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

Mark Smith

    Related profiles found in government register
  • Mark Smith
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mark Smith
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mark Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 3
  • Mark Smith
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 5
  • Mark Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 6
  • Mark Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 7
  • Mark Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 8
  • Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 9
  • Mark Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mark Smith
    British born in February 1968

    Resident in United Kingdom

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

      IIF 11
  • Mark Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Upton Rocks Avenue, Widnes, WA8 9DA, England

      IIF 12
  • Mark Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mark Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queens Park Road, Handbridge, Chester, Cheshire, CH4 7AD

      IIF 14
  • Mark Smith
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Zero, Heathlands Road, Heathlands Industrial Estate, Liskeard, PL14 4DH, England

      IIF 15
  • Mark Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 16
  • Mark Smith
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 17
  • Mark Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Beare Green Cottages, Horsham Road, Beare Green, RH5 4PE, United Kingdom

      IIF 18
  • Mark Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Main Street Cayton, Scarborough, YO11 3RP, United Kingdom

      IIF 19
  • Mark Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 20
  • Mark Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 21
  • Mark Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 22 IIF 23
    • 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 24
    • Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 25
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cae Maen, Cardiff, CF14 1UP

      IIF 27
    • 1 Cae Maen, Cardiff, CF14 1UP, United Kingdom

      IIF 28
  • Mark Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Old Granary, Westwick Barn, Oakington Road Westwick, Cambridge, Cambs, CB24 3AR, England

      IIF 29
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 30
  • Mark Smith
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 31
  • Mark Smith
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 32
  • Mark Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dalry Crescent, Liverpool, Merseyside, L32 7QF, United Kingdom

      IIF 33
  • Gary Smith
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, St Lukes Road, Oxford, OX4 3JD, United Kingdom

      IIF 34
  • Mr Mark Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 35
  • Mr Mark Smith
    British born in July 1970

    Resident in United Kingdom

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

      IIF 36
  • Mr Mark Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44b, Hackwood Road, Basingstoke, RG21 3AE, United Kingdom

      IIF 37
  • Mr Mark Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Silverdale Road, Hull, North Humberside, HU6 7HQ, United Kingdom

      IIF 38
  • Mr Mark Smith
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 39
  • Mr Mark Smith
    British born in August 1982

    Resident in United Kingdom

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

      IIF 40
  • Mr Mark Smith
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lebanon Gardens, Biggin Hill, Westerham, TN16 3HB, England

      IIF 41
  • David Smith
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, 196 Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 42
  • David Smith
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Elmay Road, Birmingham, B26 2NG, United Kingdom

      IIF 43
  • David Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Vectis Road, Gosport, Hampshire, PO12 2QD, England

      IIF 44
  • David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 45
  • David Smith
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Fanshaw Close, Eckington, Sheffield, S21 4HY, United Kingdom

      IIF 46
  • Gary Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 47
  • James Smith
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 48
  • Mark Smith
    Irish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Main Road, Hambleton, YO8 9JJ, United Kingdom

      IIF 49
    • 44, Naburn Lane, Fulford, York, YO19 4RL, United Kingdom

      IIF 50
  • Mr Mark Smith
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Trentbrooke Avenue, Hartlepool, TS25 5JN

      IIF 51
    • 37, Orchard Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8AH, England

      IIF 52
  • Mr Mark Smith
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Saddleton Road, Whitstable, Kent, CT5 4JB, England

      IIF 53
  • Mr Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 West Doura Avenue, Saltcoats, KA21 5NS, United Kingdom

      IIF 54
  • Mr Mark Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Old Street, London, EC1V 9HX, England

      IIF 55
    • Unit A15, Champion Business Park, Upton, CH49 0AB, United Kingdom

      IIF 56
    • A15, Champions Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside, CH49 0AB

      IIF 57
  • Mr Mark Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 58
  • Mr Mark Smith
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 59
  • Mr Mark Smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 60
    • 29, St. Johns Road, Cosham, Portsmouth, PO6 2DR, United Kingdom

      IIF 61
  • Mr Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Goole, DN14 9AU, United Kingdom

      IIF 62
    • Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 63
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU

      IIF 64
    • 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 65
  • Mr Mark Smith
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, United Kingdom

      IIF 66
  • Mr Mark Smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sefton Street, London, SW15 1NA, United Kingdom

      IIF 67
    • 18, Adelaide Street, Stamford, Lincolnshire, PE9 2EN

      IIF 68
    • 22, St. Peters Street, Stamford, PE9 2PF, United Kingdom

      IIF 69
  • Mr Mark Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Boswell Court, 25 Clifton Road, Kingston Upon Thames, Surrey, KT2 6PP, United Kingdom

      IIF 70
  • Mr Mark Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 71
  • Mr Mark Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Smith
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 74
  • Mr Mark Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perry Press, Pitching Green, Blakeney, GL15 4DQ, United Kingdom

      IIF 75
  • Mr Mark Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Coleshill Rd, Water Orton, Birmingham, B46 1QD, United Kingdom

      IIF 76
  • Mr Mark Smith
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Momus Boulevard, Coventry, CV2 5NB, United Kingdom

      IIF 77
  • Mr Mark Smith
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Smith
    British born in May 1973

    Resident in United Kingdom

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

      IIF 81
    • The Old Baptist Chapel, Front Street, Langley Park, Durham, DH7 9XB, England

      IIF 82
  • Mr Mark Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 83 IIF 84
    • 7, Repton Close, Luton, Bedfordshire, LU3 3UL, United Kingdom

      IIF 85 IIF 86
    • Suite 3, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 87
  • Mr Mark Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 88
  • Mr Mark Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Garfield Road, Great Yarmouth, NR30 4JX, United Kingdom

      IIF 89
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
  • Mr Mark Smith
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, St. Vincents Way, Potters Bar, EN6 2RG, United Kingdom

      IIF 91
  • Mr Mark Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, 17 Juniper Close, Oxted, Surrey, RH8 0RX, England

      IIF 92 IIF 93
    • 17, Juniper Close, Oxted, RH8 0RX, United Kingdom

      IIF 94 IIF 95
  • Mr Mark Smith
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Hollingdean Terrace, Brighton, East Sussex, BN1 7HB, United Kingdom

      IIF 96
    • 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 97
  • Mr Mark Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Short Street, Heywood, OL10 3BP, United Kingdom

      IIF 98
  • Mr Mark Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Howards Way, Northampton, Northamptonshire, NN3 6RP, United Kingdom

      IIF 99
  • Mr Mark Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, The Causeway, Brighton, BN2 0FP, England

      IIF 100
  • Mr Mark Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Spode Gardens, Bromsgrove, Worcestershire, B60 2TS, United Kingdom

      IIF 101
    • Unit G7,the Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, United Kingdom

      IIF 102
  • Mr Mark Smith
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Broad Park Road, Plymouth, Devon, PL3 4PX, United Kingdom

      IIF 103 IIF 104
  • Mr Mark Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Charles Street, Colne, Lancashire, BB8 0LY, United Kingdom

      IIF 105
  • Mr Mark Smith
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 (steam Shed), Chesterton Mill, Frenchs Road, Cambridge, CB4 3NP, England

      IIF 106
    • Flat 5, 66 Plender Street, Camden, London, NW1 0LB, England

      IIF 107
  • Mr Mark Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker Hose, Stafford Road, Wallington, SM6 9AA, England

      IIF 108
    • 12, Hay Meadows, Wantage, Oxfordshire, OX12 0RD, England

      IIF 109
  • Mr Mark Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 110
  • Andrew Smith
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hamilton Road, Lowestoft, Suffolk, NR32 1XF, United Kingdom

      IIF 111
  • Andrew Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 112
  • David Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 113
  • David Smith
    British born in January 1956

    Resident in United Kingdom

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

      IIF 114
  • David Smith
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lindum Drive, Wickersley, Rotherham, South Yorkshire, S66 1JW, United Kingdom

      IIF 115
  • David Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Falcon Road, Great Sutton, Ellesmere Port, United Kingdom

      IIF 116
  • David Smith
    British born in December 1964

    Resident in United Kingdom

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

      IIF 117
  • David Smith
    British born in April 1966

    Resident in United Kingdom

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

      IIF 118
  • David Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 124
  • David Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 125
    • 15, St Marys Lane, Hertford, SG142LD, United Kingdom

      IIF 126
  • David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 127
  • David Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arlies Close, Stalybridge, Stalybridge, SK15 1HN, United Kingdom

      IIF 128
  • David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shelock And Co, 232 Stamford Street Central, Ashton-under-lyn, Manchester, OL6 7NQ, United Kingdom

      IIF 129
  • David Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 130
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
    • 8, King Edward Street, Oxford, Oxfordshire, OX1 4HL

      IIF 132
  • David Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Watling Street, London, EC4M 9BJ, United Kingdom

      IIF 133 IIF 134
    • 76 Watling Street, Watling Street, London, EC4M 9BJ, United Kingdom

      IIF 135
  • David Smith
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Walton Gardens, Grantham, NG31 7BJ, United Kingdom

      IIF 136
  • David Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 137
  • David Smith
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 138
  • James Smith
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Brackensdale Avenue, Derby, DE22 4AE, United Kingdom

      IIF 139
  • James Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140
  • Mark Smith
    English born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 141
  • Michael Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 142 IIF 143 IIF 144
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 145
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 146 IIF 147
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 148 IIF 149 IIF 150
    • Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 152
    • Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 153 IIF 154 IIF 155
  • Michael Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 156
  • Mr Dave Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Guild Rd, London, SE7 8HN, United Kingdom

      IIF 157
  • Mr Drew Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 158
  • Mr Gary Smith
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brow Farm, Norbury, Bishops Castle, SY9 5DX, United Kingdom

      IIF 159
  • Mr Gary Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Falkner Street, Liverpool, L8 7PZ, England

      IIF 160
    • Pendle, Ridge Close, Woking, Surrey, GU22 0PU, United Kingdom

      IIF 161
  • Mr Gary Smith
    British born in January 1965

    Resident in United Kingdom

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

      IIF 162
    • 1st Floor, Packwood House, Guild Street, Stratford-upon-avon, CV37 6RP, England

      IIF 163
  • Mr Gary Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Edgeside, Great Harwood, Blackburn, Lancashire, BB6 7JS, United Kingdom

      IIF 164 IIF 165
  • Mr Gary Smith
    British born in March 1978

    Resident in United Kingdom

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

      IIF 166
  • Mr Mark Smith
    British born in October 1965

    Resident in United Kingdom

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

      IIF 167
  • Mr Mark Smith
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 168
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 169 IIF 170
    • 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 171
    • Eurocold Limited, Unit 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 172
  • Mr Mark Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 173
    • C/o Shepherd Accountants Limited, First Floor Bees, 26 Fairbank Road, Southwater, Horsham, RH13 9LA, United Kingdom

      IIF 174
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 175
  • Mr Mark Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oak Avenue, Morecambe, LA4 6HR, United Kingdom

      IIF 176
  • Mr Mark Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foundry, 9 Park Lane, Puckeridge, Ware, Hertfordshire, SG11 1RL, United Kingdom

      IIF 177
  • Mr Mark Smith
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Juliet Close, Nuneaton, CV116NS, England

      IIF 178
  • Mr Mark Smith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Blenkinsop Drive, Leeds, West Yorkshire, LS10 4GF, United Kingdom

      IIF 179
  • Mr Mark Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dauncey House, High Street, Tormarton, Badminton, GL9 1HZ, United Kingdom

      IIF 180
    • Dauncey House, High Street, Tormarton, Badminton, Gloucestershire, GL9 1HZ, United Kingdom

      IIF 181
    • Campwood Farm, Gorebridge, Edinburgh, EH23 4NN, United Kingdom

      IIF 182
    • 108, Manning Road, Littlehampton, BN17 7HX, United Kingdom

      IIF 183
  • Mr Mark Smith
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Cotehele Avenue, Plymouth, PL2 1LU, United Kingdom

      IIF 184
  • Mr Mark Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 185
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 186 IIF 187
  • Mr Mark Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 188 IIF 189
  • Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 190
  • Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 191
  • Andrew Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 192
  • Andrew Smith
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 82 Buttermarket Street, Warrington, Cheshire, WA1 2NN, United Kingdom

      IIF 193
  • Andrew Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 194
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Lychgate Close, Glascote, Tamworth, B77 2SE, United Kingdom

      IIF 195
  • Andrew Smith
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, Worcester Road, Droitwich, WR9 7PA, United Kingdom

      IIF 196
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 197
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 198
  • Andrew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Red House Gardens, Menston, Ilkley, West Yorkshire, LS29 6PZ, England

      IIF 199
  • Andrew Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Fox Road, Whitwell, S80 4SA, United Kingdom

      IIF 200
  • Andrew Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Grassthorpe Road, Newark, NG23 6QD, United Kingdom

      IIF 201
  • Andrew Smith
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 202
  • Andrew Smith
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, New Street, Stourport-on-severn, DY13 8UW, England

      IIF 203
  • Andrew Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Upper Rice Lane, Wallasey, Merseyside, CH44 1DP, United Kingdom

      IIF 204
  • Andrew Smith
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Newey Avenue, Bedworth, CV12 0HG, United Kingdom

      IIF 205
  • Andrew Smith
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowleys, Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP

      IIF 206
  • Andrew Smith
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 207
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 208
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 209
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 210
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 211
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 212
  • David Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bell Meadow, Martham, Great Yarmouth, Norfolk, NR29 4UA, United Kingdom

      IIF 213
  • David Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 214
  • David Smith
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Crescent, Prestwich, Manchester, M25 1FL, United Kingdom

      IIF 215
  • David Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Road, London, NW5 3DX, United Kingdom

      IIF 216
  • David Smith
    British born in December 1993

    Resident in United Kingdom

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

      IIF 217
  • James Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 218
  • Michael Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gemini House, Brent Avenue, Montrose, United Kingdom

      IIF 219
  • Michael Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 220
  • Michael Smith
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blofield House, Woodbastwick Road, Norwich, NR13 4RW, United Kingdom

      IIF 221
  • Michael Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Park Street, Pontypridd, CF371SN, Wales

      IIF 222
  • Michael Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Witton Street, Northwich, Cheshire, CW9 5AE, United Kingdom

      IIF 223
  • Michael Smith
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Riverside Drive, Stoneclough, Manchester, M26 1HU, United Kingdom

      IIF 224
  • Michael Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 225
  • Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Collingwood Rise, Folkestone, CT20 3PX, United Kingdom

      IIF 226
  • Michael Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lenz Close, Colchester, CO1 2FP, United Kingdom

      IIF 227
  • Michael Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, Park Road, Melton Mowbray, Leicestershire, LE13 1TX, United Kingdom

      IIF 228
  • Michael Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Chiltern Close, Lidlington, Bedford, MK43 0RT, United Kingdom

      IIF 229
  • Michael Smith
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Frater Place, Aberdeen, AB245DG, Scotland

      IIF 230
  • Mr David Smith
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Deanery Close, Abbots Park, Chester, Cheshire, CH1 4AU, United Kingdom

      IIF 231
  • Mr David Smith
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Cricketers Close, Bells Yew Green, Tunbridge Wells, TN3 9AL, England

      IIF 232
  • Mr David Smith
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, High Street, Ramsgate, CT11 9TT, United Kingdom

      IIF 233
  • Mr David Smith
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Parc Nant Celyn, Efail Isaf, Pontypridd, Rct, CF38 1AJ

      IIF 234
    • 78 Dunstall Road, Wolverhampton, WV6 0NJ, England

      IIF 235
  • Mr David Smith
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Community Centre, Gilesgate, Hexham, Northumberland, NE46 3NP, United Kingdom

      IIF 236
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 237
  • Mr David Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 238
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 239
  • Mr David Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 240
  • Mr David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 241
  • Mr David Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14997636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
  • Mr David Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Horse Shoe Court, Balby, Doncaster, DN4 0FF, United Kingdom

      IIF 243
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 244
  • Mr David Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fanshaw Close, Eckington, Sheffield, S21 4HY, England

      IIF 245
  • Mr David Smith
    British born in May 1972

    Resident in United Kingdom

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

      IIF 246
  • Mr David Smith
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ickham Court Farm, The Street, Ickham, Canterbury, CT3 1QQ, England

      IIF 247 IIF 248
  • Mr David Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 249
  • Mr David Smith
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Constables Way, Hertford, SG13 7TY, United Kingdom

      IIF 250
  • Mr David Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 251
    • Suite Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 252
    • C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 253
  • Mr David Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171a, Merton Road, London, SW18 5EF, England

      IIF 254
  • Mr David Smith
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Thruxton Court, Southampton, SO19 7AA, United Kingdom

      IIF 255
  • Mr Gary Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 256
  • Mr Gary Smith
    British born in October 1961

    Resident in United Kingdom

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

      IIF 257
  • Mr Gary Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, South Street, Lancing, West Sussex, BN15 8AJ

      IIF 258
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 259
    • 23, Cottenham Road, Worthing, West Sussex, BN11 2JJ, United Kingdom

      IIF 260
  • Mr Gary Smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JW, United Kingdom

      IIF 261
    • Compound 2x, Junction 7 Business Park, Clayton Le Moors, Clayton Le Moors, BB5 5JW, England

      IIF 262
    • 104 Chatburn Road, Clitheroe, Lancashire, BB7 2AT, England

      IIF 263
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 264
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 265
  • Mr Gary Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cross Street, Stourbridge, West Midlands, DY8 3XE, United Kingdom

      IIF 266
  • Mr Gary Smith
    British born in October 1979

    Resident in United Kingdom

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

      IIF 267
    • Unit 3, Caxton Point, Caxton Way, Stevenage, SG12XU, United Kingdom

      IIF 268
  • Mr James Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 269
  • Mr James Smith
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, London, W1W 5PF, England

      IIF 270
  • Mr Jamie Smith
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 271
    • 15, Hopkins Field, Creech St Michael, Taunton, TA3 5FE, United Kingdom

      IIF 272
  • Mr Mark Smith
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 273
  • Mr Matt Smith
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bridge Bank Road, Littleborough, OL15 8QU, England

      IIF 274
  • Robert Smith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ashmead House, Bristol, BS5 9SS, United Kingdom

      IIF 275
  • Robert Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ

      IIF 276
  • Robert Smith
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 277
  • Robert Smith
    British born in December 1982

    Resident in United Kingdom

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

      IIF 278 IIF 279
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 280
  • Robert Smith
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Carrington Road, Adlington, Chorley, PR7 4RS, United Kingdom

      IIF 281
  • Robert Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Carlton Avenue, Westcliff On Sea, SS00QD, United Kingdom

      IIF 282
  • Andrew Smith
    British born in December 1960

    Resident in United Kingdom

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

      IIF 283
    • 95, Mount Gould Road, Plymouth, PL4 7PX, United Kingdom

      IIF 284
  • Andrew Smith
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, George Fitzroy Court, Morpeth, Northumberland, NE61 6FE, United Kingdom

      IIF 285
  • Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 286
  • Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 287
  • Andrew Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Park Farm Cottages, Derby, DE73 8AB, United Kingdom

      IIF 288
  • Andrew Smith
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 289
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 290
  • Gary Smith
    English born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 291
  • Mark Smith
    Canadian born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 292
  • Michael Smith
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 293
  • Michael Smith
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 294
  • Mr Andre Smith
    British born in February 1995

    Resident in United Kingdom

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

      IIF 295
  • Mr Andrew Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 296 IIF 297
  • Mr Andrew Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotehill Farm, Cotehill Farm, Brampton, Cumbria, CA8 2AR, United Kingdom

      IIF 298
  • Mr Andrew Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 299
  • Mr Andrew Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 300
  • Mr Andrew Smith
    British born in July 1968

    Resident in United Kingdom

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

      IIF 301
  • Mr Andrew Smith
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 304
  • Mr Andrew Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Orchard Way, Flitwick, MK45 1LF, England

      IIF 305
    • 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, United Kingdom

      IIF 306
    • 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 307
  • Mr Andrew Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Kennedy Crescent, Alverstoke, Gosport, Hampshire, PO12 2NL, England

      IIF 308
    • 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 309
  • Mr Andrew Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, S41 9QB, United Kingdom

      IIF 310
    • Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 311 IIF 312
    • Unit 21, Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, England

      IIF 313
    • Unit 21, Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 314
  • Mr Andrew Smith
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wigan Lane, Wigan, WN1 1XR, United Kingdom

      IIF 317
  • Mr Andy Smith
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 318
  • Mr David Smith
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Keysworth Road, Hamworthy, Poole, Dorset, BH16 5BH, United Kingdom

      IIF 319
  • Mr David Smith
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 320
  • Mr David Smith
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 321
  • Mr David Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 322
  • Mr David Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan Lodge, Tomkin Lane, Stanley, Stoke-on-trent, Staffs, ST9 9LX

      IIF 323
  • Mr David Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 324
    • 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 325
  • Mr David Smith
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, Stoke Road, Bromsgrove, B60 3EQ, England

      IIF 326
  • Mr David Smith
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 327
  • Mr David Smith
    British born in March 1957

    Resident in United Kingdom

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

      IIF 328
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 329
  • Mr David Smith
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom

      IIF 330
  • Mr David Smith
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, 79 Gold Street, Wellingborough, Northants, NN8 4EQ, England

      IIF 331
  • Mr David Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour House, Queenswood, Newport Pagnell Road West, Northampton, Northamptonshire, NN4 7JJ, England

      IIF 332
    • Sylvan, Tinkerpot Rise, West Kingsdown, Sevenoaks, TN15 6AF, England

      IIF 333 IIF 334
  • Mr David Smith
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sherbourne Avenue, Bramley, Rotherham, South Yorkshire, S66 1WR, United Kingdom

      IIF 335
  • Mr David Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 336
    • 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 337
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 338
  • Mr David Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorshead, Deancombe, Buckfastleigh, TQ11 0NA, England

      IIF 339
  • Mr David Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Scraptoft Lane, Leicester, LE5 1HU, England

      IIF 340
    • C/o Wainwrights Accountants, Faversham House, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 341
  • Mr David Smith
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Birch Cottage, Stone Pit Lane, Keelby, Grimsby, DN41 8NB, England

      IIF 342
  • Mr David Smith
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 343
  • Mr David Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 344
    • 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 345
    • C/o City Chartered Accountants, Suite 540, 5th Floor, Linen Hall, London, W1B 5TF, United Kingdom

      IIF 346
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 347
    • Birch Glen, 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, SY13 2HD, United Kingdom

      IIF 348
  • Mr David Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 349
  • Mr David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hartlea Avenue, Darlington, DL1 3NE, United Kingdom

      IIF 350
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 351
  • Mr David Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 352
  • Mr David Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 353
    • 8, Willow Drive, Camblesforth, Selby, YO8 8SP, United Kingdom

      IIF 354
  • Mr David Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gresham Avenue, Margate, CT9 5EH, United Kingdom

      IIF 355
  • Mr David Smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Beechgrove Terrace, Bleachhouse, Edmondson, Durham, DH7 6EJ, United Kingdom

      IIF 356
  • Mr David Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Carpenders Ave, Watford, WD195BP, United Kingdom

      IIF 357
    • Sapphire Accounting Ltd, Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, SK9 3HW, United Kingdom

      IIF 358
  • Mr David Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 359 IIF 360
  • Mr David Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sladen Fold Farm, Lightowlers Lane, Littleborough, OL15 0LP, England

      IIF 361
  • Mr David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Benfield Road, Newcastle Upon Tyne, NE6 5UY, United Kingdom

      IIF 362
  • Mr David Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 363
    • Office A, Limekiln Business Centre, Limekiln Road, Pontnewynydd, Pontypool, Torfaen, NP4 6TF, United Kingdom

      IIF 364
    • 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 365
    • 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 366
    • 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 367
  • Mr David Smith
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 368
  • Mr David Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Two Devon Way, Longbridge, Birmingham, B31 2TS, United Kingdom

      IIF 369
  • Mr David Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1 6BD, United Kingdom

      IIF 370
    • 14, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, England

      IIF 371
  • Mr David Smith
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Hayhill Industrial Estate, Sileby Road, Barrow-upon-soar, Loughborough, Leicestershire, LE12 8LD, United Kingdom

      IIF 372
  • Mr David Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vinecroft, Pigeons Lane, Washbrook, IP8 3HQ, United Kingdom

      IIF 373
  • Mr David Smith
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 264 Manchester Road, Warrington, Cheshire, WA1 3RB, United Kingdom

      IIF 374
    • 62, Rodney Road, West Bridgford, NG2 6JH, United Kingdom

      IIF 375
  • Mr David Smith
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 376
  • Mr David Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Whitcliffe Grove, Ripon, HG42 2JW, United Kingdom

      IIF 377
  • Mr David Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Martin's School Brentwood, Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HG

      IIF 378
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 379
  • Mr David Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Suite Ra01 Wood Street, London, E17 3NU, England

      IIF 380
  • Mr David Smith
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, West Street, Rochford, Essex, SS4 1AJ, England

      IIF 381
    • 27 High Park Avenue, Stranraer, DG9 0DE, United Kingdom

      IIF 382
  • Mr David Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 383
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 384
  • Mr David Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Brook End, Western Turville, Buckinghamshire, HP22 5RQ, United Kingdom

      IIF 385
  • Mr David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 386
    • Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 387
    • Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 388
    • Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 389
    • Units 25 & 26 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 390
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 391
    • 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 392
  • Mr David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 393
  • Mr David Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, PR7 3AA, United Kingdom

      IIF 394
  • Mr David Smith
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 395
    • Ingram House, 6 Meridian Way, Norwich, NR7 0TA, England

      IIF 396
  • Mr David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 397
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Silhill Road, Solihull, B91 1JU, England

      IIF 398
  • Mr David Smith
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Brackensdale Ave, Derby, Derbyshire, DE22 4AE, United Kingdom

      IIF 399
  • Mr David Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Tollerton Road, Liverpool, L12 7HH, United Kingdom

      IIF 400
  • Mr David Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Green Barn, Glanbaiden, Abergavenny, NP7 9SE, United Kingdom

      IIF 401
  • Mr David Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 47, 47 Bengal Street, Manchester, M4 6BB, United Kingdom

      IIF 402
  • Mr David Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grafton Street, Lincoln, LN2 5LT, United Kingdom

      IIF 403
  • Mr David Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08 Grove Place, Weybridge, Surrey, KT13 9BL, United Kingdom

      IIF 404
  • Mr David Smith
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 405
  • Mr David Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 406
  • Mr David Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wilshire Avenue, Springfield, Chelmsford, CM2 6QW, England

      IIF 407
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 408
  • Mr David Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Collard Green, Loughton, Essex, IG10 2ES, United Kingdom

      IIF 409 IIF 410
  • Mr David Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fusion Hive, North Shore Road, Stockton-on-tees, Cleveland, TS18 2NB, United Kingdom

      IIF 411
  • Mr David Smith
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196/3, Morrison Street, Edinburgh, EH3 8EB, United Kingdom

      IIF 412
  • Mr David Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Sisters Avenue, London, SW11 5SQ, England

      IIF 413 IIF 414 IIF 415
    • 20a, Sisters Avenue, London, SW11 5SQ, United Kingdom

      IIF 417
    • Flat 10, 20-26 Flint Street, London, SE17 1QD, England

      IIF 418
    • Flat 10, Flat 10, 20-26, Flint Street, London, SE17 1QD, England

      IIF 419
  • Mr David Smith
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moore Avenue, Gateshead, NE11 9UE, United Kingdom

      IIF 420
  • Mr David Smith
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, CF64 2AH, United Kingdom

      IIF 421
  • Mr David Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Westrum Park, Westrum Lane, Brigg, DN20 9FH, United Kingdom

      IIF 422 IIF 423
    • 384b, Brighton Road, Alvaston, Derby, DE24 8TF, England

      IIF 424
  • Mr David Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 425
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Faraday Avenue, Clitheroe, BB7 2LW, United Kingdom

      IIF 426
  • Mr David Smith
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Stockport Road, Ashton-under-lyne, OL5 0RD, England

      IIF 427
    • Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 428
    • 130, Old Street, London, EC1V 9BD, England

      IIF 429
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 430
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 431
  • Mr David Smith
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Lincoln Road, Lincoln Road, Bromsgrove, B61 8SB, United Kingdom

      IIF 432
  • Mr David Smith
    British born in September 1996

    Resident in United Kingdom

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

      IIF 433
  • Mr James Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, North Street, Bedminster, Bristol, BS3 1JN, England

      IIF 434
    • 50, Main Street, Cowie, Stirling, FK7 7BN, United Kingdom

      IIF 435
  • Mr James Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Serlby Park Drive, Doncaster, DN11 8FH, United Kingdom

      IIF 436
  • Mr James Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 437
  • Mr Robert Smith
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G, 41 Warwick Rd, Solihull, West Midlands, B92 7HS

      IIF 438
  • Mr Robert Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Katherine Court, Fox Street, Gillingham, ME7 1GR, United Kingdom

      IIF 439
    • 3 Tissington Court, Rotherhithe New Road, London, SE16 2AG, United Kingdom

      IIF 440
  • Robert Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 441
  • Robert Smith
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 442
  • Robert Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11886562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 443
  • Andrew, Smith
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124f, North London Business Park, Oakleigh Road South, New Southgate, N11 1GN, England

      IIF 444
  • Andrew, Smith
    British businessman born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 445
  • Andrew Mark Smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Cottage, 15 The Strand, Attenborough, Nottingham, NG9 6AU, United Kingdom

      IIF 446
  • David Smith
    Scottish born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mclaughlins Close, Derry, BT48 6SZ, Northern Ireland

      IIF 447
    • 1, Mclaughlins Close, Derry, BT48 6SZ, United Kingdom

      IIF 448
    • 1, Mclaughlin Close, Londonderry, County Tyrone, BT48 6SZ, United Kingdom

      IIF 449
  • Dr David Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Netherleigh House, 48 Eaton Road, Chester, Cheshire, CH4 7EW, United Kingdom

      IIF 450
  • Mr Andrew Smith
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wiveliscombe House, The Square, Wiveliscombe, Taunton, Somerset, TA4 2JT

      IIF 451
    • 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 452
  • Mr Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 453
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 454
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 455
    • Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 456
  • Mr Andrew Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 457
  • Mr Andrew Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Anstey Lane, Alton, Hampshire, GU34 2NJ, United Kingdom

      IIF 458
  • Mr Andrew Smith
    British born in October 1964

    Resident in United Kingdom

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

      IIF 459
  • Mr Andrew Smith
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lound Road, Sapcote, Leicester, LE9 4FH, England

      IIF 460
  • Mr Andrew Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, High Street, Linton, Cambridge, CB21 4JT, United Kingdom

      IIF 461
    • The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 462
    • The Octagon, Suite E2, Second Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 463
    • 83, High Street, Linton, Cambridge, CB21 4JT, England

      IIF 464
  • Mr Andrew Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 465
  • Mr Andrew Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Green Street, Deepcar, Sheffield, S36 2PZ, United Kingdom

      IIF 466
    • 90, Green Street, Sheffield, S36 2PZ, United Kingdom

      IIF 467
    • Suite D5, Sheffield Business Centre, Europa Link, Sheffield, S Yorks, S9 1XZ

      IIF 468
  • Mr Andrew Smith
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 469
  • Mr Andrew Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Windermere Road, High Lane, Stockport, Cheshire, SK6 8AH, United Kingdom

      IIF 470
  • Mr Andrew Smith
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA, United Kingdom

      IIF 471
  • Mr Andrew Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Limestone Rise, Mansfield, Notts, NG19 7AZ, United Kingdom

      IIF 472
    • Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 473
  • Mr Andrew Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 474
    • 2 Allonby Close, 2 Allonby Close, Prenton, CH43 9JE, United Kingdom

      IIF 475
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 476
  • Mr Andrew Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire, SA17 4AX

      IIF 477
    • 1, Harrow Drive, Runcorn, Cheshire, WA7 5RG, England

      IIF 478
  • Mr Andrew Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 479
  • Mr Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 480
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 481
  • Mr Andrew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, Brickfield Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 482
    • Unit 22, Brickfields Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 483
  • Mr Andrew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 484
  • Mr Andrew Smith
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wybers Way, Grimsby, DN37 9QS, United Kingdom

      IIF 485
  • Mr Andrew Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Kent Road, Formby, Liverpool, L37 6BG, England

      IIF 486
    • 10-12, Bourlet Close, London, W1W 7BR, England

      IIF 487
  • Mr Andrew Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN

      IIF 488
    • Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 489 IIF 490
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 491
  • Mr Andrew Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Giles Close, Yapton, BN18 0LG, United Kingdom

      IIF 492
    • 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 493
  • Mr Andrew Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Dyson Street, Bradford, BD9 4DE, United Kingdom

      IIF 494
    • 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 495
  • Mr Andrew Smith
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 496
    • 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 497
  • Mr Andrew Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 498
  • Mr Andrew Smith
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Cairnhill Drive, Fraserburgh, AB43 9ST, United Kingdom

      IIF 499
  • Mr Andrew Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Front St, Winlaton, Blaydon-on-tyne, Tyne And Wear, NE21 6DD, England

      IIF 500
  • Mr Andrew Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Priestley Gardens, Wardley, Gateshead, Tyne & Wear, NE10 8ET

      IIF 501
  • Mr Andrew Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Pine Walk, Cleethorpes, DN35 8BP, United Kingdom

      IIF 502
    • 11 Beverley Close, Holten-le-clay, Beverley Close, Holton-le-clay, Grimsby, DN36 5HG, England

      IIF 503
    • 95, Cromwell Road, Grimsby, DN31 2DL, England

      IIF 504
    • Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 505
  • Mr Andrew Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Willow Road, Wolverhampton, WV3 8AF, England

      IIF 506
  • Mr Andrew Smith
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, 599, Abbey Road, Basingstoke, RG24 9ES, United Kingdom

      IIF 507
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 508
  • Mr Andrew Smith
    British born in December 1984

    Resident in United Kingdom

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

      IIF 509
  • Mr Andrew Smith
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lammermuir Court, Glenburn, Paisley, PA2 8AY, United Kingdom

      IIF 510
    • 4, Lammermuir Court, Paisley, PA2 8AY, Scotland

      IIF 511
  • Mr Andrew Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 512
  • Mr Andrew Smith
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 513
  • Mr Andrew Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 514
  • Mr Andrew Smith
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Masefield Grove, Dentons Green, St. Helens, WA10 6AS, United Kingdom

      IIF 515
  • Mr Andrew Smith
    British born in January 1995

    Resident in United Kingdom

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

      IIF 516
  • Mr David Smith
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cornwallace House, Lower Quinton, Stratford-upon-avon, CV37 8SQ, England

      IIF 517
  • Mr David Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Common Farm, Aston Common, Aston, Sheffield, S26 2AE, England

      IIF 518
    • Aston Common Farm, Aston Common Farm, Aston Common, Aston, Sheffield, Gb-shf, S26 2AE, United Kingdom

      IIF 519
  • Mr David Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Laughton Road, Dinnington, Sheffield, S25 2PQ

      IIF 520 IIF 521 IIF 522
    • 4, Laughton Road, Dinnington, Sheffield, S25 2PQ, England

      IIF 523
    • Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR

      IIF 524
    • Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 525
  • Mr David Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, United Kingdom

      IIF 526
  • Mr David Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Strathmore Road, Teddington, TW11 8UH, England

      IIF 527
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 528
  • Mr David Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Holly Bush Farm, Pickmere Lane, Knutsford, WA6 0HP, United Kingdom

      IIF 529
  • Mr David Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Little Norton Avenue, Sheffield, S8 8HG, United Kingdom

      IIF 530
  • Mr David Smith
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Limetree Garage, Glasgow Road, Hamilton, ML3 0RA, Scotland

      IIF 531
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 532
  • Mr David Smith
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyons Estates, 50 Aintree Road, Bootle, L20 9DN, England

      IIF 533
    • C/o V & R Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, United Kingdom

      IIF 534
  • Mr David Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67b East Street, Bridport, Dorset, DT6 3LB, United Kingdom

      IIF 535
  • Mr David Smith
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Ashley Green, Leeds, LS12 4EW, United Kingdom

      IIF 536
  • Mr David Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1005, Amelia House, London, E14 0ST, United Kingdom

      IIF 537
  • Mr Gary Smith
    English born in January 1962

    Resident in United Kingdom

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

      IIF 538
  • Mr James Smith
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, De Havilland Square, Ilford, IG1 4DE, United Kingdom

      IIF 539
  • Mr James Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lovibond, High St, Oakhill, BA3 5GG, United Kingdom

      IIF 540
  • Mr James Smith
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 North Street, Bedminster, Bristol, BS3 1HF, United Kingdom

      IIF 541
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 542
  • Mr Mark Smith
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech Bungalow, Colemore, Alton, Hampshire, GU34 3PT, United Kingdom

      IIF 543
  • Mr Mark Smith
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Buildings, Park Street, Birkenhead, CH41 3PE, United Kingdom

      IIF 544
  • Mr Michael Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Albion Crescent, Lincoln, LN1 1EB, United Kingdom

      IIF 545
  • Mr Michael Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brook Street, Wrexham, LL13 7LL, Wales

      IIF 546
  • Mr Michael Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mackenzie Place, Cockfield, Bury St. Edmunds, IP30 0HY, England

      IIF 547
    • 9, Mackenzie Place, Cockfield, Bury St. Edmunds, IP30 0HY, United Kingdom

      IIF 548
  • Mr Michael Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 549
  • Mr Michael Smith
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 550
  • Mr Michael Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Littleton Lane, Shepperton, Spelthorne, TW17 0NF, United Kingdom

      IIF 551
  • Mr Michael Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 552 IIF 553 IIF 554
    • Unit 3, Shore Street, Lossiemouth, IV31 6PB, United Kingdom

      IIF 555 IIF 556
  • Mr Michael Smith
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 557
  • Mr Michael Smith
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 558
  • Mr Robert Smith
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284b, Newton Road, Rushden, Northants, NN10 0SY, England

      IIF 559
  • Mr Robert Smith
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benja Fold, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DQ, United Kingdom

      IIF 560
  • Mr Robert Smith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ashmead House, Bristol, BS5 9SS, United Kingdom

      IIF 561
  • Mr Robert Smith
    British born in May 1965

    Resident in United Kingdom

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

      IIF 562
  • Mr Robert Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Gibson Drive, Birmingham, B20 3UB, England

      IIF 563
    • 78, York Street, London, W1H 1DP

      IIF 564
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 565
  • Mr Robert Smith
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149 Mitchell Street, Coatbridge, ML5 5PP, United Kingdom

      IIF 566
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

      IIF 567
  • Mr Robert Smith
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 568
  • Mr Robert Smith
    British born in May 1988

    Resident in United Kingdom

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

      IIF 569
  • Smith, Mark
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Egmont Road, Poole, BH16 5AP, United Kingdom

      IIF 570
  • Andrew Smith
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Vaux Crescent, Bootle, Merseyside, L20 0AP, United Kingdom

      IIF 571
  • David John Smith
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 The Shay, Doncaster, South Yorkshire, England

      IIF 572
  • David John Smith
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Willdale Grove, Birches Head, Hanley, Stoke On Trent, ST1 6SZ, United Kingdom

      IIF 573
  • David John Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Mortimer Street, London, W1T 3JE, England

      IIF 574
    • 50a, Rathbone Place, London, W1T 1JW

      IIF 575
  • David John Smith
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Chester Road, Warrington, WA4 2QQ, United Kingdom

      IIF 576
  • David John Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Radmore Green, Haughton, Tarporley, CW6 9RL, United Kingdom

      IIF 577
  • David Lee Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpine House, Hollins Brook Park, 4 Little 66, Bury, BL9 8RN, England

      IIF 578
  • David Smith
    English born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Tollerton Road, Liverpool, L12 7HH, United Kingdom

      IIF 579
  • Dr Michael Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 580 IIF 581
  • Mark Andrew Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b Warren Avenue, Bromley, Kent, BR1 4BS, United Kingdom

      IIF 582
  • Mark Raymond Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Broad Street, Alresford, Hampshire, SO24 9AQ, United Kingdom

      IIF 583
  • Michael Smith
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Littleton Lane, Shepperton, Surrey, TW17 0NF, United Kingdom

      IIF 584 IIF 585
  • Mr Andrew Smith
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ger Y Llan, Pontrhydfendigaid, Ystrad Meurig, SY25 6AR, United Kingdom

      IIF 586
  • Mr Andrew Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY

      IIF 587
  • Mr Andrew Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom

      IIF 588
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 589
  • Mr Andrew Smith
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 590
    • Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 591
  • Mr Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 592
    • 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, United Kingdom

      IIF 593
  • Mr Andrew Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 594
  • Mr Andrew Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 2, Ripple Trade Henry Wood, London, W1W 7FA, United Kingdom

      IIF 595
    • Doonview, Burnfoot, Ayr Road, Patna, Ayrshire, KA6 7JW, United Kingdom

      IIF 596
  • Mr Andrew Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Rydal Road, Haslingden, Rossendale, BB4 4EF, United Kingdom

      IIF 597
    • Hill House, Windlass Lane, Washington, Tyne And Wear, NE37 1AZ, England

      IIF 598
  • Mr Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 599
    • 23, Wolage Drive, Wantage, OX12 9FB, United Kingdom

      IIF 600
  • Mr Andrew Smith
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5/23, 220 Wallace Street, Glasgow, Scotland

      IIF 601
  • Mr Andrew Smith
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 602
  • Mr Andrew Smith
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Southfield Road, Scunthorpe, DN16 3BX, United Kingdom

      IIF 603
  • Mr Gary Smith
    English born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beckett Close, Westley, Bury St. Edmunds, IP33 3RA, United Kingdom

      IIF 604
  • Mr Gary Smith
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Baring Street, South Shields, Tyne And Wear, NE332DR, United Kingdom

      IIF 605
  • Mr Mark Glen Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison Offices C/o Ame Accounting & Co., Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6LE, England

      IIF 606
  • Mr Mark Roby Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 607
  • Mr Michael Smith
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Philorth Avenue, Fraserburgh, AB43 9QB, Scotland

      IIF 608
  • Mr Michael Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 609
    • Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 610
  • Mr Michael Smith
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Norreys Road, Cumnor, Oxford, OX29PT, United Kingdom

      IIF 611
  • Mr Michael Smith
    British born in January 1959

    Resident in United Kingdom

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

      IIF 612
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 613
  • Mr Michael Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 614
    • 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 615
  • Mr Michael Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Clay Lane, Haslington, Crewe, CW1 5SQ, England

      IIF 616 IIF 617
  • Mr Michael Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coldpack, Coldpack, 6-8, Canongate, Jedburgh, TD8 6AJ, United Kingdom

      IIF 618
  • Mr Michael Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 46, Gainsborough House, Erasmus Street, London, SW1P 4HX, United Kingdom

      IIF 619
    • Flat 46, Gainsborough House, London, SW1P 4HX, United Kingdom

      IIF 620
  • Mr Michael Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 621
  • Mr Michael Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Palgrave Road, Bedford, MK42 9DH, United Kingdom

      IIF 622
  • Mr Michael Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Winchester Avenue, Leicester, LE3 1AW, United Kingdom

      IIF 623
  • Mr Michael Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1 The Old Police Houses, Whitchurch Road, Broxton, Chester, CH3 9JR, United Kingdom

      IIF 624
  • Mr Michael Smith
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 625 IIF 626 IIF 627
    • Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 628 IIF 629
    • The Church House Centre, Flowergate, Whitby, YO21 3BA, United Kingdom

      IIF 630
  • Mr Michael Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burnside, Prestwick Lane, Haslemere, Surrey, GU27 2DU, United Kingdom

      IIF 631
  • Mr Michael Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, 2 Chapel Street, Morchard Bishop, EX17 6NP, United Kingdom

      IIF 632
  • Mr Michael Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 633
  • Mr Michael Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Queensberry Road, Kettering, NN15 7HL, United Kingdom

      IIF 634
    • 24, Queensberry Road, Kettering, Northamptonshire, NN15 7HL

      IIF 635
  • Mr Michael Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 636
    • 8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 637
  • Mr Michael Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 638
  • Mr Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Kent, Folkestone, CT20 2RD, United Kingdom

      IIF 639
  • Mr Michael Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 640
    • Ladram Bay, London Road, Swanley, BR8 7AW, United Kingdom

      IIF 641
  • Mr Michael Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House Farm, The Trench, Ellesmere, Shropshire, SY12 9DR

      IIF 642
  • Mr Michael Smith
    British born in August 1980

    Resident in United Kingdom

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

      IIF 643
  • Mr Michael Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 644
    • 13, Davies Close, Market Harborough, LE167ND, United Kingdom

      IIF 645
  • Mr Michael Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 648
  • Mr Michael Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold House, Mayes Lane, Warnham, Horsham, RH12 3SG, England

      IIF 649
    • 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 650
  • Mr Michael Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Roman Hill Road, Clydebank, G81 6NU, Scotland

      IIF 651
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 652
  • Mr Michael Smith
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 653
  • Mr Michael Smith
    British born in March 1991

    Resident in United Kingdom

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

      IIF 654
  • Mr Michael Smith
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Park Farm, Tow Law, Bishop Auckland, County Durham, DL13 4HN, United Kingdom

      IIF 655 IIF 656
  • Mr Robert Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Little Ilford Lane, London, E12 5PN, United Kingdom

      IIF 657
  • Mr Robert Smith
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 658
  • Mr. Andrew Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Forest Manor, Forest Lane, Kirk Levington, Yarm, TS15 9PU, United Kingdom

      IIF 659
  • Smith, David
    British blacksmith born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cherry Close, Humberston, North East Lincolnshire, DN36 4US, United Kingdom

      IIF 660
  • Smith, David
    British local government officer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sessions House, County Road, Maidstone, Kent, ME14 1XQ, United Kingdom

      IIF 661
    • Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 662 IIF 663
  • Smith, David
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Dean Drive, Bowdon, Altrincham, Cheshire, WA14 3NE, United Kingdom

      IIF 664
  • Smith, David
    British chartered accountant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newington House 237, Southwark Bridge Road, London, SE1 6NP, England

      IIF 665
  • Smith, Jamie
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 666
  • Smith, Jamie
    British managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hopkins Field, Creech St Michael, Taunton, Somerset, TA3 5FE, United Kingdom

      IIF 667
  • Adam Andrew Smith
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Rockfield Drive, Llandudno, LL30 1PF, United Kingdom

      IIF 668
  • David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Cubar, Hope Valley, Derbyshire, S32 3YF, United Kingdom

      IIF 669
  • David Smith
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 670
  • Michael Smith
    English born in April 1967

    Resident in United Kingdom

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

      IIF 671
  • Mr David John Smith
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263 Monton Road, Eccles, Manchester, Greater Manchester, M30 9LF, United Kingdom

      IIF 672
  • Mr Mark Allan Smith
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 673
    • Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 674
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 675
  • Mr Mark Andrew Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 676
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 677
  • Mr Mark Antony Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 678
    • Groby Lodge Offices, Slate Pit Lane, Groby, Leicester, Leicestershire, LE6 0GN, England

      IIF 679
    • 45, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 680
  • Mr Mark Brian Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Blacklands Road, Benson, Wallingford, OX10 6NW, United Kingdom

      IIF 681 IIF 682
  • Mr Mark David Smith
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 683
  • Mr Mark Martin Smith
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Down Grange Farm Cottages, Pack Lane, Basingstoke, Hampshire, RG22 5SN, England

      IIF 684
    • The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 685
    • The Ivy House, 1 Folly Lane, Petersfield, Hants, GU31 4AU, England

      IIF 686
  • Mr Mark Peter Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Smith
    English born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Gardens, Hay Hill, Ham, CT14 0ED, United Kingdom

      IIF 703
  • Mr Michael Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Bradshawgate, Leigh, WN7 4NB, England

      IIF 704
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 705 IIF 706 IIF 707
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 708
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 709
    • Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 710
  • Mr Michael Smith
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP, United Kingdom

      IIF 711
    • C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 712
    • The Old Forge, Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT

      IIF 713
    • Unit 23, Lillyhall Business Centre, Jubilee Road, Lillyhall, Workington, Cumbria, CA14 4HA, United Kingdom

      IIF 714
  • Mr Michael Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Ingoldsby Avenue, Ingoldisthorpe, Kings Lynn, Norfolk, PE31 6NH, United Kingdom

      IIF 715
  • Mr Michael Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 716
  • Mr Michael Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, West Bawtry Road, Rotherham, S60 2XQ, United Kingdom

      IIF 717
    • Unit 11, Portland Business Park, Richmond Park Road, Sheffield, S13 8HS, England

      IIF 718
  • Mr Michael Smith
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach Yard, Aberderfyn Road, Johnstown, Wrexham, LL14 1SL, Wales

      IIF 719
    • 44, Cae Gabriel, Pen-y-cae, Wrexham, LL14 2PL, Wales

      IIF 720
  • Mr Michael Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, Hartford Avenue, Harrow, Middlesex, HA3 8TA, United Kingdom

      IIF 721
    • 12, Constance Street, London, E16 2DQ, England

      IIF 722
  • Mr Michael Smith
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 723
    • Unit 1, 36 Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 724
  • Mr Michael Smith
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Dalcross Way, Plains, Airdrie, ML6 7EG, United Kingdom

      IIF 725
    • Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 726
  • Mr Michael Smith
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wheat Grove, Sleaford, NG347WW, United Kingdom

      IIF 727
  • Mr Michael Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 728 IIF 729
  • Mr Micheal Smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 730
  • Mr Smith Andrew
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 731
  • Robert Smith
    Irish born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 732
  • Smith, Dave
    British private job born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Guild Rd, Charlton, London, SE7 8HN, United Kingdom

      IIF 733
  • Smith, David
    British builder born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Tree Barn, Faraday Road, Kirkby Stephen, Cumbria, CA17 4QL, England

      IIF 734
  • Smith, David
    British retired born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradley Dene, Bradley Dene, Ash Thomas, Tiverton, Devon, EX16 4NS, United Kingdom

      IIF 735
  • Smith, David
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Newcourt Road, Topsham, Exeter, Devon, EX3 0BT, United Kingdom

      IIF 736
  • Smith, David
    British retired born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British retired born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwich And Dovercourt High School, Hall Lane, Dovercourt, Harwich, Essex, CO12 3TG

      IIF 739
  • Smith, David
    British consultant engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Deanery Close, Abbots Park, Chester, CH1 4AU, England

      IIF 740
  • Smith, David
    British farmer born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Cricketers Close, Bells Yew Green, Tunbridge Wells, TN3 9AL, England

      IIF 741
  • Smith, David
    British university dean - retired born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cross Lane, Shepley, Huddersfield, West Yorkshire, HD8 8BN

      IIF 742
  • Smith, David
    British university professor born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cross Lane, Shepley, Huddersfield, West Yorkshire, HD8 8BN

      IIF 743
  • Smith, David
    British builder born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hartley Park Avenue, Pontefract, West Yorkshire, WF8 4AW

      IIF 744
  • Smith, David
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hartley Park Avenue, Pontefract, West Yorkshire, WF8 4AW

      IIF 745
  • Smith, David
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wainwrights Cottage, Dimple Lane, Fritchley, Derbyshire, DE56 2HP

      IIF 746
  • Smith, David
    British electrician born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, High Street, Ramsgate, CT11 9TT, United Kingdom

      IIF 747
  • Smith, David
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Dunstall Road, Wolverhampton, WV6 0NJ, England

      IIF 748
  • Smith, David
    British manager born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Parc Nant Celyn, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AJ

      IIF 749
  • Smith, David
    British technical director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY

      IIF 750
  • Smith, David
    British accountant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Roundwood Park, Harpenden, Hertfordshire, AL5 3AG

      IIF 751
  • Smith, David
    British accountant (retired) born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Roundwood Park, Harpenden, Hertfordshire, AL5 3AG, United Kingdom

      IIF 752
  • Smith, David
    British lawyer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British none born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XL, United Kingdom

      IIF 756
  • Smith, David
    British solicitor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 765
  • Smith, David
    British businessman born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Town Hill Bank, Padiham, Burnley, BB12 8DH, United Kingdom

      IIF 766
  • Smith, David
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Post Office, Sluice Road, South Ferriby, Barton-upon-humber, South Humberside, DN18 6JA

      IIF 767
    • 66 Kilmorie Rod, Forest Hill, London, SE23 2ST, United Kingdom

      IIF 768
    • 177, St. Giles Avenue, Sleaford, NG34 7JB, United Kingdom

      IIF 769
    • 2a, Westmoreland Avenue, Welling, DA16 2QD, United Kingdom

      IIF 770
  • Smith, David
    British manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Moffat Walk, Tranent, EH33 2QL, Scotland

      IIF 771
  • Smith, David
    British freelance facilitator born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Community Centre, Gilesgate, Hexham, Northumberland, NE46 3NP, United Kingdom

      IIF 772
  • Smith, David
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Elmay Road, Birmingham, B26 2NG, United Kingdom

      IIF 773
  • Smith, David
    British refuel team leader born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonport Royal Dockyard, Devonport, Plymouth, PL1 4SG

      IIF 774
    • 2, Moorland Close, Moorland Lane, Yelverton, Devon, PL20 6DD, United Kingdom

      IIF 775
  • Smith, David
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 776
  • Smith, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 777
  • Smith, David
    British electrician born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Liversidge Road, Tranmere, Wirral, CH42 0LS

      IIF 778
  • Smith, David
    British travel consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 779
  • Smith, David
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Meadow Grove, Olton, Solihull, West Midlands, B92 7JD

      IIF 780
  • Smith, David
    British engineer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Meadow Grove, Solihull, West Midlands, B92 7JD, United Kingdom

      IIF 781
  • Smith, David
    British it consultant engineer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Burton Crescent, 83 Burton Crescent, Heathtown, Wolverhampton, West Midlands, WV10 0EE, England

      IIF 782
  • Smith, David
    British m i s consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel Road Community Centre, Laurel Road, Handsworth, Birmingham, B21 9PB, United Kingdom

      IIF 783
  • Smith, David
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westway, Mosshill, Brora, KW9 6NG, United Kingdom

      IIF 784
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 785
  • Smith, David
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 786
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 787
  • Smith, David
    British electrical born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7AA, United Kingdom

      IIF 788
  • Smith, David
    British manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Waterloo Street, Leamington Spa, Warwickshire, CV31 1JU, England

      IIF 789
  • Smith, David
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Horse Shoe Court, Balby, Doncaster, South Yorkshire, DN4 0FF, United Kingdom

      IIF 790
  • Smith, David
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 221 Bow Road, London, E3 2SJ, United Kingdom

      IIF 791
  • Smith, David
    British none born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A2 Kebbell House, Delta Gain, Watford, Herts, WD19 5EF, England

      IIF 792
  • Smith, David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British golf professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 798
  • Smith, David
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Constables Way, Hertford, SG13 7TY, United Kingdom

      IIF 799
  • Smith, David
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 800
  • Smith, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 801
    • C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 802
  • Smith, David
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 30 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 803
  • Smith, David
    British engineering consultancy services born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Westerhill Drive, Bishopbriggs, Glasgow, G64 1GX, United Kingdom

      IIF 804
  • Smith, David
    British nurse born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Lawrence Road, Liverpool, L15 0EF, United Kingdom

      IIF 805
  • Smith, David
    British real estate private equity principal born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 45, Old Bond Street, London, W1S 4QT, United Kingdom

      IIF 806
  • Smith, David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171a, Merton Road, London, SW18 5EF, England

      IIF 807
  • Smith, David
    British security guard born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Thruxton Court, Southampton, SO19 7AA, United Kingdom

      IIF 808
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 809
  • Smith, James
    British bussiness man born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 810
  • Smith, James
    British development director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 811
  • Smith, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

      IIF 812
    • 10-12, Old Market, Halifax, HX1 1TN, United Kingdom

      IIF 813
    • 18, Market Street, Halifax, HX1 1PB, United Kingdom

      IIF 814
    • Melbourne House, Daltan Lane, Keighley, BD21 4LG, United Kingdom

      IIF 815
  • Smith, James
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 816
  • Smith, James
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynnbank, Tongland, Kirkcudbright, DG6 4LU, United Kingdom

      IIF 817
  • Smith, Jamie
    British trade manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 818
  • Smith, Jamie
    British electronics born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 819
  • Smith, Mark
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Branden Close, West Bromwich, Sandwell, West Midlands, B70 8JR, United Kingdom

      IIF 820
  • Smith, Mark
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beatty Road, Great Yarmouth, NR30 4BW, United Kingdom

      IIF 821
  • Smith, Mark
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Rutland Gardens, Hove, East Sussex, BN3 5PB, England

      IIF 822
  • Smith, Mark
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 823
  • Smith, Mark
    British finance director & company sec born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, Folly Brook Road, Emersons Green, Bristol, BS16 7FE

      IIF 824
  • Smith, Mark
    British financial controller born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Cadbury Heath Road, Bristol, Avon, BS30 8BY

      IIF 825
  • Smith, Mark
    British engineer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 826
  • Smith, Mark
    British lgv driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hungerford Gardens, Bristol, BS4 5HB, United Kingdom

      IIF 827
  • Smith, Mark
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Farm, Dunkirk Lane, Chester, CH1 6LX, United Kingdom

      IIF 828
  • Smith, Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 829
    • Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 830
  • Smith, Mark
    British environmental operative born in July 1970

    Resident in United Kingdom

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

      IIF 831
  • Smith, Mark
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44b, Hackwood Road, Basingstoke, RG21 3AE, United Kingdom

      IIF 832
  • Smith, Mark
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Silverdale Road, Hull, North Humberside, HU6 7HQ, United Kingdom

      IIF 833
  • Smith, Mark
    British builder born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Rushenden Road, Sheerness, Kent, ME 5JZ, United Kingdom

      IIF 834
  • Smith, Mark
    British contractor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Llandudno Road, Llandudno Road, Penrhyn Bay, Llandudno, Gwynedd, LL30 3HA, Wales

      IIF 835
  • Smith, Mark
    British engineering consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Templer Avenue, Grays, Essex, RM16 4ER, United Kingdom

      IIF 836
  • Smith, Mark
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 837
  • Smith, Mark
    British company director born in August 1982

    Resident in United Kingdom

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

      IIF 838
  • Smith, Mark
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 839
  • Smith, Mark
    British stock control born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B3, Avondale Business Park, Avondale Way, Avondale Industrial Estate, Pontrhydyrun, Cwmbran, Gwent, NP44 1XE, Wales

      IIF 840
  • Smith, Mark
    British steel fitter born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 841
  • Smith, Mark
    British ceo born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Oakshott Drive, Havant, PO9 5SN, United Kingdom

      IIF 842
  • Smith, Mark
    British company director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Lebanon Gardens, Biggin Hill, Westerham, TN16 3HB, England

      IIF 843
  • Smith, Mary
    British company director born in February 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Cottage, Main Street, Cropthorne, Pershore, Worcestershire, WR10 3LU, England

      IIF 844 IIF 845
  • Smith, Mary
    British carpet retailer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Folly Foot Farm, Fontwell Road Eastergate, Chichester, PO20 3RU

      IIF 846
  • Smith, Matt
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bridge Bank Road, Littleborough, OL15 8QU, England

      IIF 847
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 848
  • Smith, Matt
    British managing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 849
  • Smith, Michael
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bentley Drive, Oswestry, Shropshire, SY11 1TQ, United Kingdom

      IIF 850
  • Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, BH12 3HE, United Kingdom

      IIF 851
  • Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 852
  • Andrew Jones
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Port Hall Street, Brighton, BN1 5PJ, United Kingdom

      IIF 853
  • Andrew Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 854
  • Andrew Jones
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Fore Street, Pinner, HA5 2NH, England

      IIF 855
  • Andrew Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ashfield Rise, Oakley, Aylesbury, HP18 9QA, England

      IIF 856
  • Andrew Paul Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, United Kingdom

      IIF 857
  • Andrew Smith
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 858
  • David Alan Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 859
  • David Smith
    Scottish born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lea Avenue, Glasgow, East Renfrewshire, G78 3EQ, United Kingdom

      IIF 860
  • James, Andrew
    British cafe proprietor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 861
  • John, David
    British ceiling fixer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 862
  • John, David
    British dryliner born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ffordd Y Coetir, Llanilid, CF72 4AH, United Kingdom

      IIF 863
  • Jones, Andrew
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Nantgarw Road, Caerphilly, Mid Glamorgan, CF83 1AL, Wales

      IIF 864
  • James Bernard Smith
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Prestwood Road, Liverpool, Merseyside, L14 2EE, United Kingdom

      IIF 865 IIF 866
  • Mark Smith
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33 Recreation Road, Haverhill, Suffolk, CB9 8BY, England

      IIF 867
  • Michael Andrew Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 River Place, St Ives, Huntingdon, Cambridgeshire, PE27 5DE

      IIF 868
  • Mr Andrew Mark Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willery, Hull, HU10 6RE, United Kingdom

      IIF 869
  • Mr Andrew Mark Smith
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 870
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 871
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 872
    • Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 873
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 874
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 875
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 876
  • Mr Andrew Smith
    English born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Greyrick Court, Chipping Campden, GL55 6TT, United Kingdom

      IIF 877
  • Mr Andrew Smith
    English born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Orgreave Close, Sheffield, S13 9NP, United Kingdom

      IIF 878
  • Mr Andrew Smtih
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 879
  • Mr David Glyn Smith
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Beechings Way Industrial Estate, Alford, Lincolnshire, LN13 9JE

      IIF 880
  • Mr David Ian Smith
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, The Street, Foxley, Dereham, NR20 4QP, United Kingdom

      IIF 881
  • Mr David John
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 882
  • Mr David John Smith
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Chester Road, Grappenhall, Warrington, WA4 2QQ, England

      IIF 883
  • Mr David Owen Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 884
  • Mr David Smith
    English born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 885
  • Mr David Smith
    English born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Grange Avenue, Liverpool, L12 9JR, Great Britain

      IIF 886
  • Mr David Smith
    English born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cascade Road, Buckhurst Hill, IG9 6DX, England

      IIF 887
  • Mr James Smith
    English born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 888
  • Mr Jonathan Smith
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Staffordshire, Penkridge, ST19 5AP, United Kingdom

      IIF 889
  • Mr Mark Andrew Smith
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Andrew Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 894
  • Mr Mark Andrew Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Therapia Road, London, SE22 0SD, United Kingdom

      IIF 895
  • Mr Mark Andrew Smith
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 896
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 897
    • Unit 4, Withins Road, Haydock, St. Helens, Merseyside, WA11 9UD, England

      IIF 898
    • 217 Edgeley Road, Stockport, Cheshire, SK3 0TL, United Kingdom

      IIF 899
    • Suite 44 F11, Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA, England

      IIF 900
  • Mr Mark Andrew Smith
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Blythe, Stafford, ST18 0LT, United Kingdom

      IIF 901
  • Mr Mark Andrew Smith
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29b, Halliford Street, London, N1 3EL, England

      IIF 902
  • Mr Mark Andrew Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Taylors Lane, Worcester, WR1 1PN, United Kingdom

      IIF 903
  • Mr Mark Edward Smith
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, 1a High Street, Newchapel, Staffordshire, ST7 4PU, United Kingdom

      IIF 904 IIF 905
  • Mr Mark Ernest Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Burns Road, Royston, SG8 5SU, England

      IIF 906
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 907
  • Mr Mark Robert Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 908
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in United Kingdom

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

      IIF 909
  • Mrs Catherine Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 910
  • Mrs Catherine Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 911
  • Mrs Catherine Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andre
    British company director born in February 1995

    Resident in United Kingdom

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

      IIF 914
  • Smith, Andrew
    British human resources director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS

      IIF 915
  • Smith, Andrew
    British personnel director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS

      IIF 916
  • Smith, Andrew
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hamilton Road, Lowestoft, Suffolk, NR32 1XF, United Kingdom

      IIF 917
    • 6, Hillcrest Drive, Loftus, Saltburn-by-the-sea, TS13 4YA, England

      IIF 918
  • Smith, Andrew
    British branch manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Alder Court, Rennie Hogg Road, Nottingham, NG2 1RX, England

      IIF 919
  • Smith, Andrew
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 920
  • Smith, Andrew
    British farmer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotehill Farm, Brampton, Cumbria, CA8 2AR

      IIF 921
  • Smith, Andrew
    British area director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 922
  • Smith, Andrew
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel End, Vownog Road, Sychdyn, CH7 6ED, United Kingdom

      IIF 923
  • Smith, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 924
  • Smith, Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 925
    • 61, Great Tattenhams, Epsom, KT18 5RE, England

      IIF 926
  • Smith, Andrew
    British acount director born in July 1968

    Resident in United Kingdom

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

      IIF 927
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 928
  • Smith, Andrew
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Havant Road, Drayton, Portsmouth, PO6 2AA, England

      IIF 929
  • Smith, Andrew
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Helena Avenue, Margate, CT9 5SL, United Kingdom

      IIF 930
    • 10, Helena Avenue, Margate, Kent, CT9 5SL, United Kingdom

      IIF 931
  • Smith, Andrew
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Lower Wortley Road, Leeds, West Yorkshire, LS12 4PQ, United Kingdom

      IIF 932
  • Smith, Andrew
    British solicitor born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ely Place, London, EC1N 6RY, England

      IIF 933
  • Smith, Andrew
    British events mangement co-ordinator born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Hollin Hall, Trawden, Colne, Lancashire, BB8 8PX, England

      IIF 934
  • Smith, Andrew
    British farming born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Naze End Farm, Hollin Hall, Trawden, Lancs, BB8 8PX, United Kingdom

      IIF 935
  • Smith, Andrew
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 936
  • Smith, Andrew
    British chartered accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton Moor, Clifton, Penrith, CA10 2EY, England

      IIF 937
    • Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY, United Kingdom

      IIF 938
    • Boldridge Brake, Long Newnton, Tetbury, Gloucestershire, GL8 8RT

      IIF 939
  • Smith, Andrew
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Terminal, Aviation Way, Carlisle, CA6 4NZ, England

      IIF 940
    • 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, Scotland

      IIF 941
    • Clifton Moor, Clifton, Penrith, CA10 2EY, England

      IIF 942
    • Clifton Moor, Clifton, Penrith, CA10 2EY, United Kingdom

      IIF 943
    • Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY

      IIF 944
    • Valley View, Groespluen, Welshpool, Powys, SY21 9BW, Wales

      IIF 945
  • Smith, Andrew
    British electrician born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, United Kingdom

      IIF 946
  • Smith, Andrew
    British senior conversion rate optimisation born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Orchard Way, Bedford, MK451LF, England

      IIF 947
  • Smith, Andrew
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60-62, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 948
  • Smith, Andrew
    British hair stylist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 949
  • Smith, Andrew
    British hairdresser born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Kennedy Crescent, Alverstoke, Gosport, Hampshire, PO12 2NL, England

      IIF 950
  • Smith, Andrew
    British businessman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 951
  • Smith, Andrew
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, England

      IIF 952 IIF 953
    • Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 954 IIF 955
    • Melton House, Jackson Way, Melton, East Riding Of Yorks, HU14 3HJ, United Kingdom

      IIF 956
    • Unit 21, Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, England

      IIF 957
    • Unit 21, Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 958
  • Smith, Andrew
    British sales director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, S41 9QB, United Kingdom

      IIF 959
  • Smith, Andrew
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Circus Mews, Bath, BA1 2PW, United Kingdom

      IIF 960
  • Smith, Andrew
    British plumber born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Woodlands Avenue, London, E11 3QY, United Kingdom

      IIF 961
  • Smith, Andrew
    British security born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 962
  • Smith, Andrew
    British business advise born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Camrose Street, London, SE2 0HZ, United Kingdom

      IIF 963
  • Smith, Andrew
    British sales manager born in May 1992

    Resident in United Kingdom

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

      IIF 964
    • 20-22, Wenlock Road, London, N7 7GU, United Kingdom

      IIF 965
  • Smith, Andrew
    British trader born in May 1992

    Resident in United Kingdom

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

      IIF 966
  • Smith, Andrew
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wigan Lane, Wigan, WN1 1XR, United Kingdom

      IIF 967
  • Smith, David
    British retired civil eng born in April 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Parkgate House, Greenway Parkgate, Neston, Cheshire, CH64 6XG

      IIF 968
  • Smith, David
    British company director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henchers Cottage, Bepton, Midhurst, West Sussex, GU29 0NB

      IIF 969
  • Smith, David
    British retired born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Smallbrook Road, Broadway, Worcestershire, WR12 7EP, England

      IIF 970
    • 3 The Retreat, Leamington Road, Broadway, Worcestershire, WR12 7DZ

      IIF 971
  • Smith, David
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Coronation Cottage, Northern Parade, Portsmouth, Hampshire, PO2 9LZ, United Kingdom

      IIF 972
  • Smith, David
    British retired born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 High Street, Southwold, Suffolk, IP18 6AD

      IIF 973
  • Smith, David
    British city education officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 974
  • Smith, David
    British educational officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 975
  • Smith, David
    British local government officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 976
  • Smith, David
    British engineer born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Keysworth Road, Poole, Dorset, BH16 5BH, United Kingdom

      IIF 977
  • Smith, David
    British demolition & reclamation manager born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carcroft Enterprise Park, Compound 8, Station Road, Doncaster, DN6 8DD, United Kingdom

      IIF 978
  • Smith, David
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 979
    • 8, Blake Close, Crowthorne, Berks, RG45 7LF, United Kingdom

      IIF 980
  • Smith, David
    British estate agent born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Glenwood Avenue, Eastwood, Leigh-on-sea, Essex, SS9 5EB

      IIF 981
  • Smith, David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Octavia Close, Mitcham, Surrey, CR4 4BY, United Kingdom

      IIF 982
  • Smith, David
    British systems consultant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Norfolk Avenue, Sanderstead, Surrey, CR2 8BY

      IIF 983
  • Smith, David
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartrefle, Llanaber, Barmouth, Gwynedd, LL42 1AJ, Wales

      IIF 984
  • Smith, David
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calvary Christian Fellowship (preston), Ward Street, Lostock Hall, Preston, Lancashire, PR5 5HR

      IIF 985
  • Smith, David
    British chartered surveyor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm House, Gestingthorpe, Halstead, Essex, CO9 3BB

      IIF 986
  • Smith, David
    British designer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Keats Road, Coventry, West Midlands, CV2 5LA

      IIF 987
  • Smith, David
    British lgv driver born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Trafalgar Road West, Gorleston, Great Yarmouth, NR31 8AD, United Kingdom

      IIF 988
  • Smith, David
    British micro bioligist born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333, Wallisdown Road, Poole, BH125BU, United Kingdom

      IIF 989
  • Smith, David
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Anchor Lane, Hemel Hempstead, HP1 1NS, United Kingdom

      IIF 990
  • Smith, David
    British sales manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Vicarage Close, Burton-on-trent, Staffordshire, DE15 0BE, England

      IIF 991
  • Smith, David
    British metalworker born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bodinnick Parc, St Tudy, Bodmin, Cornwall, PL30 3NZ

      IIF 992
  • Smith, David
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 993
  • Smith, David
    British heating & plumbing engineer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Westside House, Ingles Road, Folkestone, Kent, CT20 2SE

      IIF 994
  • Smith, David
    British teacher born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 995
  • Smith, David
    British city councillor born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fulwood Crescent, Nottingham, Nottinghamshire, NG8 5QU, England

      IIF 996
  • Smith, David
    British airfield services consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Howell Road, Heckington, Sleaford, Lincolnshire, NG34 9RX

      IIF 997
  • Smith, David
    British chief digital officer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 235, Hale Road Hale, Altrincham, Cheshire, WA15 8DN, England

      IIF 998
  • Smith, David
    British director born in January 1956

    Resident in United Kingdom

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

      IIF 999
  • Smith, David
    British journalist born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan Lodge, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 1000
    • Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 1001
  • Smith, David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Lawrence Close, Andover, Hampshire, SP10 3SY

      IIF 1002
  • Smith, David
    British consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Gate, 185 Dyke Road, Brighton, East Sussex, BN3 1TL, England

      IIF 1003
    • The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 1004
  • Smith, David
    British consultant & business speaker born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kennel Hall Farm, Ripon Rd, Killinghall, Harrogate, North Yorkshire, HG3 2AY

      IIF 1005
  • Smith, David
    British electrician born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 1006
  • Smith, David
    British people director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1012
  • Smith, David
    British engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crown Close, Rainworth, Nottinghamshire, NG21 0SE, England

      IIF 1013
  • Smith, David
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 1014
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 1016
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 1017
  • Smith, David
    British sales marketing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntington House, Jockey Lane, Huntington, York, North Yorkshire, YO32 9XW, United Kingdom

      IIF 1018
  • Smith, David
    British butcher born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Stable, Bridge Road, Great Ryburgh, Fakenham, Norfolk, NR21 0DZ, England

      IIF 1019
  • Smith, David
    British solicitor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Park Avenue, Orpington, Kent, BR6 9EF

      IIF 1020
    • 102, Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom

      IIF 1021
  • Smith, David
    British structural engineer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Farm House, High Street Great Doddington, Wellingborough, Northamptonshire, NN29 7TQ

      IIF 1022 IIF 1023
  • Smith, David
    British chartered surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Park Avenue South, Northampton, NN3 3AB, England

      IIF 1024
  • Smith, David
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour House, Newport Pagnell Road West, Northampton, NN4 7JJ, England

      IIF 1025
  • Smith, David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Howard Park House, London, SE6 4LZ, United Kingdom

      IIF 1026
    • 29 Larch Close, Ruskington, Sleaford, NG34 9GB

      IIF 1027
  • Smith, David
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Littlecoates Road, Grimsby, N E Lincolnshire, DN34 4LU, United Kingdom

      IIF 1028
  • Smith, David
    British transport manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover Fields Farm, Osleston Lane, Long Lane Village, Derbyshire, DE6 3EH, United Kingdom

      IIF 1029
  • Smith, David
    British asbestos management born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Warren Road, Wickersley, Rotherham, South Yorkshire, S66 2HE, England

      IIF 1030
  • Smith, David
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sherbourne Avenue, Bramley, Rotherham, South Yorkshire, S66 1WR, United Kingdom

      IIF 1031
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ivey Lane, Broughton, Bucks, HP22 5AP, United Kingdom

      IIF 1032
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Kingston Avenue, Edinburgh, EH16 5SW

      IIF 1033
  • Smith, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1034
  • Smith, David
    British retired born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wi Hall, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 1035
  • Smith, David
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 1036
  • Smith, David
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 1037
  • Smith, David
    British mechanical engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 1038
  • Smith, David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180-188, Northolt Road, South Harrow, Harrow, HA2 0LT, United Kingdom

      IIF 1039
  • Smith, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 1040
  • Smith, David
    British contracts manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Octavia Close, Mitcham, Surrey, CR4 4BY

      IIF 1041
  • Smith, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 1042
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 1043 IIF 1044
  • Smith, David
    British operations director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King George Dock, Kingston-upon-hull, North Humberside, HU9 5PX

      IIF 1045
  • Smith, David
    British sales director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, 39 Dairy Lane Brockhill, Redditch, Worcestershire, B97 6TR

      IIF 1046
  • Smith, David
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Falcon Road, Great Sutton, Ellesmere Port, United Kingdom

      IIF 1047
  • Smith, David
    British engineer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lupins Business Centre 1-3, Greenhill, Weymouth, Dorset, DT4 7SP

      IIF 1048
  • Smith, David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Scraptoft Lane, Leicester, LE5 1HU, England

      IIF 1049
  • Smith, David
    British joiner born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Chapel Street, Hambleton, Selby, YO8 9JG, England

      IIF 1050
  • Smith, David
    British distribution born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Eden Park, Blackburn, Lancashire, BB2 7HJ

      IIF 1051
  • Smith, David
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1052
  • Smith, David
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 1053
  • Smith, David
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 1054
  • Smith, David
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 1055
    • 33, Whittingham Drive, Ramsbottom, Bury, Lancashire, BL0 9LZ, United Kingdom

      IIF 1056
    • C/o City Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 1057
    • Birch Glen, 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, SY13 2HD, United Kingdom

      IIF 1058
  • Smith, David
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Tintagell Close, Blackburn, Lancashire, BB2 5JN

      IIF 1059
  • Smith, David
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 1060
  • Smith, David
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Dalwood Way, Coventry, West Midlands, CV6 6JL, United Kingdom

      IIF 1061
  • Smith, David
    British green grocer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Barnsley Road, Wath-upon-dearne, Rotherham, S63 6QB, England

      IIF 1062
  • Smith, David
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bloomfield Road, Moseley, Birmingham, B13 9BY, United Kingdom

      IIF 1063
  • Smith, David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hartlea Avenue, Darlington, County Durham, DL1 3NE, United Kingdom

      IIF 1064
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 1065
  • Smith, David
    British plumber born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Mirabel Street, Manchester, M3 1DY, United Kingdom

      IIF 1066
  • Smith, David
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117a, Victoria Square, Manchester, G.manchester, M4 5EA

      IIF 1067
  • Smith, David
    British community worker born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b Woodbank Avenue, Darwen, Lancashire, BB3 1JJ

      IIF 1068
  • Smith, David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Sough Road, Darewen, BB3 2HA, United Kingdom

      IIF 1069
  • Smith, David
    British manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Garden Road, Tonbridge, Kent, TN9 1PT

      IIF 1070
  • Smith, David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 1071
  • Smith, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 1072
    • 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 1073
    • 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 1074
    • 7, Willow Drive, Camblesforth, Selby, YO8 8SP, England

      IIF 1075
    • 8, Willow Drive, Camblesforth, Selby, North Yorkshire, YO8 8SP, United Kingdom

      IIF 1076
  • Smith, David
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 1077
  • Smith, David
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brock Street, Regent's Place, London, NW1 3FG, United Kingdom

      IIF 1078
  • Smith, David
    British lawyer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gresham Avenue, Margate, Kent, CT9 5EH, United Kingdom

      IIF 1079
  • Smith, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxelby Road, Asfordby, Melton Mowbray, Leicestershire, LE14 3TU

      IIF 1080
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Becket House, Tabard Gardens, London, SE1 4XY, United Kingdom

      IIF 1081
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, The Street, Frensham, Farnham, Surrey, GU10 3DU

      IIF 1082
  • Smith, David
    British bar operator born in April 1966

    Resident in United Kingdom

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

      IIF 1083
  • Smith, David
    British customer first director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lovell House, 6 Archway, Manchester, M15 5RN, England

      IIF 1084
  • Smith, David
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Beechgrove Terrace, Bleachhouse, Edmondson, Durham, DH7 6EJ, United Kingdom

      IIF 1085
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 1086
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, United Kingdom

      IIF 1087 IIF 1088
  • Smith, David
    British local government officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Sandy Lane, Stretford, Manchester, Greater Manchester, M32 9BX, England

      IIF 1089
  • Smith, David
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Carpenders Ave, Watford, WD19 5BP, United Kingdom

      IIF 1090
    • Sapphire Accounting Ltd, Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3HW, United Kingdom

      IIF 1091
  • Smith, David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westmount, 3 Loundoun Crescent, Newmilnes, East Ayrshire, KA16 9EL

      IIF 1092
  • Smith, David
    British joiner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 1093
    • 1c, Walsingham St, Chuckery, Walsall, WS1 2JZ, United Kingdom

      IIF 1094
  • Smith, David
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Burlington Court, Basildon, Essex, SS13 1QY

      IIF 1095
    • 117, Jermyn Street, London, SW1Y 6HH, United Kingdom

      IIF 1096
  • Smith, David
    British engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP

      IIF 1097
  • Smith, David
    British window installer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, House, London Road Shardlow, Derby, DE72 2GR, United Kingdom

      IIF 1098
  • Smith, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1099
  • Smith, David
    British nursing assistant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Benfield Road, Newcastle Upon Tyne, NE6 5UY, United Kingdom

      IIF 1100
  • Smith, David
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 1101
  • Smith, David
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 1102
    • Barking House, Farndon Road, Market Harborough, Leicestershire, LE16 9NP, United Kingdom

      IIF 1103 IIF 1104
    • 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 1105
    • 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 1106
  • Smith, David
    British it born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 1107
  • Smith, David
    British mechanic born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 1108
  • Smith, David
    British rigger born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Road, Port Talbot, SA13 1HY, Wales

      IIF 1109
    • Flat 1, 42 Talbot Road, Port Talbot, SA13 1HY, United Kingdom

      IIF 1110
  • Smith, David
    British software engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, United Kingdom

      IIF 1111
  • Smith, David
    British commercial manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blundell Park, Cleethorpes, N E Lincs, DN35 7PY, United Kingdom

      IIF 1112
  • Smith, David
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Meadway, Birmingham, B33 0DX, United Kingdom

      IIF 1113
    • Unit 7, The Watermark, Bankside, Gateshead, NE11 9SY, United Kingdom

      IIF 1114
    • Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 1115
  • Smith, David
    British manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Circuit, Alderley Edge, Cheshire, SK9 7LT, England

      IIF 1116
  • Smith, David
    British fuel merchant & chandler born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Broad Street, Peterhead, Aberdeenshire, AB42 1BY, Scotland

      IIF 1117
  • Smith, David
    British fuel supplier born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Broad Street, Peterhead, AB42 1BY, United Kingdom

      IIF 1118
  • Smith, David
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British community support worker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Fintry Drive, Dundee, DD4 9HD, Scotland

      IIF 1195
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Basildon Avenue, Ilford, Essex, IG5 0QE

      IIF 1196
    • 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 1197
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1198
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British care manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Purley Way, Croydon, CR0 3JU, England

      IIF 1201
  • Smith, David
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1 6BD, United Kingdom

      IIF 1202
  • Smith, David
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Whitley Crescent, Wigan, Lancashire, WN1 2QS, United Kingdom

      IIF 1203
  • Smith, David
    British property developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vinecroft, Pigeons Lane, Washbrook, IP8 3HQ, United Kingdom

      IIF 1204
  • Smith, David
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rodney Road, West Bridgford, NG2 6JH, United Kingdom

      IIF 1205
  • Smith, David
    British pilot born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Woodside Road, London, N22 5HS, England

      IIF 1206
  • Smith, David
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Mogden Lane, London, TW7 7LD, United Kingdom

      IIF 1207
  • Smith, David
    British engineer born in May 1971

    Resident in United Kingdom

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

      IIF 1208
  • Smith, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-197, Suite Ra01 Wood Street, London, E17 3NU, England

      IIF 1209
  • Smith, David
    British commercial director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Plumberow, Basildon, Essex, SS15 5LH, England

      IIF 1210
  • Smith, David
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Plumberow, Basildon, Essex, SS15 5LH, United Kingdom

      IIF 1211
    • 27 High Park Avenue, Stranraer, DG9 0DE, United Kingdom

      IIF 1212
  • Smith, David
    British gas engineer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Marys Lane, Hertford, Hertfordshire, SG14 2LD, United Kingdom

      IIF 1213
    • 15, St Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 1214
    • 15, St Marys Lane, Hertford, SG142LD, United Kingdom

      IIF 1215
  • Smith, David
    British recruitment born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1216
  • Smith, David
    British builder born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Brook End, Western Turville, Buckinghamshire, HP22 5RQ, United Kingdom

      IIF 1217
  • Smith, David
    British recruitment consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1218
  • Smith, David
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Hall Farm Road, Benfleet, Essex, SS7 5JS

      IIF 1219
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 1220
  • Smith, David
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54, High Holborn, High Holborn, London, WC1V 6RL, United Kingdom

      IIF 1221
  • Smith, David
    British company chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 1222
  • Smith, David
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 1223
  • Smith, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 1224
    • Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 1225
    • Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 1226
    • Units 25 & 26 Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 1227
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1228
    • Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 1229
  • Smith, David
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Weaver Park Industrial Estate, Mill Lane, Frodsham, WA6 7JB, United Kingdom

      IIF 1230 IIF 1231 IIF 1232
    • Unit 8 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 1233
  • Smith, David
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Limited, 1 Centurion Court, Centurion Way, Tamworth, B77 5PN, England

      IIF 1236
  • Smith, David
    British finance director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 1237
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 1238
    • Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 1239
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 1240
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 1241
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 1242
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 1243
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 1244
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 1245 IIF 1246 IIF 1247
    • Bellway Homes Limited, West Midlands Division, 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 1259
    • C/o Bellway Homes, 1 Centurian Court, Centurian Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 1260
    • Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 1261 IIF 1262
  • Smith, David
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British holding company born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 617, London Road, Sheffield, S2 4HT, England

      IIF 1272
  • Smith, David
    British restaurant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 617 - 619, London Road, Sheffield, S2 4HT, United Kingdom

      IIF 1273
  • Smith, David
    British hgv driver born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, PR7 3AA, United Kingdom

      IIF 1274
  • Smith, David
    British technical director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arlies Close, Stalybridge, Stalybridge, United Kingdom, SK15 1HN, United Kingdom

      IIF 1275
  • Smith, David
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12b, Trafalgar Mews, London, E9 5JG, United Kingdom

      IIF 1276
  • Smith, David
    British strategy director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Puerorum House, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 1277
  • Smith, David
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 1278
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British sales born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Brackensdale Ave, Derby, Derbyshire, DE22 4AE, United Kingdom

      IIF 1280
  • Smith, David
    British entrepreneur born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Stonecrop Close, Locking Stumps, Warrington, Cheshire, WA3 7PD

      IIF 1281
  • Smith, David
    British telecommunications specialist born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Tollerton Road, Liverpool, L12 7HH, United Kingdom

      IIF 1282
  • Smith, David
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1283
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1284
    • 8, King Edward Street, Oxford, Oxfordshire, OX1 4HL, United Kingdom

      IIF 1285
    • 3-4 Little Castle Farm, Raglan, Usk, NP15 2BX, Wales

      IIF 1286
  • Smith, David
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peli House, Peakdale Road, Glossop, SK13 6LQ, United Kingdom

      IIF 1287
  • Smith, David
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 47, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 1288
  • Smith, David
    British sales born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 47, 47 Bengal Street, Manchester, M4 6BB, United Kingdom

      IIF 1289
  • Smith, David
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Hagley Road, Birmingham, B16 9NA, United Kingdom

      IIF 1290
  • Smith, David
    British finance manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grafton Street, Lincoln, LN2 5LT, United Kingdom

      IIF 1291
  • Smith, David
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 1292
  • Smith, David
    British sap consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08 Grove Place, Weybridge, Surrey, KT13 9BL, United Kingdom

      IIF 1293
  • Smith, David
    British joiner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1294
  • Smith, David
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 1295
  • Smith, David
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Arcade, Fore Street, Liskeard, Cornwall, PL14 3JB, England

      IIF 1296
  • Smith, David
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mclaughlins Close, Derry, BT48 6SZ, N Ireland

      IIF 1297
  • Smith, David
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1298
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 1299
  • Smith, David
    British it consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wilshire Avenue, Springfield, Chelmsford, CM2 6QW, England

      IIF 1300
  • Smith, David
    British server engineer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wilshire Avenue, Springfield, Chelmsford, CM2 6QW, England

      IIF 1301
  • Smith, David
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fusion Hive, North Shore Road, Stockton-on-tees, Cleveland, TS18 2NB, United Kingdom

      IIF 1304
  • Smith, David
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Pilgrims Close, Bedford, MK45 1UL, United Kingdom

      IIF 1305
  • Smith, David
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Sisters Avenue, London, SW11 5SQ, United Kingdom

      IIF 1306
    • 40 Andalus Road, Clapham North, London, SW9 9PF, United Kingdom

      IIF 1307
    • Flat 10, Flat 10, 20-26, Flint Street, London, SE17 1QD, England

      IIF 1308
  • Smith, David
    British management consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 20-26 Flint Street, London, SE17 1QD, England

      IIF 1309
  • Smith, David
    British project manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British writer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Hollybank Road, Hollybank Road, Hythe, Southampton, Hampshire, SO45 5FQ, United Kingdom

      IIF 1316
  • Smith, David
    British gas engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moore Avenue, Gateshead, NE11 9UE, United Kingdom

      IIF 1317
  • Smith, David
    British plasterer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 1318
  • Smith, David
    British musician/office administration born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Clarence Square, Cheltenham, Glos, GL50 4JP

      IIF 1319
  • Smith, David
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, CF64 2AH, United Kingdom

      IIF 1320
  • Smith, David
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 1321
  • Smith, David
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Westrum Park, Westrum Lane, Brigg, DN20 9FH, United Kingdom

      IIF 1322 IIF 1323
  • Smith, David
    British managing director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tutors Flat, Sennocke House, Sevenoaks, Kent, TN131HX, United Kingdom

      IIF 1324
  • Smith, David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 1325
  • Smith, David
    British investment banking analyst born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Vesta House, Liberty Bridge Road, London, E20 1AN, United Kingdom

      IIF 1326
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bulls Head, Coventry Road, Brinklow, Rugby, CV23 ONE, England

      IIF 1327
  • Smith, David
    British software developer born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Faraday Avenue, Clitheroe, Lancashire, BB7 2LW, United Kingdom

      IIF 1328
  • Smith, David
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 1329
  • Smith, David
    British e-commerce manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Stockport Road, Ashton-under-lyne, OL5 0RD, England

      IIF 1330
  • Smith, David
    British ecommerce manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1331
  • Smith, David
    British online sales born in May 1993

    Resident in United Kingdom

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

      IIF 1332
  • Smith, David
    British sales manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1333
  • Smith, David
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lincoln Road, Bromsgrove, B61 8SB, United Kingdom

      IIF 1334
  • Smith, David
    British mechanic born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Minard Road, Port Glasgow, Inverclyde, PA14 5YN, United Kingdom

      IIF 1335
  • Smith, David
    British company director born in September 1996

    Resident in United Kingdom

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

      IIF 1336
  • Smith, Gary
    British british born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Cottage, Steventon, Ludlow, Shropshire, SY8 4BN, England

      IIF 1337
  • Smith, Gary
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower House, Lower Corfton, Craven Arms, SY7 9DE

      IIF 1338 IIF 1339
    • Lower House, Lower Corfton, Craven Arms, Shropshire, DY7 9DE, United Kingdom

      IIF 1340
    • Spring Cottage, Steventon, Ludlow, Shropshire, SY8 4BN, England

      IIF 1341 IIF 1342
    • Lower House, Lower Corfton, Nr Craven Arms, Shropshire, SY7 9DE, United Kingdom

      IIF 1343
  • Smith, Gary
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brow Farm, Norbury, Bishops Castle, SY9 5DX, United Kingdom

      IIF 1344
    • Lower House, Lower Corfton, Craven Arms, Shropshire, SY7 9DE, United Kingdom

      IIF 1345
  • Smith, Gary
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 1346
  • Smith, Gary
    British manager born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, 7 Lakes Courty Park, Wharf Road, Crowle, North Lincolnshire, DN17 4JS, United Kingdom

      IIF 1347
  • Smith, Gary
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Goldings Road, Loughton, Essex, IG10 2QR, United Kingdom

      IIF 1348
  • Smith, Gary
    British salesman born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Goldings Rd, Loughton, Essex, IG10 3QR, United Kingdom

      IIF 1349
  • Smith, Gary
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendle, Ridge Close, Woking, Surrey, GU22 0PU

      IIF 1350
  • Smith, Gary
    British director and company secretary born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Falkner Street, Liverpool, L8 7PZ, England

      IIF 1351
  • Smith, Gary
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 1352
  • Smith, Gary
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Barlow Street, Horwich, Bolton, Lancashire, BL6 5PL, Uk

      IIF 1353
    • Unit 13a, Dunscar Industrial Estate, Blackburn Road Egerton, Bolton, BL7 9PQ, United Kingdom

      IIF 1354
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 1355
    • South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF

      IIF 1356
  • Smith, James
    British joiner born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265a, Walthall Street, Crewe, CW2 7LE, United Kingdom

      IIF 1357
  • Smith, James
    British coo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1358
  • Smith, James
    British management consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knappers Barton, Haddons Lane, North Petherton, Bridgwater, Somerset, TA6 6PQ, England

      IIF 1359
  • Smith, James
    British strategy consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 70 Thurloxton, Taunton, Somerset, TA2 8RH, England

      IIF 1360
  • Smith, James
    British manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Main Street, Cowie, Stirling, FK7 7BN, United Kingdom

      IIF 1361
  • Smith, James
    British managing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, North Street, Bedminster, Bristol, BS3 1JN, England

      IIF 1362
  • Smith, James
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 1363
  • Smith, James
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Potter Lane Farm, Dallowgill, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3QX, England

      IIF 1364
  • Smith, James
    British electrician born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Manor Road, Dedworth, Windsor, Berkshire, SL4 5LP, United Kingdom

      IIF 1365
  • Smith, James
    British managing director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Brackensdale Avenue, Derby, DE22 4AE, United Kingdom

      IIF 1366
  • Smith, James
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Serlby Park Drive, Doncaster, DN11 8FH, United Kingdom

      IIF 1367
  • Smith, James
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1368
  • Smith, John
    British company manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Microferm House, Spring Lane, North, Malvern Link, Malvern, Worcestershire, WR14 1BU

      IIF 1369
  • Smith, John
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Factory Lane, Bason Bridge, Highbridge, Somerset, TA9 4RN

      IIF 1370
    • Microferm House, Spring Lane North, Malvern Link, Malvern, Worcestershire, WR14 1BU, United Kingdom

      IIF 1371
    • Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU

      IIF 1372
    • Riplingham Main Road, Hallow, Worcester, Worcestershire, WR2 6LQ

      IIF 1373
  • Smith, John
    British general secretary, musicians union born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60-62, Clapham Road, London, SW9 0JJ, England

      IIF 1374
  • Smith, John
    British film editor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, South Eden Park Road, Beckenham, Kent, BR3 3BQ, United Kingdom

      IIF 1375 IIF 1376
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 1377
  • Smith, John
    British film editor/owner born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Silver Levene Llp, 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 1378
  • Smith, John
    British coach operations born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 1379
  • Smith, Mark
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Trentbrooke Avenue, Hartlepool, TS25 5JN, United Kingdom

      IIF 1380
  • Smith, Mark
    British telecomms engineer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lea Road, Enfield, Middlesex, EN2 0LA, United Kingdom

      IIF 1381
  • Smith, Mark
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 1382
  • Smith, Mark
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Ganton Road, Bloxwich, Walsall, West Midlands, WS3 3XQ

      IIF 1383
  • Smith, Mark
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Ganton Road, Bloxwich, Walsall, West Midlands, WS3 3XQ, United Kingdom

      IIF 1384
    • 54, Ganton Road, Boxwich, Walsall, West Midlands, WS3 3XQ, United Kingdom

      IIF 1385
  • Smith, Mark
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1386
  • Smith, Mark
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, West Doura Avenue, Saltcoats, Ayreshire, KA21 5NS, Scotland

      IIF 1387
  • Smith, Mark
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, 628, Redford Road, Nottingham, NG7 7EX, United Kingdom

      IIF 1388
  • Smith, Mark
    British cafe owner born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Apple House 32-34 Buttermarket St, Buttermarket Street, Warrington, Cheshire, WA1 2LL, England

      IIF 1389
  • Smith, Mark
    British property developer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tarragon Drive, Carleton Lodge Farm, Blackpool, Lancashire, FY2 0WH, United Kingdom

      IIF 1390
  • Smith, Mark
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. Andrews Avenue, Ashton-on-ribble, Preston, Lancashire, PR2 1JL, United Kingdom

      IIF 1391
  • Smith, Mark
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaufort House, 113 Parson Street, Bristol, BS3 5QH, United Kingdom

      IIF 1392
    • Mole End 10, Frog Lane, Felton, Bristol, BS40 9UN, United Kingdom

      IIF 1393
    • 69, Old Street, London, EC1V 9HX, England

      IIF 1394
  • Smith, Mark
    British investigator born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Higher Bebington Road, Bebington, Wirral, Cheshire, CH63 2PT, United Kingdom

      IIF 1395
  • Smith, Mark
    British senior investigating officer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 1396
  • Smith, Mark
    British human resource director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Great Queen Street, London, WC2B 5AZ

      IIF 1397
  • Smith, Mark
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 1398
  • Smith, Mark
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelsall House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 1399
  • Smith, Mark
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 1400
  • Smith, Mark
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1401
  • Smith, Mark
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Falman Close, Eldene, Swindon, Wiltshire, SN3 6DP

      IIF 1402
  • Smith, Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 1403
    • 2, Farman Close, Swindon, Wiltshire, SN3 6DP

      IIF 1404
  • Smith, Mark
    British property invsetor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St. Johns Road, Cosham, Portsmouth, Hampshire, PO6 2DR, United Kingdom

      IIF 1405
  • Smith, Mark
    British works director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak View Mills, Manchester Road, Greenfield, Nr. Oldham, Lancs., OL3 7HG

      IIF 1406
  • Smith, Mark
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 1407
  • Smith, Mark
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 1408
  • Smith, Mark
    British builder born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 1409
  • Smith, Mark
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Sykehouse, DN14 9AU, United Kingdom

      IIF 1410
  • Smith, Mark
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 1411
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 1412
    • 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 1413
  • Smith, Mark
    British administrator born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, United Kingdom

      IIF 1414
  • Smith, Mark
    British chief executive officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Billington Holdings Ltd Steelhouse, Barnsley Road, Wombwell, Barnsley, S73 8DS, England

      IIF 1415
  • Smith, Mark
    British commercial director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Adelaide Street, Stamford, Lincolnshire, PE9 2EN, United Kingdom

      IIF 1416 IIF 1417
  • Smith, Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnsley Road, Wombwell, Barnsley, S73 8DS

      IIF 1418
    • Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS

      IIF 1419 IIF 1420
    • Steel House, Barnsley Road, Wombwell, Barnsley, S73 8DS

      IIF 1421
    • 1, Sefton Street, London, SW15 1NA, United Kingdom

      IIF 1422
  • Smith, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS

      IIF 1423 IIF 1424 IIF 1425
    • Steel House, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS, United Kingdom

      IIF 1428
    • 22, St. Peters Street, Stamford, PE9 2PF, United Kingdom

      IIF 1429
    • Steel House, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS, United Kingdom

      IIF 1430
  • Smith, Mark
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Boswell Court, 25 Clifton Road, Kingston Upon Thames, Surrey, KT2 6PP, United Kingdom

      IIF 1431
  • Smith, Mark
    British print manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Boswell Court, Clifton Road, Kingston Upon Thames, KT2 6PP, England

      IIF 1432
  • Smith, Mark
    British trades born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Bulford Road, Durrington, Salisbury, SP4 8HB, England

      IIF 1433
  • Smith, Mark
    British engineering trainee born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a Burntwood Road, Sevenoaks, Kent, TN13 1PT

      IIF 1434
  • Smith, Mark
    British investment manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 1435
  • Smith, Mark
    British it contractor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Broad Inge Crescent, Sheffield, South Yorkshire, S35 1RT, United Kingdom

      IIF 1436
  • Smith, Mark
    British computer programmer born in February 1968

    Resident in United Kingdom

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

      IIF 1437
  • Smith, Mark
    British education born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ramshead Approach, Seacroft, Leeds, West Yorkshire, LS14 1HH

      IIF 1438
  • Smith, Mark
    British extended services leader born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ramshead Approach, Seacroft, Leeds, West Yorkshire, LS14 1HH

      IIF 1439
  • Smith, Mark
    British steel fitter born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Liverpool Road, Widnes, WA8 7JB, United Kingdom

      IIF 1440
  • Smith, Mark
    British roofing contractor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Salisbury Street, Gainsborough, Lincolnshire, DN21 2RS, England

      IIF 1441
  • Smith, Mark
    British construction/demolition born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Upton Rocks Avenue, Widnes, WA8 9DA, United Kingdom

      IIF 1442
  • Smith, Mark
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 1443
  • Smith, Mark
    British aerial installer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Oxford Road, Rochford, Essex, SS4 1TE, United Kingdom

      IIF 1444
  • Smith, Mark
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Rossendale Close, Shaw, Oldham, Greater Manchester, OL2 8JJ, England

      IIF 1445
  • Smith, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 1446
  • Smith, Mark
    British sales manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Rossendale Close, Shaw, OL2 8JJ, England

      IIF 1447
  • Smith, Mark
    British co-opted governor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash Field Academy, Broad Avenue, Leicester, Leicestershire, LE5 4PY

      IIF 1448
  • Smith, Mark
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Pages Lane, Birmingham, West Midlands, B43 6LL

      IIF 1449
  • Smith, Mark
    British illustrator and graphic designer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Deneway, Rowlands Gill, Gateshead, NE391BD, United Kingdom

      IIF 1450
  • Smith, Mark
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Coleshill Rd, Water Orton, Birmingham, B46 1QD, United Kingdom

      IIF 1451
  • Smith, Mark
    British labourer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 1452
  • Smith, Mark
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Momus Boulevard, Coventry, CV2 5NB, United Kingdom

      IIF 1453
  • Smith, Mark
    British builder born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Coldhams Lane, Cambridge, CB1 3HY, United Kingdom

      IIF 1454
  • Smith, Mark
    British careers advisor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Henchard Crescent, Haydon Wick, Swindon, Wiltshire, United Kingdom

      IIF 1455
  • Smith, Mark
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1458
  • Smith, Mark
    British professional services born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Virage, London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5FW, United Kingdom

      IIF 1459
  • Smith, Mark
    British director born in May 1973

    Resident in United Kingdom

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

      IIF 1460
    • The Old Baptist Chapel, Front Street, Langley Park, Durham, DH7 9XB, England

      IIF 1461
  • Smith, Mark
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6b, Polton Industrial Estate, Polton Road, Lasswade, EH18 1BW, United Kingdom

      IIF 1462
  • Smith, Mark
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queens Park Road, Handbridge, Chester, Cheshire, CH4 7AD

      IIF 1463
  • Smith, Mark
    British glazier born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Seafield Close, Bilston, Roslin, Midlothian, EH25 9TE

      IIF 1464
  • Smith, Mark
    British horticulture born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Eggesford Road, Stenson Fields, Derby, Derbyshire, DE24 3BH, United Kingdom

      IIF 1465
  • Smith, Mark
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 1466 IIF 1467
    • Suite 3, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 1468
  • Smith, Mark
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Repton Close, Luton, Bedfordshire, LU3 3UL, United Kingdom

      IIF 1469 IIF 1470
  • Smith, Mark
    British plumber born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Grace Avenue, Bexleyheath, Kent, DA7 4NN, United Kingdom

      IIF 1471
  • Smith, Mark
    British it consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Garfield Road, Great Yarmouth, NR30 4JX, United Kingdom

      IIF 1472
  • Smith, Mark
    British project manager born in April 1975

    Resident in United Kingdom

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

      IIF 1473
  • Smith, Mark
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, St. Vincents Way, Potters Bar, EN6 2RG, United Kingdom

      IIF 1474
  • Smith, Mark
    British catastrophe risk analyst born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 1475
  • Smith, Mark
    British electrical contractor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Redstone Way, Whiston, L35 7NZ, United Kingdom

      IIF 1476
  • Smith, Mark
    British none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Richmond House, Mount Place, Boughton, Chester, Cheshire, CH3 5BF

      IIF 1477
  • Smith, Mark
    British solicitor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Albany Street, Newport, NP20 5NQ, Wales

      IIF 1482
    • Unit 3, Albany Trading Estate, Albany Street, Newport, NP20 5NQ, United Kingdom

      IIF 1483
    • Unit 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 1484
  • Smith, Mark
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 1485
  • Smith, Mark
    British engineering consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British welder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 1487
  • Smith, Mark
    British plumber born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Short Street, Heywood, OL10 3BP, United Kingdom

      IIF 1488
  • Smith, Mark
    British developer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Birchen Sale Farm, Low Field Lane, Redditch, Worcs, B97 6QB, United Kingdom

      IIF 1489
  • Smith, Mark
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Howards Way, Northampton, Northamptonshire, NN3 6RP, United Kingdom

      IIF 1490
  • Smith, Mark
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 1498
  • Smith, Mark
    British heating engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Freshfield Road, Brighton, BN2 9YD, United Kingdom

      IIF 1499
  • Smith, Mark
    British plumbing & heating engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, The Causeway, Brighton, BN2 0FP, England

      IIF 1500
  • Smith, Mark
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G7,the Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, United Kingdom

      IIF 1501
  • Smith, Mark
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Spode Gardens, Bromsgrove, Worcestershire, B60 2TS, United Kingdom

      IIF 1502
  • Smith, Mark
    British service delivery manager- technical born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, The Chestnuts, Stortford Road, Dunmow, CM6 1DA, England

      IIF 1503
  • Smith, Mark
    British stone and brick restoration born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redbridge Road, Clacton-on-sea, Essex, CO15 4UN

      IIF 1504
  • Smith, Mark
    British engineer born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Broad Park Road, Plymouth, Devon, PL3 4PX, United Kingdom

      IIF 1505 IIF 1506
  • Smith, Mark
    British engineer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northview Cottage, Breighton, Selby, YO8 6DH, United Kingdom

      IIF 1507
  • Smith, Mark
    British stonemason born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Charles Street, Colne, Lancashire, BB8 0LY, United Kingdom

      IIF 1508
  • Smith, Mark
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 (steam Shed), Chesterton Mill, Frenchs Road, Cambridge, CB4 3NP, England

      IIF 1509
  • Smith, Mark
    British promoter/comedian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breadsall Lodge, Breadsall Village, Derby, Derbyshire, DE21 5LP

      IIF 1510
  • Smith, Mark
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1511
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 1512
  • Smith, Mark
    British pharmacist born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Woodburn Park, Hamilton, ML3 6AL, United Kingdom

      IIF 1513
  • Smith, Mark
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83a, Crabtree Lane, London, SW6 6LR, United Kingdom

      IIF 1514
  • Smith, Mark
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Aztec Aztec West, Almondsbury, Bristol, BS32 4UB, United Kingdom

      IIF 1515
    • 803 Phoenix Court, Bond Street South, Bristol, BS1 3PJ, United Kingdom

      IIF 1516
    • Ten, Victoria Street, Bristol, BS1 6BN, United Kingdom

      IIF 1517
    • Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 1518
  • Smith, Mark
    British managing partner born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Aztec, Aztec West, Bristol, BS32 4TU, United Kingdom

      IIF 1519
    • 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 1520
  • Smith, Mark
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 1521
  • Smith, Michael
    British director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 375 Liverpool Road, Great Sankey, Warrington, WA5 1RS

      IIF 1522
  • Smith, Michael
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Finkin Lane, Stanley, Wakefield, West Yorkshire, WF3 4NJ

      IIF 1523
  • Smith, Michael
    British retired born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Marsh Road, Upton, Acle, Norfolk, NR13 6BP

      IIF 1526
  • Smith, Michael
    British retired born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Marsh Road, Upton, Norwich, NR13 6BP, England

      IIF 1527
  • Smith, Michael
    British farmer born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 434, Waterloo Road, Stoke On Trent, Staffordshire, ST5 1DL

      IIF 1528
  • Smith, Michael
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Anchor Point, 25/27 St Annes Road, Bridlington, YO15 2JB, United Kingdom

      IIF 1529
  • Smith, Michael
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Templewood Road, Hadleigh, Essex, SS7 2RJ, United Kingdom

      IIF 1530
  • Smith, Michael
    British florist born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1531
  • Smith, Michael
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 South Snape Close, Nottingham, NG6 7GF, England

      IIF 1532
  • Smith, Michael
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Albion Crescent, Lincoln, LN1 1EB, United Kingdom

      IIF 1533
  • Smith, Michael
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brook Street, Wrexham, LL13 7LL, Wales

      IIF 1534
  • Smith, Michael
    British general manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Church Street, Shirley, Southampton, Hampshire, SO15 5LW

      IIF 1535
  • Smith, Michael
    British engineer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Avery Way, Allhallows, Rochester, ME3 9PU, England

      IIF 1536
  • Smith, Michael
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 1537
  • Smith, Michael
    British event management born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Wingate Square, 3rd Floor, London, SW4 0AF, England

      IIF 1538
  • Smith, Michael
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Beverley Avenue, Sidcup, Kent, DA15 8HE, United Kingdom

      IIF 1539
  • Smith, Michael
    British roofer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Littleton Lane, Shepperton, Spelthorne, TW17 0NF, United Kingdom

      IIF 1540
  • Smith, Michael
    British electrician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 1541
  • Smith, Michael
    British musician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1542
    • 33, Eastbourne Gardens, Whitley Bay, NE261PX, United Kingdom

      IIF 1543
  • Smith, Michael
    British self employed born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 1544 IIF 1545
    • Unit 13g, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 1546
    • Unit 3, Shore Street, Lossiemouth, IV31 6PB, United Kingdom

      IIF 1547
  • Smith, Michael
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 1548
  • Smith, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 1549
  • Smith, Robert
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Katherine Court, Fox Street, Gillingham, ME7 1GR, United Kingdom

      IIF 1550
  • Smith, Robert
    British events crew born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Tissington Court, Rotherhithe New Road, London, SE16 2AG, United Kingdom

      IIF 1551
  • Smith, Robert
    British driver born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 1552
  • Smith, Robert
    British ceo born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Greys Road, Henley-on-thames, RG9 1RY, United Kingdom

      IIF 1553
  • Andrews, Peter
    British building services engineer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chapel Drive, Dartford, DA2 6FF, United Kingdom

      IIF 1554
  • Andrews, Peter
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter Court, 2 Well House Barns, Chester, CH4 0DH, United Kingdom

      IIF 1555
  • Andrew David Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, Buckley House, 31a The Hundred, Romsey, SO51 8GD, United Kingdom

      IIF 1556
  • Andrew David Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 - 86, High Street, Burton-on-trent, DE14 1LJ, United Kingdom

      IIF 1557
  • Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 1558
  • Andrew Sean Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22, Main Street, Ravenstone, Leicestershire, LE67 2AS, England

      IIF 1562
  • Jones, Andrew
    British cyber security consultancy born in July 1964

    Resident in United Kingdom

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

      IIF 1563
  • Jones, Andrew
    British hgv driver born in July 1967

    Resident in United Kingdom

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

      IIF 1564
  • Jones, Andrew
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Marrowbrook Lane, Farnborough, Hampshire, GU14 0AD, England

      IIF 1565
  • Mark Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Blythe, Stafford, ST18 0LT, England

      IIF 1566
  • Mark Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Barrington Court, Hutton, Brentwood, Essex, CM131AX

      IIF 1567
    • 5, Briarfield Road, Ellesmere Port, CH65 8BE, England

      IIF 1568
  • Mark Smith
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 1569
  • Mark Smith
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Uxbridge Road, Hayes, UB4 0JJ, England

      IIF 1570
  • Mark Smith
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lodley Smithy, Alsager Road, Hassall, Sandbach, Cheshire, CW11 4SD, England

      IIF 1571
  • Mark Smith
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, CV11 6RX, England

      IIF 1572
  • Mark Smith
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 39 Peacock Green, Morley, Leeds, LS27 8GY, England

      IIF 1573
  • Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

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

      IIF 1574
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 1575
    • Suite 7 Elmhurst, 98 - 106 High Road, London, E18 2QH, United Kingdom

      IIF 1576
    • Suite 7 Elmhurst, 98-106 High Road, London, E18 2QH, United Kingdom

      IIF 1577
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1578 IIF 1579
    • Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 1580
  • Michael James Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "hobbits", School Road, Downham, Billericay, Essex, CM11 1QN, United Kingdom

      IIF 1581
  • Michael John Smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Alfred Smith Way, Louth, LN11 8NE, United Kingdom

      IIF 1582
  • Michael Peter Smith
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo- Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 1583
    • 6, Little Park, Wadhurst, East Sussex, TN5 6DL, United Kingdom

      IIF 1584
  • Mr Adam Andrew Smith
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 1585
  • Mr Andrew Dean Smith
    British born in July 1979

    Resident in United Kingdom

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

      IIF 1586
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1587
  • Mr Andrew James
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1588
  • Mr Andrew John Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Bewick Walk, Iwade, Sittingbourne, ME9 8FY, United Kingdom

      IIF 1589
  • Mr Andrew Jones
    British born in July 1964

    Resident in United Kingdom

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

      IIF 1590
  • Mr Andrew Jones
    British born in July 1967

    Resident in United Kingdom

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

      IIF 1591
  • Mr Andrew Lee Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 1592
  • Mr Andrew Mack Smith
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14517490 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1593
  • Mr Andrew Mark Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penyrheol Farm, Walterstone, Hereford, Herefordshire, HR2 0DZ, England

      IIF 1594
  • Mr Andrew Smith
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 1595
  • Mr David Bridge Smith
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor St Andrews House, Station Road East, Canterbury, CT1 2WD, England

      IIF 1596
  • Mr David John Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 1597
  • Mr David John Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 1598
    • 14, Balmoral Road, Doncaster, DN2 5DA, England

      IIF 1599
    • 14, Balmoral Road, Town Moor, Doncaster, South Yorkshire, DN2 5DA, United Kingdom

      IIF 1600
    • 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 1601 IIF 1602 IIF 1603
    • 23 Chantry Lane, Grimsby, DN31 2LP, United Kingdom

      IIF 1604
    • 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 1605
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1606
  • Mr David John Smith
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ER, England

      IIF 1607
    • 60, Hull Road, Hull, East Yorkshire, HU13 0AN, United Kingdom

      IIF 1608
    • Enterprise House, Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD

      IIF 1609
  • Mr David John Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Home Farm Close, Tempsford, Sandy, Bedfordshire, SG19 2TX, United Kingdom

      IIF 1610 IIF 1611
    • 37, Queripel Close, Tunbridge Wells, Kent, TN2 3GH, United Kingdom

      IIF 1612
  • Mr David John Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Brock Close, Cheltenham, GL51 6SZ, United Kingdom

      IIF 1613
  • Mr David John Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 1614
  • Mr David John Smith
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Allman Close, Crewe, Cheshire, CW1 3NY, United Kingdom

      IIF 1615
  • Mr David Lewis Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Belfry Drive, Corby, Northamptonshire, NN17 5GN, United Kingdom

      IIF 1616
    • 10, Belfry Drive, Priors Hall Park, Corby, Northamptonshire, NN17 5GN, United Kingdom

      IIF 1617
  • Mr David Norman Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX

      IIF 1618
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 1619
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 1620
    • 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 1621 IIF 1622
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Bro Emrys, Talybont, Bangor, LL57 3YT, Wales

      IIF 1623
  • Mr David Thomas Smith
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sessions House, County Road, Maidstone, Kent, ME14 1XQ, United Kingdom

      IIF 1624
  • Mr John David Smith
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 1625
  • Mr John David Smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taverham High School, Beech Avenue, Taverham, Norwich, Norfolk, NR8 6HP, United Kingdom

      IIF 1626
  • Mr John David Smith
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John David Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 St Michael's Road, Portslade, Brighton, East Sussex, BN41 1LR, England

      IIF 1632
    • Maritime House, Basin Road North, Brighton, East Sussex, BN41 1WR, England

      IIF 1633
    • 9, Kings Road, London Colney, AL2 1ET, United Kingdom

      IIF 1634
  • Mr Mark Andrew Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton, Leicester, LE4 9LJ

      IIF 1635
    • 21, Highmeres Road, Leicester, LE4 9LZ

      IIF 1636
  • Mr Mark Antony Smith
    British born in July 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 1637
  • Mr Mark Lyndon Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom

      IIF 1638
    • 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 1639 IIF 1640
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 1641
    • 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 1642 IIF 1643
    • 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 1644
    • Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 1645
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 1646
  • Mr Mark Raymond Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 Nyland Court, Naomi Street, London, SE8 5EX, United Kingdom

      IIF 1647
  • Mr Mark Terrance Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fibrehub, Trevenson Lane, Pool, Cornwall, TR15 3GF, England

      IIF 1648
  • Mr Mark Trevor Smith
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, St. Francis Way, Shefford Industrial Park, Shefford, Bedfordshire, SG17 5DZ

      IIF 1649
  • Mr Michael John Smith
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Tollgate, Epsom Road, Merrow, Guildford, Surrey, GU1 2QZ, United Kingdom

      IIF 1650
  • Mr Michael Lee Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Station Road, Amersham, Buckinghamshire, HP7 0AH, England

      IIF 1651 IIF 1652 IIF 1653
    • Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 1654
  • Mr Michael Smith
    Irish born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Long Lane, Halesowen, B62 9JT, England

      IIF 1655
  • Mr Michael Smith
    Irish born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Owen David Smith
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Waterside Drive, Frodsham, Cheshire, WA6 7NG, England

      IIF 1658
  • Mr Peter David Smith
    British born in July 1990

    Resident in United Kingdom

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

      IIF 1659
  • Peter Andrews
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter Court, 2 Well House Barns, Chester, CH4 0DH, United Kingdom

      IIF 1660
  • Smith, Andrew
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amrc With Boeing, Wallis Way, Catcliffe, Rotherham, South Yorkshire, S60 5TZ

      IIF 1661
  • Smith, Andrew
    British banker born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Meadows, Huish Champflower, Taunton, Somerset, TA4 2EX, United Kingdom

      IIF 1662
  • Smith, Andrew
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Searle House, Dryden Road, Exeter, EX2 5JJ, England

      IIF 1663
    • 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 1664
  • Smith, Andrew
    British retired born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wiveliscombe House, The Square, Wiveliscombe, Taunton, Somerset, TA4 2JT

      IIF 1665
  • Smith, Andrew
    British insurance consultant & foot health practicioner born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woodlands Close, Oadby, Leicester, Leicestershire, LE2 4QP, United Kingdom

      IIF 1666
  • Smith, Andrew
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Porchester Road, London, W2 6ET

      IIF 1676
  • Smith, Andrew
    British finance director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British uk born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Westbourne Grove, London, W2 5RT

      IIF 1680
  • Smith, Andrew
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 1681
  • Smith, Andrew
    British chief executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clock Face Road, Clock Face, St Helens, Merseyside, WA9 4LA

      IIF 1682
  • Smith, Andrew
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 1683
    • St Helens Chamber Limited, Salisbury Street, Off Chalon, St Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 1684
    • St Helens Chamber, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 1685
  • Smith, Andrew
    British construction worker born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 1686
  • Smith, Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 1687
    • Fairfield Hospital, Crank, St.helens, Merseyside Wa11 7rs.

      IIF 1688
  • Smith, Andrew
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 1689
    • Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 1690
    • Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL, Wales

      IIF 1691 IIF 1692
    • 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 1693
    • Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 1694
    • C A Hunter & Partners George, Street, St Helens, Merseyside, WA10 1BZ

      IIF 1695
    • Knowsley Road, St Helens, Merseyside, WA10 4PJ, United Kingdom

      IIF 1696
    • St Group, Clock Face Road, Clock Face, St. Helens, Merseyside, WA9 4LA, England

      IIF 1697
  • Smith, Andrew
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, United Kingdom

      IIF 1698
  • Smith, Andrew
    British events manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, 134 Keldgate, Beverley, North Humberside, HU17 8JD

      IIF 1699
  • Smith, Andrew
    British waste management consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitre House, School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB, United Kingdom

      IIF 1700
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 1701
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5QG

      IIF 1702
  • Smith, Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 1703
  • Smith, Andrew
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cambridge Drive, Ruislip, Middx, HA4 9JS, United Kingdom

      IIF 1704
  • Smith, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Chadwick Road, Westcliff-on-sea, SS0 8LS, England

      IIF 1705
  • Smith, Andrew
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barracks Close, Lufton Trading Estate, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 1706 IIF 1707
  • Smith, Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Millbrook Road, Stover Trading Estate Yate, Bristol, BS37 5JW

      IIF 1708
    • Redhall House, 14 Millbrook Road, Stover Trading Estate Yate, Bristol, BS37 5JW, England

      IIF 1709
    • The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 1710
    • Mashfords, Cremyll Shipyard, Cremyll, Torpoint, Cornwall, PL10 1HY, United Kingdom

      IIF 1711
    • 1, Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 1712
    • 40, Elmleigh, Yeovil, Somerset, BA21 3UJ, England

      IIF 1713 IIF 1714
  • Smith, Andrew
    British engineer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 1715
  • Smith, Andrew
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Anstey Lane, Alton, Hampshire, GU34 2NJ, United Kingdom

      IIF 1720
  • Smith, Andrew
    British doctor born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe Down Surgery, The Avenue, Combe Down, Bath, Somerset, BA2 5EG, United Kingdom

      IIF 1721
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oxford Terrace, Harrogate, North Yorkshire, HG1 1HT, England

      IIF 1722
  • Smith, Andrew
    British surveyor born in October 1964

    Resident in United Kingdom

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

      IIF 1723
  • Smith, Andrew
    British general manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lound Road, Sapcote, Leicester, LE9 4FH, England

      IIF 1724
  • Smith, Andrew
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British branch director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • County Hall, Room 122, Penrhyn Road, Kingston, KT1 2DN, United Kingdom

      IIF 1729
  • Smith, Andrew
    British builder born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St, Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 1730
  • Smith, Andrew
    British it consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D5, Sheffield Business Centre, Europa Link, Sheffield, S Yorks, S9 1XZ, United Kingdom

      IIF 1731
  • Smith, Andrew
    British it trainer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Green Street, Deepcar, Sheffield, South Yorkshire, S36 2PZ, United Kingdom

      IIF 1732
  • Smith, Andrew
    British it trainer/consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Green Street, Deepcar, Sheffield, South Yorkshire, S36 2PZ, United Kingdom

      IIF 1733
  • Smith, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 1734
    • Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 1735
    • 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 1736
  • Smith, Andrew
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Windermere Road, High Lane, Stockport, Cheshire, SK6 8AH, United Kingdom

      IIF 1737
  • Smith, Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Badgers Croft, Eccleshall, Stafford, ST21 6DS, England

      IIF 1738
  • Smith, Andrew
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Buxton Road, Whaley Bridge, High Peak, SK23 7JE, United Kingdom

      IIF 1739
  • Smith, Andrew
    British electrician born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Weirside, Marsden, Huddersfield, West Yorkshire, HD7 6BU

      IIF 1740
  • Smith, Andrew
    British management consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Limestone Rise, Mansfield, Notts, NG19 7AZ, United Kingdom

      IIF 1741
  • Smith, Andrew
    British butcher born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Townsend Place, Kirkcaldy, KY1 1HB

      IIF 1742
  • Smith, Andrew
    British cad designer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Oldfield Crescent, Chester, Cheshire, CH4 7PD

      IIF 1743
  • Smith, Andrew
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Oakley Road, Battledown, Gloucester, Cheltenham, GL52 6NZ, United Kingdom

      IIF 1744
  • Smith, Andrew
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour Place, Serbert Road, Portishead, Bristol, BS20 7GF, United Kingdom

      IIF 1745
    • 12, Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire, SA17 4AX

      IIF 1746
    • 1, Harrow Drive, Runcorn, Cheshire, WA7 5RG, England

      IIF 1747
    • Stockport Golf Club, Offerton Road, Offerton, Stockport, Cheshire, SK2 5HL, United Kingdom

      IIF 1748
  • Smith, Andrew
    British builders merchant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Pasture Lane, Clayton, Bradford, West Yorkshire, BD14 6JY

      IIF 1749
  • Smith, Andrew
    British director builders merchant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Pasture Lane, Clayton, Bradford, West Yorkshire, BD14 6JY

      IIF 1750
  • Smith, Andrew
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, South Mossley Hill Road, Liverpool, L19 3PY, England

      IIF 1751
    • 82, Buttermarket Street, Warrington, WA1 2NN, England

      IIF 1752
  • Smith, Andrew
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 82 Buttermarket Street, Warrington, Cheshire, WA1 2NN, United Kingdom

      IIF 1753
    • 1st Floor 82 Buttermarket Street, Warrington, WA1 2NN, England

      IIF 1754
    • 1st Floor, 82 Buttermarket Street, Warrington, WA1 2NN, United Kingdom

      IIF 1755
  • Smith, Andrew
    British electrician born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Bredhurst Road, Gillingham, Kent, ME8 0QT

      IIF 1756
  • Smith, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50a, London Street, Reading, RG1 4SQ, England

      IIF 1757
  • Smith, Andrew
    British teacher born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Anne Of Cleves Road, Dartford, DA1 2BG, England

      IIF 1758
  • Smith, Andrew
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1759
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 1760
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 1761
  • Smith, Andrew
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1762
  • Smith, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 381, Old Birmingham Road, Birmingham, B45 8DQ, United Kingdom

      IIF 1763
    • The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 1764
    • C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 1765
  • Smith, Andrew
    British self employed born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British marketing born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1768
  • Smith, Andrew
    British md born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Bungalow, Mill Lane, Bicker, Boston, England

      IIF 1769
  • Smith, Andrew
    British builder born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, Brickfield Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 1770
    • Unit 22, Brickfields Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 1771
  • Smith, Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Weatherbury Road, Gillingham, Dorset, SP8 4FE, United Kingdom

      IIF 1772
  • Smith, Andrew
    British head of customer service born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Commerce Park, Brunel Way, Theale, RG7 4AB, United Kingdom

      IIF 1773
  • Smith, Andrew
    British logistics director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynworth Bungalow, High Street, Twyning, Tewkesbury, GL20 6DE, United Kingdom

      IIF 1774
  • Smith, Andrew
    British office manager region born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 1775
  • Smith, Andrew
    British production director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Weatherbury Road, Gillingham, Dorset, SP8 4FE

      IIF 1776
  • Smith, Andrew
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derby Road, Uttoxeter, Staffordshire, ST14 8EG

      IIF 1777
  • Smith, Andrew
    British system developer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32b Upper Bridge Road, Redhill, Surrey, RH1 6DD

      IIF 1778
  • Smith, Andrew
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Jubilee Business Park, Balds Lane, Stourbridge, West Midlands, DY9 8TE

      IIF 1779
  • Smith, Andrew
    British gardener born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 1780
  • Smith, Andrew
    British property letting support born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Berrington Road, Chipping Campden, Gloucestershire, GL55 6JA, United Kingdom

      IIF 1781
  • Smith, Andrew
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Fox Road, Whitwell, S80 4SA

      IIF 1782
  • Smith, Andrew
    British project manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 1783
  • Smith, Andrew
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Grassthorpe Road, Sutton On Trent, Newark, Nottinghamshire, NG23 6QD, United Kingdom

      IIF 1784
  • Smith, Andrew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 1785
  • Smith, Andrew
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wybers Way, Grimsby, DN37 9QS, United Kingdom

      IIF 1786
  • Smith, Andrew
    British gardener born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Bridgeman Terrace, Wigan, Lancashire, WN1 1TD, United Kingdom

      IIF 1787
  • Smith, Andrew
    British waste management executive born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Byland Grove, Grimsby, DN37 9JH, United Kingdom

      IIF 1788
  • Smith, Andrew
    British quantity surveyor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 21 Biddle & Shipton Warehouse, The Docks, Gloucester, GL1 2BY, United Kingdom

      IIF 1789
  • Smith, Andrew
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Addenbrooke Court, Southbank Road, Cradley Heath, B64 6LJ, United Kingdom

      IIF 1790
  • Smith, Andrew
    British driver born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Addenbrooke Court Southbank Road, Cradley Heath, West Midlands, B646LJ, United Kingdom

      IIF 1791
    • Flat 14, Addenbrooke Court, Southbank Road, Cradley Heath, B64 6LJ, England

      IIF 1792
  • Smith, Andrew
    British estate agent born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Mansel Street, Swansea, SA1 5SN, United Kingdom

      IIF 1793
    • 48b, Eaton Road, Brynhyfryd, Swansea, SA5 9JL

      IIF 1794
    • First Floor, 35 Mansel Street, Swansea, Swansea, SA1 5SN, United Kingdom

      IIF 1795
  • Smith, Andrew
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN

      IIF 1796
  • Smith, Andrew
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Abc Accounting Services, 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, DN21 1EB, England

      IIF 1797
    • Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 1798
    • Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 1799 IIF 1800
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 1801
  • Smith, Andrew
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 1802
    • 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 1803
  • Smith, Andrew
    British it director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Frome Close, Lincoln, Lincolnshire, LN6 3DA, England

      IIF 1804
  • Smith, Andrew
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Dyson Street, Bradford, BD9 4DE, United Kingdom

      IIF 1805
  • Smith, Andrew
    British engineer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Claremont Avenue, Wrose Shipley, Bradford, BD18 1PR

      IIF 1806
  • Smith, Andrew
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 1807
  • Smith, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 1808
  • Smith, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitecroft, Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG, United Kingdom

      IIF 1809
  • Smith, Andrew
    British artist manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6/7, Market Place, Devizes, SN10 1HT, United Kingdom

      IIF 1810
  • Smith, Andrew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 1811
  • Smith, Andrew
    British engineer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Rowan Place, Fraserburgh, Aberdeenshire, AB43 9DF, Scotland

      IIF 1812
  • Smith, Andrew
    British hgv driver born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 48, Evans Business Centre, Burley Road, Leeds, LS4 2PU, England

      IIF 1815
  • Smith, Andrew
    British team manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Albany Road, Cardiff, CF24 3NU, United Kingdom

      IIF 1816
  • Smith, Andrew
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Front St, Winlaton, Blaydon-on-tyne, NE21 6DD, England

      IIF 1817
  • Smith, Andrew
    British radio drama production coordinator born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sheepcote Street, Birmingham, West Midlands, B16 8AE

      IIF 1818
  • Smith, Andrew
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Priestley Gardens, Wardely 23 Priestley Gardens, Gateshead, Tyne & Wear, NE10 8ET, United Kingdom

      IIF 1819
  • Smith, Andrew
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Upper Rice Lane, Wallasey, Merseyside, CH44 1DP, United Kingdom

      IIF 1820
  • Smith, Andrew
    British production op born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old School, The Common, Redbourn, St. Albans, Herts, AL3 7NG

      IIF 1821
  • Smith, Andrew
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Redwood, Seaham, Durham, SR7 7RS, England

      IIF 1822
  • Smith, Andrew
    British police officer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 1823
  • Smith, Andrew
    British site administrator born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Newey Avenue, Bedworth, CV12 0HG, United Kingdom

      IIF 1824
  • Smith, Andrew
    British builder born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Pine Walk, Cleethorpes, DN35 8BP, United Kingdom

      IIF 1825
  • Smith, Andrew
    British builder and rentals born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Stallingborough Road, Healing, Grimsby, DN41 7QL, United Kingdom

      IIF 1826
  • Smith, Andrew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 1827
  • Smith, Andrew
    British software developer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Willow Road, Wolverhampton, WV3 8AF, England

      IIF 1828
  • Smith, Andrew
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1829
  • Smith, Andrew
    British wholesaler born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, 599, Abbey Road, Basingstoke, Hampshire, RG24 9ES, United Kingdom

      IIF 1830
  • Smith, Andrew
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, 220 Wallace Street, Glasgoe, G5 8AH, Scotland

      IIF 1831
  • Smith, Andrew
    British ventilation installation born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gibbons Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4ND, United Kingdom

      IIF 1832
  • Smith, Andrew
    British chef born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Alderman Close, Redcar, TS10 2GX, United Kingdom

      IIF 1833
  • Smith, Andrew
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lammermuir Court, Paisley, PA2 8AY, Scotland

      IIF 1834
  • Smith, Andrew
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lammermuir Court, Glenburn, Paisley, PA2 8AY, United Kingdom

      IIF 1835
  • Smith, Andrew
    British commercial real estate services born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Millbrooke Court, Keswick Road, London, SW15 2RA, England

      IIF 1836
  • Smith, Andrew
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shadowbrook Farm, Love Lane, Hollywood, Birmingham, West Midlands, B47 5DA, United Kingdom

      IIF 1837
  • Smith, Andrew
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Prescott Street, Halifax, West Yorkshire, HX1 2LG, United Kingdom

      IIF 1838
  • Smith, Andrew
    British professional golfer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowleys Charnwood House, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 1839
  • Smith, Andrew
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 1840
  • Smith, Andrew
    British consultant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 1841
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 1842
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 1843
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 1844
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 1845
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 1846
  • Smith, Andrew
    British architecture born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1847
  • Smith, Andrew
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1848
  • Smith, Andrew
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Masefield Grove, Dentons Green, St. Helens, Merseyside, WA10 6AS, United Kingdom

      IIF 1849
  • Smith, Andrew
    British company director born in January 1995

    Resident in United Kingdom

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

      IIF 1850
  • Smith, David
    British retired born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 1851
  • Smith, David
    British retired born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatfield Cycles, The Parade, 12-13 St. Albans Road East, Hatfield, AL10 0ET, United Kingdom

      IIF 1852
  • Smith, David
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornwallace House 2 King Charles, Court Lower Quinton, Stratford, Warwickshire, CV37 8SQ

      IIF 1853 IIF 1854 IIF 1855
    • Cornwallace House, 2 King Charles, Court Lower Quinton, Stratford, Warwickshire, CV37 8SQ, United Kingdom

      IIF 1856
  • Smith, David
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British m d born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornwallace House 2 King Charles, Court Lower Quinton, Stratford, Warwickshire, CV37 8SQ

      IIF 1862
  • Smith, David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28 Market Place, Long Sutton, Lincolnshire, PE12 9JQ

      IIF 1863
  • Smith, David
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, North Road, Poole, BH14 0LU, United Kingdom

      IIF 1864
    • 105, North Road, Poole, BH14 0UL, United Kingdom

      IIF 1865
  • Smith, David
    British engineer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bell Meadow, Great Yarmouth, NR29 4UA, United Kingdom

      IIF 1866
  • Smith, David
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Mountbatten Avenue, Sandal, Wakefield, West Yorkshire, WF2 6HE

      IIF 1867
  • Smith, David
    British teacher born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Charter School, Red Post Hill, North Dulwich, London, SE24 9JH

      IIF 1868
  • Smith, David
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Delhurst Road, Birmingham, West Midlands, B44 9UU

      IIF 1869
  • Smith, David
    British engineer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Delhurst Road, Birmingham, West Midlands, B44 9UU

      IIF 1870
  • Smith, David
    British technical director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tharsus Vision Ltd, Glen Street, Hebburn, Tyne & Wear, NE31 1NG

      IIF 1871
  • Smith, David
    British ceo born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Common Farm, Aston Common, Aston, Sheffield, S26 2AE, England

      IIF 1872
  • Smith, David
    British md born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Common Farm, Aston Common Farm, Aston Common, Aston, Sheffield, Gb-shf, S26 2AE, United Kingdom

      IIF 1873
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Telford Street, Hull, North Humberside, HU9 3DY

      IIF 1874
  • Smith, David
    British hairdresser born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Laughton Avenue, Dinington, Sheffield, South Yorkshire, S25 2PN

      IIF 1875 IIF 1876
  • Smith, David
    British manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Laughton Road, Dinnington, Sheffield, S25 2PQ, England

      IIF 1877
    • Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR, United Kingdom

      IIF 1878
  • Smith, David
    British sales director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Laughton Avenue, Dinington, Sheffield, South Yorkshire, S25 2PN

      IIF 1879
  • Smith, David
    British builder born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, United Kingdom

      IIF 1880
    • 8, Peakman Close, 8 Peakman Close 8 Peakman Close, Rubery, B45 9NF, United Kingdom

      IIF 1881
  • Smith, David
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Peakman Close, Rednal, Birmingham, West Midlands, B45 9NF

      IIF 1882
    • 8, Peakman Close, Rubery, Birmingham, West Midlands, B45 9NF, England

      IIF 1883
  • Smith, David
    British contractor born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Birmingham Great Park, Rubery, Birmingham, B45 9AH, United Kingdom

      IIF 1884
  • Smith, David
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elmete Close, Leeds, West Yorkshire, LS8 2LD, United Kingdom

      IIF 1885
  • Smith, David
    British heating engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Strathmore Road, Teddington, TW11 8UH, United Kingdom

      IIF 1886
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 1887
  • Smith, David
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1888
  • Smith, David
    British photographer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Priestfield Avenue, Colne, BB8 9QJ, United Kingdom

      IIF 1889
  • Smith, David
    British sales born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Phelipps Road, Corfe Mullen, Wimborne, BH21 3NL, England

      IIF 1890
  • Smith, David
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Holly Bush Farm, Pickmere Lane, Knutsford, WA6 0HP, United Kingdom

      IIF 1891
  • Smith, David
    British chef born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Limetree Garage, Glasgow Road, Hamilton, ML3 0RA, Scotland

      IIF 1894
  • Smith, David
    British operations manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57e, Cranes Park, Surbiton, Surrey, KT5 8AS

      IIF 1895
  • Smith, David
    British lorry driver born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288, Ash Bank Road, Werrington, Stoke-on-trent, ST9 0JS, United Kingdom

      IIF 1896
  • Smith, David
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o V & R Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, United Kingdom

      IIF 1897
  • Smith, David
    British investor born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyons Estates, 50 Aintree Road, Bootle, L20 9DN, England

      IIF 1898
  • Smith, David
    British chartered accountant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Devonshire Court, Manor Gardens, London, N7 6GR, England

      IIF 1899
  • Smith, David
    British property developer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Crescent, Prestwich, Manchester, M25 1FL, United Kingdom

      IIF 1900
  • Smith, David
    British publican born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manchester Old Road, Bury, BL9 0TB, United Kingdom

      IIF 1901
  • Smith, David
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67b East Street, Bridport, Dorset, DT6 3LB, United Kingdom

      IIF 1902
  • Smith, David
    British hospitality support & business development born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Deanes Park Road, Fareham, PO16 0DG, United Kingdom

      IIF 1903
  • Smith, David
    British credit risk manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Ashley Green, Leeds, LS12 4EW, United Kingdom

      IIF 1904
  • Smith, David
    British cto born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Flat 1005, 41, Lyell Street, London, E14 0ST, England

      IIF 1905
  • Smith, David
    British electrician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Road, London, NW5 3DX, United Kingdom

      IIF 1906
  • Smith, David
    British marketing born in December 1993

    Resident in United Kingdom

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

      IIF 1907
  • Smith, Gary
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1908
  • Smith, Gary
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Heron Forstal Avenue, Hawkinge, Folkestone, Kent, CT18 7FP

      IIF 1909
  • Smith, Gary
    British trader born in October 1961

    Resident in United Kingdom

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

      IIF 1910
  • Smith, Gary
    British teacher born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1911 IIF 1912
    • 23 Cottenham Road, Worthing, West Sussex, BN11 2JJ

      IIF 1913
    • 23, Cottenham Road, Worthing, West Sussex, BN11 2JJ, United Kingdom

      IIF 1914
  • Smith, Gary
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compound 2x, Junction 7 Business Park, Accrington, BB5 5JW, England

      IIF 1915
    • 39 Edgeside, Great Harwood, Blackburn, Lancashire, BB6 7JS

      IIF 1916
    • 39 Edgeside, Great Harwood, Blackburn, Lancs, BB6 7JS, England

      IIF 1917
    • Compound 2x, Junction 7 Business Park, Clayton Le Moors, Clayton Le Moors, BB5 5JW, England

      IIF 1918
  • Smith, Gary
    British company secretary/director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JW, United Kingdom

      IIF 1919
  • Smith, Gary
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1920
  • Smith, Gary
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 1921
    • 2, Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 1922
    • 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 1923
    • 9, Town Field Villas, Doncaster, South Yorkshire, DN1 2JH, United Kingdom

      IIF 1924 IIF 1925
    • 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 1926
  • Smith, Gary
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cross Street, Stourbridge, West Midlands, DY8 3XE, United Kingdom

      IIF 1927
    • 44, Queensway, Stourbridge, DY9 9HE, England

      IIF 1928
  • Smith, Gary
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 1929
    • Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 1930
  • Smith, Gary
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 1931
  • Smith, James
    British plumber born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, De Havilland Square, Ilford, IG1 4DE, United Kingdom

      IIF 1932
  • Smith, James
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lovibond, High St, Oakhill, BA3 5GG, United Kingdom

      IIF 1933
  • Smith, James
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Powderham Road, Newton Abbot, Devon, TQ12 1EU, United Kingdom

      IIF 1934
  • Smith, James
    British joiner born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1935
    • 13, Powderham Road, Newton Abbot, TQ12 1EU, England

      IIF 1936
    • 11, Manor Corner, Manor Road, Paignton, Devon, TQ3 2JB, United Kingdom

      IIF 1937
  • Smith, James
    British joinery born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wellington Square, South Brent, Devon, TQ10 9AG, England

      IIF 1938
  • Smith, James
    British engineer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1939
  • Smith, James
    British none born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 North Street, Bedminster, Bristol, BS3 1HF, United Kingdom

      IIF 1940
  • Smith, James
    British nutritional consultant/personal tra born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 1941
  • Smith, John
    British it director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LQ, United Kingdom

      IIF 1942
  • Smith, Mark
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 1945
    • Brookview, Hurst Lane, Egham, Surrey, TW20 8QJ, United Kingdom

      IIF 1946
    • Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 1947
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1948
    • 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 1949 IIF 1950
  • Smith, Mark
    British manufacturing production manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Windmill Close, Rugby, Warwickshire, CV21 4EJ, United Kingdom

      IIF 1951
  • Smith, Mark
    British gemmologist born in October 1965

    Resident in United Kingdom

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

      IIF 1952
  • Smith, Mark
    British business director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a, First Floor, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 1953
  • Smith, Mark
    British co director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Farm Close, Ampthill, Bedfordshire, MK45 2UE

      IIF 1954
  • Smith, Mark
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurocold Limited, Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 1955
    • The Rufus Centre, Office 21, Steppingley Road, Flitwick, Beds, MK45 1AH, England

      IIF 1956
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1957 IIF 1958
    • 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 1959
  • Smith, Mark
    British manufacturing born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1960
  • Smith, Mark
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 1961
    • C/o Shepherd Accountants Limited, First Floor Bees, 26 Fairbank Road, Southwater, Horsham, West Sussex, RH13 9LA, United Kingdom

      IIF 1962
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 1963
  • Smith, Mark
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beech Close, Stanwell, Staines-upon-thames, TW19 7UQ

      IIF 1964
  • Smith, Mark
    British engineer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oak Avenue, Morecambe, LA4 6HR, United Kingdom

      IIF 1965
  • Smith, Mark
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brightlea, Birtley, Chester Le Street, County Durham, DH3 1RL

      IIF 1966
  • Smith, Mark
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8HP

      IIF 1967
    • 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 1968
  • Smith, Mark
    British engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Juliet Close, Nuneaton, CV11 6NS, England

      IIF 1969
  • Smith, Mark
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Blenkinsop Drive, Leeds, West Yorkshire, LS10 4GF, United Kingdom

      IIF 1970
    • 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5BZ

      IIF 1971 IIF 1972
  • Smith, Mark
    British finance director born in November 1969

    Resident in United Kingdom

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

      IIF 1973
  • Smith, Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 1974
  • Smith, Mark
    British engine builder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bankside Close, Sowerby, Thirsk, YO7 3TY, England

      IIF 1975
  • Smith, Mark
    Brotish sales advisor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, 628. Redford Road, Nottingham, NG7 7EX, United Kingdom

      IIF 1976
  • Smith, Mark
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Sunningdale, Gardens Harefield, Southampton, Hampshire, SO18 5FH, United Kingdom

      IIF 1977
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 1978
  • Smith, Mark
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dauncey House, High Street, Tormarton, Badminton, Gloucestershire, GL9 1HZ, United Kingdom

      IIF 1979
    • Campwood Farm, Gorebridge, Edinburgh, EH23 4NN, United Kingdom

      IIF 1980
  • Smith, Mark
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Manning Road, Littlehampton, BN17 7HX, United Kingdom

      IIF 1981
    • Calibration House, 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, BN43 5FF, United Kingdom

      IIF 1982 IIF 1983 IIF 1984
    • Calibration House, 17 - 19 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, BN43 5FF, England

      IIF 1986
  • Smith, Mark
    British management consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dauncey House, High Street, Tormarton, Badminton, Avon, GL9 1HZ, United Kingdom

      IIF 1987
  • Smith, Mark
    British bricklayer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Tomlinson Avenue, Luton, Beds, LU4 0UL, United Kingdom

      IIF 1988
  • Smith, Mark
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Mount Pleasant Street, Coseley, Bilston, West Midlands, WV14 9JR, England

      IIF 1989
  • Smith, Mark
    British author born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Effra Road, London, London, SW2 1BZ, United Kingdom

      IIF 1990
  • Smith, Mark
    British engineer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Cotehele Avenue, Plymouth, PL2 1LU, United Kingdom

      IIF 1991
  • Smith, Mark
    British police officer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 1992
  • Smith, Mark
    British senior vice president born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 1993
  • Smith, Mark
    British technical director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 1994
  • Smith, Mark
    British architect born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Tufnell Park Road, London, N7 0EE, England

      IIF 1995
  • Smith, Mark
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1996
  • Smith, Mark
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1997 IIF 1998
    • 29, Ozonia Avenue, Wickford, Essex, SS12 0PJ, United Kingdom

      IIF 1999
    • 95, Greendale Road, Wirral, Merseyside, CH62 4XE, England

      IIF 2000
  • Smith, Mark
    British driver born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 2001
  • Smith, Mark
    British engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2002
  • Smith, Mark
    British it consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Omega House, Sarbir Industrial Park, Cambridge Road, Harlow, Essex, CM20 2EU, United Kingdom

      IIF 2003
  • Smith, Mark
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 2004
    • 25, Dalry Crescent, Liverpool, Merseyside, L32 7QF, United Kingdom

      IIF 2005
  • Smith, Mark
    British directpr born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 2006
  • Smith, Mark
    Britsh hgv fitter born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rosewood Avenue, Droylsden, Manchester, Lancashire, M34 7HW, United Kingdom

      IIF 2007
  • Smith, Mark Brian
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Blacklands Road, Benson, Wallingford, OX10 6NW, United Kingdom

      IIF 2008
  • Smith, Mark Martin
    British building contractor born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 2009
  • Smith, Mark Martin
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 2010
  • Smith, Mark Martin
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ivy House, 1 Folly Lane, Petersfield, Hants, GU31 4AU, England

      IIF 2011
  • Smith, Michael
    British electrical engineer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 West End, Barton In The Beans, Nuneaton, Warwickshire, CV13 0DG

      IIF 2012 IIF 2013
  • Smith, Michael
    British engineer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 West End, Barton In The Beans, Nuneaton, Warwickshire, CV13 0DG

      IIF 2014
  • Smith, Michael
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyrrells Wood Golf Club, The Drive, Leatherhead, Surrey, KT22 8QP, England

      IIF 2015
  • Smith, Michael
    British managing director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Springhill Park, Wolverhampton, Staffordshire, WV4 4TR, United Kingdom

      IIF 2016
  • Smith, Michael
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence House, St Margaret's Green, Ipswich, IP4 2BN, United Kingdom

      IIF 2017
  • Smith, Michael
    British solicitor born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence House, Saint Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 2018
  • Smith, Michael
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Rosedale Close, Brockhill, Redditch, B97 6JQ, United Kingdom

      IIF 2019
  • Smith, Michael
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercamlais, Golden Grove, Carmarthen, SA328LX, United Kingdom

      IIF 2020
  • Smith, Michael
    British lgv driver born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Pitsligo Street, Rosehearty, Fraserburgh, AB43 7JL, United Kingdom

      IIF 2021
  • Smith, Michael
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Pitsligo Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7JL, Scotland

      IIF 2022
  • Smith, Michael
    British baker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Dukes Road, Old Dalby, Melton Mowbray, LE14 3LG, United Kingdom

      IIF 2023
    • 3 Dukes Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LG

      IIF 2024
  • Smith, Michael
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marwood Court, 25 Gruneisen Road, London, N3 1LT

      IIF 2025
  • Smith, Michael
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 2026
  • Smith, Michael
    British it consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 2027
  • Smith, Michael
    British technical director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gemini House, Brent Avenue, Montrose, DD10 9PB, United Kingdom

      IIF 2028
    • Shiloah, Findon, Portlethen, Aberdeenshire, AB12 4RL

      IIF 2029
  • Smith, Michael
    British software engineer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Norreys Road, Cumnor, Oxford, Oxon, OX29PT, United Kingdom

      IIF 2030
  • Smith, Michael
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Woodgrange Road, Forest Gate, London, E7 9BB, United Kingdom

      IIF 2031
  • Smith, Michael
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 2032
  • Smith, Michael
    British business partner born in January 1959

    Resident in United Kingdom

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

      IIF 2033
  • Smith, Michael
    British sale executive born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Whitehall Drive, Royal Pines, Hartford, Cheshire, CW8 1SJ

      IIF 2034
  • Smith, Michael
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blofield House, Woodbastwick Road, Blofield, Norwich, NR13 4RW, United Kingdom

      IIF 2035
  • Smith, Michael
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Forrest Street, Airdrie, ML6 7AR

      IIF 2036
  • Smith, Michael
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Badgers Close West, Harrow, HA1 4EN, United Kingdom

      IIF 2037
  • Smith, Michael
    British retired lgv driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 2038
  • Smith, Michael
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 2039
    • 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 2040
  • Smith, Michael
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fairfield Gardens, Burgess Hill, RH15 8NR, England

      IIF 2041
  • Smith, Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Clay Lane, Haslington, Crewe, CW1 5SQ, England

      IIF 2042 IIF 2043
  • Smith, Michael
    British haulier born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Clay Lane, Haslington, Crewe, Cheshire, CW1 5SQ, United Kingdom

      IIF 2044
  • Smith, Michael
    British publican born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Crewe Road, Haslington, Crewe, Cheshire, CW1 5QZ, United Kingdom

      IIF 2045
  • Smith, Michael
    British bricklayer/builder born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 2046
  • Smith, Michael
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coldpack, Coldpack, 6-8, Canongate, Jedburgh, TD8 6AJ, United Kingdom

      IIF 2047
  • Smith, Michael
    British sales born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Churchill Road, Chipping Norton, Oxfordshire, OX7 5HW, United Kingdom

      IIF 2048
  • Smith, Michael
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 46, Gainsborough House, Erasmus Street, London, SW1P 4HX, United Kingdom

      IIF 2049
    • Flat 46, Gainsborough House, London, SW1P 4HX, United Kingdom

      IIF 2050
  • Smith, Michael
    British creative director, dj, creative arts entrepeneur born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 2051 IIF 2052
  • Smith, Michael
    British designer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Palgrave Road, Bedford, MK42 9DH, United Kingdom

      IIF 2053
  • Smith, Michael
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 2054
  • Smith, Michael
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Park Street, Pontypridd, CF371SN, Wales

      IIF 2055
  • Smith, Michael
    British teacher born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 2056
  • Smith, Michael
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pwa-prosep, Elevator Business Centre, Admiral Court, Aberdeen, AB11 5X, United Kingdom

      IIF 2057
  • Smith, Michael
    British chief executive born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pawley Close, Mountsorrel, Loughborough, LE12 7FD, United Kingdom

      IIF 2058
  • Smith, Michael
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Burdetts Road, Dagenham, RM96XY, United Kingdom

      IIF 2059
  • Smith, Michael
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Broughton Road, Stourbridge, West Midlands, DY9 0XP

      IIF 2060
  • Smith, Michael
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1 The Old Police Houses, Whitchurch Road, Broxton, Chester, CH3 9JR, United Kingdom

      IIF 2061
  • Smith, Michael
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British client delivery director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Threadneedle Street, London, EC2R 8HP, United Kingdom

      IIF 2068
  • Smith, Michael
    British it consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burnside, Prestwick Lane, Haslemere, Surrey, United Kingdom

      IIF 2069
  • Smith, Michael
    British transport services born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Nottingham Drive, Ashton-under-lyne, Lancashire, OL6 8UF, United Kingdom

      IIF 2070
  • Smith, Michael
    British contractor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Cottage, Jockey Lane, York, YO32 9NE, United Kingdom

      IIF 2071
  • Smith, Michael
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, 2 Chapel Street, Morchard Bishop, EX17 6NP, United Kingdom

      IIF 2072
  • Smith, Michael
    British builder born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Riverside Drive, Stoneclough, Manchester, M26 1HU, United Kingdom

      IIF 2073
  • Smith, Michael
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Queensberry Road, Kettering, NN15 7HL, United Kingdom

      IIF 2074
    • 24, Queensberry Road, Kettering, Northamptonshire, NN15 7HL, United Kingdom

      IIF 2075
  • Smith, Michael
    British directo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 2076
  • Smith, Michael
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duncrievie Road, London, London, SE13 6TE, United Kingdom

      IIF 2080
  • Smith, Michael
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 2081
    • 8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 2082
  • Smith, Michael
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2083
  • Smith, Michael
    British self employed born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 397, 111 West George Street, Glasgow, G2 1QX, United Kingdom

      IIF 2084 IIF 2085
  • Smith, Michael
    British digital consulant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladram Bay, London Road, Swanley, BR8 7AW, United Kingdom

      IIF 2086
  • Smith, Michael
    British operations director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 2087
  • Smith, Michael
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AQ, United Kingdom

      IIF 2088
  • Smith, Michael
    British courier born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ocean View, Ocean View, Blackhall Colliery, Hartlepool, TS27 4DE, United Kingdom

      IIF 2089
  • Smith, Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lenz Close, Colchester, Essex, CO1 2FP, United Kingdom

      IIF 2090
    • Bank House Farm, The Trench, Ellesmere, Shropshire, SY12 9DR

      IIF 2091
  • Smith, Michael
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 2092
  • Smith, Michael
    British engineer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2093 IIF 2094
    • 13, Davies Close, Market Harborough, Market Harborough, Leicestershire, LE167ND, United Kingdom

      IIF 2095
    • 4 Summerhouse Place, Summerhouse Place, Moulton Park, Northampton, NN3 6GL, United Kingdom

      IIF 2096
  • Smith, Michael
    British operations director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Malvern Close, Chelmsford, Essex, CM1 2HL, United Kingdom

      IIF 2097
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, England

      IIF 2098
  • Smith, Michael
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 2099
  • Smith, Michael
    British carpenter born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Chiltern Close, Lidlington, Bedford, Bedfordshire, MK43 0RT, United Kingdom

      IIF 2100
  • Smith, Michael
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Frater Place, Aberdeen, AB24 5DG, Scotland

      IIF 2101
  • Smith, Michael
    British publisher/lifestyle branding/trader/transporter born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Charles Sevright Way, London, NW7 1FA, England

      IIF 2102
  • Smith, Michael
    British bus driver born in May 1985

    Resident in United Kingdom

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

      IIF 2103
  • Smith, Michael
    British senior developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Westholme, Orpington, Kent, BR6 0AN, United Kingdom

      IIF 2104
  • Smith, Michael
    British student born in May 1985

    Resident in United Kingdom

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

      IIF 2105
  • Smith, Michael
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British financial services born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 2107
  • Smith, Michael
    British builder born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 2108
  • Smith, Michael
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold House, Mayes Lane, Warnham, Horsham, RH12 3SG, England

      IIF 2109
    • 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 2110
  • Smith, Michael
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Alma Road, London, EN3 4UQ, United Kingdom

      IIF 2111
  • Smith, Michael
    British electrician born in March 1989

    Resident in United Kingdom

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

      IIF 2112
  • Smith, Michael
    British labourer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 2113
  • Smith, Michael
    British company director born in March 1991

    Resident in United Kingdom

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

      IIF 2114
  • Smith, Michael
    British director born in March 1991

    Resident in United Kingdom

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

      IIF 2115
  • Smith, Michael
    British electrician born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colliery House 1 Princes Court, Tow Law, Bishop Auckland, Durham, DL13 4AL, United Kingdom

      IIF 2116
    • South Park Farm, Tow Law, Bishop Auckland, County Durham, DL13 4HN, United Kingdom

      IIF 2117
    • South Park Farm, Tow Law, Bishop Auckland, County Durham, DL13 4NP, United Kingdom

      IIF 2118
  • Smith, Michael
    British it professional born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Managing Estates Ltd, Riverside House, River Lane, Saltney, Chester, CH4 8RQ, United Kingdom

      IIF 2119
  • Smith, Micheal
    British self employed born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2120
  • Smith, Robert
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Building 7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 2121
    • Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 2122
  • Smith, Robert
    British company secretary born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD

      IIF 2123
    • Ground Floor, Building 7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 2124 IIF 2125
    • Ground Floor, Building7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 2126
    • Third Floor, Axis Building, Maingate, Kingsway North, Team Valley, Gateshead, NE11 0BE, United Kingdom

      IIF 2127
  • Smith, Robert
    British driver born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 2128
  • Smith, Robert
    British shop retail born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, The Grove, Biggin Hill, Westerham, Kent, TN16 3TA, United Kingdom

      IIF 2129
  • Smith, Robert
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Chapel Lane, Bingley, BD16 2NG, England

      IIF 2130
    • Benja Fold, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DQ

      IIF 2131
    • Bethel Hall, Morton Lane, East Morton, Bradford, West Yorkshire, BD20 5UE, England

      IIF 2132
  • Smith, Robert
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Ashmead House, Avonvale Road, Bristol, BS5 9SS

      IIF 2133
  • Smith, Robert
    British software engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ashmead House, Avonvale Road, Bristol, BS5 9SS, United Kingdom

      IIF 2134 IIF 2135
  • Smith, Robert
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Highfield Road, Ringwood, Hampshire, BH24 1RQ, United Kingdom

      IIF 2136
  • Smith, Robert
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Broadlands Avenue, London, SW16 1NA

      IIF 2137 IIF 2138
    • Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ

      IIF 2139
  • Smith, Robert
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 2140
  • Smith, Robert
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2141
  • Smith, Robert
    British building manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stanley Villa, Kirkheaton, HD5 0DQ

      IIF 2142
  • Smith, Robert
    British private security born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Mortimer House, 181 Chorley New Road, Horwich, Bolton, Lancashire, BL6 5QE, United Kingdom

      IIF 2143
  • Smith, Robert
    British transco technician born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Gorley Road, Ringwood, Hampshire, BH24 1TN

      IIF 2144
  • Smith, Robert
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149 Mitchell Street, Coatbridge, ML5 5PP, United Kingdom

      IIF 2145
  • Smith, Robert
    British refrigeration engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

      IIF 2146
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 2147
  • Smith, Robert
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 2148
  • Smith, Robert
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Brambleton Avenue, Farnham, Surrey, GU9 8RA, United Kingdom

      IIF 2149
  • Smith, Robert
    British town planning born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Station Road, Guiseley, Leeds, LS20 8BX, United Kingdom

      IIF 2150 IIF 2151
  • Smith, Robert
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 2152 IIF 2153
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2154
  • Smith, Robert
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2155
  • Smith, Robert
    British business analyst born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2156
  • Smith, Robert
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, South View Park Homes, Olivers Battery Gardens, Winchester, Hampshire, SO22 4HG, United Kingdom

      IIF 2157
  • Smith, Robert
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 2158
  • Smith, Robert
    British cto born in May 1988

    Resident in United Kingdom

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

      IIF 2159
  • Smith, Robert
    British entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Carlton Avenue, Westcliff On Sea, Essex, SS0 0QD, United Kingdom

      IIF 2160
  • Andrew Gordon Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 San Feliu Court, East Grinstead, West Sussex, RH19 3TR, United Kingdom

      IIF 2161
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 2162
  • Andrew Michael Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Stoke Lane, Westbury On Trym, Bristol, Avon, BS9 3RJ, United Kingdom

      IIF 2163
  • James, Andrew
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2164
    • 3, Market Close, Tunstead, Norwich, NR12 8DX, United Kingdom

      IIF 2165
  • Jones, Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 2166
  • Jones, Andrew
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 2167
  • Jones, Andrew
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 2168
  • Jones, Andrew
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckfield Grange, Shaw Lane, Beckwithshaw, Harrogate, England, HG3 1RA, England

      IIF 2169
  • Jones, Andrew
    British sales director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 2170
  • Jones, Andrew
    British independent financial adviser born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a Kempson Road, Leicester, Leicestershire, LE2 8AN, United Kingdom

      IIF 2171
  • Jones, Andrew
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerset House, 6070 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 2172
    • 2, Myton Crescent, Warwick, CV34 6QA, England

      IIF 2173
  • Jones, Andrew
    British compny director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 2174
  • Jones, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 2175
  • Jones, Andrew
    British franchising consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Main Road, Middleton Cheney, Banbury, OX17 2LT, United Kingdom

      IIF 2176
  • Jones, Andrew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 2177
    • 2, Cottage Mews, Burnholme Drive, York, YO31 0LE, England

      IIF 2178
  • Jones, Andrew
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 2179
  • Jones, Andrew
    British customer roll-out manager born in June 1976

    Resident in United Kingdom

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

      IIF 2180
  • Jones, Andrew
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 2181
  • Jones, Andrew
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Fore Street, Pinner, HA5 2NH, England

      IIF 2182
  • Jones, Andrew
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Ashfield Rise, Oakley, HP18 9QA, United Kingdom

      IIF 2183
  • Jones, Andrew
    British self emplyed born in March 1984

    Resident in United Kingdom

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

      IIF 2184
  • Jones, Andrew
    British analyst born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Englewood Road, London, SW12 9PA

      IIF 2185
  • Jones, Audrey
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Totterdown Road, Weston-super-mare, BS23 4LH, United Kingdom

      IIF 2186
    • Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 2187
  • Mark Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, Hallam Way, West Hallam, Derbyshire, DE7 6LP, England

      IIF 2188
  • Michael David Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Park, Gattons Lane, Totnes, TQ9 6LZ, United Kingdom

      IIF 2189
  • Michael James Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Business Park, Gough Road, Coseley, West Midlands, WV14 8XR, England

      IIF 2190
  • Mr Andrew David Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 2191 IIF 2192
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 2193
    • Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 2194
  • Mr Andrew David Smith
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Orrysdale Road, West Kirby, Wirral, CH48 5EN

      IIF 2195
  • Mr Andrew Iain Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Kent Road, Formby, Liverpool, L37 6BG, England

      IIF 2196
  • Mr Andrew James Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2197
  • Mr Andrew James Smith
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Station Hill, Bury St. Edmunds, IP31 3QU, United Kingdom

      IIF 2198
    • Unit 27, Station Hill, Thurston, Bury St. Edmunds, IP31 3QU, England

      IIF 2199
    • Unit 27, Station Hill, Ip313qu, Thurston, Suffolk, IP313QU, United Kingdom

      IIF 2200
  • Mr Andrew John Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 2201
    • C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH

      IIF 2202
  • Mr Andrew John Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, England

      IIF 2203 IIF 2204
    • Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, United Kingdom

      IIF 2205
    • Athena House, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL4 2NF, United Kingdom

      IIF 2206
  • Mr Andrew John Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ifac House, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 2207
    • 28, Nine Elms Road, Longlevens, Gloucester, GL2 0HB, United Kingdom

      IIF 2208
    • 28, Nine Elms Road, Longlevens, Gloucester, Gloucestershire, GL2 0HB, England

      IIF 2209
  • Mr Andrew John Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nuthatch, Hale House Lane, Churt, Farnham, GU10 2NQ, England

      IIF 2210
  • Mr Andrew John Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Longwood Gate, Longwood, West Yorkshire, Huddersfield, HD3 4US, England

      IIF 2211
  • Mr Andrew Jones
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 The Avenue, Sandbach, CW11 3BT, United Kingdom

      IIF 2212
  • Mr Andrew Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 2213
  • Mr Andrew Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a Kempson Road, Leicester, Leicestershire, LE2 8AN, United Kingdom

      IIF 2214
  • Mr Andrew Jones
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Myton Crescent, Myton Crescent, Warwick, CV34 6QA, England

      IIF 2215
  • Mr Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 2216
  • Mr Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Melyn, Ty Melyn, 1 Cae'r Ysgol, Llangernyw, Conwy, LL22 8PP, Wales

      IIF 2217
  • Mr Andrew Jones
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278b, Keighley Road, Bradford, BD9 4LH, England

      IIF 2218
  • Mr Andrew Jones
    British born in January 1981

    Resident in United Kingdom

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

      IIF 2219
  • Mr Andrew Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 St.helens Road, St. Helens Road, Harrogate, North Yorkshire, HG2 8LB, United Kingdom

      IIF 2220
  • Mr Andrew Lee Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Ledger Sparks Ltd, Suite 43-45, Purley Way, Croydon, CR0 0XZ, England

      IIF 2221
    • Kemp House, 152- 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2222
  • Mr Andrew Paul Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Alma Road, Clifton, Bristol, BS8 2DJ

      IIF 2223
    • Cliff Cottage, Walton Down, Walton-in-gordano, Clevedon, BS21 7AR, England

      IIF 2224
    • Cliff Cottage, Walton Down, Walton-in-gordano, Clevedon, BS21 7AR, United Kingdom

      IIF 2225
  • Mr Andrew Sarel Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 2226
  • Mr Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 2227
  • Mr Andrew Smith
    English born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 2228
  • Mr David Allan Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 372, Bilston Road, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 2229
  • Mr David Allan Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt Square, 14th Floor, 83-85 Hagley Road, Birmingham, B16 8QG

      IIF 2230
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 2231
  • Mr David Andrew Smith
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oxdowne Close, Stoke D'abernon, Cobham, KT11 2SZ, England

      IIF 2232
    • Coakley, 7 Index House, Midhurst Road, Liphook, Hampshire, GU30 7TN, United Kingdom

      IIF 2233
    • 1, Vicarage Lane, London, E15 4HF, United Kingdom

      IIF 2234
  • Mr David Brian Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Inglwood Avenue, Bournemouth, BH8 9JZ, United Kingdom

      IIF 2235
    • 10 Courtenay Road, Poole, BH14 0HD, England

      IIF 2236
    • 3a, Springfield Road, Ashley Cross, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 2237
    • 47a, Commercial Road, Poole, BH14 0HU, England

      IIF 2238
  • Mr David Graham Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, WS15 2BT, United Kingdom

      IIF 2239
  • Mr David James Smith
    British born in May 1971

    Resident in United Kingdom

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

      IIF 2240
    • 74, Tiverton Road, Loughborough, LE11 2RY, England

      IIF 2241
  • Mr David James Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 2242 IIF 2243
  • Mr David James Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, 160, Croydon Road, Beckenham, BR3 4FB, United Kingdom

      IIF 2244
    • 20, Sisters Avenue, London, SW11 5SQ, England

      IIF 2245 IIF 2246
  • Mr David John Smith
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Marstone Crescent, Sheffield, S17 4DG, United Kingdom

      IIF 2247
  • Mr David John Smith
    British born in December 1966

    Resident in United Kingdom

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

      IIF 2248
  • Mr David Peter Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2249
  • Mr David Smith
    Scottish born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Bruce Terrace, Irvine, Ayrshire, KA12 9JA, United Kingdom

      IIF 2250
  • Mr James Andrew Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2251
    • 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 2252
  • Mr James Andrew Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonelea, Mill Lane, Corston, Wiltshire, SN16 0HH, England

      IIF 2253
    • Stonelea, Mill Lane, Corston, Malmesbury, SN16 0HH, United Kingdom

      IIF 2254
  • Mr John Andrew Smith
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 2255 IIF 2256
  • Mr John Gordon Smith
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 2257
  • Mr Michael John Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Pennine Road, Bromsgrove, Worcestershire, B61 0TG, United Kingdom

      IIF 2258
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 2259
  • Mr Michael John Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lilian Terrace, Poling, Arundel, BN18 9QF, England

      IIF 2260
  • Mr Michael Smith
    English born in August 1970

    Resident in United Kingdom

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

      IIF 2261
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Witham Road, Black Notley, Braintree, Essex, CM77 8LN, United Kingdom

      IIF 2262
  • Mr Robert Dene Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 2263
  • Smith, Andrew
    British retired born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 2264
  • Smith, Andrew
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Elm, Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TH, United Kingdom

      IIF 2265
  • Smith, Andrew
    British builder born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ger Y Llan, Pontrhydfendigaid, Ystrad Meurig, SY25 6AR, United Kingdom

      IIF 2266
  • Smith, Andrew
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl House, Mill Court, Spindle Way, Crawley, West Sussex, RH10 1TT, England

      IIF 2267
  • Smith, Andrew
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russington House, Cowling, Keighley, West Yorkshire, BD22 0NJ, England

      IIF 2268
  • Smith, Andrew
    British consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 2269
  • Smith, Andrew
    British team manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Pursey Drive, Bradley Stoke, Bristol, Avon, BS32 8DJ, United Kingdom

      IIF 2270
  • Smith, Andrew
    British manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ra Towene, Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, CB21 4SY, United Kingdom

      IIF 2271
  • Smith, Andrew
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Newcastle Street, Burslem, Stoke-on-trent, Staffordshire, ST6 3QF, United Kingdom

      IIF 2272
    • 10, Newcastle Street, Stoke-on-trent, Staffordshire, ST6 3QF, England

      IIF 2273
  • Smith, Andrew
    British training consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Manor Gardens, Warminster, Wiltshire, BA12 8PN

      IIF 2274
  • Smith, Andrew
    British principal consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom

      IIF 2275
  • Smith, Andrew
    British producer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2276
  • Smith, Andrew
    British courier driver born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 2277
  • Smith, Andrew
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 2278
    • 37, George Fitzroy Court, Morpeth, Northumberland, NE61 6FE, United Kingdom

      IIF 2279
  • Smith, Andrew
    British general builder born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New Cottage, Back Lane, Wood Enderby, Lincolnshire, PE22 7PE, United Kingdom

      IIF 2280
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 2281
    • Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 2282
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 2283
    • 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, England

      IIF 2284
    • 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 2285
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Cottage, Slad, Stroud, GL6 7QA, England

      IIF 2286
    • Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 2287
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 2288
  • Smith, Andrew
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 2289
    • 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 2290
  • Smith, Andrew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ripple Trade Henry Wood House 2, Riding House St, London, W1W 7FA, England

      IIF 2291
    • Doonview, Burnfoot, Ayr Road, Patna, Ayrshire, KA6 7JW, United Kingdom

      IIF 2292
  • Smith, Andrew
    British fund manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 2293
  • Smith, Andrew
    British construction supervisor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kre (north East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ

      IIF 2294
    • Hill House, Windlass Lane, Washington, Tyne And Wear, NE37 1AZ, England

      IIF 2295
  • Smith, Andrew
    British engineer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Rydal Road, Haslingden, Rossendale, Lancashire, BB4 4EF, United Kingdom

      IIF 2296
  • Smith, Andrew
    British chief executive born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashburton Youth Club, Westleigh Avenue, London, SW15 6XD, England

      IIF 2297
  • Smith, Andrew
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lower Station Road, Crayford, Dartford, Kent, DA1 3PY

      IIF 2298
  • Smith, Andrew
    British ceo born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 2299
  • Smith, Andrew
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FB, United Kingdom

      IIF 2300
  • Smith, Andrew
    British driver born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Park Farm Cottages, Melbourne, Derby, Derbyshire, DE73 8AB, United Kingdom

      IIF 2301
  • Smith, Andrew
    British hgv driver born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Elm Court, Blackburn, Bathgate, EH47 7PR, United Kingdom

      IIF 2302
  • Smith, Andrew
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Newdigate, Sydenham, Leamington Spa, Warwickshire, CV31 1YQ

      IIF 2303
  • Smith, Andrew
    British nhs project officer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Santorini, City Island, Gotts Road, Leeds, LS12 1DP, United Kingdom

      IIF 2304
  • Smith, Andrew
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2305
  • Smith, Andrew
    British automotive technician born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Southfield Road, Scunthorpe, DN16 3BX, United Kingdom

      IIF 2306
  • Smith, Andrew
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2307
  • Smith, Andrew
    British sales director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2308
  • Smith, David John
    British retired born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 The Shay, Doncaster, South Yorkshire, DN4 6EQ, England

      IIF 2309
  • Smith, David John
    British managing director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Chatsworth Court, Whitehouse Farm, Stockton On Tees, Cleveland, TS19 0QR

      IIF 2310
  • Smith, David John
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Postmead 10 Winters Lane, Portesham, Weymouth, Dorset, DT3 4ES

      IIF 2311
  • Smith, David John
    British epsom and funfell boro co born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2312
  • Smith, David John
    British local government chief exec born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2313
  • Smith, David John
    British local government chief executi born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2314
  • Smith, David John
    British local government chief executive born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2315
  • Smith, David John
    British retired born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Abbey Lodge, 29-31 Ripon Road, Harrogate, HG1 2NT, United Kingdom

      IIF 2316
  • Smith, David John
    British town clerk and chief exec epso born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2317
  • Smith, David John
    British town clerk/ce epsom & ewell bc born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Willdale Grove, Birches Head, Hanley, Stoke On Trent, ST1 6SZ, United Kingdom

      IIF 2320
  • Smith, David John
    British creative director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2321
  • Smith, David John
    British film editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Mortimer Street, London, W1T 3JE, England

      IIF 2322 IIF 2323
    • 50a, Rathbone Place, London, W1T 1JW

      IIF 2324
    • 50a, Rathbone Place, London, W1T 1JW, England

      IIF 2325
    • 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 2326
  • Smith, David John
    British flame artist/editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 4 Elsworthy Terrace, Primrose Hill, London, NW3 3DR

      IIF 2327
  • Smith, David John
    British m d born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2328
  • Smith, David John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Treehouse, Floors 3&4, 127 Portland Street, Manchester, M1 4PZ, England

      IIF 2329
  • Smith, David John
    British web developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Chester Road, Grappenhall, Warrington, WA42QQ, England

      IIF 2330
  • Smith, David John
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British investment professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Radmore Green, Haughton, Tarporley, CW6 9RL, United Kingdom

      IIF 2336
  • Smith, Gary Simon
    British developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Triton Accountancy Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 2337
  • Smith, Jonathan
    British director / lighting engineer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Staffordshire, Penkridge, ST19 5AP, United Kingdom

      IIF 2338
  • Smith, Mark Allan
    British chartered engineer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tremough Innovations Centre, Tremough Campus, Penryn, Cornwall, TR10 9TA, England

      IIF 2339
  • Smith, Mark Allan
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 2340
  • Smith, Mark Allan
    British engineer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Zero, Heathlands Road, Heathlands Industrial Estate, Liskeard, PL14 4DH, England

      IIF 2341
  • Smith, Mark Andrew
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Westmorland House, Durdham Park, Bristol, Bristol, BS6 6XH, United Kingdom

      IIF 2342
  • Smith, Mark Andrew
    British technical author born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 2343
  • Smith, Mark Andrew
    British technical publications manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Westmorland House, Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, United Kingdom

      IIF 2344
  • Smith, Mark Andrew
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2345
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 2346
  • Smith, Mark Antony
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British compliance officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 2351
  • Smith, Mark Antony
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 2610
  • Smith, Mark Antony
    British operations director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 2611
  • Smith, Mark Antony
    British pension administrator born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 2612
  • Smith, Mark Antony
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, England

      IIF 2613
  • Smith, Mark David
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 2614
  • Smith, Mark David
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sheelin Crescent, Nuneaton, Warwickshire, CV10 0HZ, England

      IIF 2615
    • Unit 20, Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, CV11 6RX, England

      IIF 2616
  • Smith, Mark Glen
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison Offices C/o Ame Accounting & Co., Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6LE, England

      IIF 2617
    • Madison Offices C/o Ame Accounting & Co., Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6LE, United Kingdom

      IIF 2618
  • Smith, Mark Julian
    British chief executive officer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, 47 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 2619
  • Smith, Mark Julian
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Julian
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, 47 Clarendon Road, Watford, Avon, WD17 1HP, United Kingdom

      IIF 2633
    • Cambridge House, 47 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 2634
  • Smith, Mark Peter
    British accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British chartered accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British finance director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 2689 IIF 2690
    • Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 2691
  • Smith, Mark Peter
    British health operative born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Elland Road, Churwell Morley, Leeds, LS27 7SY, United Kingdom

      IIF 2692
  • Smith, Mark Roby
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 2693
  • Smith, Mark Simon
    British orthotics technician born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 2694
    • Yewcroft, Wilton, Egermont, Whitehaven, Cumbria, CA22 2PJ, England

      IIF 2695
  • Smith, Mark Simon
    British technician born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fenland Lodge, Landing Lane Broomfleet, Brough, HU15 1RE

      IIF 2696
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in United Kingdom

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

      IIF 2697
  • Smith, Michael
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2698
  • Smith, Michael
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2699 IIF 2700
    • Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 2701
  • Smith, Michael
    British manager born in October 1959

    Resident in United Kingdom

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

      IIF 2702
  • Smith, Michael
    British electrical contractor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Estoril Avenue, Wigston, Leicester, Leicestershire, LE18 3RE

      IIF 2703
  • Smith, Michael
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP

      IIF 2704
  • Smith, Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23, Lillyhall Business Centre, Jubilee Road, Lillyhall, Workington, Cumbria, CA14 4HA, United Kingdom

      IIF 2705
  • Smith, Michael
    British engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP

      IIF 2706
  • Smith, Michael
    British joiner born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lawson Close, Whitehaven, Cumbria, CA28 9BD

      IIF 2707
  • Smith, Michael
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Station Road, North Harrow, London, HA2 7SE, United Kingdom

      IIF 2708
  • Smith, Michael
    British agricultural development born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 2709
  • Smith, Michael
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 2710
  • Smith, Michael
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, West Bawtry Road, Rotherham, South Yorkshire, S60 2XQ, United Kingdom

      IIF 2711
  • Smith, Michael
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Portland Business Park, Richmond Park Road, Sheffield, S13 8HS, England

      IIF 2712
  • Smith, Michael
    British sales born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Manor Road, Westcliff On Sea, Essex, SS0 7SS, United Kingdom

      IIF 2713
  • Smith, Michael
    British ceo born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Flimwell Close, Flimwell, Wadhurst, TN5 7PP, England

      IIF 2714
  • Smith, Michael
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Flimwell Close, Flimwell, Wadhurst, East Sussex, TN57PP, England

      IIF 2715
  • Smith, Michael
    British recruitment consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2716
  • Smith, Michael
    British self employed born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Cae Gabriel, Pen-y-cae, Wrexham, LL14 2PL, Wales

      IIF 2717
  • Smith, Michael
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 2718
  • Smith, Michael
    British security consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill House, Addison Road, West Boldon, Tyne And Wear, NE36 0QY, United Kingdom

      IIF 2719
  • Smith, Michael
    British social media influencer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, Hartford Avenue, Harrow, Middlesex, HA3 8TA, United Kingdom

      IIF 2720
  • Smith, Michael
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 2721
    • 6, Woodford Park, Staplehurst, Kent, TN12 0FX, United Kingdom

      IIF 2722
    • Unit 1, 36 Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 2723
  • Smith, Michael
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 2724
  • Smith, Michael
    British none born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2725
  • Smith, Michael
    British removals man born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wheat Grove, Sleaford, NG34 7WW, United Kingdom

      IIF 2728
  • Smith, Michael
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, United Kingdom

      IIF 2729
  • Smith, Michael
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 2730 IIF 2731
  • Smith, Robert
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 2732
  • Smith, Robert
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Norwich Road, Hedenham, Bungay, Suffolk, NR35 2JZ, United Kingdom

      IIF 2733
  • Smith, Robert
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Little Ilford Lane, London, E12 5PN, United Kingdom

      IIF 2734
  • Smith, Robert
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 2735
    • 32, Carters Hill Close, Mottingham, SE9 4RS, England

      IIF 2736
  • Smith, Robert
    British director of commercial services born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bournville College, 1 Longbridge Lane, Longbridge, Birmingham, West Midlands, B31 2AJ, England

      IIF 2737
  • Smith, Robert
    British assistant technical manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Prospect Road, St. Albans, Hertfordshire, AL1 2AT, England

      IIF 2738
  • Smith, Robert
    British contractor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, LE4 9HA, England

      IIF 2739
  • Smith, Robert
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2740
  • Smith, Robert
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11886562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2741
  • Smith, Robert
    British member of the board born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2742
  • Smith, Robert
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Firs, Platt House Lane, Fairseat, Sevenoaks, Kent, TN15 7LX, United Kingdom

      IIF 2743 IIF 2744
  • Smith, Robert
    British civil servant born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2745
  • Andrew Charles Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 2746
  • Andrew Morgan-smith
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hill Farm Road, Marlow, SL7 3LX, England

      IIF 2747
  • David Smith
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sladnor Park Road, Maidencombe, Torquay, TQ1 4TF, United Kingdom

      IIF 2748
  • Jones, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2749
  • Jones, Andrew
    British company director born in November 1981

    Resident in United Kingdom

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

      IIF 2750
  • Mark Smith
    British born in May 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 2751
  • Mr Andrew Dalton Smith
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Manor Road, Saxilby, Lincoln, Lincolnshire, LN1 2HX, United Kingdom

      IIF 2752
  • Mr Andrew David Smith
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Inholmes Park Road, Burgess Hill, RH15 0JJ, United Kingdom

      IIF 2753
    • 7, Ashlyns Park, Cobham, Surrey, KT11 2JY

      IIF 2754
    • 30, Rosehill Avenue, Woking, Surrey, GU21 4SE, England

      IIF 2755
  • Mr Andrew David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 2756
  • Mr Andrew David Smith
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 2757
    • 90 The Looms, Parkgate, Neston, CH64 6RF, United Kingdom

      IIF 2758 IIF 2759
  • Mr Andrew James
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2760
  • Mr Andrew James Smith
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265a Walthalll Street, Crewe, Cheshire

      IIF 2761
    • 265a, Walthall Street, Crewe, CW2 7LE, United Kingdom

      IIF 2762
  • Mr Andrew James Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew James Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 2772
  • Mr Andrew James Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dains Llp, Suite 2 Albion House, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 2773
  • Mr Andrew James Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 2774
  • Mr Andrew James Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chapel Row, Main Road, Chelmsford, CM3 8RN, United Kingdom

      IIF 2775
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2776
    • 53, Lynchet Road, Malpas, Cheshire, SY14 8EW, United Kingdom

      IIF 2777 IIF 2778 IIF 2779
    • 53, Lynchet Road, Malpas, SY14 8EW, United Kingdom

      IIF 2780
  • Mr Andrew John Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 2781
  • Mr Andrew John Smith
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 115, Devonshire House, Manor Way, Hertfordshire, Borehamwood, WD6 1QQ, England

      IIF 2782
  • Mr Andrew Jones
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2783
    • Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

      IIF 2784
  • Mr Andrew Jones
    British born in November 1981

    Resident in United Kingdom

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

      IIF 2785
    • The Foundary, 15 Yorke Street, Wrexham, LL13 8LW, United Kingdom

      IIF 2786
  • Mr Andrew Wayne Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Public Hall Court, Public Hall Street, Runcorn, Cheshire, WA7 1NG, England

      IIF 2787
  • Mr Daniel James Smith
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tintagel Way, Clitheroe, BB7 2RL, England

      IIF 2788
  • Mr David Andrew Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Lancaster Drive, Marske By The Sea, Redcar, TS11 6NQ, United Kingdom

      IIF 2789 IIF 2790
    • 27, Lancaster Drive, Redcar, TS11 6NQ, United Kingdom

      IIF 2791 IIF 2792
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 2793
    • 5, Wash Lane, Onehouse, Stowmarket, Suffolk, IP14 3BT, England

      IIF 2794
  • Mr David Anthony Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Moss Lane, Maghull, L31 9AE, England

      IIF 2795
    • Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 2796
  • Mr David Antony Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Lane, Bedford, MK45 5EL, United Kingdom

      IIF 2797
    • 1, Church Lane, Flitton, Bedford, MK45 5EL, England

      IIF 2798 IIF 2799
    • 14, Mill Lane, Bedford, MK45 3NF, United Kingdom

      IIF 2800
    • 14, Mill Lane, Houghton Conquest, Bedford, Bedfordshire, MK45 3NF, United Kingdom

      IIF 2801 IIF 2802
    • 14, Mill Lane, Houghton Conquest, Bedford, MK45 3NF, United Kingdom

      IIF 2803
  • Mr David Austin Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 2804
  • Mr David Kevin Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 417a, Birmingham Road, Birmingham Road, Sutton Coldfield, B72 1AU, United Kingdom

      IIF 2805
  • Mr David Smith
    British born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • Applewood House, Ruscombe Lane, Ruscombe, Reading, RG10 9JN, England

      IIF 2806
  • Mr David Stephen Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hova Villas, Hove, East Sussex, BN3 3DH, United Kingdom

      IIF 2807
  • Mr James Andrew Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Chesshire Avenue, Stourport, Worcestershire, DY13 0EA

      IIF 2808
    • 17, Chesshire Avenue, Astley Cross, Stourport-on-severn, Worcestershire, DY13 0EA, United Kingdom

      IIF 2809
    • 17, Chesshire Avenue, Stourport-on-severn, Worcestershire, DY13 0EA

      IIF 2810
    • 17, Chesshire Avenue, Stourport-on-severn, Worcestershire, DY13 0EA, United Kingdom

      IIF 2811
  • Mr James Daniel Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 2812
    • Old Office Block , Moor Lane Trading Estate, Old Office Block, Moor Lane Trading Estate, Sherburn In Elmet, North Yorkshire, LS25 6ES, United Kingdom

      IIF 2813
  • Mr Mark Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Branden Close, West Bromwich, Sandwell, B70 8JR, England

      IIF 2814
  • Mr Mark Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ash Street, Bacup, OL13 8AJ, England

      IIF 2815
    • 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 2816
    • 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 2817
    • Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, NR31 6BE

      IIF 2818
  • Mr Mark Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ringside Refreshments, Neachells Lane, West Midlands, Willenhall, WV13 3RG

      IIF 2819
    • Ringside Refreshments, Neachells Lane, Willenhall, West Midlands, WV13 3RG

      IIF 2820 IIF 2821
    • Spring Cottage, Neachells Lane, Willenhall, WV13 3RG, England

      IIF 2822 IIF 2823
  • Mr Mark Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bradley Drive, Northleach, Cheltenham, Gloucestershire, GL54 3DA, England

      IIF 2824
    • Unit1, Upper Wortley Drive, Leeds, LS12 4JA, England

      IIF 2825
  • Mr Mark Smith
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 2826
  • Mr Mark Smith
    British born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Wood Lane, Bishopbriggs, Glasgow, G64 1LF

      IIF 2827
  • Mr Mark Smith
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Staverton Road, Hornchurch, Essex, RM11 2DH, England

      IIF 2828
    • Kingsland Farm, New Road, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JH

      IIF 2829
    • 18 Thrush Way, Winsford, Cheshire, CW7 3LN, England

      IIF 2830
    • 62, Crossfield Avenue, Winsford, CW7 1EQ, England

      IIF 2831
  • Mr Mark Smith
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Roucan Farmhouse, Torthorwald, Dumfries, DG1 3QG, Scotland

      IIF 2832
  • Mr Mark Smith
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Capricorn House, 147 Layton Road, Blackpool, FY3 8HH, England

      IIF 2833
  • Mr Mark Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hall Garth, Pickering, North Yorkshire, YO18 7AW

      IIF 2834
  • Mr Mark Smith
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Pikes Pool Drive, Kirkliston, City Of Edinburgh, EH29 9GH, United Kingdom

      IIF 2835
    • 73, Pikes Pool Drive, Kirkliston, EH29 9GH, Scotland

      IIF 2836
  • Mr Michael Andrew Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyckham Way, Old Station Road, Hampton-in-arden, Solihull, B92 0HB, England

      IIF 2837
    • 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, United Kingdom

      IIF 2838
    • James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 2839 IIF 2840
    • The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 2841
    • James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 2842
  • Mr Michael Andrew Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131 Bedford Street, 131 Bedford Street, North Shields, Tyne And Wear, NE30 1EJ, England

      IIF 2843
    • 26, Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 2844 IIF 2845 IIF 2846
  • Mr Michael Deryck Smith
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Offices, 105 Church Street, Tewkesbury, GL20 5AB, England

      IIF 2847
  • Mr Michael Ivor Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Norlem Court, Pell Street, London, SE8 5EN, United Kingdom

      IIF 2848
    • Flat 803, 83 Crampton Street, London, SE17 3BU, England

      IIF 2849
    • Flat 803, Crampton Street, London, SE17 3BU, United Kingdom

      IIF 2850
  • Mr Michael John Smith
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 2851
  • Mr Michael John Smith
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Donington Drive, Ashby-de-la-zouch, LE65 2NT, England

      IIF 2852
  • Mr Michael John Smith
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 2853
  • Mr Michael John Smith
    British born in March 1961

    Resident in United Kingdom

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

      IIF 2854
  • Mr Michael John Smith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountbatten House, Fair Acres, Windsor, Berkshire, SL4 4LE, United Kingdom

      IIF 2855
  • Mr Michael John Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 2856
  • Mr Michael John Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Smyth
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176 Hillcroft Crescent, Watford, WD19 4NZ, England

      IIF 2861 IIF 2862
    • 176, Hillcroft Crescent, Watford, Watford, WD19 4NZ, United Kingdom

      IIF 2863
    • Packaging House, 176 Hillcroft Crescent, Watford, Herts, WD19 4NZ

      IIF 2864
  • Mr Michael Stuart Smith
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 2865
  • Mr, David James Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tristan Court, 8 Tavistock Road, Croydon, CR0 2AN, England

      IIF 2866
  • Mrs Audrey Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 2867
  • Robert Smith
    Australian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2868
  • Smith, Catherine
    British operations director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Arden Rd, Alcester, B49 6HW, England

      IIF 2869
  • Smith, Catherine
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2870
  • Smith, Catherine
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2871
  • Smith, Catherine
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Langfield, Worsthorne, Burnley, Lancashire, BB10 3PR, United Kingdom

      IIF 2872
  • Smith, Cyril David
    British commercial director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, The Square, The Millfields, Plymouth, Devon, PL1 3JX, United Kingdom

      IIF 2873
  • Smith, Cyril David
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Sladnor Park, Maidencombe, Torquay, Devon, TQ1 4TF, United Kingdom

      IIF 2874
    • 44, Sladnor Park Road, Maidencombe, Torquay, TQ1 4TF, United Kingdom

      IIF 2875
  • Smith, David
    Scottish director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mclaughlin Close, Londonderry, County Tyrone, BT48 6SZ, United Kingdom

      IIF 2876
  • Smith, David
    English director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hope Cottages, Straight Road, Boxted, Colchester, Essex., CO4 5QW, United Kingdom

      IIF 2877
  • Smith, David
    English company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Unit C5, Bell Close Newnham Industrial Estate, Plympton, Plymouth, Devon, PL7 4PB, United Kingdom

      IIF 2878
  • Smith, David Ian
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, The Street, Foxley, Dereham, NR20 4QP, United Kingdom

      IIF 2879
  • Smith, David Jack
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Mount Grace Road, Potters Bar, Hertfordshire, EN6 1RD, United Kingdom

      IIF 2880
  • Smith, David John
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Swarthmore Road, Selly Oak, Birmingham, West Midlands, B29 4NW, United Kingdom

      IIF 2881
    • 9, Wainwright Street, Birmingham, B6 5TH, United Kingdom

      IIF 2882
    • Oak House, 144a Norton Road, Norton, Stourbridge, West Midlands, DY8 2TA, England

      IIF 2883
  • Smith, David John
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barton, Rodbourne Rail Business Centre, Grange Lane, Malmesbury, Wiltshire, SN16 0ES, United Kingdom

      IIF 2884
  • Smith, David John
    British fencing contractor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 639, Bloxwich Road, Leamore, Walsall, West Midlands, WS3 2BQ, United Kingdom

      IIF 2885
  • Smith, David John
    British retired born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-super-mare, Somerset, BS22 7SB, United Kingdom

      IIF 2886
  • Smith, David John
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Excelsior Road, Cardiff, South Glamorgan, CF14 3AT

      IIF 2887
  • Smith, David John
    British managing director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British artist manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Colne Road, Trawden, Colne, Lancashire, BB8 8NX, United Kingdom

      IIF 2892
  • Smith, David John
    British lecturer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-17, Devonshire Road, Morecambe, Lancashire, LA3 1QT, United Kingdom

      IIF 2893
  • Smith, David John
    British manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Colne Road, Trawden, Lancashire, BB8 8NX

      IIF 2894
  • Smith, David John
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Richard Street, Brighouse, West Yorkshire, HD6 2BY

      IIF 2895
  • Smith, David John
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Winthorpe Drive, Solihull, West Midlands, B91 3UW, United Kingdom

      IIF 2896
  • Smith, David John
    British business analyst born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Winterbourne Road, Solihull, West Midlands, B91 1LU, England

      IIF 2897
  • Smith, David John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firsdale House, 2a St Andrews Road, Whitehill, Bordon, Hants, GU35 9QN, United Kingdom

      IIF 2898
    • Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 2899
  • Smith, David John
    British sales director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firsdale House 2a St Andrews Road, Whitehill, Bordon, Hampshire, GU35 9QN

      IIF 2900
  • Smith, David John
    British sales manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Aston Road, Shifnal, TF11 8DU, England

      IIF 2901
  • Smith, David John
    British uk sales agent born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 2902
  • Smith, David John
    British broker and trader born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 2903
  • Smith, David John
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Balmoral Road, Doncaster, DN2 5DA, England

      IIF 2904
    • 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 2905
  • Smith, David John
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Chantry Lane, Grimsby, DN31 2LP, United Kingdom

      IIF 2906
    • 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 2907
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2908
    • Units 1 To 6, Leeming Bar Business Park, Leeming Bar, Northallerton, DL7 9EE, England

      IIF 2909
  • Smith, David John
    British director and company secretary born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Balmoral Road, Town Moor, Doncaster, South Yorkshire, DN2 5DA, United Kingdom

      IIF 2910
  • Smith, David John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 2920
    • 12, Wellington Place, Leeds, LS1 4AP

      IIF 2921
  • Smith, David John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 2926
  • Smith, David John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pacific House, Business Centre, Fletcher Way Parkhouse, Carlisle, CA3 0LJ, England

      IIF 2927
    • 6 Impala Way, Summergroves Way, Hull, East Yorkshire, HU4 6UE

      IIF 2928
    • Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire, DN15 1BD

      IIF 2929
    • Enterprise House, Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD

      IIF 2930
  • Smith, David John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Science And Innovation Centre, Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, BR5 3FQ, United Kingdom

      IIF 2931
    • 4, Home Farm Close, Tempsford, Sandy, Bedfordshire, SG19 2TX, United Kingdom

      IIF 2932
    • 37, Queripel Close, Tunbridge Wells, Kent, TN2 3GH, United Kingdom

      IIF 2933
  • Smith, David John
    British financial advisor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Home Farm Close, Tempsford, Sandy, Bedfordshire, SG19 2TX

      IIF 2934
  • Smith, David John
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Science And Innovation Centre, Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, BR5 3FQ, England

      IIF 2935
  • Smith, David John
    British co director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 2936
  • Smith, David John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British trader born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell House 347 Loose Road, Maidstone, Kent, ME15 9PY

      IIF 2949
  • Smith, David John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • -, Exchange Street, Kidderminster, Worcestershire, DY10 1AG, United Kingdom

      IIF 2950
  • Smith, David John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 2951
  • Smith, David John
    British painter born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Brock Close, Cheltenham, GL51 6SZ, United Kingdom

      IIF 2952
  • Smith, David John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 2953
  • Smith, David John
    British property development born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill, Kings Mill, The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 2954
  • Smith, David John
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Allman Close, Crewe, Cheshire, England, CW1 3NY

      IIF 2955
    • 17, Allman Close, Crewe, Cheshire, CW1 3NY

      IIF 2956
  • Smith, David John
    British head of business partnerships born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE

      IIF 2957
  • Smith, David John
    British marketing & sales director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE, England

      IIF 2958
  • Smith, David Lee
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpine House, Hollins Brook Park, 4 Little 66, Bury, BL9 8RN, England

      IIF 2959
  • Smith, David Leigh
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Brattle, Woodchurch, Ashford, TN26 3SW, England

      IIF 2960
  • Smith, David Owen
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 2961
  • Smith, David Thomas
    British civil servant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Thomas
    British local government officer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH, United Kingdom

      IIF 2964
    • Dudley House, Church Street, Maidstone, Kent, ME14 1BF, England

      IIF 2965
  • Smith, David, Dr
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Netherleigh House, 48 Eaton Road, Chester, Cheshire, CH4 7EW, United Kingdom

      IIF 2966
  • Smith, Gary
    English director born in January 1962

    Resident in United Kingdom

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

      IIF 2967
  • Smith, James
    Irish engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 12.9, 62 Donegall Quay, Belfast, BT13NH, United Kingdom

      IIF 2968
  • Smith, Mark
    Irish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Main Road, Hambleton, YO8 9JJ, United Kingdom

      IIF 2969
    • 44, Naburn Lane, Fulford, York, North Yorkshire, YO19 4RL, United Kingdom

      IIF 2970
  • Smith, Mark Andrew
    British chiropodist born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Andrew
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fields Farm Lees New Road, Ashton Under Lyne, Lancashire, OL6 8AP

      IIF 2974
    • 150, Holland Street, Denton, Manchester, M34 3GG, United Kingdom

      IIF 2975
  • Smith, Mark Andrew
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Holland Street, Denton, Manchester, M34 3GG, United Kingdom

      IIF 2976
  • Smith, Mark Andrew
    British managing director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 2977
  • Smith, Mark Andrew
    British engineer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE, England

      IIF 2978
    • Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE, United Kingdom

      IIF 2979
    • Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2980
  • Smith, Mark Andrew
    British development manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Mill, Three Mill Lane, London, E3 3DU, England

      IIF 2981
  • Smith, Mark Andrew
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bi Accountancy, Globe Square, Dukinfield, SK16 4RF, England

      IIF 2982
  • Smith, Mark Andrew
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 2983
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 2984
    • 16 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN

      IIF 2985
    • 217 Edgeley Road, Stockport, Cheshire, SK3 0TL, United Kingdom

      IIF 2986
  • Smith, Mark Andrew
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, Merseyside, WA12 8DN, England

      IIF 2987
    • 16, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, WA12 8DN, England

      IIF 2988
    • Unit 16, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Warrington, WA12 8DN, England

      IIF 2989
  • Smith, Mark Andrew
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 44 F11, Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA, England

      IIF 2990
  • Smith, Mark Andrew
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Andrew
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Bltyhe, Stowe By Chartley, Stafford, Staffordshire, ST18 0LT

      IIF 2993
  • Smith, Mark Andrew
    British manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Blythe, Stafford, Staffordshire, ST18 0LT, United Kingdom

      IIF 2994
  • Smith, Mark Andrew
    British transport manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Bltyhe, Stowe By Chartley, Stafford, Staffordshire, ST18 0LT

      IIF 2995
  • Smith, Mark Andrew
    British graphic designer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Halliford Street, Islington, London, N1 3EL

      IIF 2996
  • Smith, Mark Andrew
    British driector born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 26, James Hammett House, Ravenscroft Street, London, E2 7QH, United Kingdom

      IIF 2997
  • Smith, Mark Andrew
    British accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackpole Business Centre, Blackpole Road, Worcester, Worcestershire, WR3 8SQ, United Kingdom

      IIF 2998
  • Smith, Mark Andrew
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Taylors Lane, Worcester, Worcestershire, WR1 1PN, United Kingdom

      IIF 2999
  • Smith, Mark Edward
    British manufacturing born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, 1a High Street, Newchapel, Staffordshire, ST7 4PU, United Kingdom

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 4795
  • 1
    24 Averon Rise, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -13,723 GBP2024-06-30
    Officer
    2016-06-15 ~ now
    IIF - director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FLARE GROUP PLC. - 2014-08-28
    1 More London Place, London
    Corporate (3 parents)
    Officer
    1995-01-10 ~ now
    IIF - secretary → ME
  • 3
    SMITH AND PARKER SECURITIES LTD - 2017-05-11
    4385, 09557542: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-05-10 ~ dissolved
    IIF 1519 - director → ME
  • 4
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-06-15 ~ now
    IIF - director → ME
  • 5
    Andrew Smith, Lower Naze End Farm Hollin Hall, Trawden, Colne, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -116,474 GBP2022-03-31
    Officer
    2009-03-02 ~ now
    IIF 934 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 6
    19 Wykeham Road, Hastings, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    2015-11-30 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 7
    83a Crabtree Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 1514 - director → ME
  • 8
    Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,747 GBP2023-07-31
    Officer
    2025-03-06 ~ now
    IIF - director → ME
  • 9
    Field House, Station Approach, Harlow, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-11-30
    Officer
    2019-12-19 ~ now
    IIF - director → ME
  • 10
    Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    2,091 GBP2024-03-31
    Officer
    2021-04-27 ~ now
    IIF - director → ME
  • 11
    Unit 4, The Old Granary, Westwick Barn, Oakington Road Westwick, Cambridge, Cambs, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,128 GBP2017-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF - director → ME
    2016-09-08 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Field House, Station Approach, Harlow, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2016-08-31 ~ now
    IIF 2038 - director → ME
  • 13
    6 Clinton Avenue, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    10,820 GBP2023-11-30
    Officer
    2016-11-16 ~ now
    IIF 2264 - director → ME
  • 14
    18 Chesham Road, Brighton, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    6,646 GBP2024-03-31
    Officer
    2013-11-09 ~ now
    IIF - director → ME
  • 15
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2019-04-09 ~ now
    IIF - director → ME
    2019-04-09 ~ now
    IIF - secretary → ME
  • 16
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 876 - Ownership of shares – 75% or moreOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
    IIF 876 - Right to appoint or remove directorsOE
  • 17
    176 Hillcroft Crescent, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 2862 - Ownership of shares – 75% or moreOE
    IIF 2862 - Ownership of voting rights - 75% or moreOE
    IIF 2862 - Right to appoint or remove directorsOE
  • 18
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    846 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    41 Catherine Street, Macclesfield, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,581 GBP2024-01-31
    Officer
    2014-09-17 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    DRJ CEILINGS LIMITED - 2018-07-10
    63 Walter Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 862 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 882 - Ownership of shares – 75% or moreOE
    IIF 882 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 882 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 882 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 882 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-06-24
    Officer
    2013-06-11 ~ now
    IIF - director → ME
  • 22
    31 Kent Road, Formby, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF - director → ME
  • 23
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,521 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 24
    168 Church Road, Hove, England
    Corporate (5 parents)
    Equity (Company account)
    6,966 GBP2024-02-29
    Officer
    2014-02-25 ~ now
    IIF - director → ME
  • 25
    5 Granville Close, Havant, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF - director → ME
  • 26
    46 Belhaven Road, Wishaw, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF - secretary → ME
  • 27
    Unit 1, Lincoln House, Great West Road, Brentford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,133,541 GBP2023-12-31
    Officer
    2017-10-16 ~ now
    IIF - director → ME
  • 28
    2AJ PROPERTIES LIMITED - 2023-08-15
    SIMPLYTRAK SYSTEMS LIMITED - 2022-02-10
    61 Welton Road, Brough, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    21,269 GBP2023-12-31
    Officer
    2014-06-11 ~ now
    IIF - director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 29
    139 Ballydugan Road, Downpatrick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,267 GBP2023-08-31
    Officer
    2016-08-31 ~ now
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 30
    12 Ranelagh Drive North, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -2,546 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 32
    32 Broad Street, Alresford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 33
    Suite 115, Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF - director → ME
  • 34
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    2017-12-12 ~ now
    IIF - director → ME
    2017-12-12 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 35
    5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF - secretary → ME
  • 36
    13 Davies Close, Market Harborough, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 37
    5b Shorefield Gardens, Westcliff-on-sea, England
    Corporate (4 parents)
    Officer
    2024-05-20 ~ now
    IIF - director → ME
  • 38
    4 ELSWORTHY ROAD (FREEHOLD) LIMITED - 1997-03-27
    DRAMSTONE LIMITED - 1997-03-20
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-01 ~ now
    IIF 2328 - director → ME
  • 39
    25 Southampton Buildings, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF - director → ME
    2018-04-26 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 40
    4 Laughton Road, Dinnington, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    876 GBP2023-11-30
    Officer
    2007-11-12 ~ now
    IIF 1876 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
  • 41
    168 Church Road, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -164,716 GBP2024-02-29
    Officer
    2025-03-07 ~ now
    IIF - director → ME
  • 43
    10 Warren Avenue, Bromley, England, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-26 ~ now
    IIF - director → ME
    2024-02-26 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 44
    Suite 115, Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF - director → ME
  • 45
    7 King Street, Weymouth, Dorset
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-02-29
    Officer
    2019-09-26 ~ now
    IIF - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 2807 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2807 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    4 Laughton Road, Dinnington, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,494 GBP2016-11-30
    Officer
    2007-11-14 ~ dissolved
    IIF 1875 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 523 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    4 Laughton Road, Dinnington, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    -8,776 GBP2023-10-31
    Officer
    2010-04-01 ~ now
    IIF 1877 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    466, Po Box466 Dover, Dover, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF - director → ME
  • 49
    56 John Street, Sunderland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 50
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    2,006 GBP2023-03-31
    Officer
    2017-11-16 ~ now
    IIF - director → ME
  • 51
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-27 ~ dissolved
    IIF 2179 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,347 GBP2020-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 1878 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 524 - Ownership of shares – 75% or moreOE
  • 53
    FAIRBRIDGE COMMUNICATIONS LIMITED - 2006-06-23
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF - director → ME
  • 54
    7 HOLDINGS LIMITED - 2006-07-18
    7 GLOBAL LIMITED - 2004-04-26
    7 MANAGEMENT SERVICES LIMITED - 2000-08-04
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF - director → ME
  • 55
    FLEETNESS 352 LIMITED - 2004-04-26
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF - director → ME
  • 56
    44 Sladnor Park, Maidencombe, Torquay, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 2874 - director → ME
  • 57
    The Old Vicarage, Embleton, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2013-07-19 ~ now
    IIF - director → ME
  • 58
    7 Buxted Road, East Dulwich, London, England
    Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2012-11-04 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    116 Nyland Court Naomi Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    240 GBP2018-11-30
    Officer
    2017-11-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 1647 - Ownership of shares – 75% or moreOE
  • 60
    Unit 26 Hoobrook Enterprise Centre, Worcester Road, Kidderminster, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    9,480 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 61
    128 Stoke Lane Westbury On Trym, Bristol, Avon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,445 GBP2024-03-31
    Officer
    2017-08-17 ~ now
    IIF - director → ME
    Person with significant control
    2017-08-17 ~ now
    IIF 2163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    Clifton Moor, Clifton, Penrith, Cumbria
    Corporate (5 parents)
    Equity (Company account)
    1,684,232 GBP2020-03-31
    Officer
    2024-10-01 ~ now
    IIF 944 - director → ME
    2024-10-01 ~ now
    IIF - secretary → ME
  • 63
    BLUESTAR VENDING (HUDDERSFIELD) LIMITED - 2007-01-24
    1 Ashgrove Terrace, Rastrick, Brighouse
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 64
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    32 Pilots Way, Victoria Dock, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,667 GBP2022-09-30
    Officer
    2005-09-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 66
    26 The Green, Kings Norton, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,915 GBP2022-08-31
    Officer
    2018-04-18 ~ dissolved
    IIF 925 - director → ME
  • 67
    Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    2011-05-09 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 68
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 69
    1 Curzon Street, London, England
    Corporate (8 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 70
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 71
    1 Curzon Street, London, England
    Corporate (8 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 72
    1 Curzon Street, London, England
    Corporate (7 parents, 14 offsprings)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 73
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 74
    Arkle House, Lonsdale Street, Carlisle, Cumbria
    Corporate (2 parents)
    Officer
    2004-10-19 ~ now
    IIF 921 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    95 Cromwell Road, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    267,501 GBP2024-04-30
    Officer
    2016-04-20 ~ now
    IIF - director → ME
  • 76
    95 Cromwell Road, Grimsby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,448 GBP2023-09-30
    Officer
    2018-09-04 ~ now
    IIF 1786 - director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Right to appoint or remove directorsOE
  • 77
    5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF - secretary → ME
  • 78
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 1587 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1587 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    GDC PENSION LIMITED - 2008-03-29
    Gdc Precision Engineering Ltd, Unit B 4 Princess Road, Coronation Road Industrial Estate, New Stevenson
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2008-02-07 ~ now
    IIF 2036 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 80
    Parker House, 44 Stafford Road, Wallington, England
    Corporate (1 parent)
    Equity (Company account)
    199,698 GBP2023-07-31
    Officer
    2001-07-26 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
  • 81
    D2 Southgate, Commerce Park, Frome, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    57 Kingsway, Cleethorpes, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF - director → ME
  • 83
    High Forest Manor, Kirklevington, Yarm, England
    Corporate (2 parents)
    Equity (Company account)
    322 GBP2023-07-15
    Officer
    2019-03-28 ~ now
    IIF - director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 659 - Ownership of voting rights - More than 50% but less than 75%OE
  • 84
    The Old School, The Stennack, St Ives, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,222 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 85
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to surplus assets - 75% or moreOE
  • 86
    A C S ELECTRICAL SERVICES ( U K ) LTD - 2009-08-19
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Corporate (2 parents)
    Officer
    2005-10-14 ~ now
    IIF 1740 - director → ME
  • 87
    49 Widney Lane, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 88
    6 The Chestnuts, Westlinton, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 1824 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 89
    58 Edward Street, Pontardawe, Swansea, West Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF - director → ME
  • 90
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    303,059 GBP2024-04-30
    Officer
    2013-05-02 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 91
    47 High Garrett, Braintree, Essex
    Corporate (1 parent)
    Equity (Company account)
    17,282 GBP2020-11-30
    Officer
    2011-05-06 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 92
    3 Warners Mill, Silks Way, Braintree, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 93
    C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    664 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 94
    Rorkes Drift Fir Tree Hill, Woodnesborough, Sandwich, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 95
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-22 ~ dissolved
    IIF - director → ME
  • 96
    76 West Road, Congleton, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF - director → ME
  • 97
    Paradise Farm Hamlet Hill, Roydon, Harlow, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-12-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    Bank House Market Street, Whaley Bridge, High Peak, England
    Corporate (1 parent)
    Equity (Company account)
    29,959 GBP2024-03-31
    Officer
    2009-03-26 ~ now
    IIF - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 99
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 100
    Kingfisher House, 140 Nottingham Road, Long Eaton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    19,219 GBP2024-03-31
    Officer
    2011-03-23 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 101
    2 Dane Bank Avenue, Congleton, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 102
    Crown House, High Street, Tyldesley, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF - Has significant influence or controlOE
  • 103
    1 Parsons Street, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    128,105 GBP2023-11-30
    Officer
    2010-11-11 ~ now
    IIF - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 104
    106 Barkers Butts Lane, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF - director → ME
    2012-04-20 ~ dissolved
    IIF - secretary → ME
  • 105
    ANJOH MEDIA LTD - 2013-06-25
    128 Longwood Gate, Longwood, Huddersfield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF - director → ME
  • 106
    A SMITH & CO LTD - 2013-06-25
    THE ANJOH ARDENT TRADING COMPANY LTD - 2012-10-02
    128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF - director → ME
  • 107
    A SMITH & CO CONSULTING LIMITED - 2017-05-17
    GILBERT JEFFERIES LTD - 2016-03-02
    128 Longwood Gate, Longwood, Huddersfield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,084 GBP2019-03-31
    Officer
    2014-02-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 108
    St Mary's House, Netherhampton, Salisbury
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2002-09-16 ~ now
    IIF 1730 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2008-06-13 ~ dissolved
    IIF - director → ME
  • 110
    7 Redwing Close, Redwing Close, Newport, England
    Corporate (1 parent)
    Equity (Company account)
    48,954 GBP2023-02-28
    Officer
    2020-02-15 ~ now
    IIF - director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 111
    255 Poulton Road, Wallasey, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    370 GBP2024-09-30
    Officer
    2019-09-27 ~ now
    IIF 1801 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 1761 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 113
    Igloo Accounting Ltd, Unit A The Point Buisness Park, Weaver Road, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF - director → ME
  • 114
    14 Plantation Road, Thorne, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 115
    49 Orleton Lane, Wellington, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF - director → ME
  • 116
    10-12 Commercial Street, Shipley, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 117
    47 Collingwood Court, Collingwood Rise, Sandgate, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ dissolved
    IIF - director → ME
  • 118
    17a Waunarlwydd Road, Cockett, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 119
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 273 - Right to appoint or remove membersOE
  • 120
    C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -9,664 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 121
    1 Curzon Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 122
    1 Curzon Street, London, England
    Corporate (8 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 123
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 124
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 125
    1 Curzon Street, London, England
    Dissolved corporate (7 parents, 3 offsprings)
    Officer
    2019-06-27 ~ dissolved
    IIF - director → ME
  • 126
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 127
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 128
    ESSENTRA (BRISTOL) LIMITED - 2017-06-07
    A.P. BURT & SONS, LIMITED - 2015-02-23
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (3 parents, 1 offspring)
    Officer
    2017-06-05 ~ now
    IIF - director → ME
  • 129
    BROOMCO (4294) LIMITED - 2017-06-07
    20 Brickfield Road, Yardley, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -185,000 GBP2019-06-30
    Officer
    2017-05-22 ~ dissolved
    IIF - director → ME
  • 130
    Clifton Moor, Clifton, Penrith, Cumbria, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 938 - director → ME
  • 131
    41 Upper Lloyd Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 132
    Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    -230,165 GBP2023-05-31
    Officer
    2019-06-18 ~ now
    IIF - director → ME
  • 133
    35 Fearnley Drive, Ossett
    Corporate (1 parent)
    Equity (Company account)
    11,143 GBP2023-12-31
    Officer
    2013-12-30 ~ now
    IIF - director → ME
    2013-12-30 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 134
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2006-06-26 ~ dissolved
    IIF - secretary → ME
  • 135
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF - director → ME
  • 136
    Bridgend, Tattershall Road, Billinghay, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    810 GBP2024-12-31
    Officer
    2003-12-16 ~ now
    IIF - director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 137
    132 Street Lane Gildersome, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,427 GBP2019-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 922 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 138
    1200 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Corporate (4 parents)
    Officer
    1996-10-01 ~ now
    IIF - director → ME
  • 139
    ALLITRAN LIMITED - 1996-04-03
    115 Bradford Road, Cleckheaton, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    86,649 GBP2023-12-31
    Officer
    1996-03-16 ~ now
    IIF 1749 - director → ME
  • 140
    New Lane Garage New Lane, Upton, Pontefract, England
    Corporate (1 parent)
    Equity (Company account)
    5,948 GBP2023-06-30
    Officer
    2012-06-26 ~ now
    IIF - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 141
    New Lane Garage, New Lane, Pontefract, England
    Corporate (1 parent)
    Equity (Company account)
    182 GBP2023-09-30
    Officer
    2017-09-28 ~ now
    IIF - director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 142
    35 Kingsbury Road, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF - director → ME
    2015-04-14 ~ dissolved
    IIF - secretary → ME
  • 143
    Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 1561 - Ownership of shares – 75% or moreOE
  • 144
    114 Station Road, Ossett, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 145
    C/o Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 1060 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 146
    115 Bradford Road, Cleckheaton, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    311,681 GBP2024-04-30
    Officer
    1998-04-09 ~ now
    IIF 1750 - director → ME
  • 147
    6 Fordbridge Road, Ashford, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    53,947 GBP2020-11-30
    Officer
    2007-11-28 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    45 Ashley Piece, Ramsbury, Marlborough
    Corporate (2 parents)
    Equity (Company account)
    18,897 GBP2023-11-30
    Officer
    2017-07-01 ~ now
    IIF - director → ME
  • 149
    Wellfield Bretton Lane, Bretton, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    154 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 150
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,592 GBP2017-09-30
    Officer
    2016-09-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 151
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF - director → ME
  • 152
    Unit 1a Bradley Hall Industrial Estate, Standish, Wigan, Lancs
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF - director → ME
  • 153
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 2700 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 706 - Ownership of shares – 75% or moreOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
  • 154
    C/o Quantuma Advisory Limited The Lexicon, 10-12 Mount Street, Manchester
    Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF - director → ME
  • 155
    31b Enterprise Way Thornton Road Industrial Estate, Pickering, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,334 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 156
    12 Salisbury Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF - director → ME
  • 157
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 158
    Apartment 2 Abbey Lodge, 29-31 Ripon Road, Harrogate, North Yorkshire
    Corporate (2 parents)
    Officer
    2017-10-26 ~ now
    IIF 2316 - director → ME
  • 159
    Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,218 GBP2023-07-31
    Officer
    2021-07-23 ~ now
    IIF - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 160
    1 STOP ACCOUNTANCY & TAX LTD - 2017-03-29
    Unit 27 Station Hill, Thurston, Bury St. Edmunds, England
    Corporate (3 parents)
    Equity (Company account)
    1,300 GBP2024-01-31
    Officer
    2013-07-31 ~ now
    IIF - director → ME
  • 161
    Unit 2 Bradley Hall Trading Est, Standish, Wigan, Lancs, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 2701 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 710 - Ownership of shares – 75% or moreOE
  • 162
    140 Rayne Road, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,856 GBP2018-03-31
    Officer
    2013-08-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1569 - Ownership of shares – 75% or moreOE
    IIF 1569 - Ownership of voting rights - 75% or moreOE
    IIF 1569 - Right to appoint or remove directorsOE
  • 163
    50 Main Street, Cowie, Stirling, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -68,883 GBP2023-06-28
    Officer
    2022-01-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 164
    77 Garthdee Road, Aberdeen
    Corporate (7 parents)
    Officer
    2024-11-05 ~ now
    IIF - director → ME
  • 165
    77 Garthdee Road, Aberdeen, Aberdeenshire
    Corporate (7 parents)
    Officer
    2024-11-04 ~ now
    IIF - director → ME
  • 166
    C/o Rodliffe Accounting Ltd 23 Skyline Village, Limeharbour, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,980 GBP2017-04-30
    Officer
    2007-04-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 167
    16 Fanshaw Close, Eckington, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -20,272 GBP2023-02-28
    Officer
    2020-02-19 ~ now
    IIF - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 168
    50a Rathbone Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    175,019 GBP2023-02-28
    Officer
    2012-05-18 ~ now
    IIF 2325 - director → ME
  • 169
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-09 ~ dissolved
    IIF - director → ME
  • 170
    50a Rathbone Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-01-10 ~ now
    IIF - director → ME
  • 171
    50a Rathbone Place, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    189,145 GBP2023-02-28
    Officer
    2007-09-11 ~ now
    IIF 2324 - director → ME
  • 172
    16 Fanshaw Close, Eckington, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    267 GBP2021-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 173
    V.I. POST LIMITED - 2003-11-27
    ALIBI POST LIMITED - 2003-11-21
    19-21 Mortimer Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -534,778 GBP2023-02-28
    Officer
    2003-11-27 ~ now
    IIF 2323 - director → ME
  • 174
    18 Valroy Close, Camberley, Surrey, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,350 GBP2024-09-30
    Officer
    2016-09-19 ~ now
    IIF - director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 175
    STRATEGIC SIMULATION TECHNOLOGIES LIMITED - 2000-04-06
    14 Gelliwastad Road, Pontypridd, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    -333,531 GBP2023-04-30
    Officer
    2000-04-01 ~ now
    IIF - director → ME
    2000-04-01 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    C/o S W Frankson & Co, 364 High Street, Harlington, Hayes, Middlesex
    Corporate (6 parents)
    Officer
    2024-12-02 ~ now
    IIF - director → ME
  • 177
    63 Napier Street, Sheffield, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -567 GBP2020-12-31
    Officer
    2016-04-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 178
    Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 179
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 2093 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 180
    ACCELYA TOPCO LIMITED - 2023-03-02
    CANARY TOPCO LIMITED - 2019-04-11
    Acre House, 11/15 William Road, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2019-12-24 ~ now
    IIF - Has significant influence or control as a member of a firmOE
  • 181
    44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF - director → ME
  • 182
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 872 - Ownership of shares – 75% or moreOE
  • 183
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 809 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 184
    PATIENCE MONTY LIMITED - 2011-03-09
    Cornel, 115 Alexandra Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-04-20 ~ dissolved
    IIF - director → ME
  • 185
    Cwg House Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF - director → ME
  • 186
    6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 2231 - Ownership of shares – 75% or moreOE
    IIF 2231 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2231 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2231 - Ownership of voting rights - 75% or moreOE
    IIF 2231 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2231 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2231 - Right to appoint or remove directorsOE
    IIF 2231 - Has significant influence or control over the trustees of a trustOE
  • 187
    Begbies Traynor Llp, 40 Bank Street Canary Wharf, London
    Corporate (1 parent)
    Officer
    2016-10-25 ~ now
    IIF - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 188
    6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 244 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 244 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Has significant influence or control as a member of a firmOE
  • 189
    Ground Floor, Unit 2 Mallard Court, Crewe Business Park, Crewe, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    141,396 GBP2024-03-31
    Officer
    2018-08-08 ~ now
    IIF - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 190
    Ground Floor, Unit 2 Mallard Court Mallard Way, Crewe Business Park, Crewe, Cheshire, England
    Corporate (1 parent)
    Officer
    2019-05-14 ~ now
    IIF - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 191
    Ground Floor, Unit 2 Mallard Court Mallard Way, Crewe Business Park, Crewe, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-27 ~ now
    IIF - director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 192
    2 Calton Avenue, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-13 ~ now
    IIF - director → ME
  • 194
    Unit 3 Hope Bank Works, New Mill Road, Holmfirth, West Yorkshire, England
    Corporate (5 parents)
    Officer
    2024-06-12 ~ now
    IIF - director → ME
  • 195
    Hope Bank Works New Mill Road, Honley, Holmfirth, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2024-06-12 ~ now
    IIF - director → ME
  • 196
    Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    523,472 GBP2024-03-31
    Officer
    2022-06-09 ~ now
    IIF - director → ME
  • 197
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF - director → ME
    2022-05-06 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 2868 - Ownership of shares – 75% or moreOE
    IIF 2868 - Ownership of voting rights - 75% or moreOE
    IIF 2868 - Right to appoint or remove directorsOE
  • 198
    KIT FRAMED BUILDINGS LIMITED - 2019-07-29
    5-6 Ashwood Terrace Ashwood Terrace, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38,427 GBP2019-12-31
    Officer
    2020-11-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 199
    20 Guild Rd, Charlton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 733 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 200
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF - director → ME
    2011-06-01 ~ dissolved
    IIF - secretary → ME
  • 201
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF - director → ME
    2020-03-30 ~ now
    IIF - secretary → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 202
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF - director → ME
  • 203
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2019-05-31
    Officer
    2018-05-29 ~ now
    IIF - director → ME
    2018-05-29 ~ now
    IIF - secretary → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 204
    6-8 Freeman Street, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    3,819 GBP2021-03-31
    Officer
    2018-03-12 ~ now
    IIF - director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 205
    5 Rubislaw Terrace, Aberdeen, Scotland
    Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 206
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF - director → ME
  • 207
    128 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    61,447 GBP2019-09-26
    Officer
    2018-09-06 ~ now
    IIF - director → ME
    2018-09-06 ~ now
    IIF - secretary → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 858 - Has significant influence or controlOE
  • 208
    59 Waveney Road, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF - director → ME
  • 209
    Flat 14 Addenbrooke Court, Southbank Road, Cradley Heath, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 1792 - director → ME
  • 210
    5 Spencer Court, Froghall Terrace, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2023-09-19 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 211
    10 High Street, Harrold, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -4,367 GBP2023-06-30
    Officer
    2021-06-22 ~ now
    IIF - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 212
    NET 4 ALL LTD - 2005-02-04
    Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF - director → ME
  • 213
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,931,791 GBP2024-03-31
    Officer
    2005-11-11 ~ now
    IIF - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 214
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF - llp-designated-member → ME
  • 215
    Anfield House Gorley Nurseries, Ringwood Road, Fordingbridge, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    346,690 GBP2024-03-31
    Officer
    2013-10-17 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 216
    Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-20 ~ dissolved
    IIF 2686 - director → ME
  • 217
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-12-24 ~ dissolved
    IIF - director → ME
  • 218
    Unit 26 Unit 26 Crofty Industrial Estate, Penclawdd, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    106,050 GBP2023-12-31
    Officer
    2018-09-19 ~ now
    IIF - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 219
    5 Roundwood Lake, Hutton, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2006-01-25 ~ now
    IIF - secretary → ME
  • 220
    36 Lawrence Close, Andover, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,845 GBP2016-10-31
    Officer
    2005-05-25 ~ dissolved
    IIF 1002 - director → ME
  • 221
    15 Thalia Avenue, Stapeley, Nantwich, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    826 GBP2022-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    35 Elmsleigh Road, Farnborough, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    16,748 GBP2023-08-31
    Officer
    2014-08-08 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 223
    178 Marrowbrook Lane, Farnborough, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 1565 - director → ME
  • 224
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2021-06-01 ~ now
    IIF - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 225
    Arrow Cottage Radford Road, Alvechurch, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF - director → ME
  • 226
    53a Jubilee Road, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    170,927 GBP2023-03-31
    Officer
    2001-03-12 ~ dissolved
    IIF - director → ME
    2001-03-12 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 227
    VAPOUR STRATEGIES LIMITED - 2010-11-23
    Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-11-23 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 228
    9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    108,420 GBP2023-02-22
    Officer
    2008-04-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 229
    46 Red Deer Road, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -546 GBP2018-03-31
    Officer
    2005-03-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 230
    30 Rosehill Avenue, Woking, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    47,597 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF - director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 2755 - Ownership of shares – 75% or moreOE
    IIF 2755 - Ownership of voting rights - 75% or moreOE
    IIF 2755 - Right to appoint or remove directorsOE
  • 231
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF - director → ME
  • 232
    Unit 7 Napier Court Gander Lane, Barlborough Links, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF - llp-designated-member → ME
  • 233
    Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF - director → ME
  • 234
    32 The Crescent, Spalding, Lincs
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    557 GBP2015-07-31
    Officer
    2016-04-10 ~ dissolved
    IIF - director → ME
  • 235
    ADVANCED INDUSTRIES LIMITED - 2001-09-04
    ADVANCED STORAGE AND DESIGNS LIMITED - 1985-01-08
    LOADREEL LIMITED - 1980-12-31
    St Paul's House, 10, Warwick Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    12,990,307 GBP2023-12-31
    Officer
    2020-03-19 ~ now
    IIF - director → ME
  • 236
    Silchester Cottage Little London Road, Silchester, Reading
    Dissolved corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF - director → ME
  • 237
    ADVANTAGE DS LIMITED - 2016-08-16
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    FIRST PARTS GROUP LIMITED - 2000-05-19
    D.G.J. LTD. - 1994-11-11
    Lyndale House Ervington Court, Meridian Business Park, Leicester
    Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF - director → ME
  • 238
    THIRDI GROUP (UK) LIMITED - 2022-05-30
    GIFTEL LIMITED - 2018-05-24
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    2,754 GBP2023-04-30
    Officer
    2018-09-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 239
    18 Wharton Avenue, Swallownest, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    371 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF - director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 240
    20 Ashfield Rise, Oakley, Aylesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2012-06-21 ~ dissolved
    IIF 2183 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 856 - Ownership of shares – 75% or moreOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Right to appoint or remove directorsOE
  • 241
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2016-04-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF - Has significant influence or controlOE
  • 242
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 2251 - Ownership of shares – 75% or moreOE
    IIF 2251 - Ownership of voting rights - 75% or moreOE
    IIF 2251 - Right to appoint or remove directorsOE
  • 243
    53 Litchfield Road, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2021-04-30
    Officer
    2018-10-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 2252 - Ownership of shares – 75% or moreOE
    IIF 2252 - Ownership of voting rights - 75% or moreOE
    IIF 2252 - Right to appoint or remove directorsOE
  • 244
    11 The Office Village, North Road Loughborough, Leicestershire
    Corporate (13 parents)
    Equity (Company account)
    43,526 GBP2023-12-31
    Officer
    2019-09-15 ~ now
    IIF - director → ME
  • 245
    SMITH RAYMOND PROPERTY INVESTMENTS LIMITED - 2023-04-14
    The Stables 3 Hollybush Barns, Pickmere Lane, Knutsford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 1891 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
  • 246
    26-28 Goodall Street, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 247
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,947 GBP2023-12-31
    Officer
    2021-03-16 ~ now
    IIF - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 2793 - Has significant influence or controlOE
  • 248
    Robert Smith, 21 Frensham Drive, Nuneaton, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,139 GBP2016-05-31
    Officer
    2015-05-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 249
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 250
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-10 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 251
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 252
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 253
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 254
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 255
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 256
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 257
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 258
    128 Longwood Gate, Longw00d, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 259
    Fibrehub, Trevenson Lane, Pool, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    30,770 GBP2023-12-31
    Officer
    2018-08-01 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 1648 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1648 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 260
    The Old Post Office, Lutton, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 261
    156 Cavendish Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 2157 - director → ME
  • 262
    BROOKSON (5482C) LIMITED - 2012-09-27
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    35,533 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 1743 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 263
    61 Knowles Hill Crescent, Lewisham, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF - director → ME
    2012-07-20 ~ dissolved
    IIF - secretary → ME
  • 264
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-07 ~ dissolved
    IIF 2274 - director → ME
  • 265
    3 Circular Drive, Ewloe Green, Deeside, Clwyd, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 266
    C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,981 GBP2023-10-31
    Officer
    2015-10-20 ~ now
    IIF - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 267
    Madison Offices C/o Ame Accounting & Co., Grangefield Industrial Estate, Pudsey, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    140,311 GBP2023-06-29
    Officer
    2014-06-06 ~ now
    IIF 2617 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 606 - Ownership of shares – More than 50% but less than 75%OE
    IIF 606 - Ownership of voting rights - More than 50% but less than 75%OE
  • 268
    COMPLETE CLINICAL SOLUTIONS LTD - 2011-11-24
    15 Heathfield Gardens, Robertsbridge, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF - director → ME
  • 269
    Holdsworth C.c.a., Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,252 GBP2021-07-31
    Officer
    2013-11-27 ~ dissolved
    IIF - director → ME
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 270
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 2166 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2212 - Ownership of shares – 75% or moreOE
    IIF 2212 - Ownership of voting rights - 75% or moreOE
    IIF 2212 - Right to appoint or remove directorsOE
  • 271
    120 Fore Street, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -132 GBP2021-01-31
    Officer
    2018-06-11 ~ dissolved
    IIF 2182 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 855 - Ownership of shares – 75% or moreOE
    IIF 855 - Ownership of voting rights - 75% or moreOE
    IIF 855 - Right to appoint or remove directorsOE
  • 272
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-27 ~ dissolved
    IIF 2177 - director → ME
    Person with significant control
    2019-07-27 ~ dissolved
    IIF 854 - Ownership of shares – 75% or moreOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Right to appoint or remove directorsOE
  • 273
    9 Montgomery Road, Newbury, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,219 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 274
    Grove Business Park 4 Penman Way Penman Way, Enderby, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2019-11-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
  • 275
    128 Longwood Gate, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 276
    2 Lords Court, Basildon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    2013-11-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 277
    38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2015-07-31
    Officer
    2015-07-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    50 Forest Close, Streetly, Sutton Coldfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,792 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 279
    North End House North Street, Northend, Petworth, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,613 GBP2017-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 280
    44/54 Orsett Road, Grays, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -495 GBP2017-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF - director → ME
    2015-11-03 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 281
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    395,729 GBP2020-03-31
    Officer
    2013-03-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 282
    5 Anglo Office Park, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -42,557 GBP2024-03-31
    Officer
    2017-04-03 ~ now
    IIF - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 2201 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    36,708 GBP2024-03-31
    Officer
    2002-03-13 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    24 Upper Rice Lane, Wallasey, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 1820 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 285
    12 Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire
    Corporate (1 parent)
    Equity (Company account)
    -4,716 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 1746 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
  • 286
    BOLT BIDCO LIMITED - 2020-01-22
    AGHOCO 1875 LIMITED - 2019-10-24
    Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -17,948 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 1984 - director → ME
  • 287
    BOLT MIDCO LIMITED - 2020-01-22
    AGHOCO 1876 LIMITED - 2019-10-24
    Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,350,865 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 1983 - director → ME
  • 288
    BOLT TOPCO LIMITED - 2020-01-22
    AGHOCO 1877 LIMITED - 2019-10-24
    Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,266 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 1985 - director → ME
  • 289
    86 Wood Lane, Quorn, Loughborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -84,923 GBP2021-12-31
    Officer
    2016-05-01 ~ dissolved
    IIF 1374 - director → ME
  • 290
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-03 ~ now
    IIF - director → ME
  • 291
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    2021-04-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 292
    Units 25 & 26 Arden Road, Alcester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-11-30 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF - Has significant influence or controlOE
  • 293
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 2871 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 912 - Has significant influence or controlOE
  • 294
    The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -38 GBP2020-07-31
    Officer
    2016-07-18 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 2756 - Has significant influence or control as a member of a firmOE
  • 295
    4 Studley Court, Guildford Road, Chobham, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-10-09 ~ now
    IIF - Has significant influence or controlOE
  • 296
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-07-15 ~ now
    IIF - director → ME
    2010-07-15 ~ now
    IIF - secretary → ME
    Person with significant control
    2020-08-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 297
    129 Athelstan Road, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-07 ~ dissolved
    IIF - director → ME
  • 298
    5 Stevenson Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    909 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF - director → ME
    2016-07-04 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 299
    BART (NO. 19) LIMITED - 1989-01-27
    18 Badminton Road, Downend, Bristol
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2020-11-24 ~ now
    IIF - director → ME
  • 300
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-09-30
    Officer
    2005-05-09 ~ now
    IIF 2614 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 683 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 302
    Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,411 GBP2023-11-30
    Officer
    2016-11-01 ~ now
    IIF 2175 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Right to appoint or remove directorsOE
  • 303
    25 Cae Melyn, Hengoed, Wales
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 304
    1 Littleton Lane, Shepperton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
  • 305
    6 The Wynd, Cumbernauld, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 306
    FLOWERS & CARDS LTD - 2022-12-06
    FKJ&LL LTD - 2022-12-05
    C/o Linbar House 48f/2 Linbar House, North Bridge Street, Bathgate, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    98,276 GBP2024-03-31
    Officer
    2022-10-21 ~ now
    IIF - director → ME
    2022-10-21 ~ now
    IIF - secretary → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 307
    Compound 2x Junction 7 Business Park, Accrington
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    7,647 GBP2016-08-31
    Officer
    2013-08-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 308
    Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF - director → ME
  • 309
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 310
    42 Manor Road, Dedworth, Windsor, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 1365 - director → ME
  • 311
    BLACK MOUNTAIN SYSTEMS LIMITED - 2020-01-10
    38 Threadneedle Street, 2nd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,204,963 GBP2023-12-31
    Person with significant control
    2019-09-06 ~ now
    IIF - Has significant influence or controlOE
  • 312
    Alpha Groomz, 148 Sutton Road, Southend On Sea, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF - director → ME
    2011-05-24 ~ dissolved
    IIF - secretary → ME
  • 313
    171 Merton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 807 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 314
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 999 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 315
    60 New Road, Brixham, England
    Dissolved corporate (5 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF - director → ME
  • 316
    ALPHABET HOMES LIMITED - 2016-08-10
    Office 6 Rathbone Building 360 Edge Lane, Liverpool Innovation Park, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2016-06-10 ~ dissolved
    IIF 1689 - director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 317
    Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 318
    ALPHABET CONSTRUCTION LIMITED - 2016-08-10
    Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    450,444 GBP2023-06-30
    Officer
    2012-04-05 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    39 Lyndhurst Avenue, Friern Barnet, London
    Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    2014-12-17 ~ now
    IIF - director → ME
  • 320
    Brewery House High Street, Twyford, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    8,047 GBP2024-02-29
    Officer
    2016-02-24 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 321
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 2305 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
  • 322
    C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,745 GBP2024-08-31
    Officer
    2004-03-17 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
  • 323
    APOLLO TYING SYSTEMS LIMITED - 2013-03-21
    14 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (2 parents)
    Total liabilities (Company account)
    29,747 GBP2023-12-31
    Person with significant control
    2024-02-09 ~ now
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 324
    Unit 7 Fernleigh Business Park Blaby Road, Enderby, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 325
    Holbrook Road, Stutton, Ipswich, Suffolk
    Dissolved corporate (6 parents)
    Equity (Company account)
    168,560 GBP2016-03-31
    Officer
    2014-02-10 ~ dissolved
    IIF - director → ME
  • 326
    Brooklyn House Bushfield Road, Bovingdon, Hemel Hempstead, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF - director → ME
  • 327
    7 Inholmes Park Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 2753 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2753 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2753 - Right to appoint or remove membersOE
  • 328
    Mrs A Weaver - Comfortzone, Medallion House Cwmtillery Industrial Estate, Cwmtillery, Abertillery, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF - director → ME
  • 329
    74a Etta Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 330
    3 Tailby Avenue, Kettering, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -880 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 331
    2nd Floor, Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2019-03-22 ~ now
    IIF - secretary → ME
  • 332
    The Old School House 75a Jacobs Wells Road, Clifton, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 1698 - director → ME
  • 333
    1 Chapel & Vestrey Vownog Road, Sychdyn, Mold, Flintshire, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,035 GBP2019-01-31
    Officer
    2016-01-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 334
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 335
    Ambleside Parish Centre, Vicarage Road, Ambleside, Cumbria
    Corporate (14 parents)
    Officer
    2023-11-21 ~ now
    IIF - director → ME
  • 336
    Taxassist Accountants, 25 Outer Circle Road, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    -57,236 GBP2023-12-31
    Officer
    2020-03-20 ~ now
    IIF - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 337
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2010-11-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 338
    SHOO 405 LIMITED - 2008-06-26
    Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-09-03 ~ now
    IIF 1425 - director → ME
  • 339
    AMIC HAULAGE LIMITED - 2025-04-14
    Yew Tree Farm Clay Lane, Haslington, Crewe, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    1,244,825 GBP2023-09-29
    Officer
    2001-09-07 ~ now
    IIF 2044 - director → ME
  • 340
    226 King Street, Castle Douglas, Dumfries And Galloway
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93 GBP2017-01-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2832 - Has significant influence or controlOE
  • 341
    177 Albany Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 1816 - director → ME
  • 342
    UPG HOLDINGS LLP - 2021-04-19
    No 1 Colmore Square, Birmingham, United Kingdom
    Corporate (138 parents, 9 offsprings)
    Officer
    2021-05-01 ~ now
    IIF - llp-member → ME
  • 343
    82 St John Street, London
    Corporate (7 parents)
    Equity (Company account)
    1,806,241 GBP2023-07-31
    Officer
    2016-03-21 ~ now
    IIF - director → ME
  • 344
    77 Rosebery Road, Langley Vale, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    112,357 GBP2023-12-31
    Officer
    2019-04-06 ~ now
    IIF - director → ME
  • 345
    14 Woodlands Close, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 1666 - director → ME
  • 346
    35 Mansel Street, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 1793 - director → ME
  • 347
    Unit 17 Hunthay Farm, Axminster, Devon
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,053,655 GBP2023-06-30
    Officer
    2005-07-13 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 348
    37 Pursey Drive, Bradley Stoke, Bristol, Avon
    Dissolved corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 2270 - director → ME
  • 349
    C/o One Tempest Ltd, Ten, Victoria Street, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 1517 - director → ME
  • 350
    9 Perseverance Works, Kingsland Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 351
    6 Sherbourne Way, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 1091 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 352
    Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,248 GBP2021-03-31
    Person with significant control
    2019-09-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 353
    AJNJ ANALYTICS LIMITED - 2017-12-12
    Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,259 GBP2023-06-30
    Officer
    2017-06-29 ~ now
    IIF - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 354
    C/o Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    4,221 GBP2024-11-30
    Officer
    2023-08-15 ~ now
    IIF 1529 - director → ME
  • 355
    AND ANOTHER LIMITED - 2019-06-05
    19 Tongdean Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    3,427 GBP2023-12-31
    Officer
    2019-05-09 ~ now
    IIF - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 356
    14 Adelaide Row, Seaham, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 357
    73 Church Street, Seaham, England
    Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 358
    73a Church Street, Seaham, England
    Corporate (2 parents)
    Equity (Company account)
    22,730 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 359
    73 Church Street, Seaham, England
    Corporate (2 parents)
    Equity (Company account)
    1,325 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 360
    73 Church Street, Seaham, England
    Corporate (2 parents)
    Equity (Company account)
    22,982 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 361
    73 Church Street, Seaham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -48,309 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 1823 - director → ME
  • 362
    227 Liverpool Road, Huyton, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    65,785 GBP2023-09-27
    Officer
    2008-03-10 ~ now
    IIF - director → ME
    2008-03-10 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 363
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,170 GBP2016-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF - director → ME
  • 364
    ADAM JAMES HOLDINGS LIMITED - 2016-12-06
    5th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF - director → ME
  • 365
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    112 GBP2015-12-31
    Officer
    2013-04-24 ~ dissolved
    IIF - director → ME
  • 366
    Unit 9-14 Homefarm, Luton Hoo Estate, Luton, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF - director → ME
  • 367
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    215 GBP2015-12-31
    Officer
    2012-10-30 ~ dissolved
    IIF - director → ME
  • 368
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    -10,075 GBP2018-12-31
    Officer
    2013-12-11 ~ now
    IIF - director → ME
  • 369
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF - director → ME
  • 370
    2 Ger Y Llan, Pontrhydfendigaid, Ystrad Meurig, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 2266 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
  • 371
    Clydesdale, Crow Street, Henham, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    97,955 GBP2024-04-30
    Officer
    2015-04-24 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 372
    23 Malvern Close, Newmarket, England
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 373
    Studio 108, Axiom Building 54 Washington Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-23 ~ now
    IIF - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 374
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 1564 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 1591 - Ownership of shares – 75% or moreOE
  • 375
    Ztk Tax Advisory Suite 1, Ideas House, 18 Eastwood Close, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 2774 - Ownership of shares – 75% or moreOE
    IIF 2774 - Ownership of voting rights - 75% or moreOE
    IIF 2774 - Right to appoint or remove directorsOE
  • 376
    3 West Street, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-07-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 377
    89 St. Johns Road, Ryde, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 378
    Suite 8, Room 2 Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF - director → ME
  • 379
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 380
    21 Springdale Close Willerby, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 870 - Ownership of shares – 75% or moreOE
  • 381
    Unit 10 Drca Business Centre, Charlotte Despard Avenue, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -66,297 GBP2024-03-31
    Officer
    2018-11-06 ~ now
    IIF - director → ME
  • 382
    Unit 10 Drca Business Centre, Battersea, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 383
    Unit 1, Riverside, London Road, Braintree, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    610,450 GBP2023-07-31
    Officer
    2016-07-19 ~ now
    IIF - director → ME
    2016-07-19 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 384
    5 Mandale South St, Keighley, W Yorks, England
    Corporate (3 parents)
    Equity (Company account)
    340,177 GBP2024-03-31
    Officer
    2019-01-16 ~ now
    IIF - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 2205 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    Petersons House Petersons Lane, Aylsham, Norwich
    Corporate (1 parent)
    Equity (Company account)
    68,600 GBP2024-03-31
    Officer
    2007-04-30 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 386
    Ivy Cottage, Slad, Stroud
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 2286 - director → ME
  • 387
    79 Caroline Street, Birmingham
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    359,191 GBP2024-07-31
    Officer
    2020-09-09 ~ now
    IIF - director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 388
    53 Lynchet Road, Malpas, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 2778 - Ownership of shares – 75% or moreOE
    IIF 2778 - Ownership of voting rights - 75% or moreOE
    IIF 2778 - Right to appoint or remove directorsOE
  • 389
    128 Longwood Gate, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-29 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 390
    West Winds, Llangan, Bridgend, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,199 GBP2023-06-30
    Officer
    2015-06-25 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 391
    Glebe House 451 Ridgacre Road West, Quinton, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-06-23 ~ dissolved
    IIF - director → ME
  • 392
    12 Fratton Road, Portsmouth, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-04-30 ~ now
    IIF 950 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 393
    2 Middlefield Road, Hoddesdon, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    3,646 GBP2024-03-31
    Officer
    2007-04-10 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 394
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 2164 - director → ME
    2017-12-07 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 2760 - Ownership of shares – 75% or moreOE
    IIF 2760 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2760 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2760 - Ownership of voting rights - 75% or moreOE
    IIF 2760 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2760 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2760 - Right to appoint or remove directorsOE
    IIF 2760 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2760 - Right to appoint or remove directors as a member of a firmOE
  • 395
    ALPHA FIRE SYSTEMS LIMITED - 2015-06-24
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (2 parents)
    Officer
    1997-03-25 ~ dissolved
    IIF 1756 - director → ME
  • 396
    15 Wigan Lane, Wigan, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,205 GBP2021-01-31
    Officer
    2020-10-26 ~ dissolved
    IIF 967 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 397
    1 West Ella Road, Kirk Ella, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    428 GBP2024-03-31
    Officer
    2007-03-13 ~ now
    IIF - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 398
    13 Furze Way, Walsall
    Corporate (1 parent)
    Equity (Company account)
    12,653 GBP2024-03-31
    Officer
    2013-03-22 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 399
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED - 2014-10-31
    Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    110,251 GBP2023-08-31
    Officer
    2013-08-05 ~ now
    IIF 2269 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
  • 400
    34 Old Road, Bishops Itchington, Southam, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-07-04 ~ dissolved
    IIF 2303 - director → ME
  • 401
    2 Lennox Place, Motherwell
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,987 GBP2020-03-31
    Officer
    2013-04-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 402
    1 Harrow Drive, Runcorn, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,765 GBP2019-07-31
    Officer
    2018-07-02 ~ dissolved
    IIF 1747 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 478 - Ownership of shares – 75% or moreOE
  • 403
    C/o Kre (north East) Limited The Axis Building, Maingate, Team Valley Trading Estate, Gateshead
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,756 GBP2016-04-30
    Officer
    2011-04-18 ~ dissolved
    IIF 2294 - director → ME
  • 404
    53 Warwick Avenue, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    31,120 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 405
    82 Stanhill Road, Oswaldtwistle, Accrington, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    23,480 GBP2024-04-30
    Officer
    2012-07-12 ~ now
    IIF - director → ME
  • 406
    32 Norton Village, Norton, Runcorn, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF - director → ME
  • 407
    Cardiff Indoor Market Stalls 1-9, Cardiff Indoor Market, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    17,133 GBP2024-07-31
    Officer
    2010-07-30 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 408
    6 The Wynd, Cumbernauld, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 409
    The Old Mill, Kings Mill The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,937 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 2954 - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 410
    191 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 411
    Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 412
    20-22 Wenlock Road, London
    Corporate (1 parent)
    Equity (Company account)
    29,964 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 838 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 413
    48 Hillcrest Drive Hillcrest Drive, Ashington, Pulborough, West Sussex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,621 GBP2016-02-28
    Officer
    2015-04-01 ~ dissolved
    IIF - director → ME
  • 414
    PINCO 1911 LIMITED - 2003-04-10
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -21,432 GBP2019-12-31
    Person with significant control
    2019-09-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 415
    C/o Everett King 2nd Floor, 19 Southernhay West, Exeter, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,955 GBP2023-06-30
    Officer
    2016-06-28 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 416
    52c Heaton Moor Road, 52c Heaton Moor Road, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF - director → ME
  • 417
    128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF - director → ME
  • 418
    128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF - director → ME
  • 419
    Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-05-16 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 420
    42 Jamaica Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF - director → ME
  • 421
    Buttie Bar, 128 Newcastle Street, Stoke-on-trent, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-03-18 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    40 Elmleigh, Yeovil, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 1710 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 457 - Right to appoint or remove directorsOE
  • 423
    ANDERSON ANYTIME LIMITED - 2016-07-27
    271 High Street, Berkhamsted, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    5,927 GBP2023-12-31
    Officer
    2016-03-08 ~ now
    IIF - director → ME
    Person with significant control
    2017-12-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 424
    63 Harwood Lane, Great Harwood, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,197 GBP2023-03-31
    Officer
    2013-08-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 425
    Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2005-10-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-10-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 426
    16 Falkner Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 1351 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 427
    A.P. BURT & SONS LIMITED - 2017-06-07
    20 Brickfield Road, Yardley, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-07-30 ~ dissolved
    IIF - director → ME
  • 428
    Unit 22 Brickfields Industrial Estate, Gillingham, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    29,478 GBP2024-02-28
    Officer
    2019-02-05 ~ now
    IIF 1771 - director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 483 - Has significant influence or controlOE
  • 429
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2019-11-25 ~ now
    IIF - director → ME
  • 430
    35 Lyndon Road, Belvedere, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 431
    1 Church Lane, Flitton, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 1305 - director → ME
  • 432
    Burnside, Prestwick Lane, Haslemere, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,849 GBP2020-05-31
    Officer
    2016-05-21 ~ dissolved
    IIF 2069 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 631 - Ownership of shares – 75% or moreOE
  • 433
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66,778 GBP2022-12-31
    Officer
    2022-03-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 434
    160 Kemp House, City Road, London, Inner London, England
    Corporate (2 parents)
    Equity (Company account)
    -145,372 GBP2020-12-31
    Officer
    2019-07-26 ~ now
    IIF - director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 435
    Unit 4 Murcar Commercial Park, Denmore Road, Bridge Of Don, Aberdeen, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2022-02-25 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF - Has significant influence or controlOE
  • 436
    17 Chesshire Avenue, Stourport-on-severn, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-15
    Officer
    2017-12-28 ~ now
    IIF - director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 2811 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2811 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2811 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 437
    The Old School, 1a High Street, Newchapel, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-23
    Officer
    2022-06-24 ~ now
    IIF 3000 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 904 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 904 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 438
    Sceptre House Sceptre Way, Bamber Bridge, Preston
    Corporate (6 parents, 9 offsprings)
    Officer
    2016-01-01 ~ now
    IIF 1408 - director → ME
  • 439
    APPLIANCEARENA LIMITED - 2012-07-27
    Unit 16 High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF - director → ME
  • 440
    147a Bedford Hill, London
    Corporate (1 parent)
    Equity (Company account)
    207,222 GBP2023-11-30
    Officer
    ~ now
    IIF - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF - Has significant influence or controlOE
  • 441
    82 York Road, Market Weighton, East Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2011-08-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 442
    27 Akeman Close, Yeovil, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF - director → ME
  • 443
    106 Elmay Road Sheldon, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,298 GBP2023-05-31
    Officer
    2015-05-21 ~ now
    IIF 773 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 444
    Mercury House, 19-21 Chapel Street, Marlow, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,749 GBP2023-12-31
    Officer
    2021-10-04 ~ now
    IIF - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 445
    Office 12 19 Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,334 GBP2024-03-31
    Officer
    2008-04-02 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 446
    Kemp House, 160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 2114 - director → ME
  • 447
    Rex House, Regent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,671,779 GBP2021-10-31
    Officer
    2023-01-01 ~ now
    IIF - director → ME
  • 448
    GW 142 LIMITED - 2000-02-11
    C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF - director → ME
  • 449
    71 Beeches Avenue, Carshalton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,942 GBP2019-02-28
    Officer
    2011-02-22 ~ dissolved
    IIF - director → ME
    2014-01-31 ~ dissolved
    IIF - secretary → ME
  • 450
    Sheaf Close, Lodge Farm Industrial Estate, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-08 ~ dissolved
    IIF - director → ME
  • 451
    24 Brambling Road, Coatbridge, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    833 GBP2024-04-30
    Officer
    2015-04-24 ~ now
    IIF - director → ME
    Person with significant control
    2016-05-08 ~ now
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
  • 452
    128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF - director → ME
  • 453
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    53,662 GBP2022-12-01 ~ 2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 1401 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 454
    Pembroke Lodge, 3 Pembroke Road, Ruislip, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,008 GBP2021-07-31
    Officer
    2017-07-28 ~ dissolved
    IIF 1400 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 455
    Gable House, 239 Regents Park Road, London
    Corporate (2 parents)
    Equity (Company account)
    54,232 GBP2017-05-31
    Officer
    2015-10-29 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 456
    5 Beech Close, Stanwell, Staines-upon-thames
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,810 GBP2020-09-30
    Officer
    2021-06-08 ~ dissolved
    IIF 1964 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
  • 457
    38 Horse Shoe Court, Balby, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 790 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 458
    ARMA P LLP - 2004-04-27
    The Shard, London Bridge Street, London
    Corporate (13 parents, 1 offspring)
    Officer
    2015-04-06 ~ now
    IIF - llp-member → ME
  • 459
    ARMADILO LTD - 2017-05-23
    UK DATA INSTALLATIONS LTD - 2016-09-09
    ARMADILO LTD - 2016-09-07
    Unit 11 Tournament Way, Ivanhoe Industrial Estate, Ashby De La Zouch, England
    Corporate (3 parents)
    Equity (Company account)
    -13,356 GBP2023-07-31
    Person with significant control
    2018-08-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 460
    64 Abington Park Crescent, Northampton
    Corporate (3 parents)
    Equity (Company account)
    189,474 GBP2023-11-30
    Officer
    2004-07-26 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 461
    Britannia Chambers, 26 George Street, St Helens, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -326,224 GBP2024-03-31
    Officer
    2015-12-03 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 462
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 463
    Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    156,172 GBP2023-10-31
    Officer
    1996-10-24 ~ now
    IIF - director → ME
    2005-11-01 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 464
    Royal Dock Chambers, Flour Square, Grimsby, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -297 GBP2021-10-31
    Officer
    2013-11-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    One, New Change, London
    Dissolved corporate (6 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF - director → ME
  • 466
    COASTFIELD PROPERTIES LTD. - 2009-03-25
    TEMPS 4 YOU LIMITED - 2006-11-24
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF - secretary → ME
  • 467
    C/o, 14 Grant Street, Inverness
    Dissolved corporate (7 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF - director → ME
  • 468
    2 Allonby Close, 2 Allonby Close, Prenton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,304 GBP2019-03-31
    Officer
    2013-05-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
  • 469
    1 Priory Road, Shirehampton, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 470
    28 Nine Elms Road, Longlevens, Gloucester, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,912 GBP2019-04-30
    Officer
    2015-04-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 2209 - Ownership of shares – 75% or moreOE
    IIF 2209 - Ownership of voting rights - 75% or moreOE
  • 471
    6 Masefield Grove, Dentons Green, St. Helens, Merseyside, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    575 GBP2023-05-31
    Officer
    2022-05-19 ~ now
    IIF 1849 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 472
    Unit 1 Meadow Lane, Birstall, Leicester
    Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 473
    90 Green Street, Deepcar, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 1732 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
  • 474
    Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 475
    Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 476
    5 Spencer Court, 36 Froghall Terrace, Aberdeen, Scotland
    Corporate (1 parent)
    Total liabilities (Company account)
    159,512 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 477
    4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,548,047 GBP2024-03-31
    Officer
    2015-10-16 ~ now
    IIF 2657 - director → ME
  • 478
    C/o Pure Cars, Quebec Street, Wakefield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-01-31 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 479
    9 Giles Close, Yapton, Arundel, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 1592 - Ownership of shares – 75% or moreOE
  • 480
    89-105 Main Street, Bangor
    Corporate (8 parents)
    Officer
    2005-12-22 ~ now
    IIF - director → ME
  • 481
    Saxelby Road, Asfordby, Melton Mowbray, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 1080 - director → ME
  • 482
    16 South End, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 483
    1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF - director → ME
  • 484
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    468,164 GBP2024-03-31
    Officer
    2004-04-22 ~ now
    IIF - llp-designated-member → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 879 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 879 - Right to surplus assets - More than 25% but not more than 50%OE
  • 485
    7 Alva Street, Edinburgh, Scotland
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    2005-01-20 ~ now
    IIF - llp-designated-member → ME
    Person with significant control
    2018-01-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
  • 486
    HIGH STREET SECURITIES LLP - 2011-05-03
    7 Alva Street, 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,319 GBP2021-03-31
    Officer
    2003-06-17 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
  • 487
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2001-04-11 ~ now
    IIF - director → ME
  • 488
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    149,322 GBP2024-03-31
    Officer
    2003-05-13 ~ now
    IIF - llp-designated-member → ME
  • 489
    NEWCO (540) LIMITED - 1999-10-27
    7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2001-04-11 ~ dissolved
    IIF - director → ME
  • 490
    ASHFORD PROPERTY LLP - 2014-10-06
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2007-02-28 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
  • 491
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED - 2015-02-27
    ASHFORD PROPERTY (EDINBURGH) LIMITED - 2007-12-17
    ASHFORD PROPERTY LIMITED - 2007-02-28
    E.R. SMITH & SONS (CONTRACTORS) LIMITED - 2001-11-01
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    7 Alva Street, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -154,011 GBP2023-08-31
    Officer
    2001-10-31 ~ now
    IIF - director → ME
  • 492
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    940 GBP2024-03-31
    Officer
    2008-10-08 ~ now
    IIF - llp-designated-member → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 599 - Right to surplus assets - More than 25% but not more than 50%OE
  • 493
    Ashleigh Building, 19 Monument Crescent, Prestwick, United Kingdom
    Corporate (1 parent)
    Officer
    2017-09-22 ~ now
    IIF - director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 494
    BLP 2001-13 LIMITED - 2001-03-23
    19 Monument Crescent, Prestwick, Scotland
    Corporate (7 parents)
    Officer
    2004-02-09 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 495
    Semple Fraser Llp, 123 St Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF - director → ME
  • 496
    ASHLEY AIR PRODUCTS LIMITED - 2002-05-16
    Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -18,772 GBP2021-03-31
    Officer
    1996-10-23 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 497
    9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 1107 - director → ME
  • 498
    27 Trevone Court, Alvaston, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -2,274 GBP2023-04-30
    Officer
    2024-09-11 ~ now
    IIF - director → ME
  • 499
    90 Green Street, Deepcar, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 1733 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
  • 500
    60 Abercorn Road, Newton Mearns, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 946 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 501
    5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    836 GBP2019-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 1760 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
  • 502
    13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 2282 - director → ME
  • 503
    27 The Leys, Chipping Norton, England
    Corporate (1 parent)
    Equity (Company account)
    -2,413 GBP2023-06-30
    Officer
    2018-07-03 ~ now
    IIF - director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 504
    11 Park Street, Mossley, Ashton-under-lyne, England
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 505
    1 - 3 College Yard, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    -48,464 GBP2023-05-31
    Person with significant control
    2019-05-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 506
    Suite 100 541 Jefferson Avenue, Redwood City, Ca, 94063, United States
    Corporate (4 parents)
    Officer
    2023-07-28 ~ now
    IIF - director → ME
  • 507
    10 Barley Meadows, Inkberrow, Worcester, England
    Dissolved corporate (2 parents)
    Officer
    2007-12-05 ~ dissolved
    IIF - director → ME
  • 508
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Corporate (2 parents)
    Officer
    2013-10-28 ~ now
    IIF - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 509
    30 Rossendale Close, Shaw, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-30 ~ dissolved
    IIF 1447 - director → ME
  • 510
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 966 - director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
  • 511
    Bellway Homes Limited (west Midlands) 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2022-06-10 ~ now
    IIF 1261 - director → ME
  • 512
    2nd Floor 37-38 Albion Street, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,317 GBP2017-03-31
    Officer
    2009-05-20 ~ dissolved
    IIF - secretary → ME
  • 513
    1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 1722 - director → ME
  • 514
    Asw Ltd, Grove Farm, Hassall, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 515
    4 Banks Road, Toton, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 516
    6 Sherbourne Way, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 517
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    2011-04-15 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 518
    Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (7 parents)
    Officer
    2024-06-01 ~ now
    IIF - director → ME
  • 519
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Person with significant control
    2020-02-12 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 520
    Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-15 ~ now
    IIF 958 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 521
    Unit 21 Prospect House Colliery Close, Staveley, Chesterfield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,831,929 GBP2023-12-31
    Officer
    2015-01-21 ~ now
    IIF 955 - director → ME
  • 522
    Wellington House, 36 Wellington Street, Barnsley, England
    Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 523
    17 Chapel Street, Spondon, Derby, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 524
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 1586 - Ownership of shares – 75% or moreOE
  • 525
    16 Hennals Avenue, Redditch, England
    Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 526
    Rear 63 Bradshawgate, Leigh, Lancs, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-14 ~ now
    IIF - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
  • 527
    M S ELECTRICAL (SUSSEX) LTD - 2007-08-15
    Lancasters, West End Lane, Henfield, West Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -11,389 GBP2017-10-31
    Officer
    2006-10-24 ~ dissolved
    IIF - director → ME
  • 528
    Rotterdam House 2nd Floor, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,703 GBP2019-10-31
    Officer
    2018-03-26 ~ dissolved
    IIF - director → ME
    IIF - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
  • 529
    The St Botolph Building, 138 Houndsditch, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF - director → ME
    2017-10-11 ~ dissolved
    IIF - secretary → ME
  • 530
    Hospur House Hospur House, 15 East Percy Street, North Shields, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,664 GBP2023-11-30
    Officer
    2021-02-01 ~ now
    IIF - director → ME
    2019-01-29 ~ now
    IIF - director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 531
    Flat 4 1 Draycott Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-07-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 532
    Unit 21 Beech Business Park, Tillington Road, Hereford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    124,741 GBP2020-12-31
    Officer
    2008-09-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 533
    Moorend House, Snelsins Road, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 819 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 437 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 534
    22 Mount Grace Road, Potters Bar, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    1996-04-30 ~ now
    IIF 2880 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 535
    15f I3 Group, 15f Smithies Lane, Heckmondwike, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-08-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 536
    G H L House 12-14 Albion Place, Maidstone, England
    Dissolved corporate (3 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 537
    114 Lutterworth Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,637 GBP2020-04-30
    Officer
    2018-11-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 538
    10 John Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF - director → ME
  • 539
    1 Briar Hill, Ireshopeburn, Bishop Auckland, England
    Corporate (2 parents)
    Equity (Company account)
    11,274 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 540
    19 Loughborough Road, Coleorton, Coalville, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 1495 - director → ME
    2012-04-25 ~ dissolved
    IIF - secretary → ME
  • 541
    19 Loughborough Road, Coleorton, Coalville, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 1494 - director → ME
    2012-04-17 ~ dissolved
    IIF - secretary → ME
  • 542
    Unit 8b Marina Court, Castle Street, Hull
    Corporate (2 parents)
    Equity (Company account)
    285,587 GBP2024-03-31
    Officer
    2020-01-20 ~ now
    IIF 1323 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 543
    5 Westrum Park, Westrum Lane, Brigg, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    169,446 GBP2024-03-31
    Person with significant control
    2019-10-22 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 544
    Suite 620, 33 Queens Street, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 545
    Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-20 ~ dissolved
    IIF 1807 - director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
  • 546
    120 Boundary Lane, St Leonards, Ringwood, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    2,779,226 GBP2024-03-31
    Officer
    2012-11-14 ~ now
    IIF - director → ME
  • 547
    MICHAEL SMITH ENGRAVING SERVICES LIMITED - 2014-01-22
    4 Elland Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    203,757 GBP2023-12-31
    Officer
    2014-01-20 ~ now
    IIF - director → ME
  • 548
    C2-c7 The Premier Centre, Abbey Park Industrial Estate, Romsey, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,873,920 GBP2024-04-30
    Officer
    2017-11-22 ~ now
    IIF - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 549
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -3,857 GBP2020-05-01 ~ 2021-04-30
    Officer
    2019-04-18 ~ dissolved
    IIF 1829 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
  • 550
    1 Sefton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 1422 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 551
    34 Basildon Avenue, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 1200 - director → ME
  • 552
    B & S MANAGMENT LIMITED - 2008-02-11
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    154,902 GBP2017-11-23
    Officer
    2007-02-06 ~ dissolved
    IIF - director → ME
  • 553
    Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-02 ~ now
    IIF - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 554
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 1929 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 555
    The Old Forge Beck Place, Gosforth, Seascale, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-04-05
    Officer
    2006-03-29 ~ now
    IIF 2707 - director → ME
    2006-03-29 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 713 - Ownership of shares – 75% or moreOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
  • 556
    BERKELEY SMITH LIMITED - 2018-11-29
    BADGER ACCOUNTING SERVICES LIMITED - 2011-02-07
    Unit D2 Southgate, Commerce Park, Frome, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,738 GBP2023-11-30
    Officer
    2010-12-13 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 557
    AVONSIDE WINDOW SYSTEMS LIMITED - 1998-12-23
    Laurel House, 173 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2002-12-02 ~ dissolved
    IIF - director → ME
  • 558
    The Old Vicarage Curbar Lane, Curbar, Hope Valley, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    61,886 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF - director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 669 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 669 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 559
    ANDERSON COMPANY SOLUTIONS LIMITED - 2018-01-31
    6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    16,267 GBP2020-12-31
    Officer
    2012-10-01 ~ now
    IIF - director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 560
    100 New Bridge Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-09-24 ~ dissolved
    IIF - Has significant influence or controlOE
  • 561
    2 Farman Close, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 1404 - director → ME
    2013-03-26 ~ dissolved
    IIF - secretary → ME
  • 562
    2 Farman Close, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF - secretary → ME
  • 563
    50 Edge Lane Stretford, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,271 GBP2024-07-31
    Officer
    2015-07-06 ~ now
    IIF - director → ME
  • 564
    DE FACTO 1362 LIMITED - 2006-05-23
    C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF - director → ME
  • 565
    DE FACTO 1364 LIMITED - 2006-06-12
    C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF - director → ME
  • 566
    B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,799 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 567
    Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2020-11-06 ~ dissolved
    IIF 2683 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 702 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 568
    West View, Crick, Caldicot, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 569
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-10-25 ~ now
    IIF 1242 - director → ME
  • 570
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 1723 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 571
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - director → ME
    2022-08-12 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 572
    31 Parsonsfield Road, Nork, Banstead
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2017-02-26 ~ now
    IIF 926 - director → ME
  • 573
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 574
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 1945 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 575
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    56 King Street, Leicester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    2019-12-03 ~ now
    IIF - director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 576
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 1244 - director → ME
  • 577
    Unit 27 Station Hill, Bury St. Edmunds, United Kingdom
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,327 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF - director → ME
  • 578
    64 Portreath Drive, Allestree, Derby
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,373 GBP2016-01-31
    Officer
    2002-01-11 ~ dissolved
    IIF - director → ME
  • 579
    31 Locks Meadow, Dormansland, Lingfield, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 580
    1, Littleton Lane, Shepperton, Spelthorne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 1540 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
  • 581
    C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2014-03-21 ~ now
    IIF - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 582
    27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    238 GBP2024-02-29
    Officer
    2023-02-02 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 1558 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1558 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 583
    13 Fifth Ave, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    80,011 GBP2023-06-29
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 584
    17 Caversham Way, Yarnfield, Stone, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 585
    BBTFM LTD
    - now
    SERIOUSLY FISH LIMITED - 2023-05-05
    THE SMOKED FOODS GROUP LTD - 2017-03-25
    23 Chantry Lane, Grimsby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,422 GBP2022-07-31
    Person with significant control
    2016-07-12 ~ now
    IIF 1604 - Ownership of shares – 75% or moreOE
    IIF 1604 - Ownership of voting rights - 75% or moreOE
    IIF 1604 - Right to appoint or remove directorsOE
  • 586
    2 Valmont Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF - secretary → ME
  • 587
    82 Great North Road, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-29 ~ now
    IIF - director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    2018-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 588
    Oak House Lamberhurst Road, Horsmonden, Tonbridge, England
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 589
    23 Wolage Drive, Grove, Wantage, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 2300 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 600 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 590
    Newstead Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    11,263 GBP2023-06-30
    Officer
    2014-12-08 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 591
    ISKANDIA ENERGY LIMITED - 2021-06-04
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    Salisbury House, London Wall, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2017-03-21 ~ now
    IIF - secretary → ME
  • 592
    16 Elmwood Avenue Woodlands, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF - director → ME
  • 593
    4/6 C/o Keymer Haslam & Co, Church Road, Burgess Hill, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,622 GBP2023-08-31
    Officer
    2018-08-16 ~ now
    IIF - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 594
    MACSCO 54 LIMITED - 2013-09-30
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (4 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 2926 - director → ME
  • 595
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved corporate (5 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF - director → ME
  • 596
    Church Bank, Jarrow, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF - director → ME
  • 597
    First Floor, 18-20 North Quay, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2014-08-14 ~ now
    IIF - Ownership of shares - More than 25%OE
    IIF - Ownership of voting rights - More than 25%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Has significant influence or controlOE
  • 598
    4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 599
    4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Gwent
    Corporate (4 parents)
    Equity (Company account)
    356,649 GBP2024-03-31
    Officer
    2022-04-12 ~ now
    IIF - director → ME
  • 600
    86 Bwllfa Road, Aberdare, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF - director → ME
  • 601
    Unit C, Caerphilly Business Park, Caerphilly, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF - director → ME
  • 602
    Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF - director → ME
  • 603
    Salisbury House, London Wall, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    374,350 GBP2023-12-31
    Officer
    1992-03-10 ~ now
    IIF - secretary → ME
  • 604
    1 Curzon Street, London, England
    Corporate (7 parents)
    Officer
    2019-06-27 ~ now
    IIF - director → ME
  • 605
    MINORTRACK LIMITED - 2000-09-20
    21b Charles Street, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    962,022 GBP2024-03-31
    Officer
    2000-08-18 ~ now
    IIF - director → ME
    2012-05-19 ~ now
    IIF - secretary → ME
  • 606
    21b Charles Street, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,216 GBP2023-01-31
    Officer
    2012-07-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 607
    MOREGEAR LIMITED - 2000-09-20
    21b Charles Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2000-08-18 ~ now
    IIF - director → ME
    2012-05-19 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 608
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF - director → ME
  • 609
    6 Sherbourne Way, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 610
    32 Wilshire Avenue, Springfield, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-31 ~ now
    IIF 1301 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 611
    17 Caversham Way, Yarnfield, Stone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-05-22 ~ dissolved
    IIF - director → ME
  • 612
    42 Queens Road, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 613
    42 Queens Road, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -361,314 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 614
    Aston Common Farm Aston Common, Aston, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 670 - Ownership of shares – More than 50% but less than 75%OE
    IIF 670 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 670 - Right to appoint or remove directorsOE
  • 615
    Aston Common Farm Aston Common Farm, Aston Common, Aston, Sheffield, Gb-shf, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,944 GBP2024-03-31
    Officer
    2017-04-18 ~ now
    IIF 1873 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
  • 616
    Aston Common Farm Aston Common, Aston, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 1872 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
  • 617
    24 Church Road, Hertford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -9,644 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 618
    51 Saw Mill Road, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    444 GBP2024-01-31
    Officer
    2012-01-19 ~ now
    IIF - director → ME
    2012-01-19 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 619
    SHOE ZONE LIMITED - 2001-01-22
    WASSALL SHOE LIMITED - 1999-04-21
    WHEATCROFT'S (SMART SHOES) LIMITED - 1988-09-21
    Pannell House 159 Charles Street, Leicester
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF - director → ME
  • 620
    Langdale House, Wych Hill Way, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    1994-04-21 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 621
    Unit 2, Bull Royd Industrial Estate, Bull Royd Lane, Bradford
    Corporate (5 parents)
    Equity (Company account)
    2,716,905 GBP2024-04-30
    Officer
    2020-02-01 ~ now
    IIF - director → ME
  • 622
    561 Bolton Road, Aspull, Wigan, Lancs, England
    Corporate (1 parent)
    Equity (Company account)
    834 GBP2021-02-28
    Officer
    2020-02-04 ~ now
    IIF - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 623
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF - director → ME
  • 624
    Unit 3 Bradley Lane, Standish, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    -294,342 GBP2024-01-31
    Officer
    2017-01-13 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 625
    Unit 24 Hindley Business Centre, Hindley, Wigan, Lancs
    Dissolved corporate (2 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF - director → ME
  • 626
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 627
    561 Bolton Road, Aspull, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 2702 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 708 - Ownership of shares – 75% or moreOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Right to appoint or remove directorsOE
  • 628
    561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF - director → ME
  • 629
    Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 630
    HERITAGE WAY PROPERTIES LTD - 2020-10-20
    Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-05-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 631
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 1198 - director → ME
  • 632
    32 London Bridge St, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 633
    4 Whinfell Close, Chorley, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 634
    5th Floor Hampton By Hilton Hotel, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2015-12-31 ~ dissolved
    IIF - director → ME
  • 635
    Mr Patrick Hehir, 12 Oldfield Road, Heswall, Wirrall Merseyside, Northern Ireland
    Corporate (4 parents)
    Officer
    1996-10-17 ~ now
    IIF - director → ME
  • 636
    BERKELEY HALL LIMITED - 2018-12-13
    Unit D2 Southgate, Commerce Park, Frome, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,433 GBP2023-10-31
    Officer
    2018-03-19 ~ now
    IIF - secretary → ME
  • 637
    C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (2 parents)
    Equity (Company account)
    -5,854 GBP2020-09-30
    Officer
    2019-01-01 ~ now
    IIF - director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 638
    Bibendum, 1 Grange Road, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    40,623 GBP2024-02-29
    Officer
    2018-01-09 ~ now
    IIF - director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 639
    5th Floor 6 St Andrew Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF - director → ME
    2011-05-11 ~ dissolved
    IIF - secretary → ME
  • 640
    5th Floor 6 St Andrew Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF - director → ME
    2011-05-12 ~ dissolved
    IIF - secretary → ME
  • 641
    19 Loughborough Road, Coleorton, Coalville, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 1491 - director → ME
    2012-04-18 ~ dissolved
    IIF - secretary → ME
  • 642
    Dunnabakka, Brake, Bigton, Shetland
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,256 GBP2020-08-31
    Officer
    2002-12-02 ~ dissolved
    IIF - director → ME
  • 643
    Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    124 GBP2023-09-29
    Officer
    2023-11-02 ~ now
    IIF - director → ME
  • 644
    12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 1787 - director → ME
  • 645
    BILLINGTON HOLDINGS LIMITED - 2008-06-11
    SHOO 388 LIMITED - 2008-04-10
    Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Corporate (5 parents)
    Officer
    2014-09-03 ~ now
    IIF 1426 - director → ME
  • 646
    AMCO CORPORATION PLC - 2008-06-26
    BASECIRCLE LIMITED - 1989-08-08
    Barnsley Road, Wombwell, Barnsley
    Corporate (7 parents, 12 offsprings)
    Officer
    2014-06-02 ~ now
    IIF 1418 - director → ME
  • 647
    Steel House Barnsley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-04-11 ~ now
    IIF 1428 - director → ME
  • 648
    BILLINGTON MODERN STRUCTURES LIMITED - 2001-06-07
    BILLINGTON STRUCTURES LIMITED - 1999-08-02
    BILLINGTON STRUCTURES (U.K.) LIMITED - 1984-07-31
    AMCO MANUFACTURING CO. LIMITED - 1982-08-26
    Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Corporate (11 parents)
    Officer
    2014-09-11 ~ now
    IIF 1423 - director → ME
  • 649
    414 Abbeydale Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 650
    10-50 Willow Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 651
    Microferm House, Spring Lane, North, Malvern Link, Malvern, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2002-09-30 ~ now
    IIF 1369 - director → ME
  • 652
    BIOSMART SOLUTION LIMITED - 2011-02-11
    37 Greenhill Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 1857 - director → ME
  • 653
    34 Foscote Rise, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    -13,036 GBP2022-12-31
    Officer
    2017-11-29 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 654
    8 Salisbury Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 655
    The Foundry, 9 Park Lane, Puckeridge, Hertfordshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,794 GBP2021-03-31
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to surplus assets - More than 25% but not more than 50%OE
  • 656
    Broad Street, Birmingham
    Corporate (11 parents, 2 offsprings)
    Officer
    2024-12-09 ~ now
    IIF - director → ME
  • 657
    Enterprise House, 1 Enterprise Way, Enterprise Zone, Banjul, Gambia
    Corporate (1 parent)
    Officer
    2015-05-15 ~ now
    IIF 1449 - director → ME
    2015-05-15 ~ now
    IIF - secretary → ME
  • 658
    119b Baltimore Trading Estate, Baltimore Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-07-27 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 659
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    838,599 GBP2024-04-30
    Officer
    ~ now
    IIF - director → ME
  • 660
    GORDONS92 LIMITED - 2006-02-27
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,720,061 GBP2024-04-30
    Officer
    2006-02-28 ~ now
    IIF - director → ME
  • 661
    Millmarsh Lane Brimsdown, Enfield, Middlesex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -379 GBP2023-05-01 ~ 2024-04-30
    Officer
    2022-02-14 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 662
    PLUSTOP LIMITED - 1995-05-05
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    4,628,229 GBP2024-04-30
    Officer
    1995-06-21 ~ now
    IIF - director → ME
  • 663
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 1552 - director → ME
  • 664
    PGP INC LIMITED - 2024-10-24
    PCP INC LIMITED - 2023-05-05
    129 Station Road, Amersham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-24 ~ now
    IIF - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 665
    38 Francis Street, Leicester, Leicestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2021-12-21 ~ now
    IIF - director → ME
  • 666
    OAKSOFT LIMITED - 2009-12-09
    72 Tamworth Drive, Shaw, Swindon, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    -26,500 GBP2024-03-31
    Officer
    2008-02-18 ~ now
    IIF - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 667
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,598 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 2063 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 629 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 668
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,058 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 2066 - director → ME
  • 669
    3 Chantilly Walk, Bridgwater, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 670
    206 Endeavour House Wrest Park, Silsoe, Bedford, England
    Corporate (4 parents)
    Equity (Company account)
    68,485 GBP2023-09-30
    Officer
    2006-11-28 ~ now
    IIF 1954 - director → ME
  • 671
    6 Duncrievie Road, London, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,352 GBP2019-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 2080 - director → ME
  • 672
    YSF SERVICES LTD - 2024-11-06
    443 Basingstoke Road, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2025-02-18 ~ now
    IIF - director → ME
  • 673
    Capricorn House, 147 Layton Road, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    -1,064 GBP2024-06-30
    Officer
    2016-06-15 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 2833 - Ownership of shares – More than 25% but not more than 50%OE
  • 674
    Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    55,968 GBP2019-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 675
    Blake Arms, Station Road, Seghill, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    -39,112 GBP2021-08-31
    Officer
    2018-04-18 ~ now
    IIF - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 328 - Has significant influence or controlOE
  • 676
    Clifton Moor, Clifton, Penrith, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    3,391,661 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-08-16 ~ now
    IIF 942 - director → ME
  • 677
    Clifton Moor, Clifton, Penrith, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -215,083 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-08-16 ~ now
    IIF 943 - director → ME
  • 678
    19-21 Mortimer Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,369,724 GBP2023-02-28
    Officer
    2008-08-08 ~ now
    IIF 2322 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 574 - Right to appoint or remove directorsOE
  • 679
    54 Winchester Avenue, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF - director → ME
  • 680
    Blisworth Football Club Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    81,626 GBP2023-09-30
    Officer
    2024-01-20 ~ now
    IIF - director → ME
  • 681
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-20 ~ dissolved
    IIF 2697 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 909 - Ownership of shares – 75% or moreOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Right to appoint or remove directorsOE
  • 682
    4385, 13812853: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 683
    ROBERT SMITH HORSE SALES LTD - 2022-11-08
    ELITE EQUESTRIAN EMBRYOS LTD - 2021-10-14
    Brook Furlong Farm, Back Lane, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF - Has significant influence or controlOE
  • 684
    3 Greengales Court, Wheldrake, York, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 1803 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 685
    Unit 1 Vulcan Industrial Estate, Leamore Lane, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    225,397 GBP2024-11-30
    Officer
    2008-02-27 ~ now
    IIF 2885 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 686
    Blue Apple House 32-34 Buttermarket St, Buttermarket Street, Warrington, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 1389 - director → ME
  • 687
    Blue Apple House, 32-34 Buttermarket St, Warringto, 32-34 Buttermarket Street, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF - director → ME
  • 688
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 689
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 861 - director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 1588 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1588 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 690
    1 Kensington Court, Kensington Street, Fishguard, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2021-04-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 691
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,181 GBP2021-04-09
    Officer
    2011-06-29 ~ dissolved
    IIF 1355 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 692
    95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 1270 - director → ME
  • 693
    3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 1265 - director → ME
  • 694
    95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 1271 - director → ME
  • 695
    AARCO 303 LIMITED - 2008-03-25
    Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 1266 - director → ME
  • 696
    95 Greendale Road Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 1267 - director → ME
  • 697
    89 Broad Inge Crescent, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 1436 - director → ME
  • 698
    21 Vallance Gardens, Hove, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    2010-12-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 699
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF - director → ME
    2019-05-17 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 700
    65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 701
    Lalita Buildings,378 Walsall Road, Perry Barr, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2009-12-10 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 702
    Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved corporate (2 parents)
    Officer
    2005-03-24 ~ dissolved
    IIF - director → ME
  • 703
    Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    56,411 GBP2023-12-31
    Officer
    2000-10-31 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 704
    1st Floor, 21 Station Road, Watford, Hertfordshire
    Corporate (3 parents)
    Officer
    2017-03-15 ~ now
    IIF - director → ME
  • 705
    Park Works, River Street, Heywood, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 706
    23 New Drum Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 2278 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 707
    4 Sandra Close, East Molesey, England
    Corporate (1 parent)
    Officer
    2023-06-04 ~ now
    IIF - director → ME
    Person with significant control
    2023-06-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 708
    C/o 133 Finnieston Street, Glasgow
    Dissolved corporate (5 parents)
    Equity (Company account)
    192,635 GBP2019-10-31
    Officer
    1998-10-07 ~ dissolved
    IIF - director → ME
  • 709
    37 Queripel Close, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,307 GBP2024-03-31
    Officer
    2023-06-05 ~ now
    IIF 2933 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 1612 - Ownership of shares – 75% or moreOE
    IIF 1612 - Ownership of voting rights - 75% or moreOE
    IIF 1612 - Right to appoint or remove directorsOE
  • 710
    22 Lenz Close, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 2090 - director → ME
    2023-01-24 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
  • 711
    22 Lenz Close, Colchester
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF - director → ME
    2015-12-26 ~ dissolved
    IIF - secretary → ME
  • 712
    Xl House Mill Court, Spindle Way, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,676 GBP2016-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 2267 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 713
    Dallows Wood Cottage, Little Dewchurch, Hereford, Herefordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2024-03-31
    Officer
    2021-04-19 ~ now
    IIF - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 714
    Cannon Business Park, Gough Road, Coseley, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Officer
    2019-11-26 ~ now
    IIF - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 2190 - Ownership of shares – 75% or moreOE
    IIF 2190 - Ownership of voting rights - 75% or moreOE
    IIF 2190 - Right to appoint or remove directorsOE
  • 715
    Cannon Business Park Gough Road, Coseley, Birmingham, West Midlands, England
    Corporate (8 parents)
    Officer
    2017-02-15 ~ now
    IIF - director → ME
  • 716
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 1386 - director → ME
    2018-04-18 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 717
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (4 parents)
    Officer
    1996-12-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 718
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 2699 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 707 - Ownership of shares – 75% or moreOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Right to appoint or remove directorsOE
  • 719
    MAINSTREAM LOGISTIC SERVICES LIMITED - 2023-07-26
    CORALPORT LIMITED - 2001-10-15
    4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    2007-05-01 ~ now
    IIF 2674 - director → ME
  • 720
    Bonhams, Forest Lane, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 721
    2 Valmont Road, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    233 GBP2022-09-30
    Officer
    2007-07-03 ~ dissolved
    IIF - secretary → ME
  • 722
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (3 parents)
    Officer
    2015-01-16 ~ now
    IIF 1220 - director → ME
  • 723
    124 Hollin Lane, Styal, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF - director → ME
  • 724
    79 Lawrence Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 805 - director → ME
  • 725
    4385, 13174779: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 1486 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 726
    Bartle House, Oxford Court, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    197,830 GBP2023-04-30
    Officer
    2023-05-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 727
    Maltravers House, Petters Way, Yeovil, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -129,855 GBP2024-03-31
    Officer
    1992-04-01 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 728
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,535 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF - director → ME
    2019-07-18 ~ now
    IIF - secretary → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 1575 - Ownership of shares – 75% or moreOE
    IIF 1575 - Ownership of voting rights - 75% or moreOE
    IIF 1575 - Right to appoint or remove directorsOE
  • 729
    Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Corporate (2 parents)
    Officer
    2023-04-10 ~ now
    IIF - director → ME
  • 730
    New Rectory, Avon Dassett, Southam, England
    Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 731
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF - director → ME
  • 732
    BALANCE PROFESSIONAL SERVICES LIMITED - 2018-01-30
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 733
    BPW-MARCAR LIMITED - 1989-11-23
    Legion Way, Meridian Business Park, Leicester
    Corporate (3 parents, 3 offsprings)
    Officer
    2022-01-01 ~ now
    IIF - director → ME
    2016-12-16 ~ now
    IIF - secretary → ME
  • 734
    Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Corporate (2 parents)
    Officer
    2022-08-09 ~ now
    IIF - director → ME
  • 735
    27 Eldon Road, Beeston, Nottingham, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,238,912 GBP2024-03-31
    Officer
    2015-06-30 ~ now
    IIF - director → ME
  • 736
    7 Woodcroft Road, Wylam, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    37,440 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 1106 - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
  • 737
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    21,887 GBP2024-02-28
    Officer
    2022-02-16 ~ now
    IIF 1473 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 738
    66 Kilmorie Road Forest Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,475,154 GBP2024-05-31
    Officer
    2015-05-28 ~ now
    IIF 768 - director → ME
  • 739
    Begbiestraynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF - director → ME
    2006-05-18 ~ dissolved
    IIF - secretary → ME
  • 740
    12 Campion Hill, Castle Donington, Derby, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,202 GBP2019-11-30
    Officer
    2009-11-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 741
    Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 2227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2227 - Right to appoint or remove directorsOE
  • 742
    Unit 1 80 Riverside, London Road, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    1,869,431 GBP2023-11-30
    Officer
    2013-11-11 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
  • 743
    Primary House, Spring Gardens, Macclesfield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,748 GBP2023-07-31
    Officer
    2009-07-03 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 744
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18,190 GBP2024-03-31
    Officer
    2014-03-04 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 745
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 1734 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 469 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 469 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 469 - Right to appoint or remove directorsOE
  • 746
    26 Claremont Road, Whitley Bay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 2846 - Ownership of voting rights - 75% or moreOE
    IIF 2846 - Right to appoint or remove directorsOE
  • 747
    Park Works, River Street, Heywood, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-02-25 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 748
    Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Corporate (2 parents)
    Officer
    2022-09-26 ~ now
    IIF - director → ME
  • 749
    INCHING SKYLINE LTD - 2016-06-02
    21 Springdale Close Willerby, Hull, Hull, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF - director → ME
    2016-06-01 ~ dissolved
    IIF - secretary → ME
  • 750
    85 Little Ilford Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-14 ~ dissolved
    IIF 2734 - director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 751
    W.H. BROUGHALL (PROPERTY) LIMITED - 1988-12-30
    Haramead Business Centre, Humberstone Road, Leicester
    Dissolved corporate (3 parents)
    Officer
    2000-11-17 ~ dissolved
    IIF - director → ME
  • 752
    The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved corporate (5 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF - director → ME
  • 753
    AUDITTRADE LIMITED - 1984-10-02
    Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-04-28 ~ now
    IIF - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF - Has significant influence or control over the trustees of a trustOE
  • 754
    32 Woolmer Way, Bordon, Hampshire, England
    Dissolved corporate (8 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF - director → ME
  • 755
    Unit 32, Woolmer Way, Bordon, Hampshire, England
    Dissolved corporate (9 parents, 4 offsprings)
    Officer
    2018-10-17 ~ dissolved
    IIF - director → ME
  • 756
    32 Woolmer Way, Bordon, Hampshire, England
    Dissolved corporate (8 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF - director → ME
  • 757
    BRIGHTER HORIZONS (RBH) LIMITED - 2008-08-26
    Po Box 69 The Old Post Office, The Esplanade, Rochdale, Lancashire
    Corporate (8 parents)
    Officer
    2008-08-29 ~ now
    IIF 1089 - director → ME
  • 758
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 1912 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 759
    11 Falcon Walk, Patchway, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 760
    Brightwell Street, Brightwell Cum Sotwell, Wallingford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 761
    40 The Coots, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    10,024 GBP2021-12-31
    Officer
    2020-09-10 ~ now
    IIF - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 762
    10 St. Helens Road, Swansea
    Corporate (1 parent)
    Officer
    2021-09-15 ~ now
    IIF - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 763
    St James Court, St James Parade, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,071 GBP2018-03-31
    Officer
    2013-09-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 764
    82 Great North Road, Hatfield, England
    Corporate (3 parents)
    Equity (Company account)
    -3,000 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 765
    STEVTON (NO.475) LIMITED - 2010-06-24
    9 Akeman Street, Tring, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF - director → ME
  • 766
    1st Floor, 30 Church Road, Burgess Hill, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-11-09 ~ dissolved
    IIF 2180 - director → ME
  • 767
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    101,983 GBP2019-06-28
    Officer
    2010-05-06 ~ dissolved
    IIF 979 - director → ME
  • 768
    28 Broad Street, Peterhead
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,517,262 GBP2023-12-31
    Officer
    2003-11-19 ~ now
    IIF 1117 - director → ME
  • 769
    128 City Road City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF - secretary → ME
  • 770
    118 Westhill Road, Torquay, United Kingdom
    Corporate (16 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    1997-11-28 ~ now
    IIF - director → ME
  • 771
    Unit 3, Hope Bank Works New Mill Road, Honley, Holmfirth, England
    Corporate (3 parents)
    Officer
    2023-07-20 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 772
    44 Oakshott Drive, Havant, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 842 - director → ME
  • 773
    Kbl Accounts Limited, Delta 5a Epsilon Terrace, West Road, Ipswich
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    3,637 GBP2016-03-31
    Officer
    2013-06-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 774
    Shop 3 Lexicon Lodge, Crowborough Hill, Crowborough
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF - director → ME
  • 775
    19 Chapel Drive, Dartford
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 1554 - director → ME
  • 776
    7 Judeland, Chorley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    147 GBP2018-08-21
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 777
    2 Allonby Close, Prenton, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 778
    6 St. Michaels Close, Evesham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,671 GBP2017-09-30
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 779
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 780
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF - director → ME
  • 781
    Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 1966 - director → ME
  • 782
    27 Eldon Road, Beeston, Nottingham, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -29,337 GBP2022-03-01 ~ 2023-03-31
    Officer
    2022-09-22 ~ now
    IIF - director → ME
  • 783
    89 Aylesbury Road, Bierton
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,933 GBP2023-12-31
    Officer
    2019-08-22 ~ now
    IIF 1036 - director → ME
  • 784
    C/o Punchards Haulage Ltd., Bramshall Ind Est Stone Road, Bramshall Uttoxeter
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-12-01 ~ dissolved
    IIF 2993 - director → ME
  • 785
    Nigel Sanville Gardens, Stanstead Abbotts, Ware, England
    Corporate (5 parents)
    Equity (Company account)
    230,017 GBP2024-03-31
    Officer
    2019-04-15 ~ now
    IIF - director → ME
  • 786
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-04-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 787
    Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF - director → ME
  • 788
    10 Newcastle Street, Burslem, Stoke On Trent, Staffs
    Corporate (4 parents)
    Equity (Company account)
    170,947 GBP2023-12-31
    Officer
    2007-02-01 ~ now
    IIF 2273 - director → ME
  • 789
    10 Newcastle Street, Burslem, Stoke-on-trent, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    576,301 GBP2023-12-31
    Officer
    2013-09-10 ~ now
    IIF 2272 - director → ME
  • 790
    6 Little Park, Durgates, Wadhurst, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2021-03-31
    Officer
    2018-11-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 1584 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1584 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 791
    99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 792
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,250 GBP2024-02-28
    Officer
    2015-06-01 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 793
    Steel House Barnsley Road, Wombwell, Barnsley
    Dissolved corporate (7 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 1421 - director → ME
  • 794
    Unit 10 Grange Mill Trows Lane, Castleton, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    712,717 GBP2023-09-30
    Officer
    2009-10-02 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 795
    24 Gratitude Road, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -993 GBP2019-06-30
    Officer
    2018-12-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 796
    95 Middleton Avenue, Greenford, England
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 797
    129 Station Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 798
    129 Station Road, Amersham, Buckingshamshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 799
    SQUARECON LTD - 2022-03-29
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,903 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF - director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 800
    ROYUL ANGLIAN RECOVERY LIMITED - 2015-09-14
    23 Durrell Close, Leighton Buzzard, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF - director → ME
    2015-08-27 ~ dissolved
    IIF - secretary → ME
  • 801
    2 Mere End Barn Heathend Farm, Hassall Rd Alsager, Stoke, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 802
    SIMSHAUSER LIMITED - 2016-07-27
    23 Snowbell Road Snowbell Road, Kingsnorth, Ashford, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    6,004,039 GBP2023-12-31
    Officer
    2024-03-28 ~ now
    IIF - director → ME
  • 803
    40 Atwood Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 804
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-03 ~ dissolved
    IIF 810 - director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 805
    651 Bury Road, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 806
    147 Burlington Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 2967 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
  • 807
    15 Lysander Close, Burbage, Hinckley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,128 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 808
    11 The Croft, Conisbrough, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -1,965 GBP2024-03-31
    Officer
    2007-08-14 ~ now
    IIF - director → ME
    2007-08-14 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-08-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 809
    1 Queens Park Road, Handbridge, Chester, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 1463 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 810
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF - director → ME
  • 811
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 812
    Unit 26 Arden Business Centre, Arden Road, Alcester, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 1223 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 813
    53 Badgers Croft, Eccleshall, Stafford, England
    Corporate (3 parents)
    Equity (Company account)
    73,564 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 1738 - director → ME
  • 814
    38 Main Road, Hambleton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 2969 - director → ME
    2018-03-05 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 815
    Union House, 111 New Union Street, Coventry, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 2772 - Ownership of shares – 75% or moreOE
    IIF 2772 - Ownership of voting rights - 75% or moreOE
    IIF 2772 - Right to appoint or remove directorsOE
  • 816
    129 Rodden Road, Frome, Somerset, England
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 817
    13 Hazel Avenue Whiston, Prescot, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 818
    Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Officer
    2005-05-11 ~ now
    IIF - director → ME
  • 819
    Begbies Traynor, 2 Harcourt Way Meridian Business Park, Leicester
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    88,166 GBP2020-12-31
    Officer
    2018-12-24 ~ dissolved
    IIF 832 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 820
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,626 GBP2016-08-31
    Officer
    1996-03-29 ~ dissolved
    IIF 1097 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 712 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 712 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 821
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 965 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or control as a member of a firmOE
  • 822
    13 Charles Street, Colne, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,618 GBP2023-12-31
    Officer
    2022-02-08 ~ now
    IIF 1508 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 823
    Wards End, Langbar, Ilkley, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 824
    CAMBRIDGE ASPHALTE (HOLDINGS) LIMITED - 1985-10-22
    Salisbury House, Station Road, Cambridge
    Corporate (5 parents)
    Officer
    2005-09-29 ~ now
    IIF - secretary → ME
  • 825
    Unit 1a & 2a Aston Works, West End, Aston, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    316,561 GBP2024-06-30
    Officer
    1994-06-07 ~ now
    IIF - director → ME
    ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 826
    2 Heugh Edge, Sacriston, Durham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2012-09-26 ~ now
    IIF - director → ME
    2012-09-26 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 827
    No 1 Approach Road, Raynes Park, London
    Corporate (2 parents)
    Equity (Company account)
    43,359 GBP2024-07-31
    Officer
    2011-07-04 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 828
    46 Caracalla Way, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -249 GBP2023-03-31
    Officer
    2019-03-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 829
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Person with significant control
    2018-12-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 830
    Unit 1, The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-01-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 831
    Hen Ysgol Llanddeiniolen, Llanddeiniolen, Caernarfon, Gwynedd
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF - director → ME
  • 832
    Unit 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    19,944 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF - director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 833
    C/o Fortis Accountancy Services, Flex Business Centre, Middlesbrough
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,095 GBP2017-02-28
    Officer
    2012-02-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 834
    1st Floor Packwood House, Guild Street, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    98 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 835
    32 The Crescent, Spalding, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    42,774 GBP2024-01-31
    Officer
    2016-01-20 ~ now
    IIF - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 836
    MILLER HENDERSON SERVICED APARTMENTS LIMITED - 2022-05-05
    C/o Property Accounts Limited, 27 Lauriston Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,549 GBP2024-03-31
    Officer
    2018-04-06 ~ now
    IIF - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 837
    C/o Property Accounts Limited, 27 Lauriston Street, Edinburgh
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 838
    RAPID 5031 LIMITED - 1988-08-01
    Salisbury House, London Wall, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    767,000 GBP2023-12-31
    Officer
    ~ now
    IIF - secretary → ME
  • 839
    92 Oxford Road, Gomersal, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF - director → ME
  • 840
    13 Davies Close, Market Harborough, Leicestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2021-05-10 ~ now
    IIF - llp-designated-member → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 841
    Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Corporate (3 parents)
    Officer
    2023-07-24 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 842
    5 New Street Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    705,567 GBP2022-12-31
    Officer
    2018-03-13 ~ now
    IIF - director → ME
  • 843
    Calvary Christian Fellowship (preston) Ward Street, Lostock Hall, Preston, Lancashire
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 985 - director → ME
  • 844
    Child & Child, 49 Somerset Street, Abertillery, Gwent
    Corporate (4 parents)
    Equity (Company account)
    3,892 GBP2023-10-31
    Officer
    2015-04-01 ~ now
    IIF 864 - director → ME
  • 845
    83 High Street, Linton, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    -45,826 GBP2023-12-31
    Officer
    2023-06-07 ~ now
    IIF 1725 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Right to appoint or remove directorsOE
  • 846
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2007-06-18 ~ dissolved
    IIF - secretary → ME
  • 847
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (4 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF - director → ME
    2007-05-16 ~ dissolved
    IIF - secretary → ME
  • 848
    41 Kingston Street, Cambridge
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    191,281 GBP2017-06-30
    Officer
    2010-09-23 ~ dissolved
    IIF 1704 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 849
    AXIS NEWCO LIMITED - 2023-11-07
    Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    725,000 GBP2023-12-31
    Officer
    2023-10-31 ~ now
    IIF - director → ME
  • 850
    Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    646,472 GBP2023-12-31
    Officer
    2023-10-31 ~ now
    IIF - director → ME
  • 851
    5 Willow Walk, Cowbridge, Wales
    Corporate (2 parents)
    Equity (Company account)
    43,841 GBP2024-08-31
    Officer
    2012-08-20 ~ now
    IIF 1537 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 550 - Ownership of shares – More than 50% but less than 75%OE
  • 852
    75 Raeburn Place, Stockbridge, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 1980 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 853
    CAMWATCH MONITORING LIMITED - 2015-12-14
    International Buildings Third Floor, 71 Kingsway, London, England
    Dissolved corporate (13 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF - director → ME
  • 854
    Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    18,460 GBP2023-11-30
    Officer
    2017-03-06 ~ now
    IIF 2271 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 855
    2 Hall Garth, Pickering, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,358 GBP2019-12-31
    Officer
    2001-12-05 ~ dissolved
    IIF - director → ME
    2018-12-10 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2834 - Ownership of shares – 75% or moreOE
    IIF 2834 - Ownership of voting rights - 75% or moreOE
  • 856
    RETAIL INVESTMENT SOUTHALL LIMITED - 2017-11-13
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2015-04-14 ~ dissolved
    IIF 2628 - director → ME
  • 857
    37 Warren Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 1378 - director → ME
  • 858
    Andrew Smith, 27 Pimpernel Close, Locks Heath, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,056 GBP2018-12-31
    Officer
    2012-03-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 859
    WDB HOMES LIMITED - 2018-12-20
    7 St. Petersgate, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2019-02-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 860
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 818 - director → ME
  • 861
    5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    152,690 GBP2020-07-31
    Officer
    2018-04-02 ~ dissolved
    IIF 1276 - director → ME
    Person with significant control
    2018-04-02 ~ dissolved
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 862
    107 West Bawtry Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 2711 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 717 - Ownership of shares – 75% or moreOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
    IIF 717 - Right to appoint or remove directorsOE
  • 863
    1 Hale Way, Shoeburyness, Southend On Sea, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF - director → ME
  • 864
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,282 GBP2023-12-31
    Officer
    1999-03-31 ~ now
    IIF 2321 - director → ME
  • 865
    CARBERRY DAVIS LIMITED - 1984-11-20
    C/o Aj Fleet And Co Limited Hyde Park House, Cartwright Street, Hyde, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,876 GBP2023-12-31
    Officer
    2023-09-21 ~ now
    IIF - director → ME
  • 866
    C/o Aj Fleet And Co Limited Hyde Park House, Cartwright Street, Hyde, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    366,841 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 2980 - director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 894 - Ownership of shares – More than 25% but not more than 50%OE
  • 867
    241 Carlton Avenue, Westcliff On Sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 2160 - director → ME
    2021-08-18 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 868
    Civic Centre, Burdon Road, Sunderland, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF - secretary → ME
  • 869
    CROSSCO (1254) LIMITED - 2011-09-26
    Sunderland City Council Civic Centre, Burdon Road, Sunderland, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF - secretary → ME
  • 870
    Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 871
    27 Cambridge Road, Macclesfield, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF - director → ME
  • 872
    C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Corporate (3 parents)
    Officer
    2015-02-06 ~ now
    IIF - director → ME
  • 873
    Meriden Hall Main Road, Meriden, Coventry
    Dissolved corporate (3 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF - director → ME
  • 874
    Sutcliffe House, Flour Square, Grimsby, North East Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF - director → ME
  • 875
    Flat 3 89 Byrne Road, Balham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF - director → ME
  • 876
    Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1,129 GBP2024-08-31
    Officer
    2002-07-14 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2784 - Ownership of shares – 75% or moreOE
    IIF 2784 - Ownership of voting rights - 75% or moreOE
  • 877
    248 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    507,477 GBP2023-12-30
    Person with significant control
    2024-01-01 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 878
    248 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 879
    Unit 1 36 Raymond Street, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 2723 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 724 - Right to appoint or remove directorsOE
  • 880
    1 Atholl Avenue, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 881
    Jodrey, Woodstone Avenue, Endon, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-15 ~ dissolved
    IIF - director → ME
  • 882
    CASEPAK (MIDLANDS) LIMITED - 2024-04-29
    Kelsall House, Stafford Park 1, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    1995-01-01 ~ now
    IIF - director → ME
  • 883
    PLEDGEGRANT LIMITED - 1992-06-16
    Paylings, 7 The Office Campus Red Hall Court, Paragon, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1992-05-20 ~ dissolved
    IIF 1867 - director → ME
    2005-02-09 ~ dissolved
    IIF - secretary → ME
  • 884
    Lichfield Rd., Brownhills, West Midlands
    Corporate (6 parents, 1 offspring)
    Officer
    2022-11-16 ~ now
    IIF - director → ME
  • 885
    CONSORT 100 LTD - 2016-05-18
    Castlehill House Humbie Road, Easglesham, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    632,988 GBP2024-04-30
    Officer
    2016-04-22 ~ now
    IIF - director → ME
  • 886
    Castlehill House, Eaglesham, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    118,547 GBP2024-10-31
    Officer
    2016-10-12 ~ now
    IIF - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 887
    23 Langfield, Worsthorne, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 2872 - director → ME
  • 888
    9 Market Place, Hedon, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    121,414 GBP2024-09-30
    Officer
    2010-01-25 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 889
    263 Coldhams Lane, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 1454 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 890
    263 Coldhams Lane, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    665 GBP2023-11-30
    Officer
    2021-11-08 ~ now
    IIF 1456 - director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 891
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 892
    MW PROPERTIES (NO 73) LIMITED - 2012-03-23
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (4 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 2408 - director → ME
  • 893
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (4 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 2425 - director → ME
  • 894
    1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (4 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF - director → ME
  • 895
    1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (4 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF - director → ME
  • 896
    8 Experian Way, Ng2 Business Park, Nottingham, Notts, England
    Dissolved corporate (3 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF - director → ME
  • 897
    Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 2239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 898
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 899
    Scotch Bay Villa, 32 The Rath, Milford Haven, Pembrokeshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -816 GBP2019-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 900
    Sanderson House, Station Road Horsforth, Leeds
    Dissolved corporate (2 parents)
    Officer
    1997-12-01 ~ dissolved
    IIF 744 - director → ME
  • 901
    C/o Property Accounts Limited, 27 Lauriston Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -342,200 GBP2024-03-31
    Officer
    2016-06-14 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 902
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 1253 - director → ME
  • 903
    Flat 6 Portsea House, Petersfield Rise, London, England
    Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 904
    The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    244 GBP2023-07-31
    Officer
    2010-05-14 ~ now
    IIF 776 - director → ME
  • 905
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-03 ~ now
    IIF 2094 - director → ME
  • 906
    Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2023-06-03 ~ dissolved
    IIF - director → ME
  • 907
    4 Highfield Lane, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF - director → ME
    IIF - director → ME
  • 908
    1d Glenavy Road, Ballinderry Upper, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    41,116 GBP2019-03-31
    Officer
    2019-04-18 ~ now
    IIF - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 909
    IT'S LEATHER LIMITED - 2017-11-03
    Unit 1 Maes Glas Retail Park, Newport, Gwent
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    1996-09-18 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
  • 910
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF - director → ME
    2014-11-05 ~ dissolved
    IIF - secretary → ME
  • 911
    12 Machin Close, Newport, Isle Of Wight
    Dissolved corporate (2 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF - llp-designated-member → ME
  • 912
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 913
    YEKALON UK LOGISTICS LTD - 2021-07-29
    Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    160,124 GBP2024-04-30
    Officer
    2020-11-16 ~ now
    IIF - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 914
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    SCR SOLUTIONS LIMITED - 2020-08-27
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Officer
    2019-09-17 ~ now
    IIF - director → ME
    2019-09-17 ~ now
    IIF - secretary → ME
    Person with significant control
    2020-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 915
    7 Smithford Walk, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    17,232 GBP2019-10-31
    Officer
    2014-09-23 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 916
    CGS COMMERCIALS LTD - 2016-09-20
    Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved corporate (3 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF - director → ME
  • 917
    ELEPHANT LONDON LTD - 2015-08-11
    25 Octavia Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF - director → ME
  • 918
    LANCASTER HILTON PENSIONS LTD. - 2005-11-23
    LANCASTER HILTON DALTON PENSIONS LIMITED - 1992-03-31
    CHELTRADING 31 LIMITED - 1992-02-05
    Groby Lodge Offices Slate Pit Lane, Groby, Leicester, Leicestershire, England
    Corporate (4 parents)
    Officer
    2022-10-31 ~ now
    IIF - director → ME
  • 919
    WB NEWCO 19 LIMITED - 2007-09-06
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2007-09-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 1625 - Ownership of shares – More than 25% but not more than 50%OE
  • 920
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -56,383 GBP2017-05-31
    Officer
    2015-05-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 921
    33 Upper Dicconson St, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 922
    The Lodge Westbrook Court, 2 Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF - director → ME
  • 923
    CHASECARFINANCE LTD - 2022-11-14
    244 Gloucester Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 924
    27 High Park Avenue, Stranraer, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    622 GBP2023-11-30
    Officer
    2019-11-26 ~ now
    IIF 1212 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Right to appoint or remove directorsOE
  • 925
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    264,309 GBP2024-03-31
    Officer
    2011-04-15 ~ now
    IIF - director → ME
  • 926
    Horseshoe Cottage, 147 Westhorpe Road, Gosberton, Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 927
    8 Newhall Street, Cannock, Staffordshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,787 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 928
    8 Newhall Street, Cannock, Staffordshire
    Corporate (2 parents)
    Officer
    2011-09-02 ~ now
    IIF - director → ME
    2011-09-02 ~ now
    IIF - secretary → ME
  • 929
    8 Newhall Street, Cannock, Staffordshire, England
    Corporate (1 parent)
    Officer
    2011-05-18 ~ now
    IIF - director → ME
    2011-05-18 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-05-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 930
    BDC BIDCO 58 LIMITED - 2011-10-28
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved corporate (16 parents, 4 offsprings)
    Officer
    2016-05-23 ~ dissolved
    IIF - director → ME
  • 931
    DE FACTO 1912 LIMITED - 2011-10-28
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved corporate (14 parents, 6 offsprings)
    Officer
    2016-05-23 ~ dissolved
    IIF - director → ME
  • 932
    DE FACTO 1909 LIMITED - 2011-10-28
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved corporate (15 parents, 5 offsprings)
    Officer
    2016-05-23 ~ dissolved
    IIF - director → ME
  • 933
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-08-26 ~ now
    IIF 1248 - director → ME
  • 934
    DE FACTO 1911 LIMITED - 2011-10-28
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved corporate (13 parents, 7 offsprings)
    Officer
    2016-05-23 ~ dissolved
    IIF - director → ME
  • 935
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 796 - director → ME
  • 936
    1 Watsons Buildings, Edmondsley, Co Durham
    Corporate (2 parents)
    Equity (Company account)
    64,782 GBP2023-09-30
    Officer
    2012-10-12 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 937
    8 Canongate, Jedburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 2047 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
  • 938
    DMWS 863 LIMITED - 2008-06-20
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -4,771 GBP2021-05-31
    Officer
    2010-01-14 ~ dissolved
    IIF - director → ME
  • 939
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF - director → ME
  • 940
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -165 GBP2015-12-31
    Officer
    2013-08-14 ~ dissolved
    IIF - director → ME
  • 941
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF - director → ME
  • 942
    2 Highfield Road, Redditch, Worcs
    Dissolved corporate (2 parents)
    Equity (Company account)
    -365 GBP2021-11-30
    Officer
    2008-02-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 943
    2 Highfield Road, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    8,220 GBP2018-02-28
    Officer
    2015-01-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 944
    Unit 11 Portland Business Park, Richmond Park Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 2712 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 718 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 718 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 945
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    2,680 GBP2022-04-30
    Officer
    2014-04-11 ~ now
    IIF - director → ME
    2014-04-11 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 946
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 2051 - director → ME
    2024-06-12 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 947
    62a Choumert Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF - director → ME
    2012-11-09 ~ dissolved
    IIF - secretary → ME
  • 948
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF - director → ME
    2013-07-10 ~ dissolved
    IIF - secretary → ME
  • 949
    ABBEY ELECTRICAL SYSTEMS LIMITED - 1982-06-02
    Unit 2 Southfields Road, Dunstable, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    660,805 GBP2023-05-31
    Officer
    ~ now
    IIF 1414 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 950
    23-27 Bolton Street, Chorley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,444 GBP2022-09-30
    Officer
    2018-09-26 ~ dissolved
    IIF 1274 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
  • 951
    183 Station Lane, Hornchurch, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-03-12 ~ dissolved
    IIF - director → ME
  • 952
    26 26 Hawthorn Road, Barrow, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    36,467 GBP2024-01-31
    Officer
    2007-01-18 ~ now
    IIF 1051 - director → ME
    2007-01-18 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 953
    CITIKLEAN LIMITED - 2020-04-27
    51 Hailey Road, Erith, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -23,542 GBP2023-12-31
    Officer
    2020-04-24 ~ now
    IIF - director → ME
  • 954
    CITIZENS ADVICE BROXTOWE - 2024-02-08
    EASTWOOD AND DISTRICT CITIZENS ADVICE BUREAU - 2003-12-08
    The Library And Information Centre The Library And Information Centre, Eastwood, Eastwood, Nottinghamshire, England
    Corporate (11 parents)
    Officer
    2024-01-02 ~ now
    IIF - director → ME
  • 955
    GREATER DURHAM CITIZENS ADVICE BUREAU - 2014-04-23
    71 High Street, Spennymoor, England
    Corporate (10 parents)
    Officer
    2014-05-20 ~ now
    IIF - director → ME
  • 956
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 957
    Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    14,600 GBP2023-07-31
    Officer
    2024-09-24 ~ now
    IIF - director → ME
  • 958
    Watermoor Point, Watermoor Road, Cirencester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-23 ~ now
    IIF - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 959
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 2589 - director → ME
  • 960
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved corporate (4 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 2920 - director → ME
  • 961
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    12 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2011-12-05 ~ now
    IIF 2921 - director → ME
  • 962
    Unit 20 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, England
    Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 2616 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 1572 - Right to appoint or remove directorsOE
  • 963
    30 Cockerell Close, Lee-on-the-solent, England
    Dissolved corporate (3 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 964
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    2012-06-13 ~ now
    IIF - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF - Right to appoint or remove directorsOE
  • 965
    367 Chingford Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 966
    Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    1,141,059 GBP2023-09-30
    Officer
    2006-09-29 ~ now
    IIF - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 967
    CITYZEN LLP - 2017-02-21
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    87,370 GBP2017-03-31
    Officer
    2012-01-09 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 1633 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1633 - Right to surplus assets - More than 25% but not more than 50%OE
  • 968
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    491 GBP2024-03-31
    Officer
    2017-02-23 ~ now
    IIF - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 1632 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1632 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1632 - Right to appoint or remove directorsOE
  • 969
    Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,213 GBP2018-07-31
    Officer
    2016-07-06 ~ now
    IIF 1440 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 970
    Gable House 239 Regents Park Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-06-20 ~ dissolved
    IIF - director → ME
  • 971
    Regency House, 33 Wood Street, Barnet, London
    Dissolved corporate (2 parents)
    Officer
    1999-11-15 ~ dissolved
    IIF - director → ME
    1999-11-15 ~ dissolved
    IIF - secretary → ME
  • 972
    7-15 Greatorex Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,903 GBP2021-05-31
    Officer
    2020-05-12 ~ dissolved
    IIF - director → ME
  • 973
    25 Octavia Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,872 GBP2024-03-31
    Officer
    2013-02-07 ~ now
    IIF - director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 974
    ENSCO 418 LTD - 2013-09-03
    56 Palmerston Place, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    234,366 GBP2020-09-29
    Officer
    2013-08-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Has significant influence or controlOE
  • 975
    2 George View, Wishaw, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 976
    24 Queensberry Road, Kettering, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    425 GBP2023-05-31
    Officer
    2017-05-24 ~ now
    IIF 2074 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 634 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 634 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 634 - Right to appoint or remove directorsOE
  • 977
    128 Stoke Lane, Westbury-on-trym, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    2022-08-31 ~ dissolved
    IIF 2187 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 2867 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2867 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 978
    DACORUM WORK CENTRE - 1999-03-16
    RECYCLING RESEARCH DEVELOPMENT AND EDUCATIONAL TRUST - 1996-03-01
    32 Anne Of Cleves Road, Dartford, England
    Corporate (9 parents)
    Equity (Company account)
    43,307 GBP2024-04-30
    Officer
    2007-09-30 ~ now
    IIF 1758 - director → ME
  • 979
    DEMON PAYROLLS LIMITED - 2014-02-03
    SMS SECURITY LTD - 2014-01-21
    SMS (FOLKESTONE) LIMITED - 2009-03-18
    12 Romney Place, Maidstone, Kent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    362 GBP2016-03-31
    Officer
    2008-08-08 ~ dissolved
    IIF 2670 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 980
    Firsdale House 2a St Andrews Road, Whitehill, Bordon, Hants
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,838 GBP2018-02-28
    Officer
    2012-02-06 ~ dissolved
    IIF 2898 - director → ME
  • 981
    No.1 The Old Police Houses Whitchurch Road, Broxton, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    901 GBP2024-03-31
    Officer
    2018-03-16 ~ now
    IIF 2061 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
  • 982
    64 Portreath Drive, Allestree, Derby
    Dissolved corporate (2 parents)
    Equity (Company account)
    226 GBP2019-11-30
    Officer
    2018-07-26 ~ dissolved
    IIF - director → ME
  • 983
    Kelsall House, Stafford Park 1, Telford, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2013-04-15 ~ dissolved
    IIF - director → ME
  • 984
    MACROCOM (1027) LIMITED - 2014-05-01
    15 Queen Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF - director → ME
  • 985
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2023-12-18 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 986
    C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 987
    CLEARCUT WINDOWS LIMITED - 2017-05-25
    Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    46,631 GBP2024-05-31
    Officer
    2004-05-20 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 988
    48 Blacklands Road, Benson, Wallingford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    2016-06-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 682 - Ownership of shares – 75% or moreOE
  • 989
    73 Smeaton Way, Melksham, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 990
    Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved corporate (3 parents)
    Person with significant control
    2018-11-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 991
    CLEVERTHINKING CLOUDWARE LTD - 2012-06-26
    73 73 Smeaton Way, Melksham, Wilts , Sn12 6gg, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    34,088 GBP2023-09-30
    Officer
    2010-08-01 ~ now
    IIF - director → ME
    2021-10-05 ~ now
    IIF - secretary → ME
  • 992
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    21,921 GBP2023-04-30
    Officer
    2014-04-11 ~ now
    IIF - director → ME
    2014-04-11 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 993
    NETWORK COMPUCARE (LONDON) LIMITED - 2018-11-16
    Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF - director → ME
  • 994
    351 Bradford Rd., Batley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF - secretary → ME
  • 995
    2 Valmont Road, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    -24,341 GBP2023-12-30
    Officer
    2003-10-28 ~ now
    IIF - secretary → ME
  • 996
    59 Commercial Street, Batley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    316 GBP2023-10-31
    Person with significant control
    2020-10-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 997
    EXPANDINSTANT LIMITED - 1988-01-04
    59 Commercial Street, Batley, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    28,928,063 GBP2024-04-30
    Officer
    ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 998
    The Old School House 75a Jacobs Wells Road, Clifton, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    371,259 GBP2024-03-31
    Officer
    2020-05-15 ~ now
    IIF - director → ME
  • 999
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 1888 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 1000
    10 Wingate Close, Kettering, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF - director → ME
    2017-06-01 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1001
    Twelve Quays House, Egerton Wharf, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    58,040 GBP2023-09-30
    Officer
    2021-09-03 ~ now
    IIF - director → ME
    2021-09-03 ~ now
    IIF - secretary → ME
    Person with significant control
    2021-09-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1002
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-05-24 ~ now
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
  • 1003
    10 Wren Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1004
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF - director → ME
  • 1005
    9th Floor, Lowry House, 17 Marble Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF - director → ME
  • 1006
    75 Crompton Avenue, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    2019-02-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1007
    Whitmore House Stone Road, Rough Close, Stoke On Trent, Staffs, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF - director → ME
  • 1008
    46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF - director → ME
    2006-04-07 ~ dissolved
    IIF - secretary → ME
  • 1009
    CMA CONNECT LIMITED - 2004-03-08
    28 Wilton Road, Bexhill On Sea, East Sussex, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -143 GBP2021-07-31
    Officer
    2003-01-02 ~ dissolved
    IIF - director → ME
    2003-01-02 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1010
    Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF - director → ME
  • 1011
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF - director → ME
  • 1012
    Meriden Hall Main Road, Meriden, Coventry
    Dissolved corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF - director → ME
  • 1013
    43b Plains Road, Mapperley, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -156,606 GBP2018-03-31
    Officer
    2010-01-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1014
    1 Northwood Road, Ramsgate, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-07 ~ dissolved
    IIF - director → ME
  • 1015
    Memorial Ground, Hall Lane, Whitwick, Leicestershire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    623,318 GBP2023-08-31
    Officer
    2000-06-05 ~ now
    IIF - director → ME
    2002-03-27 ~ now
    IIF - secretary → ME
  • 1016
    Unit 6b Brookside Industrial Estate, Sawtry, Huntingdonshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1017
    108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF - director → ME
  • 1018
    2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF - llp-designated-member → ME
  • 1019
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    NEWCO (697) LIMITED - 2001-11-05
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,403,411 GBP2023-09-30
    Officer
    2001-11-08 ~ now
    IIF - director → ME
  • 1020
    1 Church Lane, Flitton, Bedford, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    3,717 GBP2016-02-29
    Officer
    2012-02-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2799 - Ownership of shares – 75% or moreOE
    IIF 2799 - Ownership of voting rights - 75% or moreOE
    IIF 2799 - Right to appoint or remove directorsOE
  • 1021
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF - director → ME
  • 1022
    14 Mill Lane, Houghton Conquest, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 2797 - Ownership of shares – 75% or moreOE
    IIF 2797 - Ownership of voting rights - 75% or moreOE
    IIF 2797 - Right to appoint or remove directorsOE
  • 1023
    15 Kings Road, Flitwick, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    -9,123.63 GBP2022-07-31
    Officer
    2017-02-27 ~ now
    IIF - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 1024
    Coffee House, 176 Hillcroft Crescent, Watford, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF - director → ME
  • 1025
    Coffee House, 176 Hillcroft Crescent, Watford, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-21 ~ dissolved
    IIF - director → ME
  • 1026
    2 Myton Crescent, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    103,881 GBP2024-04-30
    Officer
    2007-04-02 ~ now
    IIF 2173 - director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1027
    47 Butt Road, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,906 GBP2024-04-30
    Officer
    2021-02-26 ~ now
    IIF - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 1629 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1629 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1028
    9 Montgomery Road, Newbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,800 GBP2023-06-30
    Officer
    2019-06-11 ~ now
    IIF - director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1029
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Has significant influence or control over the trustees of a trustOE
  • 1030
    Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    70,509 GBP2023-12-24
    Officer
    2024-08-13 ~ now
    IIF - director → ME
  • 1031
    Laurel House, 173 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    339 GBP2021-11-30
    Officer
    2011-10-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1032
    Medallion House Cwmtillery Industrial Estate, Cwmtillery, Abertillery, Gwent, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-12-23 ~ now
    IIF - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1033
    Equity Trust, 6 St. Andrew Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF - director → ME
    2015-02-09 ~ dissolved
    IIF - secretary → ME
  • 1034
    PERTEMPS COMMERCIAL (CROYDON) LIMITED - 2012-02-20
    Meriden Hall, Main Road, Meriden, Coventry
    Dissolved corporate (3 parents)
    Officer
    2004-06-28 ~ dissolved
    IIF - director → ME
  • 1035
    8 Mulberry Road, Canvey Island, Essex, England
    Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1036
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF - llp-designated-member → ME
  • 1037
    B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    146,316 GBP2024-03-31
    Officer
    2015-03-27 ~ now
    IIF 1443 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 1038
    17 Meares Drive, Shaw, Swindon
    Dissolved corporate (2 parents)
    Officer
    2008-03-10 ~ dissolved
    IIF - director → ME
  • 1039
    151 Dale Street, Liverpool, Merseyside
    Corporate (7 parents)
    Officer
    2022-12-10 ~ now
    IIF - director → ME
  • 1040
    Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved corporate (6 parents)
    Equity (Company account)
    -428 GBP2017-03-31
    Officer
    2011-02-11 ~ dissolved
    IIF - director → ME
  • 1041
    9 Ash Street, Bacup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 2815 - Has significant influence or controlOE
  • 1042
    40 Mynydd Maen Road, Pontnewydd, Cwmbran, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF - director → ME
  • 1043
    NICE CLOTHES & CO LTD - 2014-01-21
    57 Stroud Green Road, London
    Dissolved corporate (4 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 1077 - director → ME
  • 1044
    16a Revenge Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    74,860 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1045
    ZAMPA SITE SOFTWARE LTD - 2021-04-16
    1 Front Office, Ground Floor, 1 North Street, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -18,789 GBP2022-11-29
    Officer
    2017-11-30 ~ now
    IIF - director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1046
    Abc Accounting Services, Flexadux House Grange Road, Corringham Road Industrial Estate, Gainsborough, Lincs
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF - director → ME
  • 1047
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    99,839 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1048
    22 Mount Grace Road, Potters Bar, Hertfordshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-10-27 ~ now
    IIF - director → ME
  • 1049
    ANDREW JONES CONSULTANCY SERVICES LIMITED - 2017-07-14
    Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,197 GBP2016-12-31
    Officer
    2014-08-08 ~ dissolved
    IIF - director → ME
    2014-08-08 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1050
    35 Menzies Road, Leicester
    Corporate (4 parents)
    Equity (Company account)
    854,147 GBP2023-12-31
    Officer
    2008-09-18 ~ now
    IIF - director → ME
  • 1051
    Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,716 GBP2023-07-31
    Officer
    2022-11-02 ~ now
    IIF - director → ME
  • 1052
    160 Kemp House, City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1053
    60 Oxford Road, Rochford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,061 GBP2023-12-31
    Officer
    2010-09-02 ~ now
    IIF 1444 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 1054
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF - director → ME
  • 1055
    72 Craven Road, Newbury, Berkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -961 GBP2016-05-31
    Officer
    2015-05-13 ~ dissolved
    IIF - director → ME
  • 1056
    57 Springhill Park, Wolverhampton, Staffordshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    590 GBP2024-03-31
    Officer
    2015-05-07 ~ now
    IIF 2016 - director → ME
  • 1057
    80 Rugby Road, Rochdale, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    937,175 GBP2017-06-30
    Officer
    2008-06-13 ~ now
    IIF 2704 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 711 - Ownership of shares – 75% or moreOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Right to appoint or remove directorsOE
  • 1058
    77 Corporation Street, St. Helens, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1999-07-26 ~ dissolved
    IIF - director → ME
    1999-07-26 ~ dissolved
    IIF - secretary → ME
  • 1059
    MICROROVER LTD - 2007-11-08
    Compound 2x Junction 7 Business Park, Clayton Le Moors
    Dissolved corporate (1 parent)
    Officer
    2007-10-16 ~ dissolved
    IIF 1916 - director → ME
    2008-11-01 ~ dissolved
    IIF - secretary → ME
  • 1060
    DPS TRANSLATION LIMITED - 2013-08-12
    86-90 Paul Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    157 GBP2021-05-31
    Officer
    2013-05-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1061
    7 The Hobbins, Bridgnorth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1062
    C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 1765 - director → ME
  • 1063
    2 Coach House Main Street, Ravenstone, Coalville, England
    Corporate (3 parents)
    Equity (Company account)
    15,434 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 2215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1064
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    559 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF - director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1065
    Redlands, Leadington, Ledbury
    Dissolved corporate (2 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF - director → ME
  • 1066
    The Canal Wharf, Canal Street, Littleborough, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,068 GBP2016-06-30
    Officer
    2013-01-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1067
    Unit 1 Ashton Farm, 4 High Street, Rotherham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1068
    Peverell Corner, 246 Peverell Park Road, Plymouth, Devon
    Corporate (5 parents)
    Equity (Company account)
    162,821 GBP2024-03-31
    Officer
    2004-03-17 ~ now
    IIF - director → ME
  • 1069
    37 Cranford Gardens, Acklam, Middlesbrough
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,715 GBP2021-03-31
    Officer
    2007-07-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 1070
    8th Floor Temple Point, One Temple Row, Birmingham
    Corporate (1 parent)
    Officer
    2014-09-18 ~ now
    IIF - director → ME
  • 1071
    Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF - director → ME
  • 1072
    LINK 44 LIMITED - 2014-09-05
    Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF - director → ME
  • 1073
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF - director → ME
  • 1074
    Level One, Basecamp, Liverpool, 49 Jamaica Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1075
    Co Redlands, Leddington, Ledbury, England
    Corporate (2 parents)
    Equity (Company account)
    93,884 GBP2024-04-30
    Officer
    2013-04-09 ~ now
    IIF - director → ME
    2013-04-09 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1076
    Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,247 GBP2023-10-31
    Officer
    1993-01-20 ~ now
    IIF - director → ME
    2015-04-14 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1077
    107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    411 GBP2023-10-31
    Officer
    2017-09-15 ~ now
    IIF - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF - Has significant influence or controlOE
  • 1078
    COPMANTHORPE RECREATION CENTRE LIMITED - 2016-11-25
    Sports Hall Barons Crescent, Copmanthorpe, York, England
    Corporate (1 parent)
    Equity (Company account)
    6,729 GBP2023-10-31
    Officer
    2022-11-25 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1079
    LAWSON MARDON PICOPAC LTD - 1998-04-20
    WILLIAM GARFIELD,LIMITED - 1997-10-24
    20 Brickfield Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF - director → ME
  • 1080
    ALUFOIL CONTAINERS LIMITED - 1982-01-28
    MOVEGRIND LIMITED - 1981-12-31
    20 Brickfield Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF - director → ME
  • 1081
    PINCO 1365 LIMITED - 2000-06-19
    20 Brickfield Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF - director → ME
  • 1082
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-06-07 ~ now
    IIF 1252 - director → ME
  • 1083
    1 Waterloo Road, Waterloo, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    45,767 GBP2023-11-30
    Officer
    2005-11-15 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1084
    1 Waterloo Road, Waterloo, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    29,633 GBP2024-04-30
    Officer
    2013-04-03 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1085
    Old Elm Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 2265 - director → ME
  • 1086
    77 Alfred Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    15,103 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1087
    ATLATAL PARTNERS LIMITED - 2009-04-21
    Suite 7, The Courtyard, Russell House, 6 Doctors Lane, Henley-in-arden, England
    Corporate (3 parents)
    Equity (Company account)
    130,270 GBP2023-07-31
    Person with significant control
    2016-07-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1088
    Mitre House School Road, Bulkington, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 1700 - director → ME
  • 1089
    GRADE ENGINEERING LIMITED - 2018-05-11
    In2connect House Acton Street, Long Eaton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-10 ~ dissolved
    IIF - director → ME
  • 1090
    SCRIP PARTNERSHIP (1) LLP - 2003-10-06
    Salisbury House, London Wall, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-20 ~ dissolved
    IIF - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove membersOE
  • 1091
    1 Ely Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2017-06-21 ~ now
    IIF 933 - director → ME
  • 1092
    VFC SOLUTIONS LIMITED - 2011-08-30
    115 Alexandra Park Road, Muswell Hill, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-15 ~ dissolved
    IIF - director → ME
  • 1093
    STEAK ACCOUNTANTS LIMITED - 2015-10-27
    CORNEL ACCOUNTANTS LIMITED - 2015-05-20
    MY ONLINE ACCOUNTANT LIMITED - 2015-03-02
    MY XERO ACCOUNTANT ONLINE LTD - 2014-04-14
    Office One 1 Coldbath Square, Farringdon, London, England
    Corporate (1 parent)
    Equity (Company account)
    803 GBP2023-03-31
    Officer
    2014-03-19 ~ now
    IIF - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1654 - Ownership of shares – 75% or moreOE
    IIF 1654 - Ownership of voting rights - 75% or moreOE
    IIF 1654 - Right to appoint or remove directorsOE
  • 1094
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,108 GBP2017-12-31
    Officer
    2019-06-27 ~ dissolved
    IIF - director → ME
  • 1095
    1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,519 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF - director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF - Has significant influence or controlOE
  • 1096
    Wilson Field Limited, The Manor House 260 Eclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,229 GBP2016-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 1703 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1097
    The Old School, The Stennack, St Ives, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,490 GBP2021-10-31
    Officer
    2014-10-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1098
    Suite 2d, Eastgate House, 121-131 Eastgate Street, Gloucester, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 1774 - director → ME
  • 1099
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 1847 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 1100
    Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 2287 - director → ME
    2016-03-24 ~ dissolved
    IIF - secretary → ME
  • 1101
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,016 GBP2024-05-31
    Officer
    ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1102
    Torrwaterfield, 37, Park House, Clarence Street, Leicester, Leicestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2020-12-01 ~ now
    IIF - director → ME
  • 1103
    3 Dalton Fold, Westhoughton, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2015-08-31
    Officer
    2012-03-19 ~ dissolved
    IIF - director → ME
    2012-03-21 ~ dissolved
    IIF - secretary → ME
  • 1104
    C/o Pe Systems Ltd, Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1105
    5 Atholl Crescent, Edinburgh, United Kingdom
    Corporate (5 parents)
    Officer
    2015-07-14 ~ now
    IIF - director → ME
  • 1106
    Winterton House, High Street, Westerham, England
    Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-03-31
    Officer
    1999-04-07 ~ now
    IIF - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1107
    131 Finsbury Pavement, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,741 GBP2023-11-30
    Officer
    2016-11-08 ~ now
    IIF - director → ME
  • 1108
    C/o Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    459,991 GBP2023-10-31
    Officer
    2012-05-21 ~ now
    IIF - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1109
    Finlayson & Co Whitby Court Abbey Road, Shepley, Huddersfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    33,645 GBP2024-03-31
    Officer
    2019-04-12 ~ now
    IIF - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1110
    7 Alderman Close, Redcar, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,526 GBP2017-03-31
    Officer
    2016-02-22 ~ dissolved
    IIF 1833 - director → ME
  • 1111
    C/o K & H Accountants, Cromer House Caxton Way, Stevenage, Herts
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ dissolved
    IIF - director → ME
    2010-02-25 ~ dissolved
    IIF - secretary → ME
  • 1112
    Windsor House Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    105 GBP2017-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 2739 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1113
    5 Craven Court, Lancing, West Sussex
    Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2015-11-12 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 1114
    STAYAPT LTD - 2006-12-19
    34 Queen Street, Newton Le Willows, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2001-12-07 ~ dissolved
    IIF - director → ME
    2010-11-01 ~ dissolved
    IIF - secretary → ME
  • 1115
    Apartment 12 The Living Quarter, 2 St. Marys Gate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF - director → ME
    2012-10-03 ~ dissolved
    IIF - secretary → ME
  • 1116
    3 Wood Lane, Bishopbriggs, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,186 GBP2015-10-31
    Officer
    2014-10-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2827 - Ownership of shares – 75% or moreOE
    IIF 2827 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2827 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2827 - Ownership of voting rights - 75% or moreOE
    IIF 2827 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2827 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2827 - Right to appoint or remove directors as a member of a firmOE
    IIF 2827 - Has significant influence or control as a member of a firmOE
  • 1117
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    2017-02-02 ~ now
    IIF - director → ME
    2017-02-02 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-02-02 ~ now
    IIF - Has significant influence or controlOE
  • 1118
    130 Eureka Park, Upper Pemberton Boughton Aluph, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 2948 - director → ME
  • 1119
    21 Saffron Hill, Letchworth, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    6,796 GBP2023-12-31
    Officer
    2011-12-12 ~ now
    IIF - director → ME
    2011-12-12 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1120
    GEPAC LIMITED - 2021-05-20
    Lynwood White Lane, Hannington, Tadley, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    693,837 GBP2023-11-30
    Officer
    2019-11-11 ~ now
    IIF - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1121
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF - director → ME
  • 1122
    CROMWELL PROPERTIES PLC - 2015-04-01
    NACIDE LIMITED - 1987-11-03
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,672,561 GBP2022-03-31
    Officer
    2009-07-01 ~ dissolved
    IIF - director → ME
  • 1123
    19 Loughborough Road, Coleorton, Coalville, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 1493 - director → ME
    2012-04-25 ~ dissolved
    IIF - secretary → ME
  • 1124
    The Gables, Main Street Keevil, Trowbridge, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-07 ~ dissolved
    IIF - director → ME
  • 1125
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2023-03-28 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1126
    Book Furlong Farm Back Lane, Shrewley, Warwick
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1127
    CONSERVATORY ROOF SOLUTIONS (NW) LTD - 2013-05-13
    Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF - director → ME
  • 1128
    C/o Bridgestones, 125/127 Union Street, Oldham
    Dissolved corporate (2 parents)
    Equity (Company account)
    480 GBP2017-03-31
    Officer
    2015-02-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1129
    21 Caernarvon Drive, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF - director → ME
  • 1130
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 2307 - director → ME
    2021-02-23 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Right to appoint or remove directorsOE
  • 1131
    10 Dunnock Way, Oxford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    704 GBP2021-10-31
    Officer
    2018-10-10 ~ now
    IIF - secretary → ME
  • 1132
    61 Holcombe Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,240 GBP2019-05-31
    Officer
    2014-03-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 1133
    C/o Triton Accountancy Automation House Newton Road, Lowton, Warrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 2337 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1134
    72 University St, Belfast
    Dissolved corporate (3 parents)
    Officer
    2006-12-12 ~ dissolved
    IIF - llp-designated-member → ME
  • 1135
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,873 GBP2023-12-31
    Officer
    2015-06-16 ~ now
    IIF - director → ME
  • 1136
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 2792 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2792 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1137
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (2 parents)
    Equity (Company account)
    358 GBP2020-06-30
    Officer
    2014-06-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2790 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2790 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1138
    23 Station Road, Sheringham, England
    Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1139
    A J SMITH BUILDING & JOINERY CONTRACTORS LIMITED - 2006-02-01
    265a Walthall Street, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,662 GBP2023-11-30
    Officer
    2005-11-30 ~ now
    IIF - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 2762 - Ownership of shares – 75% or moreOE
  • 1140
    Units 1-2 Hewitt Street, Crewe, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-02-16 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1141
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -251,655 GBP2017-12-31
    Officer
    2016-12-15 ~ now
    IIF - director → ME
  • 1142
    2 Valmont Road, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,637 GBP2024-03-28
    Officer
    2015-09-29 ~ now
    IIF - secretary → ME
  • 1143
    62 Crossfield Avenue, Winsford, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF - director → ME
    2021-11-16 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 2831 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2831 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2831 - Right to appoint or remove directorsOE
  • 1144
    63-66 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2020-08-31
    Officer
    2019-10-10 ~ dissolved
    IIF - director → ME
  • 1145
    Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 2597 - director → ME
  • 1146
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 2584 - director → ME
  • 1147
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 2410 - director → ME
  • 1148
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 2429 - director → ME
  • 1149
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 2403 - director → ME
  • 1150
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 2581 - director → ME
  • 1151
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 2411 - director → ME
  • 1152
    1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2012-06-21 ~ dissolved
    IIF 2553 - director → ME
  • 1153
    26 Baring Street, South Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 1154
    9 Stour Hill, Quarry Bank, Brierley Hill, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,148 GBP2019-01-31
    Officer
    2015-01-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1155
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 1563 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 1590 - Ownership of shares – 75% or moreOE
  • 1156
    Maple Cottage Offton Road, Ringshall, Stowmarket, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2008-10-02 ~ dissolved
    IIF - director → ME
  • 1157
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    148,926 GBP2023-06-30
    Officer
    2019-06-19 ~ now
    IIF - director → ME
    2019-06-19 ~ now
    IIF - secretary → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 1577 - Ownership of shares – 75% or moreOE
    IIF 1577 - Ownership of voting rights - 75% or moreOE
    IIF 1577 - Right to appoint or remove directorsOE
  • 1158
    19 Ebbisham Road, Worcester Park, England
    Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1159
    D & D HOSPITALITY LIMITED - 2014-11-24
    Carringtons, 14 Mill Street, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,098 GBP2016-11-30
    Officer
    2014-11-24 ~ dissolved
    IIF 1901 - director → ME
  • 1160
    First Floor Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    493 GBP2018-11-30
    Officer
    2015-11-20 ~ dissolved
    IIF - director → ME
    2015-11-20 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1161
    Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF - director → ME
  • 1162
    94-96 Oswald Road, Scunthorpe, North Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    -6,772 GBP2023-08-31
    Officer
    2008-08-01 ~ now
    IIF 767 - director → ME
    2008-08-01 ~ now
    IIF - secretary → ME
  • 1163
    3 Stewart Place, Mosstodloch, Fochabers, Morayshire
    Corporate (1 parent)
    Equity (Company account)
    65,417 GBP2024-08-31
    Officer
    2013-05-13 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1164
    8 Heatherden Close, Reading, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1165
    5 Thruxton Court, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 808 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Right to appoint or remove directorsOE
  • 1166
    2 The Old Barn Hollygarth Lane, Beal, Goole, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2019-11-20 ~ now
    IIF - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 1620 - Ownership of shares – 75% or moreOE
    IIF 1620 - Ownership of voting rights - 75% or moreOE
    IIF 1620 - Right to appoint or remove directorsOE
  • 1167
    76 Market Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,604 GBP2021-02-28
    Officer
    2017-03-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1168
    Valley View, Groespluen, Welshpool, Powys, Wales
    Corporate (5 parents)
    Officer
    2024-10-24 ~ now
    IIF 945 - director → ME
  • 1169
    Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    874 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 1064 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 1170
    9 Carr Lane, Bessacarr, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF - director → ME
  • 1171
    99 Wilsthorpe Road, Long Eaton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,792 GBP2023-08-31
    Officer
    2015-08-01 ~ now
    IIF - director → ME
  • 1172
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1173
    208 Green Lanes, Palmers Green, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 1027 - director → ME
  • 1174
    Linden House, Linden Close, Tunbridge Wells, Kent
    Corporate (4 parents)
    Equity (Company account)
    848,246 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1175
    Endeavour House, Crow Arch Lane, Ringwood, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    21,126,160 GBP2024-03-31
    Officer
    2020-06-15 ~ now
    IIF - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF - Has significant influence or controlOE
  • 1176
    771 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 1197 - director → ME
  • 1177
    100 Delph Park Avenue, Aughton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-10-24 ~ dissolved
    IIF - director → ME
  • 1178
    Unit 9 Hayhill Industrial Estate, Sileby Road Barrow Upon Soar, Loughborough, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,346 GBP2024-03-31
    Officer
    2003-03-28 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
  • 1179
    Vicarage Corner House, 219 Burton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,467 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF - director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1180
    35 Ferndale Court, Coventry Road, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    546 GBP2018-02-28
    Officer
    2017-02-10 ~ dissolved
    IIF 1108 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
  • 1181
    6 Montfort Close, Westhoughton, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 1034 - director → ME
  • 1182
    1 Church Road, Severn Beach, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1183
    15 Grafton Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,062 GBP2021-12-31
    Officer
    2018-12-03 ~ dissolved
    IIF 1906 - director → ME
    2018-12-03 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 216 - Right to appoint or remove directors as a member of a firmOE
  • 1184
    1 Rectory Gardens, Westhoughton, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2023-01-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1185
    New Wave Accounting, Unit A The Point Business Park, Weaver Road, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF - director → ME
  • 1186
    Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,261 GBP2021-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1187
    8 Murieston Valley, Murieston, Livingston, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1188
    Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 1054 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1189
    6 Holmestrand Avenue, Burnley, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1190
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1191
    Unit 7 Brook End, Western Turville, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 1217 - director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 1192
    7 Ixworth Close, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1193
    2 Owlcotes Drive, Pudsey, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1194
    7-8 Ritz Parade, Western Avenue, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    734 GBP2017-09-30
    Officer
    2002-05-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
  • 1195
    DJS CONSULTANCY LIMITED - 2003-07-31
    Oak House, 144a Norton Road, Stourbridge, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2003-07-15 ~ dissolved
    IIF 2883 - director → ME
  • 1196
    117a Victoria Square, Manchester, G.manchester
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 1067 - director → ME
  • 1197
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    1999-10-21 ~ dissolved
    IIF 1338 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1198
    7 Darlington Road, Richmond, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    40,425 GBP2024-03-31
    Officer
    2004-12-17 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1199
    Lingen Road, Ludlow Business Park, Ludlow, Salop
    Corporate (3 parents)
    Profit/Loss (Company account)
    -7,106 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-10-15 ~ now
    IIF 1342 - director → ME
  • 1200
    PROTECTIVE EQUIPMENT SUPPLIES LIMITED - 2005-09-16
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    551,646 GBP2024-03-31
    Officer
    2005-06-10 ~ now
    IIF 1341 - director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1201
    142a Canterbury Road, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-21 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1202
    3c Riga Wharf, 320 Bristol Road, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    -452 GBP2024-06-30
    Officer
    1998-01-27 ~ now
    IIF - director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1203
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-06-27 ~ dissolved
    IIF - director → ME
  • 1204
    189 St Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2015-01-15 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1205
    20a Sisters Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-03-29 ~ now
    IIF 1315 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
  • 1206
    7 Tintagel Way, Clitheroe, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1207
    61 Usk Court, Thornhill, Cwmbran, Wales
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1208
    Greenhalgh, The Lion Buildings, 8 Market Place, Uttoxeter, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-08-07 ~ dissolved
    IIF - secretary → ME
  • 1209
    DACMK LIMITED - 2018-05-03
    69 Birch Green, Birch Green, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-04
    Officer
    2018-04-28 ~ dissolved
    IIF - director → ME
  • 1210
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2018-05-22 ~ now
    IIF 1978 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 1211
    DS SCAFOLDING LIMITED - 2017-09-04
    Office A Limekiln Road, Pontnewynydd, Pontypool, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 1109 - director → ME
  • 1212
    3-4 Little Castle Farm, Raglan, Usk, Wales
    Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 1286 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 1213
    2 Humber Quays, Wellington Street West, Hull
    Dissolved corporate (2 parents)
    Officer
    1998-03-13 ~ dissolved
    IIF - director → ME
    1998-03-13 ~ dissolved
    IIF - secretary → ME
  • 1214
    Unit 5d, White Rose Mills, Holmfield, Halifax, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1215
    Whitehorse Inn 22 Barbieston Road, Dalrymple, Ayr, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-13 ~ dissolved
    IIF - director → ME
  • 1216
    28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,729 GBP2016-06-30
    Officer
    2002-06-02 ~ dissolved
    IIF - director → ME
    2010-04-15 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2752 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2752 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1217
    Ingram House, 6 Meridian Way, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 1277 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 1218
    288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF - director → ME
    2021-04-13 ~ dissolved
    IIF - secretary → ME
  • 1219
    2 Aquarend Place, St. Marys Lane, Upminster, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -7,144 GBP2023-09-30
    Officer
    2014-08-13 ~ now
    IIF - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF - Has significant influence or controlOE
  • 1220
    38 Donington Drive, Ashby De La Zouch, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    37,136 GBP2024-04-30
    Officer
    2011-04-21 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 2852 - Ownership of shares – More than 50% but less than 75%OE
  • 1221
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 2261 - Ownership of shares – 75% or moreOE
    IIF 2261 - Ownership of voting rights - 75% or moreOE
    IIF 2261 - Right to appoint or remove directorsOE
  • 1222
    Omega House, 6 Buckingham Place, High Wycombe, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF - director → ME
  • 1223
    427 Meadway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 1113 - director → ME
  • 1224
    Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,038 GBP2017-06-30
    Officer
    2011-06-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1225
    DARWEN & BLACKBURN COMMUNITY TRANSPORT GROUP LIMITED - 1994-06-28
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2002-10-14 ~ dissolved
    IIF 1068 - director → ME
  • 1226
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-08-10 ~ now
    IIF 1256 - director → ME
  • 1227
    Silver Birch Cottage Stone Pit Lane, Keelby, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 1050 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Right to appoint or remove directorsOE
  • 1228
    16 Beechgrove Terrace Bleachhouse, Edmondson, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 1085 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 1229
    C/o Milsted Langdon Winchester, House Deane Gate Avenue, Taunton, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,063 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Has significant influence or controlOE
  • 1230
    20 Irlam Road, Sale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,723 GBP2023-07-29
    Officer
    2015-07-24 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Has significant influence or controlOE
  • 1231
    84 Manor Grove, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1232
    Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Corporate (2 parents)
    Officer
    1995-05-22 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1233
    Unit 7a Radford Crescent, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1234
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 1881 - director → ME
  • 1235
    128 City Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,982 GBP2023-11-30
    Officer
    2016-11-15 ~ now
    IIF - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 1236
    The Forge, Langham, Colchester, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    846 GBP2016-08-31
    Officer
    2014-08-04 ~ dissolved
    IIF 2877 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1237
    Unit 7 The Watermark, Bankside, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -269 GBP2019-04-30
    Officer
    2018-04-13 ~ dissolved
    IIF 1114 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 1238
    49 Falcon Road Great Sutton, Ellesmere Port, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 1047 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 1239
    26 Barnsley Road, Wath-upon-dearne, Rotherham, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,162 GBP2022-08-31
    Officer
    2016-08-16 ~ now
    IIF 1062 - director → ME
  • 1240
    9 Sandy Lane, Goostrey, Crewe, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,554 GBP2019-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1241
    11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-01-31
    Officer
    2006-01-26 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1242
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 1061 - director → ME
  • 1243
    8 Blake Close, Crowthorne, Berkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    941 GBP2015-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 980 - director → ME
  • 1244
    8 Peacock Street, Scunthorpe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -151 GBP2018-02-28
    Officer
    2017-02-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
  • 1245
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 1318 - director → ME
  • 1246
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 995 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Has significant influence or controlOE
  • 1247
    8 Duncan Close, Moulton Park Industrial Estate, Northampton, England, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    782,074 GBP2024-03-31
    Officer
    2022-12-16 ~ now
    IIF - llp-designated-member → ME
  • 1248
    34 Queen Street, Newton Le Willows, Merseyside
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,614 GBP2024-04-30
    Officer
    2012-02-29 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1249
    Carinya Hillside Road, Sandwick, Shetland
    Corporate (2 parents)
    Equity (Company account)
    832,010 GBP2023-12-31
    Officer
    2010-12-21 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1250
    10 Silhill Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 1279 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
  • 1251
    Keppoch, Croft Road, Argyll, Oban, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 1014 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
  • 1252
    58 Leyspring Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 1006 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Has significant influence or control as a member of a firmOE
  • 1253
    E3 Eagle House, The Point Business Park Weaver Road, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF - director → ME
  • 1254
    5 5 Broke Farm Drive, Orpington, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1255
    40 The Shaftesburys, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1256
    100 Church Street, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,814 GBP2024-03-31
    Officer
    2002-10-11 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1257
    Birch Glen 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    612 GBP2023-05-31
    Officer
    2012-05-15 ~ now
    IIF 1058 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 1258
    Eagle House Unit E3 The Point Buisness Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF - director → ME
  • 1259
    Netherleigh House, 48 Eaton Road, Chester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    587,879 GBP2023-04-30
    Officer
    2012-04-30 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 1260
    2 Glen Affric Place, Kilmarnock, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    362 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1261
    Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-07-24 ~ dissolved
    IIF 1017 - director → ME
  • 1262
    288 Ash Bank Road, Werrington, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 1896 - director → ME
    2013-06-11 ~ dissolved
    IIF - secretary → ME
  • 1263
    5 Fox Hill Close, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF - director → ME
  • 1264
    6 Harlequin Court, Craven Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1265
    Clover Fields Farm, Osleston Lane, Long Lane Village, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    907 GBP2018-04-30
    Officer
    2005-01-14 ~ dissolved
    IIF 1029 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1266
    34 Queen Street, Newton Le Willows, Merseyside
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,013 GBP2024-04-30
    Officer
    2012-02-29 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1267
    5 London Road, Rainham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,474 GBP2017-03-31
    Officer
    2013-02-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1268
    2 Ullswater Road, South Shore, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,282 GBP2018-03-31
    Officer
    2005-06-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1269
    DAVID.SMITH.WSM.ELECTRICAL.LTD. LIMITED - 2016-05-03
    19 Griffen Road, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    2016-04-20 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1270
    3 Brindley Place, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 1093 - director → ME
  • 1271
    107 Silverdale Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.50 GBP2020-05-31
    Officer
    2016-05-31 ~ dissolved
    IIF - director → ME
    2016-05-31 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1272
    47a Commercial Road, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    646 GBP2023-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 2238 - Ownership of shares – 75% or moreOE
    IIF 2238 - Ownership of voting rights - 75% or moreOE
    IIF 2238 - Right to appoint or remove directorsOE
  • 1273
    Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Corporate (2 parents)
    Officer
    2022-08-03 ~ now
    IIF - director → ME
  • 1274
    54a Leigh Road, Leigh, Lancs, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-28 ~ now
    IIF - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1275
    63 Bradshawgate, Leigh, Lancs, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1276
    63 Bradshawgate, Leigh, England
    Corporate (1 parent)
    Equity (Company account)
    -52,432 GBP2022-12-31
    Officer
    2019-11-11 ~ now
    IIF - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1277
    108a Market Street, Atherton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,621 GBP2023-06-20
    Officer
    2018-06-21 ~ now
    IIF - director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1278
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,337 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1279
    LUKE HAGEMANN PROPERTY DEVELOPMENT SPECIALISTS LIMITED - 2019-12-11
    128 Old Ively Road, Farnborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,068 GBP2023-07-31
    Officer
    2018-02-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1280
    4385, 11144332 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    439 GBP2019-01-31
    Officer
    2018-01-11 ~ now
    IIF 1884 - director → ME
  • 1281
    ESP FRANCHISE CONSULTING LTD - 2016-03-23
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,104 GBP2017-05-31
    Officer
    2014-05-01 ~ dissolved
    IIF 1101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 1282
    20 Market Street, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2020-08-24 ~ now
    IIF - director → ME
  • 1283
    9 Byford Court, Crockatt Road, Hadleigh, Suffolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,339 GBP2023-10-31
    Officer
    2022-10-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1284
    32 The Crescent, Spalding, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,515 GBP2022-07-31
    Officer
    2023-11-12 ~ dissolved
    IIF - director → ME
  • 1285
    46 Woodfield Avenue, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,050 GBP2022-02-28
    Officer
    2018-02-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1286
    9 Worsborough View, Tankersley, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-22 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1287
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,864 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 804 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1288
    Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-07-19 ~ dissolved
    IIF 1320 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
  • 1289
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF - director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 4053
  • 1
    BRINTONS LIMITED - 2017-04-06
    The Zenith Building, 26 Spring Gardens, Manchester
    Corporate (1 parent)
    Officer
    2005-10-01 ~ 2011-09-02
    IIF - secretary → ME
  • 2
    FLARE INDUSTRIES LIMITED - 2015-12-19
    No 1 Colmore Square, Birmingham
    Corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-03-24
    IIF - secretary → ME
  • 3
    ALLERTON GLASS CO LTD. - 1996-06-21
    GCA WINDOWS LIMITED - 1993-08-16
    GLASS CENTRE (POTTERS BAR) ALUMINIUM LIMITED - 1992-07-02
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF - director → ME
    1999-07-01 ~ 2004-10-07
    IIF - secretary → ME
  • 4
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Corporate (1 parent)
    Officer
    2013-04-16 ~ 2014-05-31
    IIF - director → ME
  • 5
    SMITH AND PARKER SECURITIES LTD - 2017-05-11
    4385, 09557542: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-04-23 ~ 2017-07-01
    IIF - director → ME
  • 6
    Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    58,764 GBP2018-11-30
    Officer
    2018-11-16 ~ 2022-09-30
    IIF - director → ME
  • 7
    Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,747 GBP2023-07-31
    Officer
    2021-07-09 ~ 2023-10-25
    IIF - director → ME
    Person with significant control
    2021-07-09 ~ 2023-10-25
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    12 Ashley Road, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-06-12 ~ 2014-07-23
    IIF - director → ME
  • 9
    S C Tavares, 115 Blackborough Road, Reigate, Surrey
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2003-06-05 ~ 2007-02-11
    IIF - director → ME
  • 10
    37 Chorley New Road, Bolton, United Kingdom
    Corporate (2 parents)
    Officer
    2002-12-09 ~ 2004-10-08
    IIF - director → ME
  • 11
    Flat 1 The Coach House, 15a Aigburth Drive, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    1995-01-23 ~ 2003-07-01
    IIF - director → ME
  • 12
    15BILLION
    - now
    LONDON EAST CONNEXIONS PARTNERSHIP LIMITED - 2011-01-18
    Unit Mi.220 12 Marshgate Lane, London, England
    Corporate (10 parents)
    Officer
    2001-11-20 ~ 2003-10-07
    IIF 976 - director → ME
  • 13
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    106 Princes Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-09-30
    Officer
    1998-01-21 ~ 2012-03-20
    IIF - director → ME
  • 14
    18 Alkham Road, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2017-02-02 ~ 2021-05-10
    IIF - director → ME
    2017-06-03 ~ 2021-05-10
    IIF - secretary → ME
  • 15
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-04-09 ~ 2023-06-01
    IIF 1576 - Ownership of shares – 75% or more OE
    IIF 1576 - Ownership of voting rights - 75% or more OE
    IIF 1576 - Right to appoint or remove directors OE
  • 16
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2018-10-16 ~ 2024-11-26
    IIF - director → ME
  • 17
    41 Catherine Street, Macclesfield, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,581 GBP2024-01-31
    Officer
    2014-01-14 ~ 2014-01-14
    IIF - director → ME
  • 18
    ADMINISTRATIVE THOUGHT LIMITED - 2007-01-31
    3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Corporate (7 parents, 3 offsprings)
    Officer
    2007-04-13 ~ 2024-05-10
    IIF 1971 - director → ME
  • 19
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    141,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
    2010-02-16 ~ 2010-08-31
    IIF - director → ME
  • 20
    31 Kent Road, Formby, Liverpool, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-02-04 ~ 2020-12-01
    IIF 2196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ 2012-01-01
    IIF - director → ME
  • 22
    The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-04-06 ~ 2011-07-26
    IIF - director → ME
  • 23
    48 Beechwood Park Road, Solihull, England
    Corporate (6 parents)
    Equity (Company account)
    19,771 GBP2024-03-31
    Officer
    1999-11-08 ~ 2006-06-23
    IIF - director → ME
  • 24
    SCOTLIFTS (SCOTLAND) LIMITED - 2020-08-05
    8 Union Street, Coupar Angus, Blairgowrie, Perthshire, Scotland
    Corporate (1 parent)
    Profit/Loss (Company account)
    12,625 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-03-03 ~ 2025-02-28
    IIF - director → ME
  • 25
    AMEX PAYROLL LTD - 2024-08-05
    GOLD ELITE LIMITED - 2024-06-10
    4385, 14437320 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    304,699 GBP2023-10-31
    Officer
    2022-10-24 ~ 2022-12-05
    IIF - director → ME
    Person with significant control
    2022-10-24 ~ 2022-12-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 26
    Smallwood Livermere Road, Great Barton, Bury St. Edmunds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2000-11-13 ~ 2017-03-20
    IIF - director → ME
    2000-11-13 ~ 2017-08-10
    IIF - secretary → ME
  • 27
    Haines & Co, 28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    1997-07-01 ~ 2007-04-30
    IIF - director → ME
  • 28
    40, C/o Era Property Services Ltd, Bowling Green Lane, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    2018-09-12 ~ 2020-06-08
    IIF 920 - director → ME
  • 29
    VIOLETFORD LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 30
    CITY PLAZA LIMITED - 1991-08-02
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-06-12
    IIF - director → ME
  • 31
    FORTUNEHURST LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 32
    12 Broadwas Close, Redditch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    654 GBP2019-03-31
    Officer
    2010-03-12 ~ 2016-08-01
    IIF - director → ME
  • 33
    3PAY LTD
    - now
    WHICH IP LIMITED - 2023-02-09
    IP LISTINGS LIMITED - 2020-09-03
    GET LEGAL ASSISTANCE LIMITED - 2020-08-12
    GET LEGAL ASSISTANT LIMITED - 2020-03-03
    78 York Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,575 GBP2023-12-31
    Officer
    2021-06-01 ~ 2022-09-08
    IIF - director → ME
  • 34
    EASTERN TRAINING SERVICES LIMITED - 2013-10-24
    27 Great West Road, Brentford, England
    Dissolved corporate (5 parents)
    Officer
    1997-07-03 ~ 2010-03-24
    IIF - director → ME
    2004-06-18 ~ 2008-08-31
    IIF - secretary → ME
  • 35
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2018-01-01
    IIF - director → ME
    Person with significant control
    2017-02-06 ~ 2018-01-01
    IIF - Has significant influence or control OE
  • 36
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    17a-19 Harcourt Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-08-06 ~ 2007-09-28
    IIF - secretary → ME
  • 37
    MONSOON CROFT MANAGEMENT COMPANY LIMITED - 1997-02-17
    41 Abbey Foregate, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-30
    Officer
    1997-08-18 ~ 2001-08-30
    IIF - director → ME
  • 38
    HAMSARD 2795 LIMITED - 2005-03-31
    210 Pentonville Road, London
    Corporate (10 parents)
    Officer
    2010-10-28 ~ 2024-08-21
    IIF - director → ME
  • 39
    5 Albion Villas, Folkestone, Kent
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2008-06-09 ~ 2019-02-12
    IIF 994 - director → ME
  • 40
    LANEREED LIMITED - 1987-10-09
    5 Marylebone Street, London
    Corporate (2 parents)
    Officer
    ~ 1994-08-12
    IIF - director → ME
  • 41
    Flat C, 56 Cavell Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    7,039 GBP2023-12-31
    Officer
    ~ 1998-11-16
    IIF - director → ME
    ~ 1998-11-16
    IIF - secretary → ME
  • 42
    30 Circus Mews, Bath, United Kingdom
    Corporate (4 parents)
    Officer
    2023-08-28 ~ 2024-09-24
    IIF 960 - director → ME
  • 43
    Unit 30 C City Business Park, Somerset Place, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -110,022 GBP2019-11-30
    Officer
    2013-11-20 ~ 2016-07-05
    IIF 2873 - director → ME
    2013-11-20 ~ 2014-01-27
    IIF - director → ME
  • 44
    Flat 3, 80 Montpelier Road, Brighton, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    1,047 GBP2023-08-31
    Officer
    2005-08-15 ~ 2014-05-28
    IIF - director → ME
  • 45
    Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-02 ~ 2024-01-31
    IIF - director → ME
    2022-12-02 ~ 2024-01-31
    IIF - secretary → ME
    Person with significant control
    2022-12-02 ~ 2024-02-22
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 46
    The Garden Flat, 89 Grange Road, London
    Corporate (3 parents)
    Equity (Company account)
    67 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    VICKERS SAND CO.LIMITED - 2000-12-20
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-09-30 ~ 1997-02-12
    IIF - director → ME
    ~ 1992-10-20
    IIF - director → ME
    ~ 1993-10-01
    IIF - secretary → ME
  • 48
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (3 parents)
    Officer
    1994-06-20 ~ 2021-07-28
    IIF - director → ME
    1997-06-18 ~ 2021-07-28
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 49
    Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    2011-05-09 ~ 2011-09-30
    IIF - secretary → ME
  • 50
    SALWAY AND WRIGHT GOSBERTON LTD - 2015-12-04
    BESPOKE HAIR CARE BY R & D LTD - 2015-03-13
    R AND D PRODUCTS (TRADING) LTD - 2015-02-24
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    739 GBP2023-02-28
    Officer
    2015-11-12 ~ 2015-11-20
    IIF - director → ME
  • 51
    38 Dunnock Way, St Ives, Cambs
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ 2014-06-26
    IIF - director → ME
  • 52
    32 The Crescent, Spalding, Lincs
    Dissolved corporate (1 parent)
    Equity (Company account)
    208 GBP2017-10-31
    Officer
    2015-05-01 ~ 2015-11-05
    IIF - director → ME
    2014-11-02 ~ 2015-02-01
    IIF - director → ME
  • 53
    A. NELSON & COMPANY LIMITED - 1983-04-28
    Nelsons House, 83 Parkside, Wimbledon, London
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-04-28 ~ 2017-04-28
    IIF - director → ME
  • 54
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved corporate
    Officer
    2008-03-25 ~ 2012-04-18
    IIF - secretary → ME
  • 55
    River Side View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ 2014-12-10
    IIF - director → ME
  • 56
    6 Belmont 6 Belmont, Shrewsbury, Shopshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,535 GBP2024-03-31
    Officer
    2005-09-30 ~ 2011-01-05
    IIF - director → ME
  • 57
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,134,683 GBP2019-12-31
    Officer
    ~ 2019-06-28
    IIF - director → ME
  • 58
    FDCC LTD - 1995-12-15
    Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-01-01 ~ 2003-10-09
    IIF - director → ME
  • 59
    2a Oxford Road, West Bridgford, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2023-12-31
    Officer
    ~ 2003-01-28
    IIF - director → ME
    2003-12-01 ~ 2005-06-10
    IIF - secretary → ME
  • 60
    2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-09-05 ~ 2010-03-26
    IIF - director → ME
  • 61
    CLEAR NET SOLUTIONS LIMITED - 2007-05-04
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,792 GBP2015-07-31
    Officer
    2007-03-06 ~ 2011-06-01
    IIF - secretary → ME
  • 62
    Unit 21 Stirchley Trading Estate, Hazelwell Road Stirchley, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2023-09-29
    Officer
    ~ 2004-05-31
    IIF - director → ME
  • 63
    H.D.A. FORGINGS LIMITED - 1997-03-24
    HIGH DUTY ALLOYS FORGINGS LIMITED - 1981-12-31
    3rd Floor 40 Grosvenor Place, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1997-03-21
    IIF - director → ME
  • 64
    C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF - director → ME
  • 65
    PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2004-03-31
    ELCO INTERNATIONAL LIMITED - 2001-05-09
    BRIDGELEAD LIMITED - 2000-11-01
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF - director → ME
  • 66
    AARHUSKARLSHAMN UK LIMITED - 2014-05-16
    AARHUS UNITED UK LIMITED - 2005-10-26
    ANGLIA OILS LIMITED - 2003-08-20
    COILADD LIMITED - 1981-12-31
    King George Dock, Kingston-upon-hull, North Humberside
    Corporate (3 parents, 5 offsprings)
    Officer
    2001-03-05 ~ 2010-06-25
    IIF 1045 - director → ME
  • 67
    CODALYN LIMITED - 1983-01-10
    C/ofrp Advisory Trading Ltd,level2,the Beacon, 176 St. Vincent Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    10,576,833 GBP2023-12-31
    Officer
    2007-12-18 ~ 2014-06-12
    IIF - director → ME
  • 68
    27 Old Gloucester Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2017-10-16 ~ 2017-12-03
    IIF - llp-member → ME
  • 69
    INHOCO 588 LIMITED - 1997-03-26
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1997-03-05 ~ 2002-06-17
    IIF - director → ME
  • 70
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1997-01-28 ~ 2002-06-17
    IIF - director → ME
  • 71
    INHOCO 575 LIMITED - 1997-03-17
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    1997-02-05 ~ 2002-06-17
    IIF - director → ME
  • 72
    INHOCO 570 LIMITED - 1997-03-17
    1st Floor 30 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    1997-02-05 ~ 2002-06-17
    IIF - director → ME
  • 73
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
    2000-12-11 ~ 2011-11-01
    IIF - director → ME
  • 74
    Abbeyfield House Awel Mor, Llanwrst Road, Glan Conwy, Conwy, North Wales
    Corporate (5 parents)
    Officer
    2009-10-12 ~ 2010-09-30
    IIF - director → ME
  • 75
    1 STOP ACCOUNTANCY & TAX LTD - 2017-03-29
    Unit 27 Station Hill, Thurston, Bury St. Edmunds, England
    Corporate (3 parents)
    Equity (Company account)
    1,300 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2021-11-11
    IIF 2199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    403,040 GBP2018-04-30
    Officer
    2018-04-18 ~ 2022-09-30
    IIF - director → ME
  • 77
    GENFOLD LIMITED - 1980-12-31
    Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    ~ 1997-01-09
    IIF - director → ME
  • 78
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    MISTRASCALE LIMITED - 1985-10-01
    Bankside 3 90-100 Southwark Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2002-02-19 ~ 2005-01-01
    IIF - director → ME
  • 79
    AARDVARK (U.K.) LIMITED - 2011-11-08
    AARDVARK HOLDINGS LIMITED - 1991-10-14
    BURGHBURN LIMITED - 1986-02-12
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-12-18 ~ 2011-05-27
    IIF - director → ME
  • 80
    47 Albert Street, Aberdeen, Scotland
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,744,886 GBP2023-12-31
    Officer
    ~ 2003-11-20
    IIF - director → ME
  • 81
    Unit 4 12 Beaufighter Road, Weston Business Quarter, Weston-super-mare, Somerset
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2017-10-06 ~ 2020-10-28
    IIF 2028 - director → ME
  • 82
    THE HINTON SCHOOL OF ENGLISH LIMITED - 1993-07-07
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 83
    ABET - SLOVAKIA LIMITED - 1998-09-21
    INHOCO 619 LIMITED - 1997-05-12
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1997-04-29 ~ 2004-01-31
    IIF - director → ME
  • 84
    A.B.P. (PENSION TRUSTEES) LIMITED - 1985-06-04
    B.T.D.B(PENSION TRUSTEES)LIMITED - 1983-03-29
    25 Bedford Street, London, United Kingdom
    Corporate (9 parents)
    Officer
    2002-04-01 ~ 2006-09-18
    IIF - director → ME
    1999-11-18 ~ 2001-05-01
    IIF - director → ME
  • 85
    50a Rathbone Place, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    189,145 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2022-11-16
    IIF 575 - Ownership of shares – 75% or more OE
    IIF 575 - Ownership of voting rights - 75% or more OE
    IIF 575 - Right to appoint or remove directors OE
  • 86
    NA ACADEMIC & PROFESSIONAL TRAINING LIMITED - 2002-06-13
    INHOCO 809 LIMITED - 1998-09-28
    Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -2,046 GBP2023-12-31
    Officer
    1998-09-16 ~ 2002-05-07
    IIF - director → ME
  • 87
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 88
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF - director → ME
  • 89
    22 Grenville Street, St Helier, Jersey
    Corporate (9 parents)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF - director → ME
  • 90
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF - director → ME
  • 91
    22 Grenville Street, St Helier, Jersey
    Corporate (4 parents)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF - director → ME
  • 92
    22 Grenville Street, St Helier, Jersey
    Corporate (5 parents)
    Officer
    2020-08-18 ~ 2021-01-27
    IIF - director → ME
  • 93
    157 Wakefield Road, Garforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2004-08-13 ~ 2005-05-11
    IIF - director → ME
    2004-08-13 ~ 2005-05-11
    IIF - secretary → ME
  • 94
    THE KENSINGTON SCHOOL OF ENGLISH LIMITED - 1997-07-14
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 95
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2005-02-21 ~ 2007-09-11
    IIF - director → ME
  • 96
    MC 391 LIMITED - 2009-06-01
    ACCOUNTANCY TUTORS (UK) LIMITED - 2008-09-10
    EW FACT PLC - 1998-10-15
    QUIZSCALE LIMITED - 1988-11-01
    Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    320,167 GBP2023-12-31
    Officer
    1998-06-04 ~ 2002-05-07
    IIF - director → ME
  • 97
    Cipfa, 77 Mansell Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-12-05 ~ 2024-08-15
    IIF - director → ME
  • 98
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Officer
    2014-07-09 ~ 2018-11-22
    IIF - director → ME
  • 99
    SNRD CO 3050 LIMITED - 2013-02-22
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2011-04-26 ~ 2014-08-13
    IIF - director → ME
  • 100
    ACORN SEN SCHOOLS LIMITED - 2004-12-08
    Atria, Spa Road, Bolton, England
    Corporate (7 parents, 24 offsprings)
    Officer
    2007-05-25 ~ 2014-08-13
    IIF - director → ME
  • 101
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-06-16 ~ 2020-07-23
    IIF - llp-member → ME
  • 102
    SNRDCO 3047 LIMITED - 2011-04-12
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Officer
    2011-04-11 ~ 2014-08-13
    IIF - director → ME
  • 103
    Ridgway House Progress Way, Denton, Manchester, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    146,451 GBP2015-12-31
    Officer
    2016-01-20 ~ 2022-09-30
    IIF - director → ME
  • 104
    14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved corporate (6 parents)
    Officer
    2010-12-20 ~ 2017-09-30
    IIF 1708 - director → ME
  • 105
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2007-01-17 ~ 2009-06-11
    IIF - secretary → ME
  • 106
    No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2005-10-01 ~ 2013-08-12
    IIF - secretary → ME
  • 107
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
    2009-11-11 ~ 2011-11-01
    IIF - director → ME
  • 108
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 109
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 110
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 111
    SOUTHERN CROSS HEALTHCARE (NORTH) LIMITED - 2004-04-01
    LEGISLATOR 1595 LIMITED - 2002-09-27
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 112
    INTERCARE RESIDENTIAL LTD. - 2004-05-19
    SUFFOLK SPRINGS LIMITED - 1998-05-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 113
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 114
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 115
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 116
    NORHAM HOUSE 1061 LIMITED - 2006-03-21
    The Red House, Fairmoor, Morpeth, England
    Corporate (1 parent)
    Equity (Company account)
    18,715 GBP2024-10-31
    Officer
    2006-03-03 ~ 2016-11-14
    IIF 2127 - director → ME
    2006-03-03 ~ 2016-11-14
    IIF - secretary → ME
  • 117
    ADAM & EVE CHANNEL LIMITED - 2005-11-29
    Accountancy House, 90 Walworth Road, London
    Corporate (1 parent)
    Equity (Company account)
    -6,074 GBP2023-07-31
    Officer
    2005-11-30 ~ 2006-07-17
    IIF - director → ME
  • 118
    5 Roundwood Lake, Hutton, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2025-04-08
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 119
    WEEDON ELECTRONICS LIMITED - 2014-01-31
    27-29 Knowl Piece, Wilbury Way, Hitchin, Herts
    Corporate (2 parents)
    Equity (Company account)
    2,206,159 GBP2023-06-30
    Officer
    ~ 1999-12-31
    IIF - director → ME
  • 120
    West View, Crick, Nr Caldicot, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-19 ~ 2012-04-01
    IIF - director → ME
  • 121
    ISOTRAK LIMITED - 2021-08-23
    OVAL (1404) LIMITED - 1999-08-23
    36 Queensbridge, Northampton, England
    Corporate (5 parents)
    Officer
    2007-12-05 ~ 2013-08-15
    IIF - director → ME
  • 122
    65 Weir Road, London
    Corporate (1 parent)
    Equity (Company account)
    -1,159,279 GBP2023-12-31
    Officer
    2000-01-25 ~ 2000-02-01
    IIF - secretary → ME
  • 123
    Insight House 7a Alkmaar Way, Norwich International Business Park, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    111,372 GBP2024-09-30
    Officer
    2011-09-21 ~ 2025-04-01
    IIF 2932 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 1611 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1611 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1610 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1610 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1610 - Right to appoint or remove directors OE
  • 124
    TRADE ONLY LIMITED - 2006-08-02
    SPICECREST 2000 LIMITED - 1998-03-16
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2009-08-01 ~ 2011-07-12
    IIF - director → ME
    2009-08-01 ~ 2011-07-12
    IIF - secretary → ME
  • 125
    ADRA MATCH LIMITED - 2016-12-23
    ADRA LTD - 2008-02-18
    ADRADPR LIMITED - 2004-10-26
    7 Bishopsgate 2nd Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -877,790 GBP2024-01-31
    Person with significant control
    2017-10-31 ~ 2018-03-13
    IIF - Has significant influence or control OE
  • 126
    TETHYAN RESOURCES LIMITED - 2021-02-11
    TETHYAN RESOURCES PLC - 2019-10-30
    AURASIAN MINERALS PLC - 2016-07-20
    TRIPLE PLATE JUNCTION PLC - 2014-05-16
    NAMES.CO INTERNET PLC - 2004-01-15
    GOODWOOD GROUP PLC - 2000-06-26
    CORINGLADE PLC - 1999-11-01
    4th Floor 3 Hanover Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-01-19 ~ 2010-06-16
    IIF - secretary → ME
    2000-05-31 ~ 2003-12-01
    IIF - secretary → ME
  • 127
    MAXLAW LIMITED - 2003-04-22
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2007-03-22 ~ 2014-08-13
    IIF - director → ME
  • 128
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    DRURY LANE CAPITAL PLC - 2008-08-26
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (10 parents, 20 offsprings)
    Officer
    2015-03-20 ~ 2019-10-09
    IIF - director → ME
  • 129
    AMRC MANUFACTURING LIMITED - 2013-06-28
    FIRST WORLD MANUFACTURING LIMITED - 2007-05-03
    VIVATARN LIMITED - 2002-04-12
    Unit B, Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    2,675,378 GBP2023-06-30
    Officer
    2008-12-16 ~ 2012-10-05
    IIF 1661 - director → ME
  • 130
    C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    90 GBP2020-05-31
    Officer
    2019-05-08 ~ 2021-06-18
    IIF - director → ME
    Person with significant control
    2019-05-08 ~ 2021-06-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 131
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD - 2014-02-25
    CAB AUTO LTD - 2007-03-26
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    754,664 GBP2017-12-31
    Officer
    2006-02-17 ~ 2010-11-30
    IIF - director → ME
  • 132
    ARGYLL AND CLYDE UNITED IN MENTAL HEALTH - 2013-12-16
    Ramh, 41 Blackstoun Road, Paisley, Scotland
    Dissolved corporate (8 parents)
    Officer
    2011-11-16 ~ 2015-09-02
    IIF - director → ME
  • 133
    GLOBAL COVERHOLDERS LIMITED - 2018-11-06
    27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -22,480 GBP2023-12-31
    Officer
    2020-07-27 ~ 2022-03-18
    IIF - director → ME
  • 134
    27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -163,222 GBP2023-12-31
    Officer
    2019-11-07 ~ 2022-06-23
    IIF - director → ME
  • 135
    ADVENT INTEGRATED MANAGEMENT LIMITED - 2015-03-28
    27-29 Townfield Street, Chelmsford, England
    Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -54,316 GBP2023-12-31
    Officer
    2019-12-04 ~ 2022-03-18
    IIF - director → ME
  • 136
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF - director → ME
    2009-06-04 ~ 2011-07-12
    IIF - secretary → ME
  • 137
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF - director → ME
    2009-06-04 ~ 2011-07-12
    IIF - secretary → ME
  • 138
    GUY MAUNSELL INTERNATIONAL SERVICES LIMITED - 2001-10-09
    FC9024 LIMITED - 1990-06-08
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-05-10 ~ 2015-03-06
    IIF - director → ME
  • 139
    FABER MAUNSELL LIMITED - 2009-04-28
    FABERMAUNSELL LIMITED - 2005-03-07
    MAUNSELL LIMITED - 2002-03-04
    FABERMAUNSELL LIMITED - 2002-01-22
    MAUNSELL LIMITED - 2002-01-16
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 13 offsprings)
    Officer
    2003-01-01 ~ 2003-11-15
    IIF - director → ME
  • 140
    31 Stirling Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-18 ~ 2013-05-17
    IIF - director → ME
  • 141
    2 Carlisle Terrace, Londonderry
    Dissolved corporate (1 parent)
    Officer
    2005-04-20 ~ 2009-06-05
    IIF 2955 - director → ME
  • 142
    CHOICE METERING LTD - 2007-01-16
    FORMATPACK LIMITED - 2003-11-20
    37 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-28 ~ 2006-03-31
    IIF 1860 - director → ME
  • 143
    5 Howick Place, London, United Kingdom
    Corporate (6 parents)
    Officer
    2002-04-08 ~ 2005-03-09
    IIF - director → ME
  • 144
    26-28 Goodall Street, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Officer
    2012-08-13 ~ 2014-08-01
    IIF - director → ME
  • 145
    ARCADIA GROUP FASHION HOLDINGS LIMITED - 2021-12-07
    BURTON FASHION HOLDINGS LIMITED - 1998-01-23
    HARRY FENTON LIMITED - 1990-03-13
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (5 parents)
    Officer
    1998-01-15 ~ 2000-01-18
    IIF - director → ME
  • 146
    AGGREKO PLC - 2021-08-16
    Lomondgate, Stirling Road, Dumbarton, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-03-11 ~ 2015-08-01
    IIF - director → ME
  • 147
    AGGREKO GENERATORS LIMITED - 1997-09-02
    Lomondgate, Stirling Road, Dumbarton, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2013-10-30 ~ 2015-08-01
    IIF - director → ME
  • 148
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -102,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 149
    25 Tower View, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-09-17 ~ 2013-09-20
    IIF - director → ME
  • 150
    25 Tower View, Croydon
    Corporate (2 parents)
    Equity (Company account)
    698,129 GBP2023-09-30
    Officer
    2013-09-03 ~ 2013-09-03
    IIF - director → ME
  • 151
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    TRADE ONLY LIMITED - 2015-08-05
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    TRADE ONLY LIMITED - 2008-02-21
    ONLY TRADE LIMITED - 2006-08-02
    251 QUARRY STREET LIMITED - 2004-10-22
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-08-01 ~ 2011-10-31
    IIF - director → ME
    2009-08-01 ~ 2011-10-31
    IIF - secretary → ME
  • 152
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-09
    IIF - Has significant influence or control OE
  • 153
    AIRPORT COORDINATION 2014 LIMITED - 2014-04-11
    AIRPORT CO-ORDINATION LIMITED - 2014-04-11
    SERVEPOWER LIMITED - 1991-07-11
    Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,335,986 GBP2023-09-30
    Officer
    2002-07-11 ~ 2005-07-13
    IIF - director → ME
  • 154
    AIS NEW TECHNOLOGY LIMITED - 2019-09-27
    St Paul's House, 10 Warwick Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,300,412 GBP2023-12-31
    Officer
    2020-02-12 ~ 2022-06-06
    IIF - director → ME
  • 155
    4385, 12760139 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    497,737 GBP2023-07-30
    Officer
    2021-07-22 ~ 2024-01-10
    IIF - director → ME
    Person with significant control
    2021-07-22 ~ 2024-01-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 156
    SGD NEWCO LIMITED - 2017-06-07
    1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Corporate (5 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    2017-03-27 ~ 2024-03-28
    IIF - director → ME
    Person with significant control
    2017-03-27 ~ 2024-03-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 157
    1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Corporate (2 parents)
    Officer
    2007-03-14 ~ 2024-03-31
    IIF - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove members as a member of a firm OE
  • 158
    12 Romney Place, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ 2012-09-01
    IIF 2635 - director → ME
  • 159
    2 Lords Court, Basildon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    2013-10-14 ~ 2013-11-12
    IIF - director → ME
  • 160
    Suite 13 Rivington House, Horwich Business Park, Chorley New Road Horwich, Bolton
    Dissolved corporate
    Officer
    2010-11-24 ~ 2015-01-01
    IIF - director → ME
  • 161
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    2019-07-24 ~ 2019-09-25
    IIF 1225 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-09-25
    IIF 387 - Ownership of shares – 75% or more OE
  • 162
    Unit 26 Arden Road, Alcester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-26 ~ 2019-09-25
    IIF 1226 - director → ME
    Person with significant control
    2017-10-26 ~ 2019-09-25
    IIF 389 - Ownership of shares – 75% or more OE
  • 163
    Units 25 & 26 Arden Road, Alcester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-04-30 ~ 2023-11-30
    IIF - director → ME
    Person with significant control
    2023-11-30 ~ 2024-07-29
    IIF - Has significant influence or control OE
    2021-04-30 ~ 2024-07-29
    IIF - Ownership of shares – 75% or more OE
  • 164
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-20 ~ 2023-11-30
    IIF 1228 - director → ME
    2024-09-26 ~ 2024-11-07
    IIF 1234 - director → ME
    Person with significant control
    2023-09-20 ~ 2024-07-29
    IIF 910 - Ownership of shares – 75% or more OE
    IIF 910 - Ownership of voting rights - 75% or more OE
    IIF 910 - Right to appoint or remove directors OE
  • 165
    The Alcester Car Company Ltd 26a Arden Business Centre, Arden Rd, Alcester, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-06 ~ 2019-09-25
    IIF 1227 - director → ME
    Person with significant control
    2018-11-06 ~ 2019-09-25
    IIF 390 - Ownership of shares – 75% or more OE
  • 166
    421 Main Road, Harwich, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ 2017-10-11
    IIF - director → ME
  • 167
    93 Aldwick Road, Bognor Regis, West Sussex, England
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    25,312 GBP2023-12-31
    Officer
    1996-04-01 ~ 2001-01-23
    IIF - director → ME
  • 168
    67 Green Street Lane, Ayr
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,329 GBP2023-05-31
    Officer
    ~ 2023-04-27
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-27
    IIF - Ownership of shares – 75% or more OE
  • 169
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-08-26
    IIF - Ownership of shares – 75% or more OE
  • 170
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-09-26 ~ 2008-10-23
    IIF - director → ME
  • 171
    RESONANZ LIMITED - 2008-05-09
    Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 172
    AQUATIC LIVE FOODS LIMITED - 2004-01-06
    Telford Way, Cambridge Road, Bedford, Bedfordshire
    Corporate (6 parents)
    Officer
    2016-02-01 ~ 2023-08-30
    IIF - director → ME
  • 173
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-07-09 ~ 2018-08-01
    IIF - director → ME
  • 174
    CHICKEN RUN LIMITED - 2025-01-31
    BERONRHODE LIMITED - 2000-10-09
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    529,855 GBP2015-08-31
    Officer
    2015-03-08 ~ 2022-09-30
    IIF - director → ME
  • 175
    LOGISTICS WELLAND LTD - 2021-07-29
    B&E LOGISTICS (CAMBS) LTD - 2021-07-13
    M AND G (SPALDING) LTD - 2021-07-07
    32 The Crescent, Spalding, England
    Corporate (1 parent)
    Officer
    2021-07-12 ~ 2021-07-28
    IIF - director → ME
    Person with significant control
    2021-07-12 ~ 2021-07-28
    IIF - Ownership of shares – 75% or more OE
  • 176
    Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2021-04-30 ~ 2021-05-17
    IIF - director → ME
    Person with significant control
    2021-04-30 ~ 2021-05-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 177
    Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    219,497 GBP2023-12-31
    Officer
    2013-11-18 ~ 2015-01-13
    IIF - director → ME
  • 178
    The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    82,353 GBP2018-12-31
    Officer
    2011-12-14 ~ 2012-01-27
    IIF - director → ME
  • 179
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    1998-01-08 ~ 2004-06-25
    IIF - director → ME
  • 180
    BAXTERSMITH (SCOTLAND) LIMITED - 2004-11-30
    STEVTON (NO. 245) LIMITED - 2002-09-26
    20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2002-09-16 ~ 2004-11-24
    IIF - director → ME
  • 181
    67 Eastway Road, Wigston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2017-09-13 ~ 2017-09-13
    IIF 1358 - director → ME
  • 182
    J. FORD ELECTRICAL SERVICES LIMITED - 2015-06-24
    LANCE RILEY PROPERTIES LIMITED - 2007-01-03
    Unit 4b, Ashford House Beaufort Court, Sir Thomas Longley Road, Rochester, Medway, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    83,511 GBP2023-12-31
    Officer
    2015-06-24 ~ 2021-01-25
    IIF - director → ME
  • 183
    148 Sutton Road, Southend On Sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ 2015-01-01
    IIF - director → ME
  • 184
    C/o Pe Systems Ltd, Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -479,851 GBP2023-12-31
    Officer
    1998-09-07 ~ 2019-11-01
    IIF - director → ME
  • 185
    4385, 15381959 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-01-03
    IIF - director → ME
    Person with significant control
    2024-01-02 ~ 2024-01-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 186
    COUNTERFOCUS LIMITED - 1992-03-19
    Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Corporate (8 parents)
    Profit/Loss (Company account)
    7,317,705 GBP2023-04-01 ~ 2024-03-31
    Officer
    2001-10-24 ~ 2022-12-22
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-27
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 187
    39 Lyndhurst Avenue, Friern Barnet, London
    Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    1999-10-25 ~ 2008-09-15
    IIF 1016 - director → ME
  • 188
    Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    18 GBP2024-03-31
    Officer
    2018-03-27 ~ 2022-12-22
    IIF 2959 - director → ME
    Person with significant control
    2018-03-27 ~ 2022-12-22
    IIF 578 - Ownership of shares – More than 50% but less than 75% OE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 189
    INTERCEDE 991 LIMITED - 1992-10-26
    4a Kingfisher Court 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, England
    Corporate (3 parents)
    Officer
    1997-05-28 ~ 1997-07-11
    IIF - director → ME
  • 190
    ALASGER METAL SERVICES LIMITED - 2007-03-07
    BESTBAY CONSTRUCTION LIMITED - 2006-03-30
    Unit 2b, Manor Lane Industrial Estate, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2005-10-01 ~ 2008-11-06
    IIF - secretary → ME
  • 191
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (6 parents)
    Current Assets (Company account)
    551,384 GBP2023-12-31
    Officer
    2015-10-20 ~ 2021-07-23
    IIF 1376 - director → ME
  • 192
    C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,745 GBP2024-08-31
    Officer
    2001-08-08 ~ 2001-09-17
    IIF - director → ME
  • 193
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    250 QUARRY STREET LIMITED - 2004-09-10
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2009-05-28 ~ 2011-10-31
    IIF - director → ME
    2021-11-24 ~ 2025-03-06
    IIF - director → ME
    2009-06-04 ~ 2011-11-02
    IIF - secretary → ME
  • 194
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    ASHRANGE LIMITED - 1994-06-14
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Corporate (5 parents)
    Officer
    2009-12-28 ~ 2015-01-01
    IIF - director → ME
  • 195
    MELH 888 LIMITED - 2006-11-20
    INTERCEDE 1764 LIMITED - 2002-02-08
    20 Brickfield Road, Birmingham
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-01-01 ~ 2022-12-31
    Officer
    2015-03-18 ~ 2019-07-18
    IIF - director → ME
  • 196
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-03-29 ~ 2007-11-01
    IIF - director → ME
  • 197
    3 Tailby Avenue, Kettering, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -880 GBP2023-11-30
    Officer
    2015-11-23 ~ 2025-01-21
    IIF 1490 - director → ME
  • 198
    Office 2 Unit 7, Cowling Business Park, Cowling Brow, Chorley, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-17 ~ 2020-09-23
    IIF - director → ME
  • 199
    Unit 4 The Bridge Business Centre Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Corporate (4 parents)
    Officer
    2020-06-15 ~ 2025-01-28
    IIF - director → ME
  • 200
    NOBLE FUND MANAGERS LIMITED - 2010-01-29
    NOBLE INVESTMENT MANAGERS LIMITED - 2000-07-19
    8 Coates Crescent, Edinburgh, Scotland
    Corporate (8 parents)
    Equity (Company account)
    4,474,727 GBP2023-12-31
    Officer
    2017-03-22 ~ 2018-11-22
    IIF - director → ME
  • 201
    6a Blackburn Road, Ribchester, Preston
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    4,492 GBP2015-12-31
    Officer
    2014-07-30 ~ 2016-08-31
    IIF - director → ME
  • 202
    J & N PROPERTIES (HALIFAX) LTD - 2019-08-01
    AMCLAD LIMITED - 2017-12-12
    5.2 Central House 1 Ballards Lane, London, England
    Corporate (6 parents)
    Equity (Company account)
    -72,335 GBP2022-08-31
    Officer
    2019-09-27 ~ 2023-06-14
    IIF 1838 - director → ME
    Person with significant control
    2019-09-27 ~ 2023-06-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 203
    Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Corporate (17 parents)
    Officer
    2013-09-21 ~ 2017-07-31
    IIF - director → ME
  • 204
    226 King Street, Castle Douglas, Dumfries And Galloway
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93 GBP2017-01-31
    Officer
    2016-09-21 ~ 2017-03-31
    IIF - director → ME
  • 205
    AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
    Station Road Industrial Estate, Ampthill, Bedford
    Corporate (3 parents)
    Officer
    2008-03-20 ~ 2008-12-31
    IIF - director → ME
  • 206
    77 Rosebery Road, Langley Vale, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    112,357 GBP2023-12-31
    Officer
    2017-11-15 ~ 2017-12-15
    IIF - director → ME
    2012-08-20 ~ 2015-03-31
    IIF - director → ME
  • 207
    LEGIBUS 1446 LIMITED - 1989-12-11
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2021-07-02 ~ 2022-09-29
    IIF - director → ME
  • 208
    LUDGATE 241 LIMITED - 2000-11-30
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2008-08-11 ~ 2022-09-29
    IIF - director → ME
  • 209
    MEDIA WORKS CORPORATE COMMUNICATIONS LIMITED - 2003-02-27
    MAGICPOWER LIMITED - 1994-05-20
    Bwc Solutions Limited, 8 Park Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    ~ 1994-05-23
    IIF - director → ME
    ~ 1994-05-23
    IIF - secretary → ME
  • 210
    Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,248 GBP2021-03-31
    Officer
    2019-09-10 ~ 2021-12-14
    IIF - director → ME
  • 211
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-09-08 ~ 2016-01-19
    IIF - director → ME
  • 212
    25 Floral Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,413,801 GBP2023-08-31
    Officer
    2021-05-06 ~ 2022-05-10
    IIF - director → ME
  • 213
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2014-10-21 ~ 2016-09-26
    IIF - director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-26
    IIF - Ownership of shares – 75% or more OE
  • 214
    ANDERSON STAFF LIMITED - 2014-04-02
    5th Floor Hampton By Hilton Hotel, 42-50 Kimpton Road, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    -234 GBP2018-12-31
    Officer
    2014-02-13 ~ 2018-09-30
    IIF - director → ME
  • 215
    9 Bewick Walk, Iwade, Sittingbourne, United Kingdom
    Corporate
    Equity (Company account)
    67,503 GBP2020-07-31
    Officer
    2016-07-28 ~ 2021-03-12
    IIF - director → ME
    Person with significant control
    2016-07-28 ~ 2021-03-12
    IIF 1589 - Ownership of shares – 75% or more OE
    IIF 1589 - Ownership of voting rights - 75% or more OE
    IIF 1589 - Right to appoint or remove directors OE
  • 216
    2 Stanstead Road, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-02 ~ 2023-02-12
    IIF - director → ME
    Person with significant control
    2022-04-02 ~ 2024-02-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 217
    Unit 10 Drca Business Centre, Charlotte Despard Avenue, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -66,297 GBP2024-03-31
    Person with significant control
    2018-11-06 ~ 2023-01-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 218
    Glebe House 451 Ridgacre Road West, Quinton, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2021-04-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 219
    ALPHA FIRE SYSTEMS LIMITED - 2015-06-24
    Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved corporate (2 parents)
    Officer
    1997-03-25 ~ 2002-05-25
    IIF - secretary → ME
  • 220
    Midways, Freezeland Lane, Bexhill-on-sea, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -42,239 GBP2017-03-31
    Officer
    2005-07-04 ~ 2011-12-31
    IIF - director → ME
  • 221
    DRESSMARKET LIMITED - 1995-07-14
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2007-06-29 ~ 2009-08-01
    IIF - director → ME
  • 222
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved corporate (4 parents)
    Officer
    2007-06-29 ~ 2009-08-01
    IIF - director → ME
  • 223
    Ipswich Borough Council, Grafton House, 15-17 Russell Road, Ipswich, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1993-09-13 ~ 1997-10-21
    IIF - director → ME
  • 224
    CCCEL LIMITED - 1990-03-14
    CITY & CORPORATE COUNSEL EUROPE LIMITED - 1989-01-23
    ALLERWELL LIMITED - 1988-05-23
    Ctn Communications, 114 St. Martin's Lane, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    567,684 GBP2024-03-31
    Officer
    ~ 1994-09-29
    IIF - director → ME
  • 225
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2016-12-12 ~ 2017-12-19
    IIF - director → ME
  • 226
    CLAYMORE LEASING SYSTEMS LIMITED - 2009-11-21
    MARONFLEET LIMITED - 2001-02-23
    Derby Road, Uttoxeter, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    643,003 GBP2023-12-31
    Officer
    2013-11-22 ~ 2019-07-08
    IIF 1777 - director → ME
  • 227
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-12-12 ~ 2017-12-19
    IIF - director → ME
  • 228
    TORWOOD LIMITED - 2001-10-12
    TORWOOD HOMES (SCOTLAND) LIMITED - 1999-10-13
    BELSCO 1007 LIMITED - 1993-11-10
    180 Findochty Street, Glasgow
    Corporate (4 parents)
    Officer
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 229
    Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-16 ~ 2023-11-29
    IIF 1442 - director → ME
  • 230
    2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    44,501 GBP2023-12-31
    Officer
    2013-01-01 ~ 2017-06-23
    IIF - director → ME
  • 231
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    4,115,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 232
    2nd Floor 1 Church Road, Richmond, United Kingdom, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2018-04-18 ~ 2021-09-21
    IIF - Has significant influence or control OE
  • 233
    MHB (UK) LIMITED - 2015-02-05
    Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-13 ~ 2022-03-18
    IIF - secretary → ME
  • 234
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF - director → ME
  • 235
    STOREBLUE LTD - 2002-02-05
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF - director → ME
  • 236
    TRUSHELFCO (NO.2749) LIMITED - 2001-01-12
    25 Farringdon Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 237
    25 Farringdon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
  • 238
    The White House, 57-63 Church Road, Wimbledon Village, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2009-05-18 ~ 2013-08-18
    IIF 1219 - director → ME
  • 239
    RAMPDOWN LIMITED - 1995-11-08
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved corporate (4 parents)
    Officer
    2007-06-29 ~ 2009-08-01
    IIF - director → ME
  • 240
    OUTSOURCE ADMIN LTD - 2023-11-20
    Ap Development Group Ltd Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    125,337 GBP2023-12-31
    Officer
    2023-09-20 ~ 2023-11-17
    IIF - director → ME
  • 241
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    165,039 GBP2023-12-31
    Officer
    2021-06-23 ~ 2024-08-19
    IIF - director → ME
  • 242
    Meriden Hall Main Road, Meriden, Coventry, England
    Corporate (4 parents)
    Officer
    2019-10-28 ~ 2022-07-15
    IIF - director → ME
  • 243
    NEWINCCO 1044 LIMITED - 2010-10-27
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (3 parents)
    Officer
    2010-10-27 ~ 2013-04-30
    IIF - director → ME
  • 244
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66,778 GBP2022-12-31
    Officer
    2021-12-22 ~ 2022-01-17
    IIF - director → ME
  • 245
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -914 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-06-09 ~ 2019-12-03
    IIF - director → ME
  • 246
    L M R COMPUTING LIMITED - 2010-10-08
    Suite D5 Sheffield Business Centre, Europa Link, Sheffield, S Yorks
    Corporate (2 parents)
    Equity (Company account)
    216,252 GBP2023-07-31
    Officer
    2010-10-05 ~ 2018-04-30
    IIF 1731 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-26
    IIF 468 - Ownership of shares – More than 25% but not more than 50% OE
  • 247
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 248
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 249
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 250
    MVI HOLDINGS LIMITED - 2020-04-22
    INGLEBY (1491) LIMITED - 2002-07-02
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 251
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Corporate (4 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 252
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-02 ~ 2018-11-22
    IIF - director → ME
  • 253
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2014-11-24 ~ 2018-11-22
    IIF 2522 - director → ME
  • 254
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-12-12 ~ 2018-11-22
    IIF 2536 - director → ME
  • 255
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2014-12-15 ~ 2018-11-22
    IIF 2505 - director → ME
  • 256
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-12-12 ~ 2018-11-22
    IIF 2495 - director → ME
  • 257
    340 Melton Road, Leicester, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    184,379 GBP2021-09-01 ~ 2022-08-31
    Officer
    2023-01-03 ~ 2024-04-09
    IIF - director → ME
  • 258
    26 Oak Business Centre, 79-93 Ratcliffe Road, Loughborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101 GBP2024-03-31
    Officer
    2021-03-29 ~ 2024-04-14
    IIF - director → ME
    Person with significant control
    2021-03-29 ~ 2024-04-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 259
    ASHCOURT ROWAN PENSION TRUSTEES LIMITED - 2013-04-30
    ASHCOURT PENSION TRUSTEES LIMITED - 2010-03-29
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2013-04-22 ~ 2018-11-22
    IIF 2532 - director → ME
  • 260
    Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    77 GBP2017-09-30
    Officer
    2016-09-21 ~ 2017-11-10
    IIF - director → ME
    Person with significant control
    2016-09-21 ~ 2017-11-10
    IIF - Has significant influence or control OE
  • 261
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ 2015-02-25
    IIF - director → ME
  • 262
    SELBAEDGE LIMITED - 1997-05-15
    Hamilton House, 55 Battersea Bridge Road, London
    Dissolved corporate (2 parents)
    Officer
    1997-04-18 ~ 2003-12-01
    IIF - secretary → ME
  • 263
    ALCESTER AUTO SERVICES LTD - 2019-09-26
    Arden Business Centre Units 25 & 26 Arden Road, Alcester
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,591 GBP2018-09-29
    Officer
    2017-09-21 ~ 2019-09-25
    IIF 1224 - director → ME
    Person with significant control
    2017-09-21 ~ 2019-09-25
    IIF 386 - Ownership of shares – 75% or more OE
  • 264
    57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-05-29 ~ 2010-11-04
    IIF - director → ME
  • 265
    ARDMORE ADVENTURE LIMITED - 2000-10-05
    OPUSGRIME LIMITED - 1983-02-04
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 1995-11-08
    IIF - director → ME
    ~ 1995-11-08
    IIF - secretary → ME
  • 266
    ARDS SMALL BUSINESS CENTRE LIMITED - 1994-04-01
    Sketrick House, Jubilee Road, Newtownards
    Corporate (11 parents)
    Officer
    2008-09-01 ~ 2012-03-01
    IIF - director → ME
  • 267
    5 Beech Close, Stanwell, Staines-upon-thames
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,810 GBP2020-09-30
    Officer
    2016-09-30 ~ 2017-01-09
    IIF 1965 - director → ME
  • 268
    Unit 1-2 Old School, Cawdor, Nairn, Scotland
    Corporate (4 parents)
    Equity (Company account)
    543,913 GBP2023-12-31
    Officer
    2006-09-21 ~ 2023-12-27
    IIF - director → ME
  • 269
    Cromford Mill Mill Road, Cromford, Matlock, Derbyshire
    Corporate (10 parents, 1 offspring)
    Officer
    2001-10-13 ~ 2010-07-01
    IIF - director → ME
  • 270
    ARMOUR RESEARCH LIMITED - 2013-12-03
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,400 GBP2024-05-31
    Officer
    2013-10-14 ~ 2014-04-10
    IIF 2098 - director → ME
  • 271
    ARNO FORDS LIMITED - 2007-01-02
    FORDS PUBLICITY (BRISTOL) LIMITED - 2006-01-17
    Victorian House, Coronation Road, Bristol
    Corporate (4 parents)
    Equity (Company account)
    -2,402,330 GBP2022-12-31
    Officer
    2011-04-04 ~ 2014-01-31
    IIF - director → ME
  • 272
    22 Jubilee End, Lawford, Manningtree, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-05-18 ~ 2013-06-03
    IIF 2017 - director → ME
  • 273
    DIAGEO VENTURE HOLDINGS LIMITED - 2010-12-13
    SQUARECHERRY LIMITED - 2001-08-07
    UNITED DISTILLERS UK PLC - 1992-02-26
    ARTHUR BELL DISTILLERS PLC - 1990-10-01
    ARTHUR BELL & SONS PUBLIC LIMITED COMPANY - 1989-10-30
    11 Lochside Place, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 274
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1995-02-20 ~ 1997-02-12
    IIF - director → ME
  • 275
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    324,648 GBP2023-10-31
    Officer
    1995-10-10 ~ 2024-05-03
    IIF - director → ME
    1995-10-10 ~ 2005-10-31
    IIF - secretary → ME
    2005-11-01 ~ 2024-05-03
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-05-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 276
    Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    156,172 GBP2023-10-31
    Officer
    1996-10-24 ~ 2005-10-31
    IIF - secretary → ME
  • 277
    Holmes Farm Chapel Lane, West Wittering, Chichester, England
    Corporate (1 parent)
    Equity (Company account)
    -4,570 GBP2024-03-31
    Officer
    2005-09-08 ~ 2016-01-21
    IIF - secretary → ME
  • 278
    ASAHI UK HOLDINGS LTD - 2021-09-30
    THE FULLER'S BEER COMPANY LIMITED - 2019-04-29
    ROETAIL LIMITED - 2019-01-24
    Griffin Brewery, Chiswick Lane South, London, England
    Corporate (7 parents)
    Officer
    2020-07-28 ~ 2020-11-01
    IIF - director → ME
  • 279
    4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,548,047 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-05-31
    IIF 699 - Has significant influence or control OE
  • 280
    SNRDCO 3135 LIMITED - 2013-11-13
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Officer
    2013-11-14 ~ 2014-08-13
    IIF - director → ME
  • 281
    ASDA-MFI EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED - 1988-02-26
    WESTERN DAIRIES COMPANY LIMITED(THE) - 1985-11-01
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (3 parents)
    Officer
    2004-11-01 ~ 2009-01-31
    IIF 1009 - director → ME
  • 282
    EVER 1947 LIMITED - 2003-01-27
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2004-11-01 ~ 2005-06-01
    IIF 1011 - director → ME
  • 283
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 11 offsprings)
    Officer
    2000-12-18 ~ 2009-01-31
    IIF 1010 - director → ME
  • 284
    WAL-MART LN (UK) LIMITED - 2015-12-15
    PHENOMENON FOCASEL LIMITED - 2000-03-10
    TRUSHELFCO (NO.2599) LIMITED - 2000-03-01
    1 Bartholomew Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2004-11-01 ~ 2009-01-31
    IIF 1007 - director → ME
  • 285
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 13 offsprings)
    Officer
    2000-06-09 ~ 2009-01-31
    IIF 1008 - director → ME
  • 286
    Ash Field Academy, Broad Avenue, Leicester, Leicestershire
    Corporate (6 parents)
    Officer
    2019-06-07 ~ 2020-06-22
    IIF 1448 - director → ME
  • 287
    Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Corporate (6 parents)
    Officer
    2006-09-11 ~ 2009-04-06
    IIF - director → ME
  • 288
    ASHBOURNE KW II LIMITED - 2002-05-20
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    WINGHAM COURT ASH LIMITED - 2001-11-27
    MEDIAGARD LIMITED - 2000-01-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-12-11
    IIF - director → ME
  • 289
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 290
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 291
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 292
    ASHBOURNE LIMITED - 2001-04-09
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 293
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 294
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 295
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 296
    ASHBOURNE HOMES LIMITED - 1989-03-15
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 297
    MANOR NURSING HOMES LIMITED - 1999-01-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 298
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 299
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    BASICTOP LIMITED - 1994-08-30
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 300
    Ashbrooke Sports Club West Lawn, Ashbrooke Road, Sunderland, Tyne & Wear, United Kingdom
    Corporate (5 parents)
    Officer
    2019-10-11 ~ 2022-09-12
    IIF - director → ME
  • 301
    ASHLEY AIR PRODUCTS LIMITED - 2002-05-16
    Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -18,772 GBP2021-03-31
    Officer
    1996-10-23 ~ 1996-10-24
    IIF - secretary → ME
  • 302
    88 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-04 ~ 2014-06-06
    IIF - director → ME
  • 303
    1st Floor, 126 High Street, Epsom, England
    Corporate (3 parents)
    Equity (Company account)
    42,134 GBP2023-12-31
    Officer
    2016-07-12 ~ 2017-08-31
    IIF 1111 - director → ME
    Person with significant control
    2016-07-12 ~ 2017-08-31
    IIF 365 - Ownership of shares – More than 25% but not more than 50% OE
  • 304
    9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-04-04 ~ 2013-07-08
    IIF - director → ME
  • 305
    INTERNATIONAL SECURITY RECRUITMENT LTD - 2023-12-18
    90 Ashdene Close, Willerby, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    2021-08-25 ~ 2021-11-01
    IIF 2961 - director → ME
    Person with significant control
    2021-08-25 ~ 2021-11-01
    IIF 884 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 884 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 306
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    ANTBIDCO LIMITED - 2011-06-20
    265 Tottenham Court Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 1680 - director → ME
    2011-05-03 ~ 2013-09-19
    IIF - secretary → ME
  • 307
    27 Great West Road, Brentford, England
    Dissolved corporate (4 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 1675 - director → ME
    2003-06-03 ~ 2007-02-01
    IIF - secretary → ME
  • 308
    Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2014-11-25 ~ 2015-10-03
    IIF - director → ME
  • 309
    CHART HIRE SERVICES (N.I.) LIMITED - 2003-12-05
    CHART HIRE SERVICES (NI) LIMITED - 2000-01-01
    34 Roughfort Road, Mallusk, Newtownabbey., Co.antrim
    Dissolved corporate (1 parent)
    Officer
    1978-06-02 ~ 2002-01-30
    IIF - director → ME
  • 310
    ASSETCO VEHICLES LIMITED - 2007-08-15
    THE LEASING GROUP LIMITED - 2003-06-30
    THE LEASING GROUP PUBLIC LIMITED COMPANY - 2002-10-11
    BRITISH GAS LEASING HOLDINGS LIMITED - 1997-02-12
    800 Field End Road, South Ruislip, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-01-31 ~ 2008-08-31
    IIF - director → ME
  • 311
    ASSETCO GROUP LIMITED - 2010-05-27
    SARCON VEHICLES LIMITED - 2005-11-17
    SARCON (NO.175) LIMITED - 2005-05-18
    34 Roughfort Road, Mallusk, Newtownabbey
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ 2008-08-31
    IIF - director → ME
    2005-10-01 ~ 2008-06-09
    IIF - director → ME
  • 312
    SARCON (NO.181) LIMITED - 2005-09-13
    34 Roughfort Rd, Mallusk, Co Antrim
    Dissolved corporate (2 parents)
    Officer
    2007-01-31 ~ 2008-08-31
    IIF - director → ME
  • 313
    JACK ALLEN LIMITED - 2003-06-30
    NATIONWIDE INTERESTS LIMITED - 2000-10-27
    JACK ALLEN CUSTOMER SUPPORT VEHICLES LIMITED - 1997-11-13
    ENVIRONMENTAL VEHICLE INTERESTS LIMITED - 1997-06-09
    ALLEN COMMERCIAL VEHICLES LIMITED - 1995-12-06
    NATIONWIDE WASTE MANAGEMENT (HOLDINGS) LIMITED - 1995-07-21
    GRIMFREE LIMITED - 1988-07-14
    800 Field End Road, South Ruislip, Middlesex
    Dissolved corporate
    Officer
    2007-01-31 ~ 2008-08-31
    IIF - director → ME
  • 314
    SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED - 2011-10-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,300,100 GBP2023-06-30
    Officer
    2009-11-11 ~ 2011-09-30
    IIF - director → ME
  • 315
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    Cipfa, 77 Mansell Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2017-12-07 ~ 2024-01-14
    IIF - director → ME
  • 316
    ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS - 2012-11-15
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-06-25 ~ 2000-09-20
    IIF - director → ME
  • 317
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-09-02 ~ 2012-08-31
    IIF - llp-designated-member → ME
  • 318
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1994-05-01 ~ 2002-07-01
    IIF - secretary → ME
  • 319
    17 Market Street, Atherstone, Warwickshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-07-16 ~ 2020-01-31
    IIF - director → ME
  • 320
    2nd Floor 37-38 Albion Street, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,317 GBP2017-03-31
    Officer
    2009-05-20 ~ 2009-09-01
    IIF - director → ME
  • 321
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -113,389 GBP2019-04-29
    Officer
    2018-11-12 ~ 2019-07-01
    IIF - director → ME
  • 322
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-07-29 ~ 2018-11-22
    IIF 2486 - director → ME
  • 323
    Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate
    Officer
    1997-04-07 ~ 2002-05-23
    IIF - director → ME
  • 324
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Officer
    2014-03-05 ~ 2022-02-17
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-06
    IIF - Has significant influence or control as a member of a firm OE
    2020-02-12 ~ 2020-02-12
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 325
    St Columb Minor Academy, Porthbean Road, St Columb Minor, Newquay, Cornwall
    Dissolved corporate (4 parents)
    Officer
    2017-12-01 ~ 2019-08-31
    IIF - director → ME
    2015-09-01 ~ 2016-11-01
    IIF - director → ME
  • 326
    Unit 21 Prospect House Colliery Close, Staveley, Chesterfield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,831,929 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-24
    IIF 312 - Has significant influence or control OE
  • 327
    CHARLES CHURCH EAST ANGLIA LIMITED - 1994-04-06
    COUNTY HOMES (DEVELOPMENTS) LIMITED - 1989-10-06
    LONDON EQUITABLE DEVELOPMENTS LIMITED - 1986-11-21
    ABINGTON (DEVELOPMENTS) LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 328
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    500,100 GBP2023-06-30
    Officer
    2009-12-11 ~ 2011-09-30
    IIF - director → ME
  • 329
    SALISBURY WORKPLACE SERVICES LIMITED - 2024-01-16
    SALISBURY FM LIMITED - 2017-12-12
    PACKRUSH LIMITED - 2012-04-17
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2012-03-06 ~ 2022-03-14
    IIF 2632 - director → ME
  • 330
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    21:1 Coda Studios 189 Munster Road, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    2017-05-25 ~ 2017-12-20
    IIF - director → ME
    2018-01-01 ~ 2023-09-04
    IIF - director → ME
  • 331
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2018-07-09 ~ 2021-09-30
    IIF - director → ME
  • 332
    Hospur House Hospur House, 15 East Percy Street, North Shields, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,664 GBP2023-11-30
    Officer
    2019-01-29 ~ 2019-09-02
    IIF - director → ME
    Person with significant control
    2019-01-29 ~ 2019-09-02
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    2019-09-02 ~ 2021-02-16
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 333
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2021-10-08 ~ 2025-01-31
    IIF 1146 - director → ME
  • 334
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    Exchange Brewery, 2 Bridge Street, Sheffield
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    1999-09-27 ~ 2004-10-10
    IIF - director → ME
  • 335
    AUTO EXPORTERS UK LIMITED - 2013-06-24
    8a Carlton Crescent, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-03 ~ 2010-01-01
    IIF - director → ME
  • 336
    ACCIDENT EXCHANGE GROUP PLC - 2013-05-10
    XECUTIVERESEARCH GROUP PLC - 2004-04-20
    Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved corporate (3 parents)
    Officer
    2002-01-25 ~ 2002-02-28
    IIF 763 - director → ME
    2002-01-25 ~ 2004-04-20
    IIF - secretary → ME
  • 337
    10 John Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,560,872 GBP2017-12-31
    Officer
    2014-06-25 ~ 2017-12-07
    IIF - director → ME
  • 338
    10 John Street, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,913,633 GBP2016-12-31
    Officer
    2015-02-24 ~ 2017-12-07
    IIF - director → ME
  • 339
    CALL CENTRE WORLD LTD - 2022-06-06
    FAIRWAYS GROUNDWORKS AND UTILITY SERVICES LIMITED - 2019-11-26
    The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Corporate (1 parent)
    Equity (Company account)
    283,015 GBP2022-08-31
    Officer
    2019-11-11 ~ 2019-11-12
    IIF - director → ME
    2017-08-21 ~ 2019-11-11
    IIF - director → ME
    Person with significant control
    2017-08-21 ~ 2019-11-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2019-11-11 ~ 2019-11-12
    IIF - Has significant influence or control OE
  • 340
    5 Westrum Park, Westrum Lane, Brigg, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    169,446 GBP2024-03-31
    Officer
    2019-10-22 ~ 2024-08-21
    IIF 1322 - director → ME
  • 341
    NETWORK AVIATION LIMITED - 2011-11-17
    ENSCO 596 LIMITED - 2007-07-18
    Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Corporate (3 parents)
    Officer
    2007-09-10 ~ 2022-08-19
    IIF - director → ME
  • 342
    ENSCO 885 LIMITED - 2011-10-26
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Corporate (4 parents)
    Officer
    2011-08-31 ~ 2022-07-15
    IIF - director → ME
  • 343
    Meriden Hall, Main Road, Meriden, Warwickshire
    Dissolved corporate (4 parents)
    Officer
    2005-02-01 ~ 2008-06-30
    IIF - director → ME
  • 344
    F. AUCKLAND & COMPANY LIMITED - 1988-04-27
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-03-06
    IIF - secretary → ME
  • 345
    Meriden Hall Main Road, Meriden, Coventry
    Corporate (4 parents)
    Officer
    2013-06-26 ~ 2022-09-07
    IIF - director → ME
  • 346
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF - Has significant influence or control OE
  • 347
    119 Main Street, Wishaw, Scotland
    Corporate (2 parents)
    Equity (Company account)
    48,906 GBP2024-02-28
    Officer
    2014-02-20 ~ 2017-09-30
    IIF - director → ME
    2014-02-20 ~ 2017-09-30
    IIF - secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-09-30
    IIF - Has significant influence or control OE
  • 348
    MICHAEL SMITH ENGRAVING SERVICES LIMITED - 2014-01-22
    4 Elland Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    203,757 GBP2023-12-31
    Officer
    ~ 2013-09-30
    IIF 2014 - director → ME
    2011-07-01 ~ 2012-01-12
    IIF - director → ME
  • 349
    ACTUAL WINDOWS LIMITED - 2012-08-03
    6 Roding Lane South, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-11-21 ~ 2015-09-18
    IIF - director → ME
  • 350
    ACCIDENT EXCHANGE 2004 LIMITED - 2018-12-12
    Unit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2004-03-17 ~ 2004-03-17
    IIF - secretary → ME
  • 351
    161 Lancaster Road, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,492 GBP2016-04-30
    Officer
    2014-04-24 ~ 2016-02-29
    IIF - director → ME
  • 352
    PLASTEX INTERNATIONAL LIMITED - 2000-08-10
    New Road, Whitecroft, Lydney, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,528,132 GBP2024-03-31
    Officer
    2002-04-26 ~ 2017-02-27
    IIF - secretary → ME
  • 353
    SPEED 9215 LIMITED - 2002-08-21
    Lancaster Road, Carnaby, Bridlington, Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,743,557 GBP2024-01-31
    Officer
    2002-06-24 ~ 2016-11-02
    IIF - director → ME
    2002-06-24 ~ 2016-11-02
    IIF - secretary → ME
  • 354
    A.G. LEASING (LONDON) LIMITED - 1984-05-02
    LEGIBUS 396 LIMITED - 1984-03-26
    C/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    ~ 2000-01-19
    IIF - director → ME
  • 355
    Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    6,532,192 GBP2024-01-31
    Officer
    2007-08-06 ~ 2016-11-02
    IIF - director → ME
    2007-08-06 ~ 2016-11-02
    IIF - secretary → ME
    Person with significant control
    2016-04-30 ~ 2016-11-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 356
    B.W. AGRICULTURAL EQUIPMENT LIMITED - 1981-12-31
    Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    20,671,435 GBP2024-01-31
    Officer
    ~ 2016-11-02
    IIF - director → ME
    ~ 2016-11-02
    IIF - secretary → ME
  • 357
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -330,220 GBP2019-12-31
    Officer
    2021-03-02 ~ 2022-01-13
    IIF - director → ME
  • 358
    B38 DEVELOPMENTS LIMITED - 2013-03-06
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    227,753 GBP2020-12-31
    Officer
    2021-03-02 ~ 2022-01-13
    IIF - director → ME
  • 359
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-03-02 ~ 2022-01-13
    IIF - director → ME
  • 360
    B38 OCCUPIER SERVICES LTD - 2018-05-16
    B38 LIMITED - 2014-02-12
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    139,936 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-03-02 ~ 2022-01-13
    IIF - director → ME
  • 361
    VT CRITICAL SERVICES LIMITED - 2010-07-09
    VT VEHICLE SOLUTIONS LIMITED - 2007-04-02
    LEX TRANSFLEET LIMITED - 2006-05-05
    TRANSFLEET SERVICES LIMITED - 1995-03-31
    C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Corporate (6 parents, 5 offsprings)
    Officer
    1996-07-30 ~ 2004-09-13
    IIF - director → ME
  • 362
    BABCOCK INVESTMENTS (NUMBER EIGHT) LIMITED - 2019-09-23
    CHART ELECT DIRECT LIMITED - 2013-02-28
    ELECT DIRECT LIMITED - 1988-11-01
    33 Wigmore Street, London
    Corporate (5 parents)
    Officer
    1996-03-15 ~ 2004-09-13
    IIF - director → ME
  • 363
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2018-09-24 ~ 2025-01-31
    IIF 1136 - director → ME
  • 364
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Officer
    2015-10-05 ~ 2016-05-03
    IIF 827 - director → ME
  • 365
    THE CLYDE FOOT CLINIC LIMITED - 2008-12-24
    119 Main Street, Wishaw, Scotland
    Corporate (2 parents)
    Equity (Company account)
    30,294 GBP2024-01-31
    Officer
    2006-01-24 ~ 2017-09-30
    IIF - director → ME
    2006-01-24 ~ 2017-09-30
    IIF - secretary → ME
    Person with significant control
    2016-10-31 ~ 2017-09-30
    IIF 318 - Has significant influence or control OE
  • 366
    17a Stoke Rd Aston Fields, Bomsgrove, Worcestershire
    Corporate (5 parents)
    Profit/Loss (Company account)
    48,768 GBP2022-09-01 ~ 2023-08-31
    Officer
    2005-02-22 ~ 2018-07-31
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 326 - Ownership of shares – More than 25% but not more than 50% OE
  • 367
    INTERMEWS LIMITED - 1985-03-06
    5 Churchill Place, Canary Wharf, London, England
    Corporate (3 parents)
    Officer
    2019-07-04 ~ 2019-12-31
    IIF - director → ME
  • 368
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN AND DYBALL LIMITED - 1986-12-01
    5 Churchill Place, Canary Wharf, London, England
    Corporate (5 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF - director → ME
  • 369
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    5 Churchill Place, Canary Wharf, London, England
    Corporate (9 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF - director → ME
  • 370
    BIRSE CIVILS LIMITED - 2014-10-01
    BIRSE CL LIMITED - 2002-02-22
    JANAFT LIMITED - 2002-02-21
    5 Churchill Place, Canary Wharf, London, England
    Corporate (5 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF - director → ME
  • 371
    COWLIN CONSTRUCTION LIMITED - 2015-07-31
    WILLIAM COWLIN & SON LIMITED - 1997-10-01
    5 Churchill Place, Canary Wharf, London, England, England
    Corporate (5 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF - director → ME
  • 372
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    SAMBAROW LIMITED - 1987-09-23
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Corporate (5 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF - director → ME
  • 373
    BALFOUR BEATTY STONEMASONRY LIMITED - 2005-10-17
    STEWART MCGLASHEN LIMITED - 1994-06-14
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Corporate (8 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF - director → ME
  • 374
    5 Churchill Place, Canary Wharf, London, England
    Corporate (4 parents)
    Officer
    2019-07-15 ~ 2019-12-31
    IIF - director → ME
  • 375
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Corporate (7 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF - director → ME
  • 376
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    MANSELL MIDLANDS LIMITED - 2000-01-04
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    DERWENT BUILDERS LIMITED - 1988-05-26
    5 Churchill Place, Canary Wharf, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF - director → ME
  • 377
    50 Lothian Road, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 378
    DE FACTO 1362 LIMITED - 2006-05-23
    C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2010-12-22 ~ 2017-08-18
    IIF - secretary → ME
  • 379
    DE FACTO 1364 LIMITED - 2006-06-12
    C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2010-12-22 ~ 2017-08-18
    IIF - secretary → ME
  • 380
    Clanfield House, Market Square, Bampton, Oxfordshire
    Corporate (3 parents)
    Current Assets (Company account)
    5,434 GBP2023-06-30
    Officer
    2010-09-30 ~ 2013-03-08
    IIF - llp-designated-member → ME
  • 381
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2020-02-11 ~ 2025-01-31
    IIF 1148 - director → ME
  • 382
    24 Silverbank Crescent, Banchory, Scotland
    Corporate (1 parent)
    Equity (Company account)
    23,256 GBP2023-11-30
    Officer
    2010-11-08 ~ 2019-08-31
    IIF - director → ME
    Person with significant control
    2016-11-07 ~ 2019-08-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 383
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2008-02-18 ~ 2018-11-22
    IIF 2510 - director → ME
  • 384
    3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    9,162 GBP2022-10-31
    Officer
    2023-03-22 ~ 2025-03-19
    IIF - director → ME
  • 385
    32 The Crescent, Spalding, England
    Corporate (1 parent)
    Officer
    2023-01-20 ~ 2024-03-05
    IIF - director → ME
    Person with significant control
    2023-01-20 ~ 2024-03-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 386
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-23 ~ 2012-08-28
    IIF - director → ME
  • 387
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2014-11-18 ~ 2015-11-17
    IIF 2727 - director → ME
  • 388
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 389
    33 Prior Road, Conisbrough, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ 2024-04-26
    IIF - director → ME
    Person with significant control
    2023-11-03 ~ 2024-04-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 390
    BARRATT SOUTHERN LIMITED - 1995-07-03
    BARRATT DEVELOPMENTS (SOUTHERN) LIMITED - 1981-12-31
    H C JANES LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (2 parents, 8 offsprings)
    Officer
    2009-06-12 ~ 2014-06-30
    IIF - director → ME
  • 391
    BARRATT COMMERCIAL LIMITED - 1995-07-03
    BARRATT SCOTTISH PROPERTIES LIMITED - 1984-07-12
    JAMES HARRISON HOLDINGS LIMITED - 1979-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (2 parents, 5 offsprings)
    Officer
    2009-06-12 ~ 2014-06-30
    IIF - director → ME
  • 392
    BARTS AND THE LONDON CHARITY TRUSTEE - 2014-09-11
    Ground Floor, 12 Cock Lane, London
    Corporate (11 parents)
    Officer
    2010-04-01 ~ 2016-04-30
    IIF - director → ME
  • 393
    Unit 27 Station Hill, Bury St. Edmunds, United Kingdom
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,327 GBP2023-10-31
    Person with significant control
    2022-11-01 ~ 2024-11-12
    IIF 2198 - Has significant influence or control OE
  • 394
    STEVTON (NO.171) LIMITED - 2000-03-01
    300 Thames Valley Park Drive, Reading, United Kingdom
    Corporate (3 parents)
    Officer
    2000-05-22 ~ 2008-12-24
    IIF - director → ME
  • 395
    BAXTER STOREY LIMITED - 2006-02-03
    WILSON STOREY HALLIDAY LIMITED - 2004-12-30
    HALLIDAY CATERING SERVICES LIMITED - 2003-01-02
    MARKCHIME LIMITED - 1986-04-22
    300 Thames Valley Park Drive, Reading, United Kingdom
    Corporate (15 parents, 2 offsprings)
    Officer
    2004-12-13 ~ 2008-12-09
    IIF - director → ME
  • 396
    BBTFM LTD
    - now
    SERIOUSLY FISH LIMITED - 2023-05-05
    THE SMOKED FOODS GROUP LTD - 2017-03-25
    23 Chantry Lane, Grimsby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,422 GBP2022-07-31
    Officer
    2015-07-13 ~ 2017-03-16
    IIF - director → ME
  • 397
    BRITISH CONSTRUCTIONAL STEELWORK ASSOCIATION LIMITED(THE) - 1990-01-09
    4 Whitehall Court, Westminster, London
    Corporate (15 parents, 4 offsprings)
    Officer
    2018-05-10 ~ 2019-04-02
    IIF 1415 - director → ME
  • 398
    BUCKINGHAMSHIRE COLLEGE ENTERPRISES (CONFERENCES) LIMITED - 2000-11-24
    Queen Alexandra Road, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    936 GBP2017-07-31
    Officer
    2019-08-02 ~ 2023-07-31
    IIF - director → ME
  • 399
    CRDM LIMITED - 2003-12-10
    BUCKINGHAMSHIRE COLLEGE ENTERPRISES (SERVICES) LIMITED - 2000-11-27
    PETBEAM LIMITED - 1997-03-24
    Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Officer
    2021-08-01 ~ 2023-07-31
    IIF - director → ME
  • 400
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-10-12 ~ 2020-07-31
    IIF 1892 - director → ME
    Person with significant control
    2018-10-12 ~ 2020-07-31
    IIF 530 - Ownership of shares – 75% or more OE
    IIF 530 - Ownership of voting rights - 75% or more OE
    IIF 530 - Right to appoint or remove directors OE
  • 401
    T. M. SUTTON LIMITED - 2020-01-06
    6 Bevis Marks, London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    639,360 GBP2023-06-30
    Officer
    2015-07-08 ~ 2019-05-08
    IIF - director → ME
  • 402
    Aston University, Legal Services, Aston Triangle, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-01-12 ~ 2024-02-01
    IIF - director → ME
  • 403
    BEAZER HOMES PLC - 1996-11-14
    BEAZER HOMES (UK) LIMITED - 1994-03-01
    LEECH HOMES (NORTH EAST) LIMITED - 1994-01-31
    LEECH HOMES LIMITED - 1987-03-30
    STEELHAVEN (5) LIMITED - 1981-12-31
    Persimmon House, Fulford, York, North Yorkshire
    Corporate (4 parents, 4 offsprings)
    Officer
    1994-01-19 ~ 2001-05-09
    IIF - director → ME
    ~ 1993-10-01
    IIF - director → ME
    ~ 1992-10-20
    IIF - secretary → ME
  • 404
    MONSELL YOUELL CONTRACTS DIVISION LIMITED - 1987-10-22
    COMPANY DEVELOPMENTS (HOMES) LIMITED - 1977-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1995-12-05 ~ 1996-09-09
    IIF - director → ME
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 405
    WATERY PROPERTIES LIMITED - 1995-11-21
    LIFTPOLE LIMITED - 1988-01-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-11-02 ~ 2001-03-19
    IIF - director → ME
  • 406
    FIRST LEECH EQUITY LIMITED - 1996-12-04
    FIRST MOWLEM EQUITY LIMITED - 1995-01-18
    RISLEYCOURT LIMITED - 1989-09-05
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1999-06-30 ~ 2001-03-19
    IIF - director → ME
  • 407
    FIRST NATIONAL LEECH HOMES (SOUTHERN) LIMITED - 1996-12-04
    FIRST NATIONAL MOWLEM HOMES LIMITED - 1995-01-18
    STAGBASE LIMITED - 1987-05-18
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1999-10-13 ~ 2001-03-19
    IIF - director → ME
  • 408
    ABBEY NATIONAL MOWLEM HOMES LIMITED - 1996-04-24
    PROFITEARN LIMITED - 1990-02-26
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1996-04-22 ~ 2001-03-19
    IIF - director → ME
  • 409
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1995-12-04 ~ 1996-09-09
    IIF - director → ME
  • 410
    BEAZER HOMES LIMITED - 1989-08-09
    C.H. BEAZER (DEVELOPMENTS) LIMITED - 1987-08-24
    EVEFADE LIMITED - 1982-11-01
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-09-30 ~ 1997-02-12
    IIF - director → ME
    ~ 1992-10-20
    IIF - director → ME
    ~ 1993-10-01
    IIF - secretary → ME
  • 411
    BEAZER HOMES (CENTRAL) LIMITED - 1996-07-01
    MONSELL YOUELL HOMES LIMITED - 1990-07-01
    MONSELL YOUELL DEVELOPMENTS LIMITED - 1984-03-01
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 412
    BLENDAGE LIMITED - 2000-12-20
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-02-10 ~ 1997-02-12
    IIF - director → ME
    ~ 1992-10-20
    IIF - director → ME
    ~ 1993-10-01
    IIF - secretary → ME
  • 413
    BEAZER HOMES (WEST) LIMITED - 1996-07-01
    C.H. BEAZER (HOMES WEST) LIMITED - 1987-02-23
    C H BEAZER (DEVELOPMENTS) LIMITED - 1982-11-01
    R.M. SMITH (PROPERTIES) LIMITED - 1979-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-11-01 ~ 2001-03-19
    IIF - director → ME
    ~ 1994-03-25
    IIF - director → ME
  • 414
    SECOND CITY (SOUTH WEST) LIMITED - 1996-07-01
    SECOND CITY (SOUTH WALES) LIMITED - 1988-07-20
    TRENLEIGH HOMEBUILD LIMITED - 1986-08-20
    TRENLEIGH PROPERTIES LIMITED - 1984-11-12
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-11-02 ~ 2001-03-19
    IIF - director → ME
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 415
    BEAZER HOMES (WALES) LIMITED - 1996-07-01
    SECOND CITY (SOUTH WEST) LIMITED - 1988-07-20
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-11-02 ~ 2001-03-19
    IIF - director → ME
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 416
    BEAZER HOMES (YORKSHIRE) LIMITED - 1996-07-01
    WHELMAR (YORKSHIRE) LIMITED - 1986-09-09
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-02-10 ~ 1994-10-01
    IIF - director → ME
  • 417
    WALKER HOMES (SCOTLAND) LIMITED - 1996-07-01
    BELSCO 1004 LIMITED - 1993-11-10
    180 Findochty Street,garthamlock, Glasgow
    Corporate (4 parents)
    Officer
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 418
    BEAZER HOMES (SCOTLAND) LIMITED - 1996-07-22
    LEECH HOMES(SCOTLAND)LIMITED - 1986-12-31
    180 Findochty Street, Garthamlock, Glasgow
    Corporate (4 parents)
    Officer
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 419
    WILLIAM LEECH LIMITED - 1997-05-21
    WILLIAM LEECH (BUILDERS) LIMITED - 1980-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents, 74 offsprings)
    Officer
    1994-01-20 ~ 1997-02-12
    IIF - director → ME
  • 420
    BEAZER HOMES (MIDLANDS) LIMITED - 2000-08-23
    LEECH HOMES (SOUTHERN) LIMITED - 1987-02-20
    LEECH HOMES (MIDLANDS) LIMITED - 1984-03-16
    WILLIAM LEECH (MIDLANDS) LIMITED - 1979-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 421
    LEECH HOMES (SOUTHERN) LIMITED - 1996-07-01
    JOHN MOWLEM HOMES LIMITED - 1994-09-05
    UNIT CONSTRUCTION COMPANY LIMITED - 1987-02-05
    UNIT CONSTRUCTION COMPANY, LIMITED - 1983-03-21
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1999-06-30 ~ 2001-03-19
    IIF - director → ME
    1995-12-19 ~ 1996-09-09
    IIF - director → ME
    1994-07-13 ~ 1994-09-06
    IIF - director → ME
  • 422
    BEAZER HOMES (NORTHERN) LIMITED - 1996-07-01
    LEECH HOMES (NORTHERN) LIMITED - 1986-08-27
    OWEN PICKFORD & PARTNERS LIMITED - 1985-06-03
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 423
    BEAZER HOMES (SOUTHERN) LIMITED - 1996-07-01
    C.H. BEAZER (HOMES EAST) LIMITED - 1986-12-15
    C.H. BEAZER (HOMES) LIMITED - 1982-10-01
    ABBOTT AND SON (BATH) LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1995-12-04 ~ 1996-09-09
    IIF - director → ME
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 424
    FRENCH KIER CONSTRUCTION (GIBRALTAR) LIMITED - 1986-08-01
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1995-12-04 ~ 1996-09-09
    IIF - director → ME
  • 425
    BEAZER URBAN DEVELOPMENTS (SCOTLAND) LIMITED - 1994-09-22
    180 Findochty Street, Garthamlock, Glasgow
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 426
    BEAZER URBAN DEVELOPMENTS (WEST MIDLANDS) LIMITED - 1996-04-19
    MINIACTIVE LIMITED - 1988-06-09
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 427
    SWAFFHAM DAIRIES LIMITED - 1988-08-23
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 428
    RABBETTS & COMPANY LIMITED - 1988-11-30
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1995-02-20 ~ 1997-02-12
    IIF - director → ME
    1994-02-10 ~ 1994-10-01
    IIF - director → ME
  • 429
    J.K.MONSELL(CONTRACTORS)LIMITED - 1988-11-30
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 430
    BUYSTEP LIMITED - 1988-09-30
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 431
    B.L.S. (44) LIMITED - 1988-05-18
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    ~ 1994-12-19
    IIF - director → ME
  • 432
    SUBURBAN CONVEYANCING LIMITED - 1985-12-06
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    ~ 1997-02-12
    IIF - director → ME
  • 433
    Becket Hall St Thomas Street, Redcliff, Bristol
    Corporate (2 parents)
    Equity (Company account)
    105,168 GBP2024-03-31
    Officer
    2010-02-02 ~ 2010-02-02
    IIF - director → ME
  • 434
    4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Gwent
    Corporate (4 parents)
    Equity (Company account)
    356,649 GBP2024-03-31
    Person with significant control
    2022-04-12 ~ 2022-06-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Has significant influence or control as a member of a firm OE
  • 435
    Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2003-11-25 ~ 2005-01-17
    IIF - director → ME
  • 436
    1-3 Strand, London
    Corporate (4 parents)
    Officer
    2008-06-17 ~ 2009-12-17
    IIF - director → ME
  • 437
    VANTAGE POINT BUSINESS PARK LIMITED - 2002-05-28
    New Road, Whitecroft, Lydney, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-04-30 ~ 2017-10-13
    IIF - secretary → ME
  • 438
    New Road, Whitecroft, Lydney, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-05-31 ~ 2017-10-13
    IIF - secretary → ME
  • 439
    Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Corporate (2 parents)
    Officer
    2000-01-11 ~ 2002-01-30
    IIF - director → ME
  • 440
    MINORTRACK LIMITED - 2000-09-20
    21b Charles Street, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    962,022 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF - Ownership of shares – 75% or more OE
  • 441
    Wellington Road, Wallasey, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    40,343 GBP2024-03-31
    Officer
    2000-08-04 ~ 2004-09-21
    IIF - director → ME
  • 442
    CHILE BIDCO LIMITED - 2013-07-31
    DE FACTO 2024 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 443
    CHILE MIDCO LIMITED - 2013-07-31
    DE FACTO 2026 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 444
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 445
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01
    APPARELMASTER UK LIMITED - 2003-10-15
    ACTIONHOBBY LIMITED - 1994-10-11
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (3 parents, 23 offsprings)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 446
    PLANNED ENGINEERING SERVICES LIMITED - 2020-12-11
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,741,870 GBP2023-12-31
    Officer
    2017-09-29 ~ 2022-01-13
    IIF - director → ME
  • 447
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 448
    5 Benner Road, Pinchbeck, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    3,518,783 GBP2024-03-31
    Officer
    2013-01-20 ~ 2013-05-09
    IIF - secretary → ME
  • 449
    WATERLOO LODGE LTD. - 1997-06-03
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Officer
    2008-06-24 ~ 2014-08-13
    IIF - director → ME
  • 450
    Amba House, College Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    24,790 GBP2023-10-31
    Officer
    2022-10-31 ~ 2023-08-10
    IIF - director → ME
    Person with significant control
    2022-10-31 ~ 2023-08-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 451
    Suite 22, Enterprise House, Southbank Business Park, Kirkintilloch, Glasgow, East Dunbartonshire, Scotland
    Corporate (16 parents)
    Officer
    2000-04-20 ~ 2006-04-20
    IIF - director → ME
  • 452
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2022-06-15 ~ 2025-01-31
    IIF 1127 - director → ME
  • 453
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Officer
    2019-05-28 ~ 2025-03-12
    IIF 1177 - director → ME
  • 454
    BENTWOOD BROS.,(MANCHESTER)LIMITED - 1992-05-19
    2 Hardman Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2000-08-15 ~ 2001-06-30
    IIF - director → ME
  • 455
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -83,208 GBP2020-12-31
    Officer
    2018-10-24 ~ 2021-04-21
    IIF - director → ME
    Person with significant control
    2018-10-24 ~ 2021-04-20
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 456
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    149,739 GBP2024-03-31
    Officer
    2011-05-18 ~ 2021-04-21
    IIF - director → ME
    Person with significant control
    2017-05-18 ~ 2019-06-03
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 457
    SDV LTD - 2009-12-31
    UNITED STAR LINE LIMITED - 2009-12-10
    EASTERN STAR LINE LIMITED - 1993-01-18
    RINKFAME LIMITED - 1983-05-20
    Unit 1 Skyline, Great South West Road, London Heathrow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    25,657 GBP2023-03-31
    Officer
    2009-02-10 ~ 2022-12-31
    IIF - director → ME
  • 458
    BERNSTEINS TRADE LTD - 2012-06-18
    30 Warrington Road, Lower Ince, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ 2012-04-27
    IIF - director → ME
  • 459
    Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Corporate (7 parents)
    Equity (Company account)
    17,669,056 GBP2023-12-31
    Officer
    2001-04-01 ~ 2016-06-03
    IIF 2034 - director → ME
  • 460
    YOUR CONSORTIUM LIMITED - 2021-06-25
    NORTH YORKSHIRE LEARNING CONSORTIUM LIMITED - 2011-07-20
    Chain Lane Community Centre, Chain Lane, Knaresborough, North Yorkshire
    Corporate (9 parents)
    Equity (Company account)
    470,758 GBP2023-12-31
    Officer
    2008-09-17 ~ 2010-06-04
    IIF - director → ME
    2008-09-01 ~ 2014-10-20
    IIF - director → ME
  • 461
    Office 3 56 Broadwick Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    43,608 EUR2020-12-31
    Officer
    2009-07-01 ~ 2016-01-21
    IIF 2945 - director → ME
  • 462
    DEFENCE LIMITED - 2014-07-08
    12 Romney Place, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,548 GBP2020-09-30
    Officer
    2012-09-07 ~ 2014-07-07
    IIF 2637 - director → ME
  • 463
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Corporate (4 parents)
    Equity (Company account)
    44 GBP2023-12-24
    Officer
    2005-04-21 ~ 2006-09-05
    IIF - director → ME
  • 464
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Corporate (4 parents)
    Equity (Company account)
    42 GBP2023-12-24
    Officer
    2005-04-21 ~ 2006-09-05
    IIF - director → ME
  • 465
    NIGHT BAY LIMITED - 2004-09-24
    Parkshot House, 5 Kew Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    64,283 GBP2023-09-30
    Officer
    2004-08-03 ~ 2007-04-03
    IIF - secretary → ME
  • 466
    TAXATION SOFTWARE LIMITED - 1990-06-19
    ABICOM MANAGEMENT SERVICES LIMITED - 1982-03-10
    15 Northgate, Aldridge, Walsall
    Corporate (4 parents)
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 467
    CARVER INTERNATIONAL LIMITED - 2023-01-06
    15 Northgate, Aldridge, Walsall, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-07 ~ 2023-03-29
    IIF - secretary → ME
  • 468
    WATERBURY LIMITED - 2004-08-10
    15 Northgate, Aldridge, Walsall
    Corporate (4 parents)
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 469
    BIDWELLS DRAKE & PARTNERS LLP - 2003-08-18
    Bidwell House, Trumpington Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2003-09-12 ~ 2008-12-31
    IIF - llp-designated-member → ME
  • 470
    2 Westgate, Bishop Auckland, Durham
    Corporate (1 parent)
    Equity (Company account)
    18,473 GBP2023-10-31
    Officer
    2009-08-26 ~ 2019-10-31
    IIF - director → ME
  • 471
    32 The Crescent, Spalding, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    940 GBP2019-03-31
    Officer
    2018-08-18 ~ 2019-12-19
    IIF - director → ME
  • 472
    BILLINGTON MODERN STRUCTURES LIMITED - 2001-06-07
    BILLINGTON STRUCTURES LIMITED - 1999-08-02
    BILLINGTON STRUCTURES (U.K.) LIMITED - 1984-07-31
    AMCO MANUFACTURING CO. LIMITED - 1982-08-26
    Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Corporate (11 parents)
    Officer
    2014-06-06 ~ 2015-05-10
    IIF 1420 - director → ME
  • 473
    Bedford Heights, Manton Lane, Bedford, Bedfordshire
    Corporate (3 parents)
    Officer
    ~ 1999-08-26
    IIF - director → ME
  • 474
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2010-10-28 ~ 2012-01-23
    IIF - director → ME
  • 475
    WILLIAM TURNER & SON HOLDINGS LIMITED - 2022-07-18
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,800,785 GBP2023-09-30
    Officer
    2020-11-15 ~ 2020-11-15
    IIF - director → ME
  • 476
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    WILLIAM LINNELL LIMITED - 1990-02-23
    88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,715 GBP2023-12-31
    Officer
    2015-07-24 ~ 2015-11-26
    IIF - director → ME
  • 477
    63 Broad Green, Wellingborough, Northants
    Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2024-02-28
    Officer
    2014-08-18 ~ 2017-05-31
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 478
    500 Brook Drive, Reading, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF - secretary → ME
  • 479
    BUGHOPE LIMITED - 1988-04-27
    500 Brook Drive, Reading, United Kingdom
    Corporate (5 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF - director → ME
    1996-10-30 ~ 1999-03-31
    IIF - secretary → ME
  • 480
    CLOCKWARD LIMITED - 1981-12-31
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Corporate (4 parents)
    Officer
    2009-06-18 ~ 2018-12-04
    IIF 1943 - director → ME
  • 481
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Corporate (14 parents, 3 offsprings)
    Officer
    2009-06-18 ~ 2018-12-04
    IIF 1944 - director → ME
  • 482
    GUSHER PUMPS LIMITED - 1997-08-29
    MEAUJO (341) LIMITED - 1997-08-14
    158 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (5 parents)
    Officer
    1999-03-26 ~ 2006-03-30
    IIF 1046 - director → ME
  • 483
    Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham
    Corporate (2 parents)
    Officer
    1993-04-22 ~ 2008-06-16
    IIF - director → ME
  • 484
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    838,599 GBP2024-04-30
    Officer
    2006-03-01 ~ 2022-06-06
    IIF - secretary → ME
    Person with significant control
    2016-07-09 ~ 2022-06-06
    IIF - Has significant influence or control OE
  • 485
    GORDONS92 LIMITED - 2006-02-27
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,720,061 GBP2024-04-30
    Officer
    2006-02-28 ~ 2022-06-06
    IIF - secretary → ME
  • 486
    PLUSTOP LIMITED - 1995-05-05
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    4,628,229 GBP2024-04-30
    Officer
    2006-03-01 ~ 2022-06-06
    IIF - secretary → ME
  • 487
    ELMBRICK LIMITED - 1991-06-04
    PEARSONS SUPPLIES LIMITED - 1989-05-23
    ELMBRICK LIMITED - 1989-04-13
    WHOLESALE SUPPLIERS (LONDON) LIMITED - 1982-03-30
    CASTLE GLASSWORKS LIMITED - 1979-12-31
    Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    325,745 GBP2022-12-31
    Officer
    1992-11-03 ~ 2021-03-12
    IIF - director → ME
    2006-03-01 ~ 2011-01-07
    IIF - secretary → ME
  • 488
    BJD LOGISTICS LIMITED - 2002-04-15
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2013-04-12 ~ 2016-09-09
    IIF - director → ME
  • 489
    PILLAR GLASGOW 2 LIMITED - 2020-02-12
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 490
    PILLAR EUROPEAN HOLDINGS LIMITED - 2005-11-03
    PILLAR EUROPE LIMITED - 2002-10-10
    PILLAR (MANSFIELD) LIMITED - 2002-08-12
    PILLAR (PHOENIX) LIMITED - 1996-08-29
    GOULDITAR NO. 428 LIMITED - 1995-10-05
    York House, 45 Seymour Street, London
    Dissolved corporate (7 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 491
    PILLAR GLASGOW 1 LIMITED - 2021-10-04
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 492
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,058 GBP2023-07-31
    Person with significant control
    2021-07-14 ~ 2023-05-05
    IIF 626 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 493
    3 Chantilly Walk, Bridgwater, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-03 ~ 2015-03-06
    IIF - director → ME
  • 494
    206 Endeavour House Wrest Park, Silsoe, Bedford, England
    Corporate (4 parents)
    Equity (Company account)
    68,485 GBP2023-09-30
    Officer
    2006-11-28 ~ 2008-12-18
    IIF - secretary → ME
  • 495
    THWAITES EMPIRE THEATRE TRUST LIMITED - 2018-04-05
    BLACKBURN THEATRE TRUST LIMITED - 2004-01-19
    Aqueduct Road, Ewood, Blackburn, Lancashire, England
    Corporate (7 parents)
    Officer
    2003-05-27 ~ 2005-06-06
    IIF - director → ME
  • 496
    Stanford Building, 27a Floral Street, London, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    7,003,432 GBP2022-01-01 ~ 2022-12-31
    Officer
    2007-01-01 ~ 2008-02-29
    IIF - llp-member → ME
  • 497
    MAMMA MIA (KITCHEN) LTD - 2014-08-29
    BLAKE HTID GREEN LTD - 2014-08-29
    MAMMA MIA (KITCHEN) LTD - 2014-08-01
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    301 GBP2017-01-31
    Officer
    2013-09-21 ~ 2014-08-01
    IIF - director → ME
    2013-02-01 ~ 2013-08-10
    IIF - director → ME
  • 498
    7 Blenkett View, Jack Hill, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,400 GBP2023-12-31
    Officer
    2017-06-09 ~ 2019-12-03
    IIF - director → ME
  • 499
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (2 parents)
    Officer
    2004-10-26 ~ 2010-01-31
    IIF - director → ME
  • 500
    16 Dawson Street, Chesham, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-11 ~ 2010-06-30
    IIF - director → ME
  • 501
    MEADOWHALL CENTRE (1999) LIMITED - 2024-07-09
    MEADOWHALL CENTRE LIMITED - 2000-11-24
    SOVSHELFCO (NO. 10) LIMITED - 1988-07-15
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2009-02-04 ~ 2014-02-14
    IIF - director → ME
  • 502
    MEADOWHALL CENTRE LIMITED - 2024-07-09
    MEADOWHALL INVESTMENTS LIMITED - 2000-11-24
    ACESTUDY LIMITED - 2000-02-29
    York House, 45 Seymour Street, London
    Corporate (6 parents, 5 offsprings)
    Officer
    2009-02-04 ~ 2014-02-14
    IIF - director → ME
  • 503
    MEADOWHALL HOLDINGS LIMITED - 2024-07-09
    MEADOWHALL CENTRE LIMITED - 1988-07-15
    COURTREVEL LIMITED - 1987-06-25
    York House, 45 Seymour Street, London
    Corporate (8 parents, 1 offspring)
    Officer
    2009-02-04 ~ 2014-02-14
    IIF - director → ME
  • 504
    MEADOWHALL OPPORTUNITIES NOMINEE 1 LIMITED - 2024-07-09
    MEADOWHALL OPPORTUNITES NOMINEE 1 LIMITED - 2009-11-25
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2014-02-14
    IIF - director → ME
  • 505
    MEADOWHALL OPPORTUNITIES NOMINEE 2 LIMITED - 2024-07-09
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2014-02-14
    IIF - director → ME
  • 506
    Olympia House, Armitage Road, London
    Dissolved corporate (4 parents)
    Officer
    2007-02-22 ~ 2007-02-23
    IIF 758 - director → ME
  • 507
    BUSINESS LINK SURREY LIMITED - 2006-10-17
    SURREY BUSINESS NETWORK LIMITED - 1996-03-15
    The Clock House, 140 London Road, Guildford, Surrey
    Dissolved corporate (9 parents)
    Officer
    1995-04-26 ~ 2009-07-31
    IIF 2313 - director → ME
  • 508
    3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2011-08-26 ~ 2011-09-28
    IIF 1269 - director → ME
  • 509
    125-127 Union Street, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ 2013-01-07
    IIF 1263 - director → ME
  • 510
    Manor Warehouse, 318 Green Lanes, London Manor Warehouse, 318 Green Lanes, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    120,665 GBP2024-03-31
    Officer
    2023-02-24 ~ 2024-05-28
    IIF - director → ME
  • 511
    4385, 11303367: Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2020-05-19 ~ 2020-09-30
    IIF 1973 - director → ME
  • 512
    Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    56,411 GBP2023-12-31
    Officer
    2000-08-15 ~ 2000-10-31
    IIF - secretary → ME
  • 513
    LENDING SCREEN LIMITED - 2020-09-30
    Currie Young Limited, Ground Floor, Newcastle Under Lyme, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-02-28
    Officer
    2019-02-11 ~ 2019-10-25
    IIF - director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-01
    IIF 2192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2192 - Right to appoint or remove directors OE
  • 514
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2020-02-04 ~ 2025-01-31
    IIF 1150 - director → ME
  • 515
    21 York Place, Edinburgh
    Corporate (1 parent)
    Officer
    ~ 1990-03-26
    IIF - director → ME
  • 516
    St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Corporate (14 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-11-01 ~ 2007-04-01
    IIF - director → ME
  • 517
    York House, 45 Seymour Street, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2009-02-04 ~ 2014-02-14
    IIF - director → ME
  • 518
    BOLTON INCUBATION CENTRE LIMITED - 2005-03-31
    BOLTON BUSINESS BUREAU LIMITED - 2002-10-30
    KEOCO 188 LIMITED - 2001-01-16
    Bolton Business Centre, 44-46 Lower Bridgeman Street, Bolton
    Dissolved corporate (2 parents)
    Officer
    1999-06-28 ~ 2000-12-06
    IIF - nominee-director → ME
  • 519
    BOLTON BRADY LIMITED - 1995-08-08
    BRADY MIDLAND DEVELOPMENTS LIMITED - 1984-09-12
    Waterloo Street, Bolton
    Corporate (2 parents, 1 offspring)
    Officer
    ~ 1994-07-01
    IIF - director → ME
  • 520
    C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-17 ~ 2023-11-16
    IIF - director → ME
    2022-11-17 ~ 2023-11-16
    IIF - secretary → ME
    Person with significant control
    2022-11-17 ~ 2023-11-16
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 521
    MAINSTREAM LOGISTIC SERVICES LIMITED - 2023-07-26
    CORALPORT LIMITED - 2001-10-15
    4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    2003-07-29 ~ 2007-01-31
    IIF - director → ME
    2004-10-01 ~ 2007-01-31
    IIF - secretary → ME
  • 522
    VITESSE MEDIA PLC - 2018-08-16
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2012-07-05 ~ 2017-12-06
    IIF - director → ME
  • 523
    BUSNIX MERCHANT SERVICES LIMITED - 1993-09-24
    PATADALE LIMITED - 1990-11-14
    Millers House, Roman Way, Market Harborough, England
    Corporate (4 parents)
    Equity (Company account)
    1,021,607 GBP2023-12-31
    Officer
    ~ 2013-07-18
    IIF - director → ME
  • 524
    2a Warmair House, Green Lane, Northwood, Middx
    Corporate (1 parent)
    Equity (Company account)
    1,085,329 GBP2023-11-30
    Officer
    2007-08-02 ~ 2008-07-02
    IIF - director → ME
  • 525
    Maltravers House, Petters Way, Yeovil, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -129,855 GBP2024-03-31
    Officer
    1992-04-01 ~ 1995-09-27
    IIF - secretary → ME
  • 526
    10 Bridge Street, Christchurch, England
    Corporate (11 parents)
    Equity (Company account)
    131,361 GBP2023-06-30
    Officer
    2012-07-04 ~ 2018-07-01
    IIF - director → ME
  • 527
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    251,255 GBP2023-06-30
    Officer
    2013-03-01 ~ 2019-05-07
    IIF - director → ME
  • 528
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2015-07-03 ~ 2015-10-16
    IIF 1813 - director → ME
  • 529
    Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear
    Corporate (5 parents)
    Officer
    2008-05-21 ~ 2014-05-31
    IIF - secretary → ME
  • 530
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2024-03-31
    Officer
    2009-05-01 ~ 2012-03-01
    IIF - director → ME
    2009-05-01 ~ 2011-10-31
    IIF - secretary → ME
  • 531
    FERNVILLE LIMITED - 1994-08-08
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-23 ~ 2018-11-22
    IIF 2611 - director → ME
  • 532
    SALWAY AND WRIGHT (WESTON) LTD - 2015-09-29
    The Paddocks Top Road, Barnacle, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    6,814 GBP2024-02-28
    Officer
    2015-02-12 ~ 2015-09-28
    IIF - director → ME
  • 533
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 534
    Bradley Lakes Bradley Road, Waltham, Grimsby, North East Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2017-10-05 ~ 2018-12-24
    IIF - director → ME
  • 535
    66 Kilmorie Road Forest Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,475,154 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2024-10-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 536
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2005-10-01 ~ 2011-07-14
    IIF - director → ME
    2001-08-24 ~ 2011-07-14
    IIF - secretary → ME
  • 537
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents)
    Officer
    2015-04-02 ~ 2022-09-30
    IIF - director → ME
  • 538
    DWSCO 2630 LIMITED - 2005-10-05
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Officer
    2008-06-24 ~ 2014-08-13
    IIF - director → ME
  • 539
    C/o Punchards, Bramshall Industrial Estate, Stone Road Bramshall, Uttoxeter Staffs
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2007-02-21 ~ 2009-05-29
    IIF 2995 - director → ME
  • 540
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2016-04-20 ~ 2025-01-31
    IIF 1185 - director → ME
  • 541
    MANSARD ENGINEERS LIMITED - 1996-10-21
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-01 ~ 2011-07-12
    IIF - director → ME
    2009-08-01 ~ 2011-07-12
    IIF - secretary → ME
  • 542
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Officer
    2015-11-02 ~ 2025-04-04
    IIF 1178 - director → ME
  • 543
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2016-04-20 ~ 2025-01-31
    IIF 1191 - director → ME
  • 544
    POTCROWN LIMITED - 1994-03-23
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2023-12-06 ~ 2025-01-31
    IIF 1128 - director → ME
  • 545
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2014-11-13 ~ 2016-02-08
    IIF 988 - director → ME
  • 546
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    2000-04-25 ~ 2001-03-19
    IIF - director → ME
  • 547
    Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Corporate (4 parents)
    Equity (Company account)
    -22,384 GBP2023-05-31
    Officer
    2010-08-13 ~ 2013-03-05
    IIF - director → ME
  • 548
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1999-11-18
    BRICESCO LIMITED - 1987-11-02
    BRANDCROWN LIMITED - 1987-10-01
    C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved corporate (6 parents)
    Officer
    1996-04-15 ~ 1998-03-24
    IIF - secretary → ME
  • 549
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-10 ~ 2019-03-22
    IIF - director → ME
  • 550
    BRICK LIVE LIMITED - 2017-02-09
    Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2017-11-01 ~ 2019-03-22
    IIF - director → ME
  • 551
    BRICK LIVE INTL LIMITED - 2017-02-09
    C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Corporate (3 parents)
    Officer
    2017-11-01 ~ 2019-03-05
    IIF - director → ME
  • 552
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2018-03-13 ~ 2019-03-05
    IIF - director → ME
  • 553
    C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-12-31 ~ 2009-12-09
    IIF - director → ME
  • 554
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2008-12-09 ~ 2014-01-31
    IIF - director → ME
  • 555
    INTERCEDE 1128 LIMITED - 1995-06-27
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (7 parents)
    Officer
    2002-03-18 ~ 2007-01-31
    IIF - director → ME
  • 556
    AUDITTRADE LIMITED - 1984-10-02
    Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2023-10-26
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-26
    IIF - Has significant influence or control over the trustees of a trust OE
  • 557
    ICON BRICKS LIMITED - 2018-08-08
    32 Woolmer Way, Bordon, Hampshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    9,523 GBP2018-03-31
    Officer
    2018-12-31 ~ 2020-08-04
    IIF - director → ME
  • 558
    Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,394,809 GBP2018-03-31
    Officer
    2018-12-31 ~ 2020-02-12
    IIF - director → ME
  • 559
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED - 2017-10-02
    NEWINCCO 1021 LIMITED - 2010-09-08
    Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2010-10-27 ~ 2013-07-16
    IIF - director → ME
  • 560
    UNCLE TERRY LIMITED - 2012-11-30
    POND COMMUNICATIONS LIMITED - 2002-02-14
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-02-23 ~ 2006-06-30
    IIF 2137 - director → ME
  • 561
    5 Clifton Hill, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2012-02-20 ~ 2019-04-30
    IIF - director → ME
  • 562
    5 Clifton Hill, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    -22,889 GBP2023-10-31
    Officer
    2013-02-27 ~ 2019-04-30
    IIF - director → ME
  • 563
    5 Clifton Hill, Brighton, East Sussex
    Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    313,268 GBP2023-10-31
    Officer
    2008-10-31 ~ 2019-04-30
    IIF - director → ME
  • 564
    5 Clifton Hill, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2013-02-27 ~ 2019-04-30
    IIF - director → ME
  • 565
    5 Clifton Hill, Brighton, East Sussex
    Corporate (6 parents)
    Equity (Company account)
    234,927 GBP2023-10-31
    Officer
    2008-10-31 ~ 2019-04-30
    IIF - director → ME
  • 566
    5 Clifton Hill, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2013-02-27 ~ 2019-04-30
    IIF - director → ME
  • 567
    MAWLAW 370 LIMITED - 1998-01-19
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (6 parents)
    Officer
    2003-08-19 ~ 2011-09-22
    IIF - director → ME
  • 568
    ST. MODWEN CORPORATE SERVICES LIMITED - 2025-03-20
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents, 126 offsprings)
    Officer
    2015-11-02 ~ 2024-02-01
    IIF 1126 - director → ME
  • 569
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents, 33 offsprings)
    Officer
    2015-11-02 ~ 2025-01-27
    IIF 1140 - director → ME
  • 570
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1992-10-09
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (7 parents, 47 offsprings)
    Officer
    2022-10-21 ~ 2023-05-02
    IIF 1138 - director → ME
  • 571
    ST MODWEN VENTURES LIMITED - 2025-03-20
    BARTON PROPERTY INVESTMENTS LIMITED - 1998-03-02
    MAVERCROWN LIMITED - 1980-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-01-12 ~ 2023-11-23
    IIF 1130 - director → ME
  • 572
    5 Clifton Hill, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    43,490 GBP2023-10-31
    Officer
    2002-11-28 ~ 2019-04-30
    IIF - director → ME
  • 573
    No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2005-10-01 ~ 2013-08-12
    IIF - secretary → ME
  • 574
    LYTHAM NEWCO LIMITED - 2011-09-05
    Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2011-09-07 ~ 2013-08-12
    IIF - secretary → ME
  • 575
    NONREV LIMITED - 1989-02-03
    No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2005-10-01 ~ 2013-08-12
    IIF - secretary → ME
  • 576
    No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2007-09-04 ~ 2013-08-12
    IIF - secretary → ME
  • 577
    BAYVEST LIMITED - 1978-12-31
    Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Corporate (4 parents)
    Officer
    1996-10-01 ~ 2013-08-12
    IIF - secretary → ME
  • 578
    LYTHAM OLDCO LIMITED - 2011-09-16
    BRINTONS CARPETS LIMITED - 2011-09-05
    No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2011-08-11 ~ 2011-08-25
    IIF 2950 - director → ME
  • 579
    Unit 2/3 Adamsez Ind Est, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    21,500 GBP2019-11-30
    Officer
    2005-04-18 ~ 2020-08-31
    IIF - director → ME
  • 580
    40 The Coots, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    10,024 GBP2021-12-31
    Officer
    2018-12-10 ~ 2019-03-11
    IIF - director → ME
  • 581
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ 2016-01-27
    IIF - llp-designated-member → ME
  • 582
    35 Pyrland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-14 ~ 2013-06-28
    IIF - director → ME
  • 583
    1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Corporate (14 parents)
    Equity (Company account)
    730,831 GBP2023-12-31
    Officer
    ~ 1993-05-25
    IIF - director → ME
  • 584
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2007-05-03 ~ 2007-05-15
    IIF - director → ME
  • 585
    AGREMENT BOARD LIMITED(THE) - 1982-12-01
    1st Floor, Building 3 Hatters Lane, Croxley Park, Watford, Hertfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    1998-02-01 ~ 2010-11-24
    IIF - director → ME
  • 586
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    65 Petty France, London
    Corporate (13 parents, 3 offsprings)
    Officer
    1993-08-09 ~ 1995-05-10
    IIF - director → ME
  • 587
    BESO CONSULTING LIMITED - 2005-02-18
    CORPUS CONSULTING LIMITED - 2004-01-16
    BESO TRADING LIMITED - 2002-01-18
    LYMSON LIMITED - 2001-06-29
    16 Duncan Road, Richmond, Surrey
    Dissolved corporate (3 parents)
    Officer
    2001-06-27 ~ 2005-01-27
    IIF - director → ME
  • 588
    100 London Road, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Officer
    1998-09-07 ~ 2005-03-31
    IIF - director → ME
  • 589
    BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED - 2007-06-29
    ROLEJUST LIMITED - 1990-02-22
    Federation House, 10 Vyse Street, Hockley, Birmingham
    Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    3,573,479 GBP2023-12-31
    Officer
    1995-06-27 ~ 1996-08-16
    IIF - director → ME
  • 590
    Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    75,878 GBP2023-12-31
    Officer
    2001-10-30 ~ 2007-01-01
    IIF - director → ME
  • 591
    BRITISH LAMINATED PLASTICS FABRICATORS ASSOCIATION LIMITED - 2001-11-08
    LAMINATED PLASTICS FABRICATORS ASSOCIATION LIMITED - 1978-12-31
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    6,913 GBP2023-06-30
    Officer
    1997-01-14 ~ 2005-04-04
    IIF 1523 - director → ME
  • 592
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 593
    PILLAR PROPERTY PLC - 2005-11-04
    PILLAR PROPERTY PLC - 2005-11-04
    PILLAR PROPERTY GROUP PLC - 2002-08-15
    York House, 45 Seymour Street, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 594
    PILLAR HERCULES LIMITED - 2005-11-03
    PARDEV RETAIL LIMITED - 1999-02-03
    GOULDITAR NO. 269 LIMITED - 1993-06-29
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 595
    PILLAR HERCULES NO.1 LIMITED - 2005-11-03
    PILLAR (MAIDENHEAD) LIMITED - 2001-12-05
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 596
    PILLAR HERCULES NO.3 LIMITED - 2005-11-03
    CANNING STREET PROPERTY COMPANY LIMITED - 2002-02-28
    PURLHAM LIMITED - 1994-10-12
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 597
    PILLARGUN LIMITED - 2005-11-03
    PILLAR (ST JAMES'S) LIMITED - 1996-08-01
    PILLAR (SHELFCO 1) LIMITED - 1995-11-03
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 598
    PILLAR HIF LIMITED - 2005-11-03
    PILLAR (LLANDUDNO) LIMITED - 2004-09-09
    PARINV (STAKEHILL) LIMITED - 1996-01-24
    GOULDITAR NO. 258 LIMITED - 1993-02-17
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 599
    PILLAR INVESTMENT MANAGEMENT LIMITED - 2005-11-03
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2012-07-18
    IIF - director → ME
    2009-11-06 ~ 2012-07-18
    IIF - director → ME
    2009-11-06 ~ 2014-03-12
    IIF - director → ME
  • 600
    PILLAR OFFICES LIMITED - 2005-11-03
    PARDEV (CONSORT HOUSE) LIMITED - 1997-11-06
    GOULDITAR NO. 232 LIMITED - 1992-12-21
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 601
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 602
    York House, 45 Seymour Street, London
    Corporate (8 parents)
    Officer
    2005-09-02 ~ 2014-02-14
    IIF - director → ME
  • 603
    York House, 45 Seymour Street, London
    Dissolved corporate (6 parents)
    Officer
    2013-04-16 ~ 2014-02-14
    IIF - director → ME
  • 604
    Sovereigh House 12 Warwick Street, Earlsdon, Coventry, West Midlands
    Dissolved corporate (8 parents)
    Officer
    2009-04-06 ~ 2009-11-30
    IIF - director → ME
  • 605
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    Btha House, 142 - 144 Long Lane, London, England
    Corporate (22 parents, 2 offsprings)
    Officer
    1993-01-04 ~ 1994-10-10
    IIF - director → ME
  • 606
    River Lodge Badminton Court, Amersham, Buckinghamshire
    Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,040,418 GBP2023-12-31
    Officer
    2001-03-27 ~ 2003-05-15
    IIF - director → ME
  • 607
    TACO HOLDINGS LIMITED - 1995-05-24
    SCHEMEPREFER LIMITED - 1992-04-30
    C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1997-05-30 ~ 1998-01-14
    IIF - secretary → ME
  • 608
    Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire
    Corporate (13 parents)
    Equity (Company account)
    17,302 GBP2023-03-31
    Officer
    2023-01-31 ~ 2025-01-31
    IIF - secretary → ME
  • 609
    128 City Road City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-11 ~ 2022-06-22
    IIF 2165 - director → ME
  • 610
    1 New Walk Place, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2015-12-22 ~ 2018-11-22
    IIF 2509 - director → ME
  • 611
    4385, 11635580 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    167,977 GBP2021-10-31
    Officer
    2020-08-20 ~ 2020-08-26
    IIF - director → ME
    Person with significant control
    2020-08-20 ~ 2020-08-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 612
    Bridge House, 74 Broad Street, Teddington, Middlesex, England
    Corporate (3 parents)
    Officer
    2003-10-09 ~ 2006-01-13
    IIF - director → ME
  • 613
    6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved corporate (3 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF - director → ME
  • 614
    89 Aylesbury Road, Bierton
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,933 GBP2023-12-31
    Officer
    2015-01-05 ~ 2018-11-27
    IIF - director → ME
    2015-01-05 ~ 2015-01-05
    IIF 1032 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-11-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 615
    1 New Walk Place, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    912,089 GBP2018-07-31
    Officer
    2018-08-08 ~ 2018-08-08
    IIF 2607 - director → ME
  • 616
    Nigel Sanville Gardens, Stanstead Abbotts, Ware, England
    Corporate (5 parents)
    Equity (Company account)
    230,017 GBP2024-03-31
    Person with significant control
    2023-02-03 ~ 2023-06-07
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 617
    37 High Street, Tewkesbury, Gloucestershire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,031 GBP2023-12-31
    Officer
    2019-12-23 ~ 2024-08-08
    IIF 2952 - director → ME
    Person with significant control
    2019-12-23 ~ 2024-09-26
    IIF 1613 - Ownership of shares – More than 25% but not more than 50% OE
  • 618
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP - 2011-04-20
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP - 2008-04-07
    1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    149,957 GBP2024-03-31
    Officer
    2011-03-30 ~ 2022-09-01
    IIF - director → ME
  • 619
    Westcott Business Incubation Centre Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-28 ~ 2024-02-29
    IIF - director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 620
    Manor Royal, Crawley, West Sussex
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2006-09-29 ~ 2020-12-01
    IIF - director → ME
  • 621
    BULLEN ENGINEERING - 1997-05-02
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-01-01 ~ 2015-03-06
    IIF - director → ME
  • 622
    155 Bishopsgate, 8th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    565,246 GBP2023-12-31
    Person with significant control
    2016-07-22 ~ 2017-11-21
    IIF - Has significant influence or control OE
  • 623
    6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-01 ~ 2011-12-15
    IIF - secretary → ME
  • 624
    Green Lane, Burnham, Bucks
    Corporate (6 parents)
    Equity (Company account)
    2,376,902 GBP2023-12-31
    Officer
    2009-10-19 ~ 2018-04-07
    IIF - director → ME
    ~ 1994-04-09
    IIF - director → ME
    Person with significant control
    2016-04-08 ~ 2018-04-07
    IIF - Has significant influence or control OE
  • 625
    1 Burr Tree Gardens, Cowan Bridge, Carnforth, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    20,209 GBP2024-12-31
    Officer
    2017-06-09 ~ 2019-12-10
    IIF - director → ME
  • 626
    BURROWS & BROWN LTD - 2007-05-22
    9 Cherry Close, Marham, Kings Lynn, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -11,698 GBP2023-10-31
    Officer
    2009-02-01 ~ 2014-02-28
    IIF - director → ME
  • 627
    Station Road, Wigston Magna, Wigston, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ 2017-08-31
    IIF - director → ME
  • 628
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    45,956 GBP2023-03-31
    Officer
    2023-03-20 ~ 2024-06-12
    IIF 2957 - director → ME
  • 629
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Corporate (5 parents)
    Officer
    2010-02-01 ~ 2021-03-02
    IIF - director → ME
  • 630
    BUSINESS DEVELOPMENT SERVICES R&R LTD - 2022-02-17
    DEVELOPMENT BUSINESS SERVICES LTD - 2021-04-15
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    -675,000 GBP2024-02-28
    Officer
    2021-02-16 ~ 2024-09-18
    IIF - director → ME
    Person with significant control
    2021-02-15 ~ 2024-09-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 631
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF - director → ME
    2009-06-04 ~ 2011-07-12
    IIF - secretary → ME
  • 632
    WB NEWCO 22 LIMITED - 2008-08-06
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (5 parents)
    Officer
    2008-06-26 ~ 2008-06-26
    IIF - director → ME
  • 633
    LEAPFROG DAY NURSERIES LIMITED - 2010-12-06
    NORD ANGLIA NURSERIES LIMITED - 2007-10-30
    ASH LEA INFANT SCHOOL LIMITED - 1996-02-02
    G. ELLOY LIMITED - 1986-02-11
    St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Corporate (3 parents)
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 634
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents)
    Officer
    2015-05-18 ~ 2022-09-30
    IIF - director → ME
  • 635
    The Grange, 100 High Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,452 GBP2020-03-31
    Officer
    2021-02-23 ~ 2021-05-31
    IIF - director → ME
    2021-02-23 ~ 2021-06-01
    IIF - secretary → ME
  • 636
    The Grange 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-02-23 ~ 2021-05-31
    IIF - director → ME
    2021-02-23 ~ 2021-05-31
    IIF - secretary → ME
  • 637
    BRINTONS WOOL CLASSICS LIMITED - 2011-02-14
    No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2008-12-01 ~ 2013-08-12
    IIF - secretary → ME
  • 638
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED - 1994-04-18
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF - director → ME
    1992-09-14 ~ 1993-07-30
    IIF - secretary → ME
  • 639
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,358 GBP2024-04-30
    Officer
    2020-04-01 ~ 2023-08-31
    IIF - director → ME
    Person with significant control
    2020-04-01 ~ 2024-10-09
    IIF 851 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 851 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 640
    15 Chapel Fold, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    146,082 GBP2024-01-31
    Officer
    2009-01-12 ~ 2018-03-31
    IIF - director → ME
    2009-01-12 ~ 2018-03-31
    IIF - secretary → ME
    Person with significant control
    2016-11-21 ~ 2018-03-31
    IIF - Has significant influence or control OE
  • 641
    EXERTIONSTAKE LIMITED - 1997-02-11
    340 Melton Road, Leicester, England
    Corporate (6 parents)
    Equity (Company account)
    224,703 GBP2021-12-31
    Officer
    2023-04-04 ~ 2024-04-09
    IIF - director → ME
  • 642
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    -6,407 GBP2024-09-30
    Officer
    2011-09-14 ~ 2011-09-14
    IIF - director → ME
  • 643
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,626 GBP2016-08-31
    Officer
    1996-03-29 ~ 2016-06-27
    IIF 2706 - director → ME
    1996-03-29 ~ 2007-05-21
    IIF - secretary → ME
  • 644
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-14 ~ 2020-08-26
    IIF 964 - director → ME
    Person with significant control
    2019-05-14 ~ 2020-08-26
    IIF 315 - Right to appoint or remove directors as a member of a firm OE
  • 645
    125 Old Broad Street, London
    Corporate (52 parents)
    Officer
    2022-08-01 ~ 2024-12-31
    IIF - llp-member → ME
  • 646
    CAMBRIDGE ASPHALTE (HOLDINGS) LIMITED - 1985-10-22
    Salisbury House, Station Road, Cambridge
    Corporate (5 parents)
    Officer
    1998-01-07 ~ 2019-07-31
    IIF - director → ME
  • 647
    Unit 1a & 2a Aston Works, West End, Aston, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    316,561 GBP2024-06-30
    Officer
    1993-07-01 ~ 1995-05-26
    IIF - director → ME
  • 648
    CGF PLUMBING LIMITED - 2008-07-15
    Church Farm House Old Main Road, Fosdyke, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2006-06-30 ~ 2009-11-19
    IIF - secretary → ME
  • 649
    RDS AUTO LTD. - 2005-06-16
    INGLETHORPE LIMITED - 2005-05-18
    Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    2005-05-09 ~ 2010-03-01
    IIF - director → ME
  • 650
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-19 ~ 2019-08-20
    IIF - director → ME
  • 651
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2018-12-18 ~ 2019-08-12
    IIF - director → ME
  • 652
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-19 ~ 2019-08-20
    IIF - director → ME
  • 653
    NOBLESET LIMITED - 1989-12-12
    17 Rochester Row, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2000-01-13
    IIF - director → ME
  • 654
    Unit 15 Bingham Park Farm Potten End Hill, Water End, Hemel Hempstead, Hertfordshire
    Dissolved corporate
    Officer
    2008-04-15 ~ 2011-04-29
    IIF - director → ME
  • 655
    Meriden Hall Main Road, Meriden, Coventry
    Corporate (6 parents)
    Officer
    2008-04-03 ~ 2022-07-15
    IIF - director → ME
  • 656
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2007-07-27 ~ 2008-10-23
    IIF - director → ME
  • 657
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 658
    Ground Floor, 50 Leman Street, London
    Corporate (7 parents)
    Officer
    1999-09-18 ~ 2005-03-01
    IIF - secretary → ME
  • 659
    Flavel House, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-11 ~ 2011-11-28
    IIF - director → ME
  • 660
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-06-11 ~ 2024-06-19
    IIF - llp-member → ME
  • 661
    Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Corporate (3 parents)
    Officer
    2012-08-23 ~ 2023-07-24
    IIF - director → ME
    Person with significant control
    2016-07-27 ~ 2023-07-24
    IIF - Ownership of shares – 75% or more OE
  • 662
    5 New Street Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    705,567 GBP2022-12-31
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 663
    PERTEMPS RECRUITMENT CONSULTANCY LIMITED - 2011-04-05
    PERTEMPS CAMBERLEY LIMITED - 2000-06-01
    SEEKCHECK LIMITED - 2000-05-04
    Meriden Hall, Main Road, Meriden, Coventry, West Midlands
    Corporate (3 parents)
    Officer
    2000-04-14 ~ 2007-12-05
    IIF - director → ME
  • 664
    CAMBRIDGESHIRE USER-LED ORGANISATION - 2012-10-30
    C/o Disability Cambridgeshire, Cowley Road, Cambridge, United Kingdom
    Corporate (4 parents)
    Officer
    2011-05-17 ~ 2011-12-22
    IIF - director → ME
  • 665
    Trudgeon Halling & Co, The Platt Wadebridge, Cornwall
    Corporate (19 parents)
    Equity (Company account)
    69,603 GBP2023-12-31
    Officer
    ~ 2014-10-01
    IIF 992 - director → ME
  • 666
    Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    18,460 GBP2023-11-30
    Officer
    2005-11-09 ~ 2006-04-06
    IIF - director → ME
  • 667
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-06-30 ~ 2022-09-18
    IIF - llp-member → ME
  • 668
    LOCALSIGN LIMITED - 1995-04-11
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    1995-03-30 ~ 2001-06-22
    IIF - director → ME
  • 669
    Andrew Smith, 27 Pimpernel Close, Locks Heath, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,056 GBP2018-12-31
    Officer
    2003-09-25 ~ 2007-08-31
    IIF - director → ME
  • 670
    Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England
    Corporate (5 parents)
    Equity (Company account)
    97 GBP2023-12-31
    Officer
    2011-09-15 ~ 2017-09-25
    IIF 792 - director → ME
  • 671
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    TUDORCHASE LIMITED - 1985-02-05
    1 More London Place, London
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    Officer
    ~ 2000-01-13
    IIF - director → ME
  • 672
    MEADOWHALL ESTATES (UK) LIMITED - 2023-02-24
    York House, 45 Seymour Street, London
    Corporate (4 parents)
    Officer
    2013-10-23 ~ 2014-02-14
    IIF - director → ME
  • 673
    IOCLEAN LIMITED - 2016-05-05
    Unit A9 Vanguard Way, Shoeburyness, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ 2015-12-22
    IIF - director → ME
  • 674
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-19 ~ 2010-03-31
    IIF - director → ME
    2004-03-19 ~ 2009-07-01
    IIF - secretary → ME
  • 675
    Regional 129 Lamby Way, Rumney, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ 2012-08-17
    IIF - director → ME
    2011-01-26 ~ 2012-02-12
    IIF - director → ME
  • 676
    71b Cardigan Road, Bridlington, East Riding Of Yorkshire
    Corporate (4 parents)
    Officer
    2016-07-12 ~ 2016-09-21
    IIF 2309 - director → ME
    Person with significant control
    2016-07-12 ~ 2016-09-21
    IIF 572 - Right to appoint or remove directors OE
  • 677
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 678
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Officer
    2021-12-02 ~ 2023-09-01
    IIF - director → ME
  • 679
    LUXURY VIEW LIMITED - 1989-09-05
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 680
    CARE AND REPAIR IN EDINBURGH (AGE CONCERN) LIMITED - 2006-04-06
    CARE AND REPAIR (AGE CONCERN SCOTLAND) LIMITED - 2003-11-13
    Causewayside House 1st Floor, Causewayside House, 160 Causewayside, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2008-10-30 ~ 2011-01-13
    IIF - director → ME
  • 681
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Corporate (9 parents)
    Officer
    2003-05-15 ~ 2006-12-11
    IIF - director → ME
  • 682
    1st Floor 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -133,943 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-08-20 ~ 2012-03-20
    IIF - director → ME
  • 683
    P.F. YOUNG LIMITED - 2010-02-26
    2nd Floor Block C, Dukes Court, Woking
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
    2010-03-29 ~ 2011-11-01
    IIF - secretary → ME
  • 684
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 685
    CARE FORWARD LIMITED - 2007-04-24
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2010-02-01 ~ 2014-08-13
    IIF - director → ME
  • 686
    Sutcliffe House, Flour Square, Grimsby, North East Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    ~ 2005-04-27
    IIF - director → ME
  • 687
    THE BOMBAY SPIRITS COMPANY LIMITED - 1998-06-29
    BOMBAY SPIRITS COMPANY LIMITED - 1995-03-31
    Edinburgh Park, 5 Lochside Way, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    IIF - director → ME
  • 688
    CARN BREA LEISURE CENTRE - 2005-02-14
    CARN BREA RECREATION CENTRE - 2001-08-13
    CARN BREA COMMUNITY SPORTS CENTRE - 2000-02-03
    Carn Brea Leisure Centre Trust Station Road, Pool, Redruth, Cornwall
    Corporate (9 parents)
    Officer
    2012-10-25 ~ 2018-11-01
    IIF - director → ME
  • 689
    Meriden Hall Main Road, Meriden, Coventry, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -63,660 GBP2017-12-31
    Officer
    2019-07-04 ~ 2022-07-15
    IIF - director → ME
  • 690
    IMPERIAL ELECTRIC LIMITED - 2003-12-16
    INGLEBY (792) LIMITED - 1995-02-10
    15 Northgate, Aldridge, Walsall, West Midlands
    Corporate (5 parents)
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 691
    BIDDLE LIMITED - 2004-08-10
    TILEHOUSE GROUP PLC - 2000-05-09
    AIMBERRY LIMITED - 1987-07-31
    15 Northgate, Aldridge, Walsall, West Midlands
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    22,929,000 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 692
    CARVER GROUP PLC - 2011-12-06
    CARVER PLC - 2011-12-06
    CARVER & CO (ENGINEERS) LIMITED - 1994-02-01
    15 Northgate, Aldridge, Walsall, West Midlands
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    16,913,000 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-03-28
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 693
    BIDDLE AIR SYSTEMS LIMITED - 2023-01-06
    F.H.BIDDLE,LIMITED - 1992-11-01
    15 Northgate, Aldridge, Walsall
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,020,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 694
    GOLDEN YONDER LIMITED - 2005-06-23
    25 Farrington Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ 2008-05-21
    IIF - director → ME
  • 695
    Rsm Restructuring Advisory Llp, 9th Floor, 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-16 ~ 2008-05-21
    IIF - director → ME
    2005-11-30 ~ 2007-04-16
    IIF - secretary → ME
  • 696
    8 Musterroll Lane, Boston, Lincs
    Dissolved corporate (2 parents)
    Officer
    2007-04-16 ~ 2008-05-21
    IIF - director → ME
    2006-03-14 ~ 2007-04-16
    IIF - secretary → ME
  • 697
    HIGHWOOD MARKETING LIMITED - 2006-04-13
    8 Muster Roll Lane, Boston, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2007-04-16 ~ 2008-05-21
    IIF - director → ME
    2005-08-02 ~ 2007-04-16
    IIF - secretary → ME
  • 698
    1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-10 ~ 2012-01-01
    IIF - director → ME
  • 699
    8 Sackville Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 700
    8 Sackville Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,722,486 GBP2021-12-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 701
    8 Sackville Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 702
    8 Sackville Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,007,238 GBP2021-12-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 703
    8 Sackville Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 704
    CASL CARRIGROHANE RD GP HOLDINGS LIMITED - 2021-04-19
    8 Sackville Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,031,500 GBP2022-12-30
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 705
    8 Sackville Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 706
    CASL HOLDINGS 2 MEZZANINE LIMITED - 2021-10-12
    8 Sackville Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,120,572 GBP2022-12-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 707
    8 Sackville Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 708
    CASL FITZALAN SQUARE PROPERTY OWNER LIMITED - 2019-01-25
    8 Sackville Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,310,072 GBP2021-12-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 709
    8 Sackville Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 710
    CASL FULFORD STREET (YORK) PROPERTY OWNER LIMITED - 2020-08-04
    8 Sackville Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    32,887,898 GBP2021-12-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 711
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2008-12-09 ~ 2011-10-21
    IIF 2888 - director → ME
  • 712
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Corporate (3 parents)
    Officer
    2000-11-17 ~ 2014-04-17
    IIF - director → ME
  • 713
    Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds
    Corporate (11 parents)
    Equity (Company account)
    339,476 GBP2023-12-31
    Officer
    1999-04-09 ~ 1999-09-15
    IIF - director → ME
  • 714
    BROOMCO (3432) LIMITED - 2004-06-28
    2 Barton Close, Grove Park, Enderby, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2004-07-06 ~ 2008-07-01
    IIF - director → ME
  • 715
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 716
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 717
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 718
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    306,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 719
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 720
    CATCH RECRUITMENT LIMITED - 2008-10-30
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    1,634,657 GBP2023-12-31
    Officer
    2001-11-08 ~ 2018-09-28
    IIF - director → ME
    Person with significant control
    2016-06-30 ~ 2018-09-28
    IIF 297 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 721
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved corporate (3 parents)
    Officer
    2001-02-15 ~ 2001-05-10
    IIF - director → ME
  • 722
    Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Corporate (6 parents)
    Equity (Company account)
    28,782 GBP2023-11-30
    Officer
    2008-05-22 ~ 2012-06-16
    IIF - director → ME
  • 723
    80-83 Long Lane, London, England
    Corporate (3 parents)
    Officer
    2022-09-29 ~ 2025-01-01
    IIF - director → ME
  • 724
    CAMULOCO (ONE HUNDRED AND SIXTEEN) LIMITED - 1991-12-10
    C/o Mm Board Uk Ld, Unit10 Commerce Park Brunel Road, Theale, Reading, England
    Corporate (7 parents)
    Officer
    2018-09-12 ~ 2024-01-15
    IIF 1775 - director → ME
  • 725
    CC CARE OPCO LIMITED - 2006-06-12
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 726
    MW PROPERTIES (NO 71) LIMITED - 2011-08-09
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-02-22 ~ 2018-11-22
    IIF 2503 - director → ME
  • 727
    MW PROPERTIES (NO 72) LIMITED - 2011-09-07
    1 New Walk Place, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2011-02-22 ~ 2018-11-22
    IIF 2521 - director → ME
  • 728
    1 New Walk Place, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2012-02-15 ~ 2018-11-22
    IIF 2482 - director → ME
  • 729
    1 New Walk Place, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2012-02-15 ~ 2018-11-22
    IIF 2517 - director → ME
  • 730
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-07-15 ~ 2018-11-22
    IIF 2529 - director → ME
  • 731
    CANNON CAPITAL (DL) LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 732
    CANNON CAPITAL DEVELOPMENTS LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 733
    CANNON CAPITAL HOLDINGS LIMITED - 2006-06-13
    SPLASHBRIGHT LIMITED - 2003-04-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 734
    CANNON CAPITAL INVESTMENTS LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 735
    CANNON CAPITAL LIMITED - 2006-06-13
    LODGETRACK LIMITED - 2002-10-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 736
    CANNON CAPITAL MANAGEMENT LIMITED - 2006-06-13
    FIELDFANCY LIMITED - 2003-04-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 737
    CANNON CAPITAL PROPERTIES LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 738
    CANNON CAPITAL VENTURES INVESTMENTS LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 739
    CANNON CAPITAL VENTURES LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 740
    Biz Hub, Belasis Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,846 GBP2023-12-31
    Officer
    2019-11-14 ~ 2020-09-08
    IIF - director → ME
  • 741
    C&D CONTRACTORS LTD - 2021-05-12
    The Coach Yard, Aberderfyn Road, Johnstown, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2022-08-31
    Officer
    2021-05-14 ~ 2023-02-02
    IIF - director → ME
    Person with significant control
    2021-05-14 ~ 2023-02-02
    IIF 719 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 719 - Right to appoint or remove directors OE
  • 742
    18 Northgate, Sleaford, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    36,472 GBP2024-12-31
    Officer
    1999-10-08 ~ 2015-10-12
    IIF - director → ME
  • 743
    MADEFAX LIMITED - 1992-10-23
    The Outlook, Ling Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    1994-10-05 ~ 1999-12-09
    IIF - director → ME
  • 744
    1 St Martins Row, Albany Road, Cardiff, Wales
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2006-11-13 ~ 2010-03-09
    IIF - director → ME
  • 745
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    IIF - director → ME
  • 746
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-02-21 ~ 2020-10-06
    IIF - director → ME
  • 747
    TAURUS INFOMATICS LIMITED - 2006-12-11
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Corporate (2 parents)
    Officer
    2009-01-29 ~ 2009-03-19
    IIF 1679 - director → ME
    2009-01-29 ~ 2009-03-19
    IIF - secretary → ME
  • 748
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2015-01-01
    IIF - director → ME
  • 749
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF - director → ME
    1996-08-15 ~ 1999-03-31
    IIF - secretary → ME
  • 750
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF - director → ME
    1996-10-30 ~ 1999-03-31
    IIF - secretary → ME
  • 751
    INGLEBY (788) LIMITED - 1995-01-10
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1996-10-23 ~ 1999-03-31
    IIF - director → ME
  • 752
    Unit 20 Grrenbox Office Park Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2010-09-06 ~ 2011-03-31
    IIF 2019 - director → ME
  • 753
    10 John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -717,731 GBP2017-12-31
    Officer
    2014-09-08 ~ 2017-12-07
    IIF - director → ME
  • 754
    BIRCHWOOD HIGHLAND - 2022-07-05
    BIRCHWOOD (INVERNESS) - 1995-09-01
    Unit 38 Eastgate Shopping Centre, Inverness, Scotland
    Corporate (11 parents, 1 offspring)
    Officer
    2007-01-25 ~ 2011-07-20
    IIF - director → ME
  • 755
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    SCR SOLUTIONS LIMITED - 2020-08-27
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Person with significant control
    2019-09-17 ~ 2020-03-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 756
    ELMECERAM U.K. LIMITED - 2005-11-08
    ELMETHERM U.K. LTD - 1996-12-13
    Unit 2, Dewsbury Road Fenton, S O T
    Dissolved corporate (3 parents)
    Equity (Company account)
    -180,318 GBP2018-12-31
    Officer
    1997-09-05 ~ 1998-03-24
    IIF - secretary → ME
  • 757
    Office 3 56 Broadwick Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    89,862 EUR2020-12-31
    Officer
    2009-07-02 ~ 2016-01-21
    IIF 2944 - director → ME
  • 758
    Ridgway House Progress Way, Denton, Manchester, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2020-05-31
    Officer
    2021-04-30 ~ 2022-09-30
    IIF - director → ME
  • 759
    CEVA AIR AND OCEAN UK LIMITED - 2025-01-09
    BOLLORÉ LOGISTICS UK LTD - 2024-12-05
    SDV LTD - 2016-01-04
    SDV BERNARD LIMITED - 2009-12-29
    Unit 1, Skyline, Great South West Road, Heathrow, United Kingdom
    Corporate (4 parents)
    Officer
    2009-02-10 ~ 2021-12-31
    IIF - director → ME
  • 760
    2b Huyton Road, Adlington, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    18,514 GBP2023-10-31
    Officer
    2014-09-23 ~ 2015-09-24
    IIF - director → ME
  • 761
    CHAIN LANE SOCIAL ENTERPRISE LTD - 2013-01-22
    Chain Lane Community Hub, Chain Lane, Knaresborough, England
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    739,468 GBP2016-12-31
    Officer
    2011-02-11 ~ 2013-12-09
    IIF - director → ME
  • 762
    ROTHERHAM CHAMBER OF COMMERCE - 2007-08-13
    Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Corporate (10 parents)
    Equity (Company account)
    2,007,990 GBP2024-03-31
    Officer
    2000-07-05 ~ 2011-01-31
    IIF - director → ME
  • 763
    CHAMBER ENTERPRISE TRAINING LIMITED - 2005-03-18
    ROTHERHAM CHAMBER TRAINING LIMITED - 2002-06-25
    ROTHERHAM COMMERCIAL TRAINING LIMITED - 2000-12-13
    ROTHERHAM CHAMBER (TRAINING) LIMITED - 1997-04-25
    CLEVERBAY LIMITED - 1988-03-08
    Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Corporate (5 parents)
    Equity (Company account)
    23,778 GBP2024-03-31
    Officer
    2004-02-24 ~ 2010-06-30
    IIF - director → ME
  • 764
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    195,870 GBP2019-06-30
    Officer
    2012-03-04 ~ 2019-09-06
    IIF - director → ME
  • 765
    JUBILEE ACTION - 2014-04-30
    48 High Street, Hemel Hempstead, England
    Corporate (10 parents, 1 offspring)
    Officer
    1992-06-04 ~ 2004-12-31
    IIF 1683 - director → ME
  • 766
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-16 ~ 2014-12-02
    IIF - director → ME
  • 767
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-03-31 ~ 2014-12-02
    IIF - director → ME
  • 768
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (1 parent)
    Officer
    2005-02-01 ~ 2009-07-10
    IIF - director → ME
  • 769
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (1 parent)
    Officer
    2005-02-01 ~ 2009-07-10
    IIF - director → ME
  • 770
    INSTANT PLANT ROOMS LIMITED - 2006-10-10
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (1 parent)
    Officer
    2005-02-01 ~ 2009-07-10
    IIF - director → ME
  • 771
    2 Hallgarth, Pickering, England
    Corporate (5 parents)
    Equity (Company account)
    134 GBP2024-02-29
    Officer
    2005-03-20 ~ 2008-03-20
    IIF - director → ME
  • 772
    TORQUIL CLARK PENSION TRUSTEES LIMITED - 2015-02-10
    BAMBER TRUSTEES LIMITED - 2007-07-31
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2015-01-23 ~ 2018-11-22
    IIF 2610 - director → ME
  • 773
    C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Corporate (5 parents)
    Current Assets (Company account)
    21,739 GBP2023-12-31
    Officer
    2019-11-19 ~ 2023-09-22
    IIF - director → ME
  • 774
    CHARLES CHURCH LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 775
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    RITZVALE LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Corporate (5 parents, 4 offsprings)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 776
    COUNTY HOMES (KENT) LIMITED - 1987-09-17
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 777
    LANESCLIFFE ESTATES LIMITED - 1986-11-05
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 778
    CHARLES CHURCH DEVELOPMENTS PLC - 1995-08-02
    Persimmon House, Fulford, York, North Yorkshire
    Corporate (4 parents, 12 offsprings)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 779
    COUNTY HOMES (ESSEX) LIMITED - 1993-06-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 780
    MOVEFENCE LIMITED - 1987-09-09
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 781
    MOORLIND LIMITED - 1988-11-15
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 782
    LINGSPAR BUILDERS LIMITED - 1993-06-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 783
    REEMAN ESTATES LIMITED - 1986-11-05
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 784
    CHARLES CHURCH LEASING LIMITED - 1992-09-08
    BROOKTOWN LIMITED - 1983-09-15
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 785
    CHARLES CHURCH PART EXCHANGE HOUSES LIMITED - 1992-09-08
    ALTERTEN LIMITED - 1985-03-25
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 786
    PHYLROSINA PROPERTY CO.LIMITED - 1993-06-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 787
    DUNEDACE LIMITED - 1985-05-24
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 788
    CHARLES CHURCH WESTERN LIMITED - 1995-08-02
    THORNGRANGE LIMITED - 1994-04-29
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 789
    CHARLES CHURCH HOMES LIMITED - 1995-01-27
    CLOSEALTER LIMITED - 1993-06-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 790
    CHARLES CHURCH INVESTMENTS LIMITED - 1982-06-01
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 791
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 792
    OVALSTONE LIMITED - 2001-12-18
    4 King Charles Court, Lower Quinton, Stratford-upon-avon, Warwickshire
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    2005-03-01 ~ 2006-07-10
    IIF 1861 - director → ME
  • 793
    J. LOMAS (JUNIOR) LIMITED - 1986-10-20
    33 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    1997-03-03 ~ 2001-11-21
    IIF - director → ME
  • 794
    TRANSFLEET VEHICLE SERVICES LIMITED - 1990-10-01
    CHART SERVICES PLC - 1990-04-02
    CHARTHIRE SERVICES P.L.C. - 1986-12-31
    Dwf Llp, 110 Queen Street, Glasgow, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1996-03-15 ~ 2004-09-13
    IIF - director → ME
  • 795
    CHART HIRE SERVICES LIMITED - 1987-09-04
    COOPER LONDON LIMITED - 1986-12-31
    33 Wigmore Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1997-03-03 ~ 2001-11-21
    IIF - director → ME
  • 796
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    345,299 GBP2024-04-30
    Officer
    2001-04-03 ~ 2017-04-11
    IIF - director → ME
    2001-04-03 ~ 2016-09-29
    IIF - secretary → ME
    Person with significant control
    2017-03-01 ~ 2017-10-31
    IIF 2247 - Ownership of shares – More than 50% but less than 75% OE
  • 797
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-07-25 ~ 2017-03-15
    IIF - director → ME
    Person with significant control
    2016-07-25 ~ 2017-03-15
    IIF - Ownership of shares – 75% or more OE
  • 798
    CAPITAL CONSTRUCTION COMPANY (IW) LIMITED - 2004-02-18
    CAPITAL CONSTRUCTION COMPANY (ISLE OF WIGHT) LIMITED - 2003-03-21
    VECTIS 103 LIMITED - 2003-03-13
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    496,432 GBP2023-11-30
    Person with significant control
    2018-11-16 ~ 2021-12-22
    IIF 688 - Has significant influence or control OE
  • 799
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2018-11-16 ~ 2021-12-22
    IIF 697 - Has significant influence or control OE
  • 800
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    536,335 GBP2023-11-30
    Person with significant control
    2018-11-16 ~ 2021-12-22
    IIF 693 - Has significant influence or control OE
  • 801
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    652,086 GBP2023-11-30
    Person with significant control
    2018-11-16 ~ 2021-12-22
    IIF 695 - Has significant influence or control OE
  • 802
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    119,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
    2010-02-16 ~ 2010-08-31
    IIF - director → ME
  • 803
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    414,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
    2010-02-16 ~ 2010-08-31
    IIF - director → ME
  • 804
    8 Newhall Street, Cannock, Staffordshire
    Corporate (2 parents)
    Person with significant control
    2016-09-01 ~ 2024-03-20
    IIF - Ownership of shares – 75% or more OE
  • 805
    BARNET CANCER CARE LIMITED - 2000-06-19
    BARNET CANCER CARE HOSPICE LIMITED - 1997-12-24
    23 Union Street, Barnet, Hertfordshire
    Corporate (7 parents)
    Officer
    2004-02-02 ~ 2006-10-31
    IIF - director → ME
  • 806
    10 James Nasmyth Way, Eccles, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-01-14 ~ 2023-10-30
    IIF - director → ME
  • 807
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents)
    Officer
    2015-07-30 ~ 2022-09-30
    IIF - director → ME
  • 808
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents, 1 offspring)
    Officer
    2015-08-14 ~ 2022-09-30
    IIF - director → ME
  • 809
    Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1992-08-07 ~ 1995-07-26
    IIF 825 - director → ME
  • 810
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Officer
    2011-04-15 ~ 2018-07-16
    IIF - director → ME
  • 811
    Ridgway House Progress Way, Denton, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    274,178 GBP2020-08-31
    Officer
    2021-07-30 ~ 2022-09-30
    IIF - director → ME
  • 812
    SMARTDOG PUBLISHING LIMITED - 2000-04-06
    C/o Scholastic, Bosworth Avenue, Warwick, England
    Corporate (6 parents, 1 offspring)
    Officer
    2000-01-12 ~ 2000-12-07
    IIF - secretary → ME
  • 813
    3 Monkspath Hall Road, Solihull, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,696 GBP2015-12-31
    Officer
    2015-06-10 ~ 2016-07-13
    IIF - director → ME
  • 814
    VOLANTE LEISURE LIMITED - 2014-01-10
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-16 ~ 2017-05-05
    IIF - director → ME
  • 815
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ 2015-11-15
    IIF - director → ME
  • 816
    GANEWAY LIMITED - 1997-01-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 817
    8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -371,367 GBP2018-01-31
    Officer
    2007-04-01 ~ 2008-05-01
    IIF - director → ME
  • 818
    38 Fleet End Road, Warsash, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -4,880 GBP2023-08-31
    Person with significant control
    2017-08-17 ~ 2017-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 819
    CHINA RE AGENCY LIMITED - 2014-09-26
    52 Lime Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-04-23 ~ 2020-08-08
    IIF - secretary → ME
  • 820
    Chosen Hill School Brookfield Road, Churchdown, Gloucester, Gloucestershire, England
    Corporate (12 parents)
    Officer
    2011-04-01 ~ 2018-10-03
    IIF - director → ME
  • 821
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate
    Turnover/Revenue (Company account)
    20,058 GBP2016-04-06 ~ 2017-04-05
    Officer
    2015-11-18 ~ 2016-05-26
    IIF - llp-designated-member → ME
  • 822
    CHURCHILL'S CONFECTIONERY PLC - 2008-11-18
    TIFFANY'S CONFECTIONERY PLC - 1989-12-29
    Unit C, 3 Regal Way, Watford, Herts., England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    571,611 GBP2023-12-31
    Officer
    ~ 2002-06-19
    IIF - director → ME
  • 823
    GOLDENLAUNCH PUBLIC LIMITED COMPANY - 1992-12-15
    Kingsley & Froghall Station, Froghall, Stoke-on-trent, Staffordshire
    Corporate (9 parents)
    Officer
    2010-09-07 ~ 2013-01-09
    IIF - secretary → ME
  • 824
    26 Store Street, London
    Corporate (3 parents)
    Equity (Company account)
    136,969 GBP2023-12-31
    Officer
    2014-02-07 ~ 2019-03-15
    IIF - director → ME
  • 825
    VIELIFE LIMITED - 2016-02-04
    IBSV LIMITED - 2000-12-06
    5 Aldermanbury Square, London, England
    Corporate (4 parents)
    Officer
    2010-12-09 ~ 2012-04-30
    IIF 2068 - director → ME
  • 826
    Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Corporate (6 parents, 4 offsprings)
    Officer
    2011-01-12 ~ 2017-04-02
    IIF - director → ME
  • 827
    Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Corporate (3 parents)
    Officer
    2012-08-23 ~ 2023-07-24
    IIF - director → ME
    Person with significant control
    2016-07-27 ~ 2023-07-24
    IIF - Ownership of shares – 75% or more OE
  • 828
    CAB:INN CLASSIC LIMITED - 2019-09-30
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-19 ~ 2019-06-13
    IIF - director → ME
  • 829
    SOUTH GLOUCESTERSHIRE CITIZENS ADVICE BUREAU - 2017-11-24
    NORTHAVON CITIZENS ADVICE BUREAU - 1996-02-01
    Kennedy Way, Yate, South Gloucestershire
    Corporate (8 parents)
    Officer
    2012-10-17 ~ 2017-07-26
    IIF - director → ME
  • 830
    HASLEMERE AND CRANLEIGH DISTRICT CITIZENS ADVICE BUREAU - 2006-04-19
    36 Bridge Street, Godalming, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    149,106 GBP2019-03-31
    Officer
    2006-05-10 ~ 2012-10-19
    IIF - director → ME
  • 831
    DECKSHIELD LIMITED - 1989-01-23
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    711,691 GBP2020-12-31
    Officer
    ~ 1994-08-04
    IIF - director → ME
  • 832
    5 Clifton Hill, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2013-02-27 ~ 2019-04-30
    IIF - director → ME
  • 833
    R SMITH LIMITED - 2020-11-24
    Unit 12 125 High Street, Heckmondwike, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    37,450 GBP2022-02-28
    Officer
    2019-02-06 ~ 2019-09-16
    IIF - director → ME
    Person with significant control
    2019-02-06 ~ 2019-09-16
    IIF - Has significant influence or control OE
  • 834
    CITY ENERGY SOUTH WALES LIMITED - 2017-09-05
    Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,430,901 GBP2023-01-31
    Officer
    2017-01-26 ~ 2018-03-06
    IIF - director → ME
  • 835
    CARRWOOD PENSIONEER TRUSTEE LIMITED - 2004-10-08
    EVER 2116 LIMITED - 2004-01-20
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-08-09 ~ 2018-11-22
    IIF 2507 - director → ME
  • 836
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    638,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
    2010-02-16 ~ 2010-08-31
    IIF - director → ME
  • 837
    SOLID CONSULTING LTD - 2015-05-06
    58 58 Skipper Way, Little Paxton, St. Neots, Cambs, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,170 GBP2017-01-31
    Officer
    2007-01-11 ~ 2009-08-01
    IIF - director → ME
  • 838
    MH TRUSTEES LIMITED - 2004-10-08
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2010-08-09 ~ 2018-11-22
    IIF 2516 - director → ME
  • 839
    Studio 1 305a Goldhawk Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-06-21 ~ 2007-07-01
    IIF - director → ME
  • 840
    100 Avebury Boulevard, Milton Keynes, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF - Has significant influence or control OE
  • 841
    KEOCO 164 LIMITED - 1997-10-10
    Northern Assurance Buildings, Albert Square, 9/21 Princes Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1997-06-17 ~ 1998-01-14
    IIF - nominee-director → ME
  • 842
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,633 GBP2022-03-31
    Officer
    2020-12-22 ~ 2021-10-12
    IIF - director → ME
  • 843
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2018-01-08 ~ 2025-01-31
    IIF 1190 - director → ME
  • 844
    Glebe Farm House Mope Lane, Wickham Bishops, Witham, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2015-01-20 ~ 2016-01-31
    IIF 1349 - director → ME
  • 845
    P & S CIVIL WORKS (UK) LIMITED - 2012-08-01
    St. Johns Chambers, Love Street, Chester, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    210,597 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-06-10 ~ 2011-12-09
    IIF - director → ME
  • 846
    CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
    ONE51 ES (UK) LIMITED - 2010-07-09
    ONE51 ES PLASTICS (UK) LIMITED - 2008-10-17
    ROOFPEDAL LIMITED - 2008-05-20
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2008-12-12
    IIF - director → ME
  • 847
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 848
    Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2017-08-16 ~ 2020-05-01
    IIF - director → ME
  • 849
    Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Corporate (4 parents)
    Officer
    2018-12-04 ~ 2022-08-23
    IIF - director → ME
  • 850
    NETWORK COMPUCARE LIMITED - 2018-11-16
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Corporate (6 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2022-07-15
    IIF - director → ME
  • 851
    351 Bradford Rd., Batley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-02 ~ 2011-11-02
    IIF - director → ME
  • 852
    59 Commercial Street, Batley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    316 GBP2023-10-31
    Officer
    2004-10-05 ~ 2006-10-20
    IIF - director → ME
  • 853
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (4 parents)
    Officer
    2003-10-14 ~ 2006-11-01
    IIF - director → ME
  • 854
    3 The Courtyard Woodlands, Bradley Stoke, Bristol
    Corporate (2 parents)
    Equity (Company account)
    -117,223 GBP2023-03-31
    Officer
    2002-03-22 ~ 2023-05-31
    IIF - director → ME
    2002-03-22 ~ 2023-05-31
    IIF - secretary → ME
    Person with significant control
    2017-03-22 ~ 2021-07-12
    IIF 2223 - Ownership of shares – More than 25% but not more than 50% OE
  • 855
    1 Mclaughlin Close, Londonderry, County Tyrone, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-14 ~ 2022-07-13
    IIF 2876 - director → ME
    Person with significant control
    2020-04-14 ~ 2022-07-13
    IIF 449 - Ownership of shares – 75% or more OE
  • 856
    SUNQUEST EUROPE LIMITED - 2022-07-22
    ANGLIA ACQUISITION LTD - 2009-04-21
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (5 parents)
    Officer
    2008-11-03 ~ 2011-03-23
    IIF - director → ME
  • 857
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (7 parents)
    Officer
    2008-11-07 ~ 2011-03-23
    IIF - director → ME
    2008-11-07 ~ 2009-06-29
    IIF - secretary → ME
  • 858
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
    SUNQUEST EUROPA LIMITED - 2002-12-16
    BILLTREND LIMITED - 1993-01-12
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (5 parents)
    Officer
    2007-10-11 ~ 2011-03-23
    IIF - director → ME
  • 859
    638 Trentham Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    10,548 GBP2024-04-30
    Officer
    2011-04-04 ~ 2023-04-18
    IIF - director → ME
  • 860
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-09 ~ 2021-02-23
    IIF - director → ME
  • 861
    7 Wellgarth Mews, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-11 ~ 2020-12-13
    IIF - director → ME
    2019-06-04 ~ 2020-12-13
    IIF - secretary → ME
  • 862
    17 Marble Street, Manchester, England
    Corporate (4 parents)
    Officer
    2017-08-16 ~ 2017-10-23
    IIF - director → ME
  • 863
    Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Corporate (6 parents)
    Officer
    2013-02-19 ~ 2014-04-30
    IIF - director → ME
  • 864
    NETHANA LIMITED - 1982-07-02
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    262 GBP2024-01-31
    Officer
    2007-07-31 ~ 2012-03-26
    IIF - secretary → ME
  • 865
    CNA EXECUTIVE SEARCH LIMITED - 2012-07-10
    Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-12-03 ~ 2022-07-15
    IIF - director → ME
  • 866
    CNA TRAINING LIMITED - 2014-04-08
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Corporate (4 parents)
    Officer
    2009-11-05 ~ 2022-08-22
    IIF - director → ME
  • 867
    Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-12-03 ~ 2022-07-15
    IIF - director → ME
  • 868
    1 Angel Square, Manchester
    Corporate (8 parents)
    Officer
    2014-06-11 ~ 2016-09-22
    IIF - director → ME
  • 869
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 870
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 871
    GSCM (UK) LIMITED - 2018-01-19
    TIMEC 1604 LIMITED - 2017-06-30
    Centenary House, Centenary Way, Salford, Manchester, England
    Corporate (3 parents)
    Officer
    2018-06-13 ~ 2021-08-18
    IIF - secretary → ME
  • 872
    GSCM HOLDING (UK) LIMITED - 2018-01-30
    TIMEC 1608 LIMITED - 2017-08-17
    Centenary House, Centenary Way, Salford, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2018-06-13 ~ 2021-08-18
    IIF - secretary → ME
  • 873
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    COBRA BIO-MANUFACTURING PLC - 2010-08-03
    Stephenson Building, The Science Park, Keele, Staffordshire
    Corporate (5 parents)
    Officer
    2002-05-20 ~ 2002-05-20
    IIF 760 - director → ME
    2002-05-20 ~ 2002-05-20
    IIF - secretary → ME
  • 874
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    Stephenson Building, The Science Park, Keele, Staffordshire
    Corporate (5 parents)
    Officer
    2000-07-31 ~ 2002-06-06
    IIF - secretary → ME
  • 875
    50 Lymington Road, Christchurch, England
    Corporate (2 parents)
    Equity (Company account)
    -30,043,248 GBP2023-12-31
    Officer
    2006-10-05 ~ 2011-01-31
    IIF - director → ME
    2006-10-05 ~ 2011-01-31
    IIF - secretary → ME
  • 876
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-12-31 ~ 2011-03-31
    IIF - director → ME
  • 877
    32 The Crescent, Spalding, Lincs
    Corporate
    Officer
    2011-01-06 ~ 2011-05-17
    IIF - director → ME
  • 878
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    NEWCO (697) LIMITED - 2001-11-05
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,403,411 GBP2023-09-30
    Person with significant control
    2019-07-04 ~ 2023-12-22
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 879
    1st Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire
    Corporate (3 parents)
    Equity (Company account)
    425,788 GBP2023-12-31
    Person with significant control
    2017-01-20 ~ 2018-09-14
    IIF - Has significant influence or control OE
  • 880
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-11-13 ~ 2008-11-18
    IIF - director → ME
  • 881
    COGENT (FM) SOLUTIONS LIMITED - 2013-06-06
    The Robbins Building, Albert Street, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-24 ~ 2004-07-30
    IIF 780 - director → ME
  • 882
    47 Butt Road, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,906 GBP2024-04-30
    Officer
    2018-04-13 ~ 2021-01-27
    IIF - director → ME
  • 883
    DURVEN INVESTMENTS LIMITED - 1981-12-31
    322 Upper Richmond Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    20,160 GBP2023-03-31
    Officer
    2020-07-28 ~ 2024-04-04
    IIF - director → ME
  • 884
    JARVIS COLFOX LIMITED - 2001-04-02
    SHELFCO (NO. 1368) LIMITED - 1997-11-03
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 885
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved corporate
    Officer
    2009-04-05 ~ 2013-07-01
    IIF - llp-member → ME
    2004-04-06 ~ 2009-04-05
    IIF - llp-member → ME
  • 886
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-05 ~ 2013-07-01
    IIF - llp-member → ME
    2004-04-06 ~ 2009-04-05
    IIF - llp-member → ME
  • 887
    Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    654 GBP2023-12-31
    Officer
    1994-08-18 ~ 1998-01-20
    IIF - director → ME
  • 888
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED - 2010-10-01
    12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,515 GBP2024-03-31
    Officer
    2004-03-22 ~ 2007-11-01
    IIF - director → ME
  • 889
    Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    38,327 GBP2023-12-31
    Officer
    2004-10-18 ~ 2007-11-01
    IIF - director → ME
  • 890
    55 Ludgate Hill, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    33,471 GBP2024-03-31
    Officer
    2019-06-25 ~ 2020-01-09
    IIF - llp-designated-member → ME
  • 891
    Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    70,509 GBP2023-12-24
    Officer
    2010-10-28 ~ 2019-04-01
    IIF - director → ME
  • 892
    COLLINGWOOD BOYS' SCHOOL EDUCATIONAL TRUST LIMITED - 1993-04-15
    77 Link Lane, Wallington, England
    Corporate (2 parents)
    Officer
    1993-03-30 ~ 1996-08-31
    IIF - secretary → ME
  • 893
    COLOUR BOX LIMITED - 1996-07-12
    111a Station Road, West Wickham, Kent
    Corporate (2 parents)
    Equity (Company account)
    -45,009 GBP2023-10-30
    Officer
    2004-12-25 ~ 2005-09-01
    IIF - director → ME
  • 894
    Suite 3 Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    42,957 GBP2021-04-30
    Officer
    2017-01-23 ~ 2018-01-31
    IIF - director → ME
    2008-05-06 ~ 2016-01-11
    IIF - director → ME
    2008-05-06 ~ 2018-01-31
    IIF - secretary → ME
  • 895
    FULLER FILM FACTORY LIMITED - 2017-01-11
    23 Worsnop House, Old Heath Road, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    2013-03-11 ~ 2015-02-28
    IIF - director → ME
  • 896
    9 Albert Embankment, No 69, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-12-12 ~ 2017-01-23
    IIF - secretary → ME
  • 897
    121 London Road, Sawbridgeworth, England
    Corporate (2 parents)
    Equity (Company account)
    26,517 GBP2024-03-31
    Officer
    2007-04-24 ~ 2020-01-09
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 898
    C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2023-05-31
    Officer
    2017-01-23 ~ 2020-01-31
    IIF - director → ME
    Person with significant control
    2017-01-23 ~ 2020-01-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 899
    THE TELECOMMUNICATIONS MANAGERS ASSOCIATION - 2000-09-26
    3 Newbridge Square, Swindon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    324 GBP2018-08-31
    Officer
    2002-11-28 ~ 2002-12-16
    IIF - secretary → ME
  • 900
    222 Canterbury Road, Urmston, Manchester, England
    Corporate (4 parents)
    Officer
    2003-12-10 ~ 2007-12-13
    IIF - director → ME
  • 901
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 902
    Buckingham House, Courtlands, Maidenhead, Berkshire
    Corporate (3 parents)
    Officer
    ~ 1995-03-06
    IIF - secretary → ME
  • 903
    17 Meares Drive, Shaw, Swindon
    Dissolved corporate (2 parents)
    Officer
    2008-03-10 ~ 2010-03-23
    IIF - secretary → ME
  • 904
    22 Mount Grace Road, Potters Bar, Hertfordshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-23 ~ 2016-04-22
    IIF - secretary → ME
  • 905
    CLOVERDALE FINANCIAL SERVICES LIMITED - 2002-10-11
    61 Butts Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    7,837 GBP2023-12-31
    Officer
    2006-05-31 ~ 2011-01-01
    IIF - director → ME
    2006-05-31 ~ 2011-01-01
    IIF - secretary → ME
  • 906
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF - Has significant influence or control OE
  • 907
    Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved corporate (1 parent)
    Officer
    2010-02-16 ~ 2010-06-04
    IIF - director → ME
  • 908
    Peat House, Waterloo Way, Leicester, England
    Corporate (3 parents)
    Officer
    2016-08-19 ~ 2022-01-13
    IIF - director → ME
  • 909
    JDS CONSTRUCTION LIMITED - 2004-09-02
    47 Butt Road, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    961,142 GBP2024-03-31
    Officer
    2004-05-25 ~ 2011-10-09
    IIF - director → ME
  • 910
    CONNECT GROUP CONSULTING PLC - 2012-07-06
    NURTURE PEOPLE PLC - 2011-05-16
    Meriden Hall Main Road, Meriden, Coventry
    Dissolved corporate (3 parents)
    Officer
    2011-12-12 ~ 2022-08-22
    IIF - director → ME
  • 911
    WILSON & PARTNERS LIMITED - 1988-11-01
    SENDAWAY LIMITED - 1984-02-22
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    ~ 1996-04-10
    IIF - director → ME
  • 912
    ONYX SOFTWARE UK LIMITED - 2007-06-15
    MARKET SOLUTIONS LIMITED - 2000-03-31
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,392,366 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 913
    57 Springhill Park, Wolverhampton, Staffordshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    590 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-10-02
    IIF - Has significant influence or control OE
  • 914
    80 Rugby Road, Rochdale, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    937,175 GBP2017-06-30
    Officer
    2008-06-13 ~ 2009-08-21
    IIF - secretary → ME
  • 915
    MICROROVER LTD - 2007-11-08
    Compound 2x Junction 7 Business Park, Clayton Le Moors
    Dissolved corporate (1 parent)
    Officer
    2007-10-16 ~ 2008-11-01
    IIF - director → ME
    2007-10-16 ~ 2008-11-01
    IIF - secretary → ME
  • 916
    CAREER DEVELOPMENT CONSULTANTS LIMITED - 1993-01-25
    Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Corporate (4 parents)
    Officer
    2008-12-03 ~ 2022-08-23
    IIF - director → ME
  • 917
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-15 ~ 2016-11-25
    IIF 2046 - director → ME
  • 918
    THE MAINSTREAM LOGISTICS ACADEMY LIMITED - 2022-04-06
    THE UK LOGISTICS ACADEMY LIMITED - 2020-04-06
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-02-23 ~ 2025-03-14
    IIF 2676 - director → ME
  • 919
    4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    2018-12-14 ~ 2024-08-19
    IIF 2742 - director → ME
  • 920
    15 Northgate Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 921
    Unit 5 Trubodys Yard, 121 London Road, Bristol, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    856,206 GBP2017-12-31
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 922
    15 Northgate, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,801,000 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 923
    15 Northgate Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 924
    15 Northgate, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 925
    KLIMA-THERM (WESTERN) LTD. - 1995-07-11
    Unit 5 Trubodys Yard, 121 London Road, Bristol, England
    Corporate (7 parents)
    Equity (Company account)
    1,338,000 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-25
    IIF - secretary → ME
  • 926
    Unit 5 Trubodys Yard, 121 London Road, Bristol, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 927
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved corporate (2 parents)
    Officer
    2007-03-09 ~ 2009-07-03
    IIF 2168 - director → ME
  • 928
    SCANTRONIC LIMITED - 1998-11-18
    BROOKEXPRESS LIMITED - 1979-12-31
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF - director → ME
  • 929
    Willow Farm, Bolton Lane, Wilberfoss, York
    Corporate (3 parents)
    Equity (Company account)
    3,159,147 GBP2023-09-30
    Officer
    2016-08-03 ~ 2017-09-26
    IIF - director → ME
  • 930
    COPPICE ALUPACK FOIL CONTAINERS LIMITED - 1991-11-21
    ALUPACK FOIL CONTAINERS LIMITED - 1990-01-09
    ALUPACK LIMITED - 1985-11-26
    20 Brickfield Road, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    5,560,436 GBP2023-12-31
    Officer
    2015-03-18 ~ 2019-07-18
    IIF - director → ME
  • 931
    Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved corporate (4 parents)
    Officer
    2009-12-11 ~ 2010-04-20
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 932
    Jacobs And Company, 152-154, Coles Green Road, London
    Dissolved corporate (4 parents)
    Officer
    2009-12-11 ~ 2010-04-20
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 933
    ATLATAL PARTNERS LIMITED - 2009-04-21
    Suite 7, The Courtyard, Russell House, 6 Doctors Lane, Henley-in-arden, England
    Corporate (3 parents)
    Equity (Company account)
    130,270 GBP2023-07-31
    Officer
    2007-07-13 ~ 2020-04-05
    IIF 2172 - director → ME
  • 934
    18 Ash Bridge Court, Rednal, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,300 GBP2023-07-31
    Officer
    2013-07-11 ~ 2016-08-31
    IIF - director → ME
  • 935
    83 Dukes Avenue Muswell Hill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,723 GBP2024-03-31
    Officer
    2002-12-20 ~ 2007-06-20
    IIF - secretary → ME
  • 936
    Griffin Brewery, Chiswick Lane South, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-07-28 ~ 2020-11-01
    IIF - director → ME
  • 937
    The Elms 61 Green Lane, Redruth, Cornwall
    Corporate (11 parents)
    Officer
    2011-05-24 ~ 2019-08-23
    IIF - director → ME
  • 938
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-04 ~ 2011-07-12
    IIF - director → ME
    2009-06-04 ~ 2011-07-12
    IIF - secretary → ME
  • 939
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-01 ~ 2011-07-12
    IIF - director → ME
    2009-04-01 ~ 2011-07-12
    IIF - secretary → ME
  • 940
    THE SINGLE MARKET AUDIT LIMITED - 1991-02-19
    ADAMDELL LIMITED - 1988-07-14
    114 St Martins Lane, London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    468,200 GBP2024-03-31
    Officer
    ~ 1993-10-15
    IIF - director → ME
  • 941
    83 Dukes Avenue Muswell Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    125,403 GBP2024-03-31
    Officer
    2006-01-24 ~ 2019-03-31
    IIF - secretary → ME
  • 942
    Building 3 North London Business Park, Oakleigh Road South, New Southgate
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,390 GBP2018-02-28
    Officer
    2014-02-20 ~ 2016-03-01
    IIF 444 - director → ME
  • 943
    VINOTHEQUE PROPERTY HOLDINGS LIMITED - 2023-06-05
    Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    3,908,466 GBP2023-04-04 ~ 2024-04-01
    Officer
    2021-07-19 ~ 2025-02-15
    IIF - director → ME
  • 944
    VINOTHEQUE HOLDINGS LIMITED - 2023-05-26
    Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -3,304,000 GBP2023-04-04 ~ 2024-04-01
    Officer
    2021-12-23 ~ 2025-02-15
    IIF - director → ME
  • 945
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-01
    Officer
    2021-02-23 ~ 2021-05-31
    IIF - director → ME
    2021-02-23 ~ 2021-05-31
    IIF - secretary → ME
  • 946
    COTSWOLDS BROADBAND LIMITED - 2015-06-01
    Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-21 ~ 2019-02-14
    IIF - director → ME
  • 947
    Little Hall Farm, Cottage Lane, Ormskirk, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2004-04-16 ~ 2013-03-23
    IIF - director → ME
  • 948
    The Stables, Church Walk, Daventry, Northamptonshire
    Corporate (14 parents, 1 offspring)
    Officer
    2010-05-25 ~ 2015-01-01
    IIF - llp-designated-member → ME
  • 949
    The Stables, Church Walk, Daventry, Northamptonshire
    Dissolved corporate (6 parents)
    Officer
    2014-03-26 ~ 2015-01-01
    IIF - director → ME
  • 950
    COTTONS CORPORATE FINANCE LIMITED - 2019-04-13
    Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,677,047 GBP2023-09-30
    Officer
    2013-05-29 ~ 2014-09-23
    IIF - director → ME
  • 951
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF - director → ME
  • 952
    HALLCO 1421 LIMITED - 2007-02-23
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF - director → ME
  • 953
    COURIER HANDLING LIMITED - 1983-04-12
    Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, England
    Corporate (13 parents)
    Officer
    ~ 2008-12-09
    IIF - director → ME
  • 954
    Magee Gammon Henwood House, Henwood, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,239 GBP2021-03-31
    Officer
    1998-08-01 ~ 2000-06-30
    IIF - director → ME
  • 955
    COVENTRY FIRST (2005) LIMITED - 2012-03-20
    One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Corporate (3 parents)
    Equity (Company account)
    12,687 GBP2023-12-31
    Officer
    2015-09-16 ~ 2018-09-17
    IIF - director → ME
  • 956
    COVERYS 1975 LIMITED - 2018-05-29
    25 Fenchurch Avenue, 1st Floor, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-11-10 ~ 2018-01-02
    IIF - director → ME
    2017-11-10 ~ 2020-04-27
    IIF - secretary → ME
  • 957
    R&Q MANAGING AGENCY LIMITED - 2017-12-01
    CAVELL MANAGING AGENCY LIMITED - 2010-03-04
    25 Fenchurch Avenue, 1st Floor, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    650,000 GBP2023-12-31
    Officer
    2016-06-30 ~ 2020-04-27
    IIF - secretary → ME
  • 958
    COVERYS MA SERVICES LIMITED - 2024-09-11
    R&Q MA SERVICES LIMITED - 2017-12-04
    25 Fenchurch Avenue, 1st Floor, London, England
    Corporate (3 parents)
    Officer
    2017-11-30 ~ 2020-04-27
    IIF - secretary → ME
  • 959
    25 Fenchurch Avenue, 1st Floor, London, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2018-10-01 ~ 2020-04-27
    IIF - secretary → ME
  • 960
    BASHELFCO 2702 LIMITED - 2000-10-02
    5 Churchill Place, Canary Wharf, London, England, England
    Corporate (3 parents)
    Officer
    2019-05-10 ~ 2019-12-31
    IIF - director → ME
  • 961
    CP SIPP LIMITED - 2010-06-17
    COOPER PARRY SIPP TRUSTEES LIMITED - 2010-05-24
    PARK ROW SIPP TRUSTEES LIMITED - 2008-07-15
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2010-04-30 ~ 2018-11-22
    IIF 2449 - director → ME
  • 962
    CP SSAS LIMITED - 2010-06-17
    COOPER PARRY SSAS TRUSTEES LIMITED - 2010-05-24
    PARK ROW TRUSTEES LIMITED - 2008-07-15
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2010-04-30 ~ 2018-11-22
    IIF 2491 - director → ME
  • 963
    59 Cranes Park, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    117 GBP2016-11-30
    Officer
    2007-10-22 ~ 2011-05-16
    IIF 1895 - director → ME
  • 964
    UNIVERSAL CLOSURES LIMITED - 2004-11-11
    11 Laura Place, Bath, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,000,000 GBP2024-03-31
    Officer
    2020-11-13 ~ 2023-11-20
    IIF 1993 - director → ME
  • 965
    MACROCOM (1021) LIMITED - 2011-04-06
    Armstrong Watson, 51 Rae Street, Dumfries, Dumfries And Galloway
    Dissolved corporate (5 parents)
    Officer
    2011-11-29 ~ 2014-06-12
    IIF - director → ME
  • 966
    CORNWALL ARTS CENTRE TRUST TRURO LIMITED - 2015-07-24
    TRURO DANCE AND THEATRE TRUST LIMITED - 1986-04-03
    Krowji, West Park, Redruth, Cornwall
    Corporate (13 parents, 2 offsprings)
    Officer
    2019-03-15 ~ 2021-01-22
    IIF - director → ME
  • 967
    MADCAP TRUST LIMITED - 2012-08-03
    401 Elder Gate, Milton Keynes
    Dissolved corporate (5 parents)
    Officer
    2005-05-12 ~ 2007-01-01
    IIF - director → ME
  • 968
    Wrens Court, 46 South Parade, Sutton Coldfield, England
    Corporate (5 parents)
    Officer
    2001-09-14 ~ 2002-10-31
    IIF - director → ME
  • 969
    20 Sheepcote Street, Birmingham, West Midlands
    Corporate (10 parents)
    Officer
    2010-11-22 ~ 2013-11-25
    IIF 1818 - director → ME
  • 970
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-09-30 ~ 1997-02-12
    IIF - director → ME
    ~ 1992-10-20
    IIF - director → ME
    ~ 1993-10-01
    IIF - secretary → ME
  • 971
    40 Manor Road, Milborne Port, Sherborne, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2017-07-17 ~ 2018-06-05
    IIF - director → ME
  • 972
    21b Lucius Street, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-30 ~ 2023-10-15
    IIF - director → ME
    Person with significant control
    2022-10-30 ~ 2023-10-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 973
    124 City Road, London, England
    Corporate (11 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-07-01 ~ 2018-06-01
    IIF 1951 - director → ME
  • 974
    First Floor,galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved corporate (4 parents)
    Officer
    1996-02-27 ~ 2005-05-06
    IIF - director → ME
  • 975
    12 Criffel Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    357 GBP2023-06-30
    Officer
    2006-06-08 ~ 2006-11-01
    IIF - director → ME
  • 976
    Swa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,225 GBP2023-06-30
    Officer
    ~ 1994-08-18
    IIF - director → ME
  • 977
    2 Latham Gardens, Freckleton, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    5,459 GBP2023-12-31
    Officer
    2018-09-03 ~ 2020-03-16
    IIF - director → ME
  • 978
    VILTSTYLE LIMITED - 1995-08-31
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF - director → ME
  • 979
    MAGSGOOD LIMITED - 1995-08-31
    100 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF - director → ME
  • 980
    The Club House, Low Jobs Hill, Crook, United Kingdom
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2017-04-01 ~ 2018-07-12
    IIF - director → ME
  • 981
    ACTUALTEST LIMITED - 1992-10-30
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Officer
    2008-06-24 ~ 2014-08-13
    IIF - director → ME
  • 982
    47 Boutport Street, Barnstaple, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,469 GBP2023-06-30
    Officer
    2005-12-22 ~ 2024-04-16
    IIF - director → ME
    2005-03-16 ~ 2024-06-18
    IIF - secretary → ME
  • 983
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF - director → ME
  • 984
    ASHLEIGH ALBA GROUP LIMITED - 2014-01-29
    6th Floor, 145 St Vincent Street, Glasgow
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    493,204 GBP2020-03-31
    Officer
    2011-10-13 ~ 2012-10-12
    IIF - director → ME
  • 985
    ASHLEIGH RESIDENTIAL LIMITED - 2014-01-29
    ASHLEIGH PROJECTS LIMITED - 2011-12-13
    6th Floor, 145 St Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,211 GBP2019-03-31
    Officer
    2008-11-19 ~ 2012-09-28
    IIF - director → ME
  • 986
    7 East Pallant, Chichester, West Sussex
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,983,820 GBP2021-12-31
    Officer
    2006-03-03 ~ 2009-08-01
    IIF - director → ME
  • 987
    CRYSTAL WARE PRODUCTS (HEREFORD) LIMITED - 1990-12-19
    Amber Way, Halesowen, West Midlands
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-05-12
    IIF - director → ME
  • 988
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,873 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 2789 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2789 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 989
    MASTERBLEND LIMITED - 2011-11-24
    69 Blenheim Street, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,712 GBP2022-08-31
    Officer
    2011-09-21 ~ 2013-09-04
    IIF - director → ME
  • 990
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    25,078 GBP2023-03-31
    Officer
    2018-03-23 ~ 2024-09-25
    IIF - director → ME
    Person with significant control
    2018-03-23 ~ 2024-09-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 991
    Units 1-2 Hewitt Street, Crewe, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-11-16 ~ 2022-02-16
    IIF 1357 - director → ME
  • 992
    EVER 2043 LIMITED - 2003-06-30
    Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2003-06-30 ~ 2008-05-19
    IIF - director → ME
  • 993
    GRINDCO 80 LIMITED - 1996-07-10
    Refresh Recovery Limited, West Lancashire Investment Centre Mapleview, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1996-04-26 ~ 1996-07-04
    IIF - director → ME
  • 994
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -13,239 GBP2023-09-30
    Officer
    2016-09-15 ~ 2017-02-01
    IIF - director → ME
    Person with significant control
    2016-09-15 ~ 2017-02-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
  • 995
    NORTH STAR PENSIONS LIMITED - 2010-05-19
    COBCO 873 LIMITED - 2008-10-27
    1 New Walk Place, Leicester, United Kingdom
    Corporate (6 parents, 74 offsprings)
    Officer
    2008-02-14 ~ 2018-11-22
    IIF 2348 - director → ME
  • 996
    44 Stafford Road, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ 2015-03-01
    IIF 1292 - director → ME
  • 997
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -400 GBP2023-12-31
    Officer
    2016-07-15 ~ 2016-10-28
    IIF - director → ME
  • 998
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-11-13 ~ 2008-11-18
    IIF - director → ME
  • 999
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2007-09-14 ~ 2008-05-01
    IIF - director → ME
  • 1000
    2 Old Court Mews, 311a Chase Road, Southgate, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,100 GBP2020-11-30
    Officer
    2018-11-06 ~ 2021-09-13
    IIF 1852 - director → ME
  • 1001
    Unit 3 The Business Centre, Barlow Drive, Winsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2015-07-01 ~ 2021-07-08
    IIF - director → ME
  • 1002
    1 Dean Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-03-13 ~ 2020-05-13
    IIF - director → ME
  • 1003
    Clareville House, 26-27 Oxendon Street, London
    Corporate (1 parent)
    Officer
    1995-02-27 ~ 1996-11-01
    IIF - secretary → ME
  • 1004
    Linden House, Linden Close, Tunbridge Wells, Kent
    Corporate (4 parents)
    Equity (Company account)
    848,246 GBP2023-10-31
    Officer
    2001-10-08 ~ 2021-03-02
    IIF - director → ME
    2001-10-08 ~ 2021-03-02
    IIF - secretary → ME
  • 1005
    SCEPTRE BUSINESS SYSTEMS LIMITED - 1984-03-23
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved corporate (4 parents)
    Officer
    2007-06-29 ~ 2009-08-01
    IIF - director → ME
  • 1006
    771 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ 2010-11-18
    IIF - director → ME
  • 1007
    JAMTAS LIMITED - 2008-08-07
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-07-31 ~ 2008-09-01
    IIF - director → ME
  • 1008
    Unit 5 Grove Way, Woodhouse, Mansfield, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,513 GBP2016-02-28
    Officer
    2009-02-03 ~ 2012-05-09
    IIF 1013 - director → ME
  • 1009
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Corporate (3 parents)
    Equity (Company account)
    1,024,623 GBP2024-04-30
    Officer
    2006-02-16 ~ 2016-07-23
    IIF - director → ME
  • 1010
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2005-05-01 ~ 2010-05-21
    IIF 1416 - director → ME
  • 1011
    117a Victoria Square, Manchester, G.manchester
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ 2018-05-29
    IIF 1446 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-29
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
  • 1012
    Lingen Road, Ludlow Business Park, Ludlow, Salop
    Corporate (3 parents)
    Profit/Loss (Company account)
    -7,106 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-10-15 ~ 2016-10-15
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 1013
    BATHETIME LIMITED - 1985-05-20
    Lingen Road, Ludlow Business Park, Ludlow, Salop
    Corporate (3 parents)
    Equity (Company account)
    303,726 GBP2024-03-31
    Officer
    ~ 2016-04-05
    IIF 1339 - director → ME
    ~ 2016-04-05
    IIF - secretary → ME
  • 1014
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    ~ 1997-02-12
    IIF - director → ME
  • 1015
    142a Canterbury Road, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-21 ~ 2023-11-04
    IIF - director → ME
    Person with significant control
    2023-01-21 ~ 2023-11-04
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1016
    DAD MUNRO HOLDINGS LIMITED - 2005-12-14
    GRINDCO 152 LIMITED - 1998-01-15
    50 Church Lane, Oulton, Stone, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    977,301 GBP2023-12-31
    Officer
    1997-12-08 ~ 1998-03-02
    IIF - secretary → ME
  • 1017
    Office 3 56 Broadwick Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    90,623 EUR2020-12-31
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 2942 - director → ME
  • 1018
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    1998-01-08 ~ 2003-05-07
    IIF - director → ME
  • 1019
    Office 3 56 Broadwick Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    33,537 EUR2020-12-31
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 2941 - director → ME
  • 1020
    DALKEITH COMMUNITY BUSINESS - 2002-08-06
    C/o 31 Eskbank Road, Eskbank Road, Dalkeith, Midlothian
    Dissolved corporate (7 parents)
    Officer
    2005-02-22 ~ 2011-03-31
    IIF - director → ME
  • 1021
    QUILLCO 170 LIMITED - 2004-08-11
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1022
    Office 3 56 Broadwick Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    62,805 EUR2020-12-31
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 2938 - director → ME
  • 1023
    288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    2021-04-13 ~ 2021-08-04
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1024
    AMS INTERIORS LIMITED - 2006-09-05
    Central Works, 48 Central Road, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-08-04 ~ 2007-01-12
    IIF - director → ME
    2006-08-04 ~ 2007-01-12
    IIF - secretary → ME
  • 1025
    The Grove, Rax Lane, Bridport, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,335 GBP2024-03-31
    Officer
    2018-03-11 ~ 2023-12-31
    IIF 1902 - director → ME
    Person with significant control
    2018-03-11 ~ 2023-12-31
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1026
    FULL BODY AND THE VOICE LIMITED - 2012-03-23
    Lawrence Batley Theatre, Queen Street, Huddersfield, West Yorkshire
    Corporate (6 parents)
    Officer
    2005-04-19 ~ 2013-11-23
    IIF 742 - director → ME
  • 1027
    C/o Milsted Langdon Winchester, House Deane Gate Avenue, Taunton, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,063 GBP2022-09-30
    Officer
    2005-07-15 ~ 2012-06-19
    IIF - director → ME
  • 1028
    DISCLOSE - IT LTD - 2003-10-06
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    36,856 GBP2019-09-30
    Officer
    2002-09-30 ~ 2005-07-18
    IIF - director → ME
  • 1029
    ANTSTOP LIMITED - 1981-12-31
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved corporate (5 parents)
    Officer
    2001-08-31 ~ 2002-03-25
    IIF - director → ME
  • 1030
    Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ 2015-05-31
    IIF - secretary → ME
  • 1031
    MORDIG LIMITED - 1990-02-16
    7 Dodgewell Close, Blackwell, Alfreton, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,665,858 GBP2024-01-31
    Officer
    2016-07-15 ~ 2022-06-22
    IIF - secretary → ME
  • 1032
    12 Galloper Park, Tebay, Penrith, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    31,690 GBP2024-03-31
    Officer
    2002-04-12 ~ 2010-12-13
    IIF 734 - director → ME
  • 1033
    Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 2022-06-30
    IIF - director → ME
    ~ 2022-06-30
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-06-30
    IIF 2837 - Has significant influence or control OE
  • 1034
    100 Fetter Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-06-01 ~ 2010-04-30
    IIF - llp-member → ME
  • 1035
    Office 3 56 Broadwick Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    33,062 EUR2020-12-31
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 2943 - director → ME
  • 1036
    C/o Cg&co Gregs Building 1, Booth Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    246,189 GBP2017-11-30
    Person with significant control
    2016-10-23 ~ 2016-10-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1037
    Unit D2 Southgate, Commerce Park, Frome, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,702 GBP2023-05-31
    Officer
    2018-05-26 ~ 2018-07-03
    IIF - director → ME
  • 1038
    13 Loudwater Close, Sunbury-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-06-30
    Officer
    2004-02-03 ~ 2017-01-17
    IIF - director → ME
  • 1039
    DEAF EX-MAINSTREAMERS LIMITED - 2022-04-01
    Leeds Society For Deaf And Blind People, St Mary's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    79,192 GBP2023-03-31
    Officer
    2015-10-10 ~ 2022-05-21
    IIF - director → ME
    Person with significant control
    2016-10-19 ~ 2022-05-21
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 1040
    2 Minster Court, London, England
    Dissolved corporate (3 parents)
    Officer
    1998-04-27 ~ 2000-12-15
    IIF - director → ME
    1998-04-27 ~ 2000-12-15
    IIF - secretary → ME
  • 1041
    Office 3, 56 Broadwick Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,859 EUR2020-12-31
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 2939 - director → ME
  • 1042
    Unit F, 41 Warwick Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    77,111 GBP2024-01-31
    Officer
    2016-01-12 ~ 2016-03-01
    IIF - director → ME
  • 1043
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    105 GBP2016-10-31
    Officer
    2012-10-26 ~ 2017-09-21
    IIF - director → ME
  • 1044
    DIAGEO EIRE FINANCE INVESTMENTS LIMITED - 2005-08-22
    GUDV SUBSIDIARY 1 LIMITED - 2004-02-16
    CROFT AND COMPANY,LIMITED - 2001-11-12
    25 Farringdon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    IIF - director → ME
  • 1045
    OTAL LIMITED - 2011-06-01
    DWSCO 2641 LIMITED - 2005-12-09
    The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-12-09 ~ 2009-01-30
    IIF - director → ME
  • 1046
    417a, Birmingham Road Birmingham Road, Sutton Coldfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    76,535 GBP2023-09-30
    Officer
    2018-09-18 ~ 2024-06-30
    IIF - director → ME
  • 1047
    Factory Lane, Bason Bridge, Highbridge, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    -7,439,130 GBP2022-12-31
    Officer
    2011-11-28 ~ 2015-04-22
    IIF 1371 - director → ME
  • 1048
    SMS CONNECTIONS LTD - 2013-04-16
    SMS TRAINING LIMITED - 2009-03-18
    Landguard Manor, Landguard Manor Road, Shanklin, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2008-08-08 ~ 2012-07-26
    IIF 2636 - director → ME
  • 1049
    51 Castle Street, High Wycombe, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-06-13 ~ 2017-06-13
    IIF - Has significant influence or control OE
  • 1050
    Unit 26g Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ 2013-05-31
    IIF - director → ME
    2013-05-10 ~ 2013-05-31
    IIF - secretary → ME
  • 1051
    44-46 Wollaton Road, Beeston, Nottingham
    Corporate (3 parents, 1 offspring)
    Officer
    1993-07-23 ~ 2009-11-01
    IIF - director → ME
  • 1052
    THE DENTAL TECHNICIANS ASSOCIATION - 2012-03-08
    THE DENTAL TECHNICIANS' EDUCATION AND TRAINING ADVISORY BOARD - 2002-04-29
    The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, England
    Corporate (3 parents)
    Equity (Company account)
    172,165 GBP2023-11-30
    Officer
    1998-02-05 ~ 2000-04-20
    IIF - director → ME
  • 1053
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    DWS MANAGERS LIMITED - 2010-09-30
    DH & B MANAGERS LIMITED - 2000-03-15
    One Fleet Place, London
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2008-12-09 ~ 2009-08-05
    IIF - director → ME
  • 1054
    DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    DWS NOMINEES LIMITED - 2010-09-30
    DH & B NOMINEES LIMITED - 2000-02-29
    One Fleet Place, London
    Corporate (6 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2009-07-20 ~ 2009-08-05
    IIF - director → ME
  • 1055
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    One, Fleet Place, London
    Corporate (190 parents, 9 offsprings)
    Officer
    2008-11-01 ~ 2009-08-05
    IIF - llp-member → ME
  • 1056
    DEBENHAMS PROPERTIES LIMITED - 2021-02-09
    2nd Floor, 110 Cannon Street, London
    Corporate (1 parent)
    Officer
    2018-04-25 ~ 2018-11-22
    IIF 1078 - director → ME
  • 1057
    DERBY DIOCESAN COUNCIL OF EDUCATION - 1992-02-24
    Derby Church House, Full Street, Derby, Derbyshire
    Corporate (15 parents, 2 offsprings)
    Officer
    2003-01-01 ~ 2004-08-31
    IIF - director → ME
    1995-09-01 ~ 1998-07-31
    IIF - director → ME
  • 1058
    SOFTJOKE PROJECTS LIMITED - 1994-07-15
    Cathedral Chambers, Amen Alley, Derby
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2003-06-03 ~ 2004-12-31
    IIF - director → ME
  • 1059
    DERRICK STRUCTURES LIMITED - 2007-12-21
    Falcongate House Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk
    Corporate (2 parents)
    Officer
    2007-12-06 ~ 2018-02-13
    IIF - director → ME
  • 1060
    MULTIBUILD (PINCHBECK) LTD - 2006-06-27
    MULTIBUILD (LINCS) LIMITED - 2006-05-08
    32 The Crescent, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    39,120 GBP2023-12-31
    Officer
    2006-04-24 ~ 2006-08-03
    IIF - secretary → ME
  • 1061
    Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Corporate (4 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2002-01-15 ~ 2003-08-01
    IIF - director → ME
  • 1062
    Amba House, 15 College Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    23,400 GBP2023-10-31
    Officer
    2022-10-30 ~ 2023-11-30
    IIF - director → ME
    Person with significant control
    2022-10-30 ~ 2023-11-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1063
    AMS TRADING (SPALDING) LTD - 2017-10-03
    32 The Crescent, Spalding, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-29 ~ 2017-10-02
    IIF - director → ME
  • 1064
    Unit 11 Beechings Way Industrial Estate, Alford, Lincolnshire
    Corporate (2 parents)
    Officer
    1996-08-20 ~ 2011-07-20
    IIF - director → ME
    2010-06-30 ~ 2011-07-20
    IIF - secretary → ME
  • 1065
    C/o Tc East Midlands Ltd 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,653 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 2858 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2858 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1066
    MOREROAM LIMITED - 1987-03-24
    Devonport Royal Dockyard, Devonport, Plymouth
    Corporate (14 parents)
    Officer
    2011-02-04 ~ 2019-12-31
    IIF 775 - director → ME
  • 1067
    RUDCHESTER ESTATES LIMITED - 2022-03-15
    UK INDUSTRIAL ESTATES LIMITED - 2009-01-21
    UK LAND ESTATES 2000 LIMITED - 2000-07-24
    UK LAND 2000 LIMITED - 2000-02-10
    THE GATESHEAD REGENERATION PARTNERSHIP LIMITED - 1999-11-10
    EVER 1197 LIMITED - 1999-09-14
    Portland House, Belmont Business Park, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2000-02-02 ~ 2009-03-31
    IIF - secretary → ME
  • 1068
    Unit 1 Victoria Farm Estate, Water Lane, York, England
    Corporate (2 parents)
    Equity (Company account)
    107,922 GBP2024-04-30
    Officer
    2009-04-01 ~ 2009-04-29
    IIF - director → ME
  • 1069
    TRUSHELFCO (NO.2822) LIMITED - 2001-08-14
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    IIF - director → ME
  • 1070
    UDV (CENTRAL EUROPE AND ASIA) LIMITED - 2002-07-05
    IDV CENTRAL ASIA LIMITED - 1999-05-04
    IDV UK WHOLESALE LIMITED - 1994-02-17
    IDV (U.K.) WHOLESALE LIMITED - 1989-09-18
    INTERNATIONAL DISTILLERS RESERVE (NO.21) LIMITED - 1987-07-29
    Lakeside Drive, Park Royal, London
    Dissolved corporate (3 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1071
    HAYES LYON LIMITED - 1992-04-16
    NUTRESS LABORATORIES LIMITED - 1990-08-16
    11 Lochside Place, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1072
    GRAND METROPOLITAN INVESTMENTS LIMITED - 2010-10-19
    PRECIS (175) LIMITED - 1983-10-24
    25 Farringdon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1073
    DIAGEO CL3 LIMITED - 2013-11-05
    EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED - 2011-01-05
    EXPRESS FOODS GROUP LIMITED - 1989-10-01
    EXPRESS FOODS GROUP LIMITED - 1989-09-27
    EXPRESS DAIRY COMPANY LIMITED - 1986-09-29
    16 Great Marlborough Street, London, United Kingdom
    Corporate (8 parents, 9 offsprings)
    Officer
    2010-09-23 ~ 2012-02-02
    IIF - director → ME
  • 1074
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
  • 1075
    16 Great Marlborough Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    IIF - director → ME
  • 1076
    GRAND METROPOLITAN FINANCE P.L.C - 1997-12-16
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    16 Great Marlborough Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1077
    DIAGEO SPARE COMPANY NO.5 LIMITED - 2013-04-19
    UNITED DISTILLERS & VINTNERS LIMITED - 2010-10-19
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2001-02-01
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-09-23 ~ 2012-02-02
    IIF - director → ME
  • 1078
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2002-07-01
    UNITED DISTILLERS & VINTNERS (HP) LIMITED - 2001-02-01
    INTERNATIONAL DISTILLERS & VINTNERS LIMITED - 1998-02-27
    16 Great Marlborough Street, London, United Kingdom
    Corporate (6 parents, 13 offsprings)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-06-20
    IIF - director → ME
  • 1079
    ROSLOU LIMITED - 2002-12-30
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    IIF - director → ME
  • 1080
    DIAGEO SPARE COMPANY NO. 1 LIMITED - 2008-02-06
    G. W. ARCHER & COMPANY LIMITED - 2006-03-15
    INTERNATIONAL DISTILLERS RESERVE (NO. 16) LIMITED - 1986-09-09
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-03-31 ~ 2012-02-02
    IIF - director → ME
  • 1081
    DIAGEO US LIMITED - 2012-02-03
    WATCHDIRECT LIMITED - 2004-05-25
    16 Great Marlborough Street, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
  • 1082
    DIAGEO FINANCE (NETHERLANDS) INVESTMENT LIMITED - 2010-12-15
    GMG BRANDS LIMITED - 2001-08-08
    TRUSHELFCO (NO.2233) LIMITED - 1997-05-12
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    IIF - director → ME
  • 1083
    DIAGEO SPARE COMPANY NO.6 LIMITED - 2013-10-28
    UNITED DISTILLERS INTERNATIONAL LIMITED - 2010-10-19
    UNITED DISTILLERS (DUTY FREE WORLDWIDE) LIMITED - 1989-03-30
    UNITED DISTILLERS GROUP (DUTY FREE WORLDWIDE) LIMITED - 1988-12-23
    DISTILLERS COMPANY (HOME SERVICES) LIMITED(THE) - 1988-02-04
    DISTILLERS (BANSTEAD) LIMITED - 1977-12-31
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-03-24 ~ 2012-02-02
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1084
    GUINNESS UNITED DISTILLERS & VINTNERS SCOTLAND LIMITED - 2002-07-01
    UNITED DISTILLERS & VINTNERS (ER) LIMITED - 2001-06-29
    UNITED DISTILLERS LIMITED - 1998-02-27
    DISTILLERS COMPANY PLC (THE) - 1987-10-07
    11 Lochside Place, Edinburgh, Scotland
    Corporate (8 parents, 12 offsprings)
    Officer
    2009-06-29 ~ 2012-06-20
    IIF - director → ME
  • 1085
    JUPITERPARK LIMITED - 2001-08-22
    16 Great Marlborough Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
  • 1086
    SEAGRAM UNITED KINGDOM LIMITED - 2003-03-28
    Lakeside Drive, Park Royal, London, London
    Dissolved corporate (4 parents)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1087
    DIAGEO FINANCE (NETHERLANDS) & CO. - 2012-02-03
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1088
    DIAGEO FINANCE AMSTERDAM & CO - 2012-02-03
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1089
    DIAGNOSTICS ART LIMITED - 2010-12-02
    FINANCIAL TELEGRAPH LIMITED - 2010-11-16
    TABLOID FOTOSET LIMITED - 1993-09-08
    14 Great College St, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-12-01
    IIF - director → ME
  • 1090
    13 Maryland, Hatfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-16 ~ 2018-01-26
    IIF - director → ME
  • 1091
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2020-12-04 ~ 2025-01-31
    IIF 1166 - director → ME
  • 1092
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    2015-06-29 ~ 2016-08-25
    IIF 2021 - director → ME
  • 1093
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1094
    BLAXMILL (FORTY-TWO) LIMITED - 2005-05-23
    GROOVESTAMP LIMITED - 2004-11-22
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1095
    TA (NO. 3) LIMITED - 2005-05-23
    INTERCEDE 1988 LIMITED - 2005-02-09
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1096
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1097
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1098
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1099
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1100
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1101
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1102
    APPLEMEDE LIMITED - 2022-06-30
    The Old School, 1a High Street, Newchapel, Staffordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    151,235 GBP2024-03-31
    Person with significant control
    2016-04-12 ~ 2022-08-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1103
    OTW TRANSPORT LTD - 2023-12-03
    2nd Floor 59 Belgrave Gate, Leicester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,000 GBP2023-10-31
    Officer
    2023-11-01 ~ 2024-03-20
    IIF - director → ME
    Person with significant control
    2023-11-01 ~ 2024-07-01
    IIF - Has significant influence or control OE
  • 1104
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    6 Langdon Close, Daventry, England
    Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    2007-03-28 ~ 2024-02-01
    IIF - director → ME
  • 1105
    DIRECT HYGIENE LIMITED - 2012-07-31
    Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-04-09 ~ 2021-02-23
    IIF - director → ME
  • 1106
    ROMULUS TRANSPORT LTD - 2015-11-17
    32 The Crescent, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    23,973 GBP2023-09-30
    Officer
    2014-09-14 ~ 2014-12-03
    IIF - director → ME
  • 1107
    421 Main Road, Harwich, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ 2017-08-21
    IIF - director → ME
  • 1108
    Riverside Cottage. 48 Mill Lane, Welwyn, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-20 ~ 2022-06-10
    IIF - director → ME
  • 1109
    BRENTWOOD ACADEMIES TRUST - 2020-09-02
    ST MARTIN'S SCHOOL BRENTWOOD - 2014-04-23
    St Martin's School Brentwood Hanging Hill Lane, Hutton, Brentwood, Essex
    Corporate (10 parents)
    Person with significant control
    2023-12-14 ~ 2024-02-12
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 378 - Right to appoint or remove directors as a member of a firm OE
  • 1110
    The Business Terrace, King Street, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2015-12-15 ~ 2016-09-09
    IIF 662 - director → ME
  • 1111
    The Business Terrace, King Street, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2015-12-15 ~ 2016-09-09
    IIF 663 - director → ME
  • 1112
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-09-23 ~ 2012-02-02
    IIF - director → ME
  • 1113
    ORANGE GRAPHICS LIMITED - 2017-03-22
    Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2024-02-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1114
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ 2011-12-01
    IIF - director → ME
    2009-06-01 ~ 2011-12-01
    IIF - secretary → ME
  • 1115
    32 Tanners Drive Blakelands, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    -247,544 GBP2021-12-31
    Officer
    2011-09-15 ~ 2021-07-06
    IIF 2960 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-14
    IIF - Ownership of shares – 75% or more OE
  • 1116
    3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ 2013-09-30
    IIF - director → ME
  • 1117
    INTERRITUS ITALY LIMITED - 2018-01-29
    Nova North 11 Bressenden Place, Suite 10.02, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 EUR2020-03-31
    Officer
    2016-11-28 ~ 2019-08-31
    IIF - director → ME
  • 1118
    29 Calvers, Runcorn, Cheshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -245 GBP2016-02-28
    Officer
    2015-02-20 ~ 2016-11-11
    IIF - director → ME
  • 1119
    Manchester House 50 Oxford Road, Guiseley, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    45,929 GBP2017-06-30
    Officer
    2009-04-03 ~ 2011-11-11
    IIF - director → ME
  • 1120
    Unit 46 Wearfield, Sunderland Enterprise Park, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -22,047 GBP2020-10-31
    Officer
    2017-02-10 ~ 2020-12-29
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-29
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
  • 1121
    D L CLEANING SPECIALISTS LIMITED - 2020-01-24
    5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    37,493 GBP2022-09-30
    Officer
    2020-08-18 ~ 2021-08-05
    IIF - director → ME
  • 1122
    15th Floor 6 Bevis Marks, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-07-08 ~ 2019-05-08
    IIF - director → ME
  • 1123
    8 Doddlespool Barns Main Road, Betley, Crewe, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    5,940 GBP2024-06-30
    Officer
    2012-06-30 ~ 2014-06-30
    IIF - director → ME
  • 1124
    R.M.SMITH LIMITED - 2000-12-19
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    1992-02-12 ~ 1997-02-12
    IIF - director → ME
    1992-02-12 ~ 1992-07-01
    IIF - secretary → ME
  • 1125
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1126
    20a Sisters Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-06 ~ 2024-11-01
    IIF 1306 - director → ME
  • 1127
    MINOVA LIMITED - 2015-06-02
    Flagship Square, Shawcross Business Park, Dewsbury, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    1996-01-19 ~ 2021-04-02
    IIF - director → ME
  • 1128
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,217 GBP2023-10-31
    Person with significant control
    2019-10-28 ~ 2023-05-05
    IIF 625 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1129
    NORTH HUMBERSIDE HOSPICE PROJECT LIMITED - 2016-08-17
    Dove House Hospice, Chamberlain Road, Hull, N. Humberside
    Corporate (12 parents)
    Officer
    2018-03-08 ~ 2018-09-06
    IIF - director → ME
  • 1130
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-03-13 ~ 2021-06-16
    IIF - director → ME
  • 1131
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITED - 2016-06-21
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-28
    DOWLIS GROUP LTD - 2005-01-06
    DOWLIS (PLASTICS) LIMITED - 1996-10-01
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    4,949,812 GBP2023-06-30
    Officer
    2009-06-24 ~ 2011-07-12
    IIF - director → ME
    2009-06-24 ~ 2011-07-12
    IIF - secretary → ME
  • 1132
    Coxson Place, Druid Street, London
    Corporate (12 parents)
    Officer
    2002-11-20 ~ 2008-08-06
    IIF - director → ME
  • 1133
    Hala House, 12-16 York Road, Maidenhead, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-06-27 ~ 2016-05-16
    IIF - director → ME
  • 1134
    Commandree, Gaston Street, East Bergholt, Colchester
    Dissolved corporate (4 parents)
    Officer
    1995-04-25 ~ 2004-07-13
    IIF 969 - director → ME
  • 1135
    Kenneth Hodgson House, 18 Park Row, Leeds
    Corporate (2 parents)
    Equity (Company account)
    72,169 GBP2024-03-31
    Officer
    2003-03-10 ~ 2009-06-25
    IIF - director → ME
    2003-03-10 ~ 2009-06-25
    IIF - secretary → ME
  • 1136
    Unit 1 Main Warehouse, The Green, Ware, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-07 ~ 2009-09-23
    IIF - director → ME
    2009-04-07 ~ 2009-09-23
    IIF - secretary → ME
  • 1137
    C/o Punchard Haulage Ltd, Bramshall Ind Estate Stone Road, Bramshall Uttoxeter, Staffordshire
    Dissolved corporate (5 parents)
    Officer
    2005-02-08 ~ 2008-11-23
    IIF - llp-designated-member → ME
  • 1138
    TOP GEAR VEHICLES LIMITED - 2019-09-05
    2 Willdale Grove, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -6,784 GBP2023-07-31
    Officer
    2020-08-18 ~ 2020-12-13
    IIF - director → ME
    2019-08-12 ~ 2019-10-16
    IIF - director → ME
    Person with significant control
    2019-08-12 ~ 2019-10-16
    IIF - Has significant influence or control OE
  • 1139
    CRAFT HOUSE LIMITED - 2003-07-29
    KEOGH 121 LIMITED - 1995-06-12
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    3,096 GBP2021-12-30
    Officer
    1995-05-09 ~ 1995-05-26
    IIF - director → ME
  • 1140
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    -41,174 GBP2023-02-27
    Officer
    2017-02-13 ~ 2023-11-01
    IIF - director → ME
    Person with significant control
    2017-02-13 ~ 2023-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1141
    Koala, Burton Manor, The Village, Neston, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-12 ~ 2021-03-25
    IIF 2277 - director → ME
  • 1142
    Salisbury House, London Wall, London
    Corporate (23 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,830,322 GBP2022-05-01 ~ 2023-04-30
    Officer
    2016-01-11 ~ 2021-04-01
    IIF - llp-member → ME
  • 1143
    238 Wateringbury Road, East Malling, West Malling, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,061 GBP2018-06-30
    Officer
    2017-07-01 ~ 2020-03-06
    IIF - director → ME
  • 1144
    Woodvale House Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire
    Corporate (2 parents)
    Officer
    2013-11-12 ~ 2023-10-26
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-26
    IIF - Ownership of shares – 75% or more OE
  • 1145
    18a Bridgewater Street, Lymm, England
    Corporate (4 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    2022-05-25 ~ 2024-03-06
    IIF - director → ME
  • 1146
    DSMITH CONSULTANCY LIMITED - 2015-09-07
    2 Anderson Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -756 GBP2017-09-30
    Officer
    2015-09-01 ~ 2016-09-30
    IIF - director → ME
  • 1147
    16 High Road, North Stifford, Grays, Essex
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    7,049 GBP2016-03-31
    Officer
    1997-06-25 ~ 2007-07-01
    IIF 1041 - director → ME
    2005-06-21 ~ 2009-12-01
    IIF - secretary → ME
  • 1148
    5 Stevenson Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    9,363 GBP2023-12-31
    Person with significant control
    2017-04-06 ~ 2018-12-19
    IIF - Has significant influence or control OE
  • 1149
    R&Q S1991 MANAGEMENT SERVICES LIMITED - 2014-06-03
    LAEVUS LIMITED - 2013-01-10
    25 Fenchurch Avenue, 1st Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-30 ~ 2020-04-27
    IIF - secretary → ME
  • 1150
    63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    110,722 GBP2023-12-31
    Officer
    2007-04-24 ~ 2010-04-27
    IIF - director → ME
    1998-04-28 ~ 2000-04-25
    IIF - director → ME
    1993-04-20 ~ 1994-04-26
    IIF - director → ME
  • 1151
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2019-11-20 ~ 2020-08-11
    IIF 499 - Ownership of shares – 75% or more OE
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Right to appoint or remove directors OE
  • 1152
    Mosspark, Brasswell, Dumfries, Scotland
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    8,386,495 GBP2023-12-31
    Officer
    1993-09-07 ~ 2016-12-10
    IIF 1015 - director → ME
  • 1153
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    50 Lothian Road, Edinburgh
    Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 1154
    Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2009-11-11 ~ 2011-10-26
    IIF - director → ME
  • 1155
    Flat 3 Wallcroft, Durdham Park, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    15,464 GBP2023-12-31
    Officer
    2018-07-26 ~ 2020-07-19
    IIF 2344 - director → ME
    2016-01-14 ~ 2017-09-13
    IIF 2343 - director → ME
    2009-11-11 ~ 2015-08-17
    IIF 2342 - director → ME
  • 1156
    The City Theatre Fowler's Yard, Back Silver Street, Durham
    Corporate (9 parents)
    Officer
    2013-03-15 ~ 2023-03-31
    IIF - director → ME
    2006-03-10 ~ 2009-03-06
    IIF - director → ME
    2002-03-15 ~ 2005-03-11
    IIF - director → ME
    1998-03-06 ~ 2001-03-16
    IIF - director → ME
    ~ 1997-03-03
    IIF - director → ME
  • 1157
    BLUEHALL PROPERTIES LIMITED - 2012-09-17
    UK LAND COMMERCIAL LIMITED - 2008-06-18
    UK LAND COMMERICAL LIMITED - 2005-04-29
    EVER 2230 LIMITED - 2004-01-05
    Portland House, Belmont Business Park, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    3,965,626 GBP2023-12-31
    Officer
    2003-11-27 ~ 2009-03-31
    IIF - secretary → ME
  • 1158
    COMMERCIAL CHARTERS LIMITED - 2012-09-11
    SAILFISH 2 LIMITED - 2005-04-27
    EVER 1970 LIMITED - 2003-02-05
    Portland House, Belmont Business Park, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2003-01-10 ~ 2009-03-31
    IIF - secretary → ME
  • 1159
    KEOCO 194 LIMITED - 2001-06-29
    Mill Brook House, Clitheroe Road, Cow Ark, Clitheroe, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2001-04-02 ~ 2001-07-16
    IIF - nominee-director → ME
  • 1160
    The Grange, 100 High Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    36,212 GBP2020-04-30
    Officer
    2021-02-23 ~ 2021-05-31
    IIF - director → ME
    2021-02-23 ~ 2021-05-31
    IIF - secretary → ME
  • 1161
    LEAPING HORSE LIMITED - 2023-12-28
    TAILER STOCKCO LIMITED - 2023-09-13
    4310 Park Approach, Thorpe Park, Leeds, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    327,296 GBP2023-12-31
    Officer
    2023-10-20 ~ 2025-02-06
    IIF 1074 - director → ME
  • 1162
    DYNAMIC NETWORKS LIMITED - 2017-03-30
    BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED - 2015-07-22
    BLUE LOGIC ELECTRICAL LIMITED - 2012-12-10
    4310 Park Approach, Thorpe Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    264,793 GBP2023-12-31
    Officer
    2022-01-05 ~ 2025-02-06
    IIF - director → ME
  • 1163
    SHUL CO 009 LIMITED - 2018-08-02
    4310 Park Approach Thorpe Park, Leeds
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -255,355 GBP2023-12-31
    Officer
    2022-01-05 ~ 2025-02-06
    IIF - director → ME
  • 1164
    DYNAMIC NETWORKS GROUP LIMITED - 2017-03-30
    4310 Park Approach, Leeds
    Corporate (3 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    2022-01-05 ~ 2025-02-06
    IIF - director → ME
  • 1165
    Junxion House, Station Approach, Leeds
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ 2023-10-18
    IIF - director → ME
  • 1166
    DYNIX LTD
    - now
    EPIXTECH LTD - 2003-03-12
    AMERITECH LIBRARY SERVICES LTD. - 2000-02-02
    DYNIX LIBRARY SYSTEMS (UK) LIMITED - 1997-03-21
    BROADURGENT LIMITED - 1988-03-25
    Sirsidynix, 54 Clarendon Road, Watford
    Dissolved corporate (2 parents)
    Officer
    2007-03-08 ~ 2009-10-02
    IIF - director → ME
  • 1167
    53 Ruegg House 2 Woolwich Common, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,441 GBP2018-01-31
    Officer
    2011-01-01 ~ 2017-12-31
    IIF - director → ME
  • 1168
    15th Floor 6 Bevis Marks, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-08 ~ 2019-05-08
    IIF - director → ME
  • 1169
    CLEARCENTRAL LIMITED - 1990-08-01
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (3 parents)
    Officer
    1998-10-01 ~ 2006-12-21
    IIF - director → ME
  • 1170
    Office 3, 56 Broadwick Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    64,945 EUR2020-12-31
    Officer
    2014-07-17 ~ 2016-01-21
    IIF 2940 - director → ME
  • 1171
    Ipswich Borough Council, Grafton House, 15-17 Russell Road, Ipswich, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1993-09-13 ~ 1997-10-21
    IIF - director → ME
  • 1172
    2 Saddleton Road, Whitstable, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    1,363 GBP2024-03-31
    Officer
    2014-03-03 ~ 2025-03-01
    IIF 1382 - director → ME
  • 1173
    The Clock Mill, Three Mill Lane, London
    Dissolved corporate (15 parents)
    Officer
    2012-02-23 ~ 2016-02-23
    IIF 2981 - director → ME
  • 1174
    Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Corporate (5 parents)
    Officer
    2005-11-09 ~ 2009-01-16
    IIF - director → ME
  • 1175
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    50 Lothian Road, Edinburgh
    Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF - director → ME
  • 1176
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2015-11-02 ~ 2025-01-31
    IIF 1157 - director → ME
  • 1177
    Office 3, 56 Broadwick Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -58,692 EUR2020-12-31
    Officer
    2014-07-17 ~ 2016-01-21
    IIF 2937 - director → ME
  • 1178
    37 Yarm Lane, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-11 ~ 2012-01-10
    IIF - director → ME
    2011-02-11 ~ 2012-01-10
    IIF - secretary → ME
  • 1179
    WHITESMILE LAZER LIMITED - 2008-05-28
    150 Holland Street, Denton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    79,594 GBP2024-03-31
    Officer
    2004-09-13 ~ 2007-03-29
    IIF 2974 - director → ME
    2004-09-13 ~ 2007-03-29
    IIF - secretary → ME
  • 1180
    COOPER FULLEON LIMITED - 2016-04-30
    FULLEON LIMITED - 2008-04-01
    FULLEON SYNCHROBELL LTD - 1998-02-27
    FULLEON LIMITED - 1994-04-01
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF - director → ME
  • 1181
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2006-09-21 ~ 2010-01-31
    IIF - director → ME
    2004-10-26 ~ 2006-07-28
    IIF - director → ME
  • 1182
    COOPER INDUSTRIES (U.K.) LIMITED - 2015-11-23
    RETAINRESULT PUBLIC LIMITED COMPANY - 1997-11-05
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF - director → ME
  • 1183
    COOPER SAFETY LIMITED - 2015-11-26
    MENVIER GROUP LIMITED - 2008-02-01
    MENVIER GROUP PLC - 2004-09-29
    MENVIER-SWAIN GROUP PLC - 1998-07-02
    MAIDENDEAL LIMITED - 1985-05-03
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF - director → ME
  • 1184
    Unit 29 Woodend Ind Est, Woodend Ave Speke, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2002-05-29 ~ 2002-10-10
    IIF - secretary → ME
  • 1185
    Unit 29 Woodend Ind Est, Woodend Ave Speke, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2002-10-08 ~ 2002-10-10
    IIF - secretary → ME
  • 1186
    54 Saturday Market, Beverley, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ 2021-12-04
    IIF - director → ME
    Person with significant control
    2021-11-01 ~ 2021-12-04
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 1187
    ECO-IPS LIMITED - 2017-11-24
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ 2022-01-13
    IIF - director → ME
  • 1188
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ 2022-01-13
    IIF - director → ME
  • 1189
    ECO FM LIMITED - 2017-11-24
    MODERATE STRATEGIES LIMITED - 2009-02-24
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    235,918 GBP2016-06-30
    Officer
    2018-04-12 ~ 2022-01-13
    IIF - director → ME
  • 1190
    Building 6 30 Friern Park, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,436 GBP2023-06-30
    Officer
    2008-06-05 ~ 2008-12-01
    IIF - director → ME
  • 1191
    Unit 5d Lynx Business Park, Fordham Road Snailwell, Newmarket, Suffolk
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2022-04-02 ~ 2022-04-16
    IIF - director → ME
  • 1192
    Glencorse House, Milton Bridge, Penicuik, Midlothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -246,693 GBP2024-02-29
    Officer
    2012-02-14 ~ 2016-04-18
    IIF - director → ME
  • 1193
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    2022-03-14 ~ 2023-02-24
    IIF - director → ME
    2021-04-06 ~ 2021-04-19
    IIF - director → ME
    2021-01-04 ~ 2021-03-31
    IIF - director → ME
  • 1194
    Within Body Matters Gym Hooley Bridge Mill, Bamford Road, Heywood, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -581 GBP2023-04-30
    Officer
    2017-04-03 ~ 2020-02-26
    IIF - director → ME
  • 1195
    EDGE MECHANICAL BESPOKE SERVICES LIMITED - 2018-02-05
    EDGE SOUTHERN LIMITED - 2018-01-09
    EDGE ELECTRICAL PROJECTS LTD - 2014-10-07
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    762,029 GBP2024-03-31
    Officer
    2011-03-21 ~ 2022-07-06
    IIF - director → ME
  • 1196
    EDGE ENERGY SOLUTIONS LTD - 2018-02-05
    EDGE BUILDING SERVICES CONSULTING LTD - 2011-11-08
    76 Watling Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -15,169 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 1197
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    498,083 GBP2022-09-30
    Officer
    2017-03-01 ~ 2022-07-06
    IIF - director → ME
  • 1198
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-06-12
    IIF - director → ME
  • 1199
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2015-11-02 ~ 2025-01-31
    IIF 1137 - director → ME
  • 1200
    305 Gray's Inn Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-04-04 ~ 2020-10-23
    IIF 1192 - director → ME
  • 1201
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-07-31 ~ 2025-01-31
    IIF 1184 - director → ME
  • 1202
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-11-02 ~ 2020-10-23
    IIF 1119 - director → ME
  • 1203
    S. D. INTERNATIONAL LIMITED - 2008-07-28
    JAUNTCHARM LIMITED - 1985-01-22
    Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1991-10-31
    IIF - director → ME
  • 1204
    AMNOR EDUCATIONAL SERVICES LIMITED - 2001-06-07
    INHOCO 2215 LIMITED - 2001-01-08
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2001-01-08 ~ 2004-02-11
    IIF - director → ME
  • 1205
    INHOCO 2231 LIMITED - 2001-01-22
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-08-22 ~ 2004-01-31
    IIF - director → ME
  • 1206
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Corporate (6 parents, 1 offspring)
    Officer
    2012-01-30 ~ 2022-07-15
    IIF - director → ME
  • 1207
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF - director → ME
  • 1208
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,535,000 GBP2023-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF - director → ME
  • 1209
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF - director → ME
  • 1210
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,450,000 GBP2023-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF - director → ME
  • 1211
    Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus
    Corporate (1 parent)
    Equity (Company account)
    12,669 GBP2024-05-31
    Person with significant control
    2017-06-07 ~ 2017-06-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 1212
    BRAND NEW CO (318) LIMITED - 2006-08-24
    Ridgway House, Progress Way, Denton, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-07-03 ~ 2010-12-31
    IIF - director → ME
  • 1213
    REED BOOK PUBLISHING LIMITED - 1998-05-27
    OCTOPUS PUBLISHING GROUP PUBLIC LIMITED COMPANY - 1990-04-09
    OCTOPUS BOOKS LIMITED - 1979-12-31
    2 Minster Court, London, England
    Dissolved corporate (3 parents)
    Officer
    1998-04-27 ~ 2000-12-15
    IIF - director → ME
    1998-04-27 ~ 2000-12-15
    IIF - secretary → ME
  • 1214
    REED CB LIMITED - 1998-05-27
    REED CONSUMER BOOKS LTD. - 1997-08-20
    GEORGE PHILIP SERVICES LIMITED - 1991-12-05
    GEORGE PHILIP ALEXANDER LIMITED - 1980-12-31
    2 Minster Court, London, England
    Dissolved corporate (3 parents)
    Officer
    1998-04-27 ~ 2000-12-15
    IIF - director → ME
    1998-04-27 ~ 2000-12-15
    IIF - secretary → ME
  • 1215
    EGMONT LIMITED - 1992-09-09
    EGMONT (UK) LIMITED - 1980-12-31
    EGMONT PUBLISHING LIMITED - 1980-12-31
    27-30 Lime Street, London, England
    Corporate (4 parents, 11 offsprings)
    Officer
    1993-10-01 ~ 2000-12-15
    IIF - director → ME
    1993-10-01 ~ 2000-12-15
    IIF - secretary → ME
  • 1216
    SELECT VIDEO LIMITED - 1996-03-01
    2 Minster Court, London, England
    Dissolved corporate (2 parents)
    Officer
    1993-10-01 ~ 2000-12-15
    IIF - director → ME
    1993-10-01 ~ 2000-12-15
    IIF - secretary → ME
  • 1217
    WORLD INTERNATIONAL PUBLISHING LIMITED - 1993-09-30
    WORLD DISTRIBUTORS (MANCHESTER) LIMITED - 1979-12-31
    27-30 Lime Street, London, England
    Corporate (3 parents)
    Officer
    1993-10-01 ~ 2000-12-15
    IIF - director → ME
    1993-10-01 ~ 2000-12-15
    IIF - secretary → ME
  • 1218
    WORLD INTERNATIONAL LIMITED - 1999-01-11
    RAVETTE BOOKS LIMITED - 1995-07-31
    TUDOR SILVER LIMITED - 1988-03-08
    2 Minster Court, London, England
    Dissolved corporate (3 parents)
    Officer
    1995-07-27 ~ 2000-12-15
    IIF - director → ME
    1993-10-01 ~ 1994-01-04
    IIF - director → ME
    1993-10-01 ~ 2000-12-15
    IIF - secretary → ME
  • 1219
    32 The Crescent, Spalding, Lincolnshire, England
    Dissolved corporate
    Officer
    2023-10-10 ~ 2023-12-15
    IIF - director → ME
  • 1220
    Design Works, William Street, Felling, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Officer
    2020-01-21 ~ 2020-02-25
    IIF 2087 - director → ME
    2020-02-25 ~ 2021-08-31
    IIF - secretary → ME
  • 1221
    2 Highfield Road, Redditch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,265 GBP2019-01-31
    Officer
    2017-01-12 ~ 2017-06-15
    IIF - director → ME
    Person with significant control
    2017-01-12 ~ 2017-06-15
    IIF - Ownership of shares – 75% or more OE
  • 1222
    153 Kirkstall Road, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-16 ~ 2017-09-28
    IIF - director → ME
  • 1223
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1224
    ELECTRICA RENEWABLES LTD - 2022-06-28
    South Park Farm, Tow Law, Bishop Auckland, Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    81,445 GBP2024-04-30
    Officer
    2021-04-26 ~ 2021-05-14
    IIF 2116 - director → ME
  • 1225
    ELECTRONIC DIRECT RESPONSE PLC - 2005-11-11
    John Carpenter House, John Carpenter Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-02-04 ~ 2005-11-15
    IIF - secretary → ME
  • 1226
    40 Beanfield Avenue, Coventry
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,193 GBP2016-01-31
    Officer
    2011-01-19 ~ 2013-08-01
    IIF - director → ME
  • 1227
    32 The Crescent, Spalding
    Dissolved corporate (1 parent)
    Officer
    2006-06-01 ~ 2012-07-01
    IIF - secretary → ME
  • 1228
    Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Corporate (4 parents)
    Officer
    2015-04-02 ~ 2022-08-23
    IIF - director → ME
  • 1229
    78 Lumley Avenue, South Shields, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-11 ~ 2019-08-01
    IIF - director → ME
    Person with significant control
    2019-01-11 ~ 2019-08-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1230
    37 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2004-02-06 ~ 2006-03-31
    IIF 1862 - director → ME
  • 1231
    PITCOMP 61 LIMITED - 1992-11-12
    Heathgate, The Avenue Chapel Row, Reading, Berks
    Dissolved corporate (2 parents)
    Officer
    1993-09-01 ~ 2008-04-21
    IIF - director → ME
  • 1232
    GRINDCO 89 LIMITED - 1996-07-19
    The Oval, 57 New Walk, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    732,060 GBP2023-12-31
    Officer
    1996-05-09 ~ 1996-07-20
    IIF - secretary → ME
  • 1233
    MW PROPERTIES NO 61 LIMITED - 2009-03-12
    1 New Walk Place, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2010-06-24 ~ 2010-06-24
    IIF 2445 - director → ME
    2010-06-24 ~ 2018-11-22
    IIF 2502 - director → ME
  • 1234
    ELY NURSING HOME LIMITED - 2001-10-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1235
    Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    567,358 GBP2023-12-31
    Officer
    2001-03-23 ~ 2002-05-07
    IIF - director → ME
  • 1236
    EW FACT PUBLICATIONS LIMITED - 2004-09-09
    EW PUBLICATIONS LIMITED - 1988-12-22
    CITY ACCOUNTANCY CENTRE LIMITED - 1988-11-17
    CITY ACCOUNTANCY CENTRE LIMITED(THE) - 1982-01-13
    REDFLAG LIMITED - 1981-12-31
    179-191 Borough High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-01-31 ~ 2002-05-07
    IIF - director → ME
  • 1237
    DAVIES'S COLLEGE LIMITED - 1998-11-02
    HOVINGWELL LIMITED - 1990-04-27
    Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    1,106,028 GBP2023-12-31
    Officer
    1998-06-04 ~ 2002-05-07
    IIF - director → ME
  • 1238
    EMPIRE MEDICAL RECRUITMENT LIMITED - 2011-09-19
    ENSCO 879 LIMITED - 2011-09-02
    Meriden Hall, Main Road, Meriden, Coventry
    Corporate (4 parents)
    Officer
    2013-03-18 ~ 2022-07-15
    IIF - director → ME
  • 1239
    COTTONS LIMITED - 2017-04-03
    LEASING ON LINE LIMITED - 2002-09-24
    The Pinnacle 3rd Floor 73 King Street, Manchester
    Dissolved corporate (7 parents, 20 offsprings)
    Total Assets Less Current Liabilities (Company account)
    783,283 GBP2016-09-30
    Officer
    2004-04-05 ~ 2015-01-01
    IIF - director → ME
  • 1240
    Salisbury House, London Wall, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-11-07 ~ 2008-11-08
    IIF 764 - director → ME
  • 1241
    SABLEPARK LIMITED - 1997-06-27
    One, More London Place, London, Greater London
    Dissolved corporate (2 parents)
    Officer
    2005-05-06 ~ 2014-11-21
    IIF - director → ME
  • 1242
    60 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2014-10-28 ~ 2020-08-06
    IIF - llp-member → ME
  • 1243
    ORTUS PROFESSIONAL SEARCH LIMITED - 2010-01-11
    SUNPAGE LIMITED - 2004-03-15
    Meriden Hall, Main Road, Meriden, Warwickshire
    Corporate (3 parents)
    Officer
    2005-10-07 ~ 2022-07-15
    IIF - director → ME
  • 1244
    9 Barrington Court, Hutton, Brentwood, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    16,958 GBP2021-05-10
    Officer
    2014-05-14 ~ 2014-08-24
    IIF - secretary → ME
  • 1245
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-11-01 ~ 2015-03-06
    IIF - director → ME
  • 1246
    MOERAKI LIMITED - 1992-07-06
    4 Enterprise Court, Downmill Road, Bracknell, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    1,083 GBP2023-12-31
    Officer
    1992-07-06 ~ 1994-07-19
    IIF - director → ME
    1992-07-06 ~ 1994-07-19
    IIF - secretary → ME
  • 1247
    BLACKBURN AND DISTRICT ENTERPRISE TRUST LIMITED (THE) - 2012-07-06
    Pendle Enterprise Haven, 138 Every Street, Nelson, Lancashire, England
    Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    57,620 GBP2023-12-31
    Officer
    2002-10-09 ~ 2007-10-18
    IIF - director → ME
  • 1248
    DXC DEFENCE AND SECURITY UK LIMITED - 2020-04-09
    ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED - 2020-04-01
    HEWLETT PACKARD ENTERPRISE DEFENCE AND SECURITY UK LIMITED - 2016-12-01
    HP ENTERPRISE SERVICES DEFENCE & SECURITY UK LTD - 2016-05-03
    EDS DEFENCE LIMITED - 2010-01-04
    EDS-SCICON DEFENCE LIMITED - 1994-01-01
    SD-SCICON UK LIMITED - 1992-10-01
    SD EUROPE LIMITED - 1990-07-01
    SYSTEMS DESIGNERS EUROPE LIMITED - 1988-09-22
    SYSTEMS DESIGNERS LIMITED - 1985-05-24
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (4 parents)
    Officer
    ~ 1991-10-31
    IIF - director → ME
  • 1249
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    VISTORM LIMITED - 2010-12-10
    ESOFT GLOBAL LIMITED - 2000-10-02
    ESOFT LIMITED - 1999-10-28
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    TRAINOFFER LIMITED - 1991-04-17
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Corporate (4 parents)
    Officer
    2005-07-01 ~ 2008-04-02
    IIF - director → ME
    2005-07-01 ~ 2008-04-02
    IIF - secretary → ME
  • 1250
    CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
    ONE51 ES RECYCLING (UK) LIMITED - 2010-11-01
    METERLAMP LIMITED - 2008-05-20
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Corporate (5 parents)
    Officer
    2007-05-30 ~ 2009-08-26
    IIF - director → ME
  • 1251
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,155 GBP2024-01-31
    Officer
    2014-01-01 ~ 2017-11-02
    IIF - director → ME
  • 1252
    A S G MIDLANDS LIMITED - 2001-02-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    85,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 1253
    KWAN ENTERPRISES LIMITED - 2001-10-11
    27 Great West Road, Brentford, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-07-04 ~ 2008-06-30
    IIF 1673 - director → ME
    2003-06-03 ~ 2007-02-01
    IIF 1667 - director → ME
    2003-06-03 ~ 2007-02-01
    IIF - secretary → ME
  • 1254
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 1674 - director → ME
    2003-06-03 ~ 2007-02-01
    IIF - secretary → ME
  • 1255
    27 Great West Road, Brentford, England
    Dissolved corporate (4 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 1669 - director → ME
    2003-06-03 ~ 2007-02-01
    IIF - secretary → ME
  • 1256
    THIRTEEN GATES LIMITED - 1989-10-31
    Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1995-01-01 ~ 2003-01-20
    IIF - director → ME
  • 1257
    99 Bishopsgate, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ 2015-07-01
    IIF - director → ME
  • 1258
    The Hawkhills Hawkhills, Easingwold, York
    Corporate (5 parents)
    Equity (Company account)
    -216,601 GBP2023-12-31
    Officer
    2015-04-15 ~ 2016-09-24
    IIF - director → ME
  • 1259
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-09 ~ 2021-02-23
    IIF - director → ME
  • 1260
    EQUINIX UK LIMITED - 2007-09-17
    Quadrant House Floor 6, 4 Thomas More Square, London
    Corporate (3 parents)
    Officer
    2007-06-26 ~ 2011-06-24
    IIF - director → ME
  • 1261
    Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Corporate (5 parents)
    Officer
    2019-10-14 ~ 2022-07-15
    IIF - director → ME
  • 1262
    180 Bexley Road, Eltham, London
    Corporate (2 parents)
    Equity (Company account)
    5,096 GBP2023-11-30
    Officer
    2008-11-18 ~ 2011-06-17
    IIF 2298 - director → ME
  • 1263
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Corporate (15 parents)
    Equity (Company account)
    43,119 GBP2023-06-30
    Officer
    2005-03-07 ~ 2005-05-24
    IIF - secretary → ME
  • 1264
    ESSENTUAL LIMITED - 2012-09-26
    C/o Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ 2014-06-30
    IIF - director → ME
  • 1265
    6 Park Road, Esher, Surrey
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    460,425 GBP2024-03-31
    Officer
    2018-01-29 ~ 2022-04-30
    IIF - director → ME
    2003-11-20 ~ 2015-02-11
    IIF - director → ME
  • 1266
    Duncastle House Main Road, Alvington, Lydney, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,255 GBP2018-05-31
    Officer
    2003-03-18 ~ 2005-10-01
    IIF - secretary → ME
  • 1267
    LIAMEDOS SEAFOOD AND SMOKEHOUSE LIMITED - 2023-08-15
    SERIOUSLY FISH LIMITED - 2023-06-09
    SALMO GROUP LTD - 2023-05-05
    BLEIKERS BIO-TECH LTD - 2022-07-20
    Pkf, 15 Westferry Circus Canary Wharf, London
    Corporate (1 parent)
    Equity (Company account)
    -90,812 GBP2022-12-31
    Officer
    2021-09-22 ~ 2023-08-11
    IIF 2909 - director → ME
    Person with significant control
    2021-09-22 ~ 2023-08-11
    IIF 1598 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1598 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1598 - Right to appoint or remove directors OE
  • 1268
    SKY HOMES LIMITED - 2024-07-26
    NORHAM HOUSE 1088 LIMITED - 2006-10-26
    1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Corporate (4 parents)
    Officer
    2006-10-05 ~ 2013-12-20
    IIF 2122 - director → ME
    2006-10-05 ~ 2013-12-20
    IIF - secretary → ME
  • 1269
    10 Church Croft Gardens, Rugeley, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2003-01-21 ~ 2007-01-31
    IIF - director → ME
  • 1270
    Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    2000-02-14 ~ 2000-11-29
    IIF - director → ME
  • 1271
    Himbleton Court Himbleton, Church Lane, Droitwich, Worcestershire, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-18 ~ 2017-12-11
    IIF - director → ME
  • 1272
    20 Brickfield Road, Yardley, Birmingham
    Corporate (8 parents)
    Equity (Company account)
    21,472,178 GBP2023-12-31
    Officer
    2018-01-17 ~ 2019-09-25
    IIF - director → ME
  • 1273
    20 Brickfield Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -270 GBP2019-12-31
    Officer
    2018-09-27 ~ 2019-08-19
    IIF - director → ME
    Person with significant control
    2018-09-27 ~ 2019-09-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1274
    20 Brickfield Road, Yardley, Birmingham, West Midlands
    Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    116,873,893 GBP2023-12-31
    Officer
    2015-07-30 ~ 2017-02-09
    IIF - director → ME
  • 1275
    EUROFINS GENETIC SERVICES LIMITED - 2019-01-25
    MWG-BIOTECH UK LIMITED - 2007-01-16
    I54 Busines Park, Valiant Way, Wolverhampton
    Corporate (4 parents)
    Officer
    2001-01-01 ~ 2004-02-03
    IIF - director → ME
  • 1276
    Mortimer House, 37-41 Mortimer Street, London
    Dissolved corporate (7 parents)
    Officer
    2002-04-08 ~ 2005-03-09
    IIF - director → ME
  • 1277
    Suite 212 Oakland House 21 Hope Carr Road, Leigh, Wigan, Wigan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    62,757 GBP2023-06-30
    Officer
    1999-07-05 ~ 1999-08-17
    IIF - director → ME
  • 1278
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2009-11-10 ~ 2009-12-31
    IIF - director → ME
    2016-05-23 ~ 2018-03-12
    IIF - director → ME
  • 1279
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2017-03-31
    Officer
    2005-03-09 ~ 2006-12-10
    IIF - director → ME
    2005-03-09 ~ 2006-12-10
    IIF - secretary → ME
  • 1280
    Foxbank Hunts Hill, Blunsdon, Swindon, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2008-03-22 ~ 2013-03-11
    IIF - llp-designated-member → ME
  • 1281
    Foxbank Hunts Hill, Blunsdon, Swindon, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    5,893 GBP2024-03-31
    Officer
    2013-01-08 ~ 2013-02-25
    IIF - director → ME
  • 1282
    Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Corporate (3 parents)
    Officer
    2011-12-22 ~ 2016-02-29
    IIF 2126 - director → ME
    2003-03-24 ~ 2011-09-22
    IIF 2123 - director → ME
    2002-11-08 ~ 2016-03-01
    IIF - secretary → ME
  • 1283
    Suite 25, Intec House, Moxon Street, Barnet, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    2021-07-21 ~ 2022-08-01
    IIF - director → ME
    Person with significant control
    2021-07-21 ~ 2022-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1284
    1st Floor 264 Manchester Road, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    2012-02-14 ~ 2012-02-20
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1285
    2 Redwood Crescent, East Kilbride, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1998-12-22 ~ 2004-11-10
    IIF - director → ME
  • 1286
    Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall
    Dissolved corporate (2 parents)
    Officer
    1997-08-07 ~ 2004-11-10
    IIF - director → ME
  • 1287
    Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Corporate (2 parents)
    Officer
    1994-03-11 ~ 2004-11-10
    IIF - director → ME
  • 1288
    EVERYTURN
    - now
    MENTAL HEALTH CONCERN - 2023-02-21
    Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (10 parents, 5 offsprings)
    Officer
    2013-12-18 ~ 2018-12-19
    IIF - director → ME
  • 1289
    INSIGHT HEALTHCARE LTD. - 2023-02-21
    MHCO LTD - 2013-08-16
    OAKDALE SERVICES LIMITED - 2012-01-03
    Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (8 parents, 1 offspring)
    Officer
    2013-12-18 ~ 2018-12-19
    IIF - director → ME
  • 1290
    10 Coldbath Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2004-10-11 ~ 2015-05-28
    IIF - director → ME
    2004-10-11 ~ 2008-01-03
    IIF - director → ME
  • 1291
    187 Turnhouse Road, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Person with significant control
    2019-01-29 ~ 2020-08-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1292
    REVENUE ASSURANCE SERVICES LIMITED - 2012-11-08
    REVENUE ASSURANCE SERVICES PLC - 2007-10-19
    XKO GROUP PLC - 2006-11-09
    CCI HOLDINGS PLC - 1999-03-02
    EDGEADVANCE PUBLIC LIMITED COMPANY - 1994-10-24
    203 Eversholt Street, London, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2000-06-27 ~ 2002-11-06
    IIF - director → ME
    1999-07-28 ~ 2002-11-06
    IIF - secretary → ME
  • 1293
    17 Belmont Road, Brixham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2011-07-11 ~ 2013-07-17
    IIF 2881 - director → ME
  • 1294
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-05 ~ 2018-04-05
    IIF 2726 - director → ME
    Person with significant control
    2017-09-05 ~ 2018-04-05
    IIF 725 - Ownership of shares – 75% or more OE
    IIF 725 - Ownership of voting rights - 75% or more OE
    IIF 725 - Right to appoint or remove directors OE
  • 1295
    960 Capability Green, Luton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    2014-06-09 ~ 2016-02-25
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF - Ownership of shares – 75% or more OE
  • 1296
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1297
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1298
    LEGISLATOR 1199 LIMITED - 1995-07-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2011-11-01
    IIF - director → ME
  • 1299
    LEGISLATOR 1264 LIMITED - 1996-01-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1300
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-19 ~ 2020-09-11
    IIF - llp-designated-member → ME
  • 1301
    Faveo House, 2 Somerville Court, Banbury Business Park, Adderbury, Banbury, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2010-06-04 ~ 2011-10-14
    IIF - director → ME
  • 1302
    CASTLE LASER SYSTEMS LIMITED - 2015-12-10
    Unit 6 Railton Road, Wolseley Business Park, Kempston, Beds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -978,961 GBP2023-06-30
    Officer
    2010-06-22 ~ 2018-04-16
    IIF - director → ME
    2010-06-22 ~ 2018-04-16
    IIF - secretary → ME
  • 1303
    EXECUTIVE NETWORK SALES LIMITED - 2017-09-06
    WATERRADIO LIMITED - 2003-11-20
    Meriden Hall, Main Road, Meriden, Warwickshire
    Corporate (7 parents, 6 offsprings)
    Officer
    2003-05-06 ~ 2022-07-15
    IIF - director → ME
  • 1304
    Nadine House Third Floor, 1 St Ann Street, Manchester, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2008-12-31 ~ 2010-08-06
    IIF - director → ME
  • 1305
    STAG INNOVATIONS LIMITED - 2007-04-25
    THE EAST CONSULTANCY LIMITED - 2007-01-02
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Corporate (5 parents)
    Equity (Company account)
    -23,764 GBP2020-03-31
    Officer
    2020-09-11 ~ 2021-03-02
    IIF - director → ME
  • 1306
    HAVENTRACK LIMITED - 1991-03-04
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    145,896 GBP2020-03-31
    Officer
    2020-09-11 ~ 2021-03-02
    IIF - director → ME
  • 1307
    FLUES AND FIRES LIMITED - 2016-06-11
    1c Fridays Court, 3-5 High Street, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    7,926 GBP2023-12-31
    Officer
    2010-09-06 ~ 2016-03-31
    IIF 2136 - director → ME
  • 1308
    7 Burnbreck Gardens, Wollaton, Nottingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,778 GBP2016-12-31
    Officer
    2007-03-27 ~ 2009-07-01
    IIF - director → ME
  • 1309
    EXPANDED LIMITED - 2022-04-01
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2006-08-17 ~ 2010-01-04
    IIF - director → ME
  • 1310
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-28 ~ 2019-05-08
    IIF - director → ME
  • 1311
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    33,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 1312
    Unit 3 Daytona Drive, Thatcham, Berkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    758,560 GBP2023-06-30
    Officer
    2010-03-17 ~ 2015-10-30
    IIF - director → ME
  • 1313
    FREDERICK C.SPEAR,LIMITED - 1976-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    ~ 1992-10-20
    IIF - director → ME
    ~ 1997-02-12
    IIF - director → ME
    ~ 1994-10-01
    IIF - secretary → ME
  • 1314
    Orchard House, The Avenue, South Nutfield, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-03-15 ~ 2007-12-31
    IIF - director → ME
  • 1315
    56 Long Meadow, Eccleston, St. Helens, England
    Corporate (6 parents)
    Officer
    2000-06-15 ~ 2011-06-06
    IIF 1688 - director → ME
  • 1316
    Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    263 GBP2019-04-05
    Officer
    2017-01-24 ~ 2017-03-24
    IIF - director → ME
  • 1317
    FAREBROTHER ENGINEERING SERVICES LTD. - 2011-07-14
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-07-24 ~ 2010-12-31
    IIF - director → ME
  • 1318
    Ridgway House Progress Way, Windmill Lane, Denton, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-07-24 ~ 2010-12-31
    IIF - director → ME
  • 1319
    FAREBROTHER PROJECT MANAGEMENT LTD - 2002-07-03
    FAREBROTHER LIMITED - 2000-04-18
    FAREBROTHER & CO (ELECTRICAL) LIMITED - 1991-10-31
    26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2004-09-01 ~ 2010-12-31
    IIF - director → ME
  • 1320
    SEDBERGH ENTERPRISES LIMITED - 2019-03-26
    SEDBERGH ENTERPRISES - 2006-12-12
    Farfield Mill, Garsdale Road, Sedbergh, Cumbria, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2018-04-25 ~ 2019-03-22
    IIF - director → ME
  • 1321
    EGMONT BOOKS UK LIMITED - 2021-05-14
    EGMONT UK LIMITED - 2020-05-05
    EGMONT BOOKS LIMITED - 2005-01-18
    EGMONT CHILDREN'S BOOKS LIMITED - 2001-03-30
    REED INTERNATIONAL BOOKS LIMITED - 1998-05-07
    THE OCTOPUS GROUP LIMITED - 1990-05-07
    OPG SERVICES LIMITED - 1988-06-09
    BRIMAX BOOKS LIMITED - 1987-01-23
    BRIMAX AGENCIES LIMITED - 1981-12-31
    The News Building, London Bridge Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    7,095,000 GBP2023-06-30
    Officer
    1998-04-27 ~ 2000-12-15
    IIF - director → ME
    1998-04-27 ~ 2000-12-15
    IIF - secretary → ME
  • 1322
    FASKEN MARTINEAU STRINGER SAUL LLP - 2008-09-10
    STRINGER SAUL LLP - 2007-02-01
    6th Floor 100 Liverpool Street, London, England
    Corporate (11 parents, 5 offsprings)
    Officer
    2005-03-08 ~ 2016-01-08
    IIF - llp-member → ME
  • 1323
    Peat House, Waterloo Way, Leicester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-04-30 ~ 2022-01-13
    IIF - director → ME
  • 1324
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (3 parents)
    Officer
    2019-04-30 ~ 2022-01-13
    IIF - director → ME
  • 1325
    74a High Street Wanstead, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-03-01 ~ 2018-02-09
    IIF - director → ME
    2016-10-19 ~ 2018-05-31
    IIF - director → ME
  • 1326
    C/o Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved corporate (4 parents)
    Officer
    2009-12-11 ~ 2010-04-20
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1327
    Jacobs And Company, 152-154 Coles Green Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-12-11 ~ 2010-04-20
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1328
    Ridgway House Progress Way, Denton, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2016-02-01 ~ 2022-09-30
    IIF - director → ME
  • 1329
    12 ALUMHURST ROAD RTM COMPANY LIMITED - 2021-07-07
    Flat 4 12 Almhurst Road, Westbourne, Bournemouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-22 ~ 2021-06-22
    IIF 2174 - director → ME
  • 1330
    124 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -53,550 GBP2023-12-31
    Officer
    2017-10-04 ~ 2019-08-04
    IIF 927 - director → ME
    Person with significant control
    2017-10-04 ~ 2019-02-25
    IIF 301 - Has significant influence or control OE
  • 1331
    24 Chester Gibbons Green, London Colney, St. Albans, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,870,336 GBP2023-06-30
    Officer
    1995-07-01 ~ 2001-06-30
    IIF - director → ME
  • 1332
    32 The Crescent, Spalding
    Dissolved corporate
    Officer
    2005-03-27 ~ 2011-01-01
    IIF - secretary → ME
  • 1333
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-02-23 ~ 2021-05-31
    IIF - director → ME
    2021-02-23 ~ 2021-05-31
    IIF - secretary → ME
  • 1334
    Flagship Square, Shawcross Business Park, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Officer
    2000-11-29 ~ 2021-04-02
    IIF - director → ME
  • 1335
    PRUDENTIAL COMMERCIAL FACTORING LTD - 2019-05-17
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-05-17
    Officer
    2018-08-14 ~ 2019-05-17
    IIF 2077 - director → ME
  • 1336
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ 2013-06-05
    IIF - director → ME
  • 1337
    3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2007-04-13 ~ 2024-05-10
    IIF 1972 - director → ME
  • 1338
    212 Henry Robson Way, South Shields, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-12-31 ~ 2009-12-09
    IIF - director → ME
  • 1339
    115 Pilkington Avenue, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ 2014-12-28
    IIF 1942 - director → ME
  • 1340
    FIREBOX.COM HOLDINGS PLC - 2021-04-09
    WINSHARE PUBLIC LIMITED COMPANY - 2000-08-23
    21-27 Lamb's Conduit Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2000-08-01 ~ 2021-05-17
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1341
    TYROLESE (453) LIMITED - 1999-11-24
    21-27 Lamb's Conduit Street, London
    Corporate (3 parents)
    Officer
    1999-11-26 ~ 2021-05-17
    IIF - director → ME
    2001-06-15 ~ 2010-04-19
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1342
    104 The Glade, Coulsdon, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30 GBP2024-03-31
    Officer
    2014-01-28 ~ 2021-06-02
    IIF - director → ME
    Person with significant control
    2017-01-01 ~ 2021-04-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1343
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1344
    32 Hillsborough Road, Lisburn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ 2011-06-01
    IIF - director → ME
  • 1345
    Ridgway House Progress Way, Denton, Manchester, England
    Corporate (3 parents)
    Officer
    2015-12-03 ~ 2015-12-23
    IIF - director → ME
    2016-01-20 ~ 2022-09-30
    IIF - director → ME
  • 1346
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    FRTS 1 LIMITED - 2002-06-13
    INTERCEDE 1750 LIMITED - 2001-12-03
    Great West House, Great West Road, Brentford, London
    Corporate (14 parents, 1 offspring)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 2913 - director → ME
  • 1347
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    FRTS 2 LIMITED - 2002-06-11
    INTERCEDE 1743 LIMITED - 2001-11-26
    Great West House, Great West Road, Brentford, London
    Corporate (13 parents)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 2911 - director → ME
  • 1348
    Stanley House, Saracen Street, East India Dock, Poplar, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,533 GBP2021-03-31
    Officer
    2023-03-27 ~ 2023-07-14
    IIF 2071 - director → ME
  • 1349
    JOHNSON & FIRTH BROWN (TRUSTEES) LIMITED - 1996-04-09
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    25 GBP2018-04-05
    Officer
    2010-05-01 ~ 2015-04-30
    IIF - director → ME
  • 1350
    FIRTH RIXSON PLC - 2003-04-17
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Officer
    2010-10-01 ~ 2015-01-06
    IIF - director → ME
  • 1351
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2009-10-05 ~ 2015-01-06
    IIF - director → ME
  • 1352
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,407 GBP2021-12-31
    Officer
    2008-04-04 ~ 2021-09-27
    IIF - director → ME
    2008-04-04 ~ 2010-02-26
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-27
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 1353
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (2 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF - director → ME
  • 1354
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (2 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF - director → ME
  • 1355
    Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, England
    Dissolved corporate
    Officer
    2007-04-18 ~ 2013-06-02
    IIF - director → ME
    2007-04-18 ~ 2013-06-01
    IIF - secretary → ME
  • 1356
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1357
    BLAIZE AI LTD - 2020-03-19
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -112,122 GBP2022-03-31
    Officer
    2019-11-08 ~ 2022-08-01
    IIF - director → ME
    Person with significant control
    2019-11-08 ~ 2022-08-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1358
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF - director → ME
  • 1359
    2 Heybridge Crescent, Caldecotte, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    23,519 GBP2024-09-30
    Officer
    2023-09-23 ~ 2023-11-23
    IIF - director → ME
  • 1360
    1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Officer
    2003-03-04 ~ 2017-07-20
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1361
    9/9a Business Centre East, Fifth Avenue, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    2019-01-29 ~ 2020-09-30
    IIF - director → ME
  • 1362
    21 Clemens Street, Leamington Spa, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -335,232 GBP2022-01-31
    Officer
    2011-01-28 ~ 2017-05-05
    IIF - director → ME
  • 1363
    Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    57,770 GBP2024-03-31
    Officer
    2016-11-12 ~ 2017-05-16
    IIF - director → ME
  • 1364
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    F.B.B.C. LIMITED - 2000-05-16
    Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Corporate (8 parents)
    Officer
    2011-05-16 ~ 2012-05-17
    IIF 1056 - director → ME
  • 1365
    AGEMA INFRARED SYSTEMS LIMITED - 1998-04-15
    AGA INFRARED SYSTEMS LIMITED - 1985-01-01
    2 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Corporate (4 parents)
    Officer
    1998-06-22 ~ 1999-10-07
    IIF - director → ME
  • 1366
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF - director → ME
  • 1367
    St Catherine's House Woodfield Park, Tickhill Road, Doncaster, South Yorkshire
    Corporate (5 parents)
    Officer
    2014-05-02 ~ 2016-09-30
    IIF - director → ME
  • 1368
    Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ 2012-11-30
    IIF - director → ME
  • 1369
    FM PROPERTY RECRUITMENT LIMITED - 2010-03-24
    Meriden Hall Main Street, Meriden, Coventry, West Midlands
    Corporate (3 parents)
    Officer
    2010-09-01 ~ 2022-08-19
    IIF - director → ME
  • 1370
    R & L EXECUTIVE NETWORK LIMITED - 2013-11-26
    Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Corporate (4 parents)
    Officer
    2007-12-03 ~ 2020-03-26
    IIF - director → ME
  • 1371
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-26 ~ 2022-01-13
    IIF - director → ME
  • 1372
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 1373
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2007-12-03 ~ 2014-08-13
    IIF - director → ME
  • 1374
    32 Pound Lane, Semington, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-16 ~ 2010-06-01
    IIF - director → ME
  • 1375
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    262,066 GBP2023-07-31
    Officer
    2013-07-09 ~ 2013-11-19
    IIF 2048 - director → ME
  • 1376
    23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ 2024-08-08
    IIF - director → ME
    Person with significant control
    2024-04-10 ~ 2024-08-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1377
    3 Flimwell Close, Flimwell, Wadhurst, England
    Corporate (3 parents)
    Equity (Company account)
    1,785 GBP2024-03-31
    Officer
    2019-04-10 ~ 2019-08-02
    IIF 2714 - director → ME
  • 1378
    FIRTH RIXSON FORGINGS LIMITED - 2020-02-11
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Corporate (6 parents)
    Officer
    2009-10-05 ~ 2015-01-06
    IIF - director → ME
  • 1379
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    28,924 GBP2023-01-31
    Officer
    2018-02-01 ~ 2018-05-31
    IIF - director → ME
  • 1380
    FORUM LEISURE (U.K.) LIMITED - 1992-07-06
    FORUM SECURITIES LIMITED - 1991-04-23
    Acre House, 11/15 William Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,429 GBP2023-03-31
    Officer
    1991-12-24 ~ 2001-01-01
    IIF - director → ME
  • 1381
    The Old Barn Dunsdale, Westerham Road, Westerham, England
    Corporate (2 parents)
    Equity (Company account)
    39,226 GBP2023-06-30
    Officer
    2016-02-09 ~ 2018-05-04
    IIF - director → ME
    1992-08-25 ~ 2014-07-31
    IIF - director → ME
  • 1382
    SWAN FOSTERING LTD - 2017-07-05
    BALJINDER LIMITED - 2003-11-21
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2013-09-03 ~ 2014-08-13
    IIF - director → ME
  • 1383
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2006-02-15 ~ 2014-08-13
    IIF - director → ME
  • 1384
    Atria, Spa Road, Bolton, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2006-02-15 ~ 2014-08-13
    IIF - director → ME
  • 1385
    BETTERCARE U.K. LIMITED - 2005-11-15
    EXTENDICARE (UK) LIMITED - 2000-03-13
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    SWIFT 349 LIMITED - 1985-11-22
    C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-04-13 ~ 2005-05-06
    IIF - director → ME
  • 1386
    BETTERCARE NO. 1 LIMITED - 2005-11-15
    EXTENDICARE LIMITED - 2000-03-13
    C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2001-04-13 ~ 2005-05-06
    IIF - director → ME
  • 1387
    First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved corporate (4 parents)
    Officer
    1993-09-30 ~ 2005-05-06
    IIF - director → ME
  • 1388
    BETTERCARE GROUP LIMITED - 2004-11-12
    RATAL LIMITED - 1998-01-08
    Victoria House, Gloucester Street, Belfast, United Kingdom
    Corporate (4 parents)
    Officer
    1996-03-20 ~ 2005-05-06
    IIF - director → ME
  • 1389
    BETTERCARE 2000 LIMITED - 2005-11-15
    EXTENDICARE HOLDINGS LIMITED - 2000-03-13
    INTERNATIONAL CARE SERVICES HOLDINGS LIMITED - 1994-11-16
    EXTENDICARE HOLDINGS LIMITED - 1994-03-15
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    2001-04-13 ~ 2005-05-06
    IIF - director → ME
  • 1390
    BETTERCARE BEECHCARE LIMITED - 2005-11-15
    BEECHCARE LIMITED - 2000-03-13
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    2001-04-13 ~ 2005-05-06
    IIF - director → ME
  • 1391
    BETTERCARE CHERRY TREE HOMES LIMITED - 2005-11-15
    CHERRY TREE HOMES LIMITED - 2000-03-28
    CHERRY TREES (ROCKLEY DENE) LIMITED - 1992-04-28
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    2001-04-13 ~ 2005-05-06
    IIF - director → ME
  • 1392
    BETTERCARE NURSING HOME ESTATES LIMITED - 2005-11-17
    NURSING HOME ESTATES LIMITED - 2000-03-28
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    2001-04-13 ~ 2005-05-06
    IIF - director → ME
  • 1393
    BETTERCARE NWMC HOUSING LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED - 2000-03-13
    BRACEDEAN LIMITED - 1985-02-21
    3 Queen Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,814 GBP2019-03-31
    Officer
    2001-04-13 ~ 2005-05-06
    IIF - director → ME
  • 1394
    BETTERCARE NWMC LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (LLANDUDNO) LIMITED - 2000-03-13
    SILVERPAY LIMITED - 1988-06-22
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    2001-04-13 ~ 2005-05-06
    IIF - director → ME
  • 1395
    FOURWAYS SELF DRIVE LIMITED - 2012-06-28
    Belmont House, Shrewsbury Business Park, Shrewsbury
    Dissolved corporate (1 parent)
    Officer
    2009-08-10 ~ 2009-11-28
    IIF - director → ME
  • 1396
    30-34 North Street, Hailsham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-07-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 1397
    24 Vincent Gardens, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,838 GBP2023-07-30
    Officer
    2021-07-22 ~ 2023-03-14
    IIF - director → ME
    Person with significant control
    2021-07-22 ~ 2023-03-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1398
    Flat 11 Fox Howe, Burlington Street, Ulverston, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    7,031 GBP2023-12-31
    Officer
    2015-04-14 ~ 2022-02-07
    IIF - director → ME
  • 1399
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-26 ~ 2016-06-01
    IIF 2113 - director → ME
  • 1400
    MACEDON & NHHA - 2001-12-24
    MACEDON - 2001-07-19
    Val Roberts House, 25, Gregory Boulevard, Nottingham
    Corporate (15 parents)
    Officer
    1998-01-22 ~ 2000-03-01
    IIF - director → ME
  • 1401
    5 Howick Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-07-25 ~ 2005-03-09
    IIF - director → ME
  • 1402
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-06-03
    IIF 2078 - director → ME
  • 1403
    35 Sackville Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,286 GBP2022-08-31
    Officer
    2014-04-09 ~ 2021-03-31
    IIF - director → ME
  • 1404
    Frensham Heights, Rowledge, Farnham, Surrey
    Corporate (13 parents, 1 offspring)
    Officer
    2002-11-30 ~ 2011-06-30
    IIF - director → ME
  • 1405
    Frensham Heights, Rowledge, Farnham, Surrey
    Corporate (5 parents)
    Officer
    2004-12-04 ~ 2011-06-25
    IIF - director → ME
  • 1406
    10 Corporation Road, Newport, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,880 GBP2023-07-31
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF - Ownership of shares – 75% or more OE
  • 1407
    Meriden Hall Main Road, Meriden, Coventry, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2018-04-30
    Officer
    2019-10-28 ~ 2022-07-15
    IIF - director → ME
  • 1408
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,544 GBP2015-08-31
    Officer
    2014-02-01 ~ 2014-11-13
    IIF - director → ME
  • 1409
    Meriden Hall Main Road, Meriden, Coventry, England
    Corporate (4 parents)
    Officer
    2019-10-28 ~ 2022-07-15
    IIF - director → ME
    2015-04-16 ~ 2017-07-14
    IIF - director → ME
    Person with significant control
    2017-01-31 ~ 2017-07-14
    IIF - Has significant influence or control OE
  • 1410
    Shalem House The Friary, Appleton Gate, Newark, England
    Corporate (5 parents)
    Officer
    2000-10-18 ~ 2007-10-01
    IIF - director → ME
    2005-02-28 ~ 2006-10-18
    IIF - secretary → ME
  • 1411
    41 Diamond Ridge, Barlaston, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    108,246 GBP2024-04-05
    Officer
    2017-10-30 ~ 2020-03-28
    IIF - director → ME
  • 1412
    RUTLAND TELECOM LIMITED - 2009-07-08
    Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-21 ~ 2019-02-14
    IIF - director → ME
  • 1413
    Fairways, 356 Meadow Head, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    38 GBP2024-01-01
    Officer
    2008-05-01 ~ 2019-12-06
    IIF - director → ME
  • 1414
    Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    195,600 GBP2018-01-01 ~ 2019-02-28
    Officer
    2018-12-20 ~ 2022-09-30
    IIF - director → ME
  • 1415
    24 Gratitude Rd Greenbank, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,212 GBP2022-10-31
    Person with significant control
    2016-10-07 ~ 2021-12-07
    IIF - Ownership of shares – 75% or more OE
  • 1416
    340 Melton Road, Leicester, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    387,056 GBP2021-03-31
    Officer
    2023-01-03 ~ 2024-04-09
    IIF - director → ME
  • 1417
    KEOGH 137 LIMITED - 1997-05-02
    Northern Assurance Buildings, Albert Square 9-21 Princess, Street Manchester
    Corporate (3 parents)
    Equity (Company account)
    -401,744 GBP2024-01-31
    Officer
    1995-12-28 ~ 1997-03-26
    IIF - director → ME
  • 1418
    UNIVERSAL TOOL (GLOUCESTER) CO. LIMITED - 2006-03-10
    Future House Unit F Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire
    Corporate (5 parents)
    Officer
    ~ 1994-07-29
    IIF - director → ME
  • 1419
    91 - 93 Charterhouse Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,357 GBP2021-12-31
    Person with significant control
    2019-11-28 ~ 2022-02-01
    IIF 853 - Ownership of shares – More than 50% but less than 75% OE
    IIF 853 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 853 - Right to appoint or remove directors OE
  • 1420
    91 - 93 Charterhouse Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,222,840 GBP2021-12-30
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 1421
    26 Kempton Close, Chesterton, Bicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,430 GBP2017-04-30
    Officer
    2017-04-01 ~ 2017-04-11
    IIF - director → ME
  • 1422
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,030 GBP2018-02-28
    Officer
    2013-02-26 ~ 2015-09-21
    IIF - director → ME
  • 1423
    GRINDCO 93 LIMITED - 1996-09-30
    Whieldon Road, Stoke On Trent, Staffordshire
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    331,084 GBP2023-01-01 ~ 2023-12-31
    Officer
    1996-07-01 ~ 1998-04-02
    IIF - secretary → ME
  • 1424
    GRINDCO 94 LIMITED - 1996-09-24
    Whieldon Road, Stoke On Trent
    Corporate (5 parents)
    Equity (Company account)
    3,611,493 GBP2023-12-31
    Officer
    1996-07-01 ~ 1998-04-02
    IIF - secretary → ME
  • 1425
    THE PEOPLE NETWORK LIMITED - 2024-11-12
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Corporate (6 parents)
    Officer
    2013-02-06 ~ 2022-07-15
    IIF - director → ME
  • 1426
    32 Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Officer
    2011-06-03 ~ 2012-05-01
    IIF - director → ME
  • 1427
    32 The Crescent, Spalding, Lincs
    Dissolved corporate (1 parent)
    Officer
    2009-04-23 ~ 2011-06-01
    IIF - secretary → ME
  • 1428
    THREE ARROWS LEASING LIMITED - 2008-10-07
    Europa House, Barcroft Street, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    89,048 GBP2024-03-31
    Officer
    2005-08-10 ~ 2007-06-25
    IIF - director → ME
    2005-08-10 ~ 2007-06-26
    IIF - secretary → ME
  • 1429
    INTERNATIONAL ASPHALT LIMITED - 2012-09-24
    20 St. Andrews Road, Spalding, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2010-07-08 ~ 2012-09-01
    IIF - director → ME
  • 1430
    GRANGE DRIVE ACCOUNTANTS LIMITED - 2013-07-02
    SAM AND SON (CAMBS) LTD - 2013-04-19
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -830 GBP2022-03-31
    Officer
    2013-04-05 ~ 2013-07-01
    IIF - director → ME
  • 1431
    EARTHMOVER TYRES (WAKEFIELD) LIMITED - 2013-06-11
    GORDON'S TYRES (EARTHMOVER) LIMITED - 2008-03-28
    6 Woods Court, Flanshaw Way, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    557,791 GBP2024-05-31
    Officer
    2015-10-01 ~ 2019-09-27
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-27
    IIF - Has significant influence or control OE
  • 1432
    SIFAM LIMITED - 2008-09-26
    BROOMHILL WAY (PROPERTIES) LIMITED - 2004-03-08
    Dowlish Ford, Illminster, Somerset
    Corporate (4 parents)
    Officer
    2003-01-27 ~ 2003-11-28
    IIF - director → ME
  • 1433
    Kelsall House, Stafford Park 1, Telford, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    33,565,715 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ 2018-06-26
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 1434
    G4S GLOBAL RISKS LIMITED - 2015-04-16
    GROUP 4 SECURICOR GLOBAL RISKS LIMITED - 2005-08-23
    GROUP 4 FACTORYGUARDS LIMITED - 2004-12-14
    6th Floor 50 Broadway, London, England
    Corporate (3 parents)
    Officer
    2007-11-26 ~ 2012-09-29
    IIF - director → ME
  • 1435
    DE FACTO 1121 LIMITED - 2010-12-15
    Southside, 105 Victoria Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-02 ~ 2012-09-29
    IIF - director → ME
  • 1436
    DE FACTO 1119 LIMITED - 2010-12-31
    46 Gillingham Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-05-09 ~ 2012-09-29
    IIF - director → ME
  • 1437
    DE FACTO 1120 LIMITED - 2010-12-15
    6th Floor 50 Broadway, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-09-02 ~ 2012-09-29
    IIF - director → ME
  • 1438
    G4S JUSTICE SERVICES LIMITED - 2009-03-23
    SECURICOR JUSTICE SERVICES LIMITED - 2005-06-01
    SECURICOR CUSTODIAL SERVICES LIMITED - 2003-06-18
    CHASEMAN SECURITY LIMITED - 1991-07-23
    HARLECH GLASS LIMITED - 1977-12-31
    6th Floor 50 Broadway, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2002-02-18 ~ 2007-07-13
    IIF - director → ME
  • 1439
    ON GUARD PLUS LIMITED - 2006-11-17
    Southside, 105 Victoria Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-09-18 ~ 2007-08-03
    IIF - director → ME
  • 1440
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GSL UK LIMITED - 2009-03-23
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    6th Floor 50 Broadway, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2008-07-30 ~ 2009-07-08
    IIF - director → ME
  • 1441
    SECURICOR ESOLUTIONS LIMITED - 2006-09-25
    SECURICOR E-SOLUTIONS LIMITED - 2000-11-03
    SECTEL LIMITED - 2000-10-12
    COSSACK MOTORS LIMITED - 1985-08-07
    CARESHIRE LIMITED - 1980-12-31
    Southside, 105 Victoria Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-09-15 ~ 2012-09-29
    IIF - director → ME
  • 1442
    G4S FSI LIMITED - 2014-07-02
    MINMAR (855) LIMITED - 2007-08-21
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2007-08-17 ~ 2009-04-23
    IIF - director → ME
  • 1443
    G4S (DECEMBER 2011) LIMITED - 2012-10-19
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2012-06-22 ~ 2012-09-29
    IIF - director → ME
  • 1444
    GROUP 4 MONITORING SERVICES LIMITED - 2010-12-16
    MOYNE SHELF COMPANY (NO.56) LIMITED - 1995-02-17
    Site 16 Sydenham View, Airport Road West, Belfast
    Dissolved corporate (2 parents)
    Officer
    2007-08-22 ~ 2012-09-29
    IIF - director → ME
  • 1445
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    DELWARE LIMITED - 1996-05-14
    6th Floor 50 Broadway, London, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2008-07-30 ~ 2012-09-29
    IIF - director → ME
  • 1446
    SECURICOR SECURITY SERVICES LIMITED - 2007-11-05
    SECURICOR NATIONAL SHREDDING COMPANY LIMITED - 1994-01-20
    SECURICOR DATA TRANSIT LIMITED - 1977-12-31
    Southside, 105 Victoria Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-06-24 ~ 2007-07-27
    IIF - director → ME
  • 1447
    ARMABRAND LIMITED - 2008-01-25
    6th Floor 50 Broadway, London, England
    Corporate (4 parents, 12 offsprings)
    Officer
    2012-06-28 ~ 2012-09-29
    IIF - director → ME
  • 1448
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,356 GBP2024-03-31
    Officer
    2022-10-10 ~ 2024-07-09
    IIF - director → ME
  • 1449
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2007-08-24 ~ 2008-07-25
    IIF - director → ME
  • 1450
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2007-03-14 ~ 2008-07-25
    IIF - director → ME
  • 1451
    Kelsall House, Stafford Park 1, Telford, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,130,016 GBP2021-11-30
    Person with significant control
    2021-07-16 ~ 2021-07-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 1452
    Laurel House, 173 Chorley New Road, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    2,785 GBP2023-10-31
    Officer
    2000-10-25 ~ 2000-10-25
    IIF - director → ME
  • 1453
    GAMMA MANAGEMENT LIMITED - 1998-10-27
    GAMMA MANAGEMENT LIMITED - 1998-10-26
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ 2017-12-08
    IIF - director → ME
    2011-07-19 ~ 2012-11-23
    IIF - director → ME
  • 1454
    HALLCO 1185 LIMITED - 2005-08-15
    3rd Floor 1 Temple Row, Temple Point, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-12-30 ~ 2017-12-08
    IIF - director → ME
    2011-07-19 ~ 2012-11-23
    IIF - director → ME
    2011-07-19 ~ 2017-12-08
    IIF - secretary → ME
  • 1455
    HALLCO 1111 LIMITED - 2005-01-28
    Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-16 ~ 2012-11-23
    IIF - director → ME
    2011-07-19 ~ 2015-05-31
    IIF - secretary → ME
  • 1456
    HAMSARD 2587 LIMITED - 2002-12-18
    Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-19 ~ 2012-11-23
    IIF - director → ME
  • 1457
    Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-19 ~ 2012-11-23
    IIF - director → ME
    2011-07-19 ~ 2015-05-31
    IIF - secretary → ME
  • 1458
    The Macdonald Partnership Plc, 29 Craven Street, London
    Corporate (1 parent)
    Officer
    1999-02-17 ~ 1999-11-09
    IIF - secretary → ME
  • 1459
    BIZ AUTO GAS ENGINEERING LIMITED - 2020-09-30
    J.W.PERCIVAL & SONS LIMITED - 2000-11-15
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-04-30
    Officer
    2006-02-28 ~ 2022-06-06
    IIF - secretary → ME
    Person with significant control
    2016-07-28 ~ 2020-01-06
    IIF - Has significant influence or control as a member of a firm OE
  • 1460
    33 St Benedicts Close, Aldershot, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    11,948 GBP2023-10-31
    Officer
    1995-10-27 ~ 1999-09-23
    IIF - director → ME
  • 1461
    The Club House, Garforth, Leeds
    Corporate (9 parents)
    Equity (Company account)
    1,097,945 GBP2023-10-31
    Officer
    2020-03-09 ~ 2020-12-16
    IIF - director → ME
  • 1462
    6 Chatburn Gardens, Heywood, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    53 GBP2024-09-30
    Officer
    2016-09-08 ~ 2016-09-08
    IIF - director → ME
  • 1463
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,132,158 GBP2023-05-31
    Officer
    2005-05-05 ~ 2008-11-21
    IIF - director → ME
    2005-05-05 ~ 2008-11-21
    IIF - secretary → ME
  • 1464
    9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Corporate (4 parents)
    Officer
    2010-12-31 ~ 2015-03-06
    IIF - director → ME
  • 1465
    30 Gay Street, Bath
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -137 GBP2016-07-31
    Officer
    2009-07-22 ~ 2013-10-12
    IIF 2884 - director → ME
  • 1466
    LONGHEATH LIMITED - 1988-05-17
    Nursery Court, London Road, Windlesham, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2002-09-25 ~ 2019-03-31
    IIF - director → ME
  • 1467
    Ludlow Business Park, Lingen Road, Ludlow, Shropshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    780 GBP2024-03-31
    Person with significant control
    2016-10-08 ~ 2016-10-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1468
    Units 4 & 5 Callendula Place 752-778 Christchurch Road, Boscombe, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ 2018-06-11
    IIF - director → ME
  • 1469
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    2005-06-20 ~ 2018-11-22
    IIF 2350 - director → ME
  • 1470
    DE FACTO 1667 LIMITED - 2008-12-09
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-02 ~ 2011-03-30
    IIF 1082 - director → ME
  • 1471
    Unit 6b Polton Industrial Estate, Polton Road, Lasswade
    Corporate (1 parent)
    Equity (Company account)
    31,452 GBP2023-09-30
    Officer
    2014-09-23 ~ 2020-07-09
    IIF 1462 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1472
    GCC EXCHANGE PRIVATE LIMITED - 2012-03-21
    Office 08 - Lincoln, Connolly Works, 41 - 43 Chalton Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    198,158 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-10-01 ~ 2020-04-01
    IIF - director → ME
  • 1473
    120 Leman Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2019-04-05
    IIF - director → ME
  • 1474
    120 Leman Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2019-04-05
    IIF - director → ME
  • 1475
    GCH LTD
    - now
    GRAFTON COURT HOMES LIMITED - 2011-10-13
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2010-03-18
    IIF - director → ME
  • 1476
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved corporate (2 parents)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF - director → ME
  • 1477
    GENERAL UNDERGROUND SERVICES (UK) LIMITED - 2004-11-02
    KEOGH ONE LIMITED - 1995-01-18
    7 St. Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1994-06-27 ~ 1994-12-08
    IIF - director → ME
  • 1478
    EUROFACTOR (UK) LIMITED - 2011-10-24
    CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED - 2000-10-31
    WOODCHESTER TRADE FINANCE LIMITED - 1995-05-15
    MALL TRUST CORPORATION PUBLIC LIMITED COMPANY(THE) CERT TO S SPILLMAN C - 1991-02-12
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2006-06-05
    IIF - director → ME
  • 1479
    Brooklyn House, Bushfield Road, Bovingdon, Herts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    752,119 GBP2023-10-31
    Person with significant control
    2017-10-30 ~ 2019-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1480
    GEMFIELDS PLC - 2018-01-16
    GEMFIELDS RESOURCES PLC - 2009-02-19
    1 Cathedral Piazza, London, England
    Corporate (7 parents, 10 offsprings)
    Officer
    2004-05-14 ~ 2004-06-11
    IIF 755 - director → ME
  • 1481
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-28 ~ 2019-05-08
    IIF - director → ME
  • 1482
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    ~ 2002-01-07
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 1483
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -153,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    2016-04-11 ~ 2019-12-19
    IIF - director → ME
  • 1484
    12 Cloister Gardens, Edgware, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -742,190 GBP2023-01-31
    Officer
    2023-02-01 ~ 2023-02-02
    IIF - director → ME
  • 1485
    LEGACY LEGAL SOLICITORS LIMITED - 2017-08-29
    8th Floor Temple Point One, Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    9,387 GBP2015-10-31
    Officer
    2014-10-09 ~ 2017-08-28
    IIF 850 - director → ME
  • 1486
    9-10 Scirocco Close Moulton Park, Moulton, Northampton
    Dissolved corporate (3 parents)
    Officer
    2005-03-21 ~ 2006-09-22
    IIF - director → ME
  • 1487
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-07-16 ~ 2017-02-15
    IIF - llp-member → ME
  • 1488
    2 Valmont Road, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,252 GBP2015-12-31
    Officer
    2011-12-19 ~ 2012-11-02
    IIF 1098 - director → ME
  • 1489
    MR PLUMBER LIMITED - 2020-10-19
    KEL-X3 LIMITED - 1995-11-07
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF - director → ME
    2000-10-31 ~ 2004-10-07
    IIF - secretary → ME
  • 1490
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-02-10 ~ 1997-02-12
    IIF - director → ME
    ~ 1992-10-20
    IIF - director → ME
    ~ 1993-10-01
    IIF - secretary → ME
  • 1491
    15 Northgate Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 1492
    FISHBOURNE NO1 LIMITED - 2011-12-30
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF - director → ME
  • 1493
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (2 parents, 9 offsprings)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF - director → ME
  • 1494
    BROOMCO (511) LIMITED - 1992-01-06
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Officer
    2007-12-31 ~ 2011-03-29
    IIF - director → ME
  • 1495
    BOWTEN LIMITED - 1999-10-13
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (4 parents)
    Equity (Company account)
    175,000 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 696 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1496
    FELLERIDGE LIMITED - 1999-10-12
    15 Linden Court Steele Road, Lewisham, London, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -53,732 GBP2019-03-01 ~ 2020-02-29
    Officer
    1999-10-05 ~ 2009-10-10
    IIF 2652 - director → ME
    2011-04-13 ~ 2021-07-29
    IIF - secretary → ME
    1999-10-20 ~ 2004-12-23
    IIF - secretary → ME
  • 1497
    30 Binney St Binney Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ 2014-09-25
    IIF 752 - director → ME
  • 1498
    HUDSON BAIRD LIMITED - 2017-03-30
    DYNAMIC NETWORKS LIMITED - 2015-07-22
    4310 Park Approach Thorpe Park, Leeds
    Corporate (3 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    2023-10-20 ~ 2025-02-06
    IIF 1073 - director → ME
  • 1499
    170a-172 High Street, Rayleigh, Essex
    Corporate (2 parents)
    Equity (Company account)
    -54,967 GBP2023-01-31
    Officer
    2019-04-01 ~ 2023-11-01
    IIF - director → ME
  • 1500
    12a Marlborough Place, Brighton, East Sussex
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2007-05-04 ~ 2010-10-01
    IIF - director → ME
    2006-10-18 ~ 2007-05-04
    IIF - secretary → ME
  • 1501
    12a Marlborough Place, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    3,502 GBP2023-08-31
    Officer
    2006-08-10 ~ 2011-01-01
    IIF - director → ME
  • 1502
    107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,037,499 GBP2023-10-31
    Person with significant control
    2017-05-17 ~ 2018-06-19
    IIF 1607 - Ownership of shares – 75% or more OE
  • 1503
    12a Marlborough Place, Brighton, East Sussex
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,820 GBP2023-07-31
    Officer
    2004-01-13 ~ 2011-01-01
    IIF - director → ME
    2007-05-04 ~ 2010-12-31
    IIF - secretary → ME
  • 1504
    C/o Evelyn Partners (rrs Department), 45 Gresham Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2009-11-06 ~ 2010-09-02
    IIF - director → ME
  • 1505
    C/o Evelyn Partners (rrs Department), 45 Gresham Street, London
    Corporate (5 parents)
    Officer
    2009-11-06 ~ 2010-09-02
    IIF - director → ME
  • 1506
    GIGACLEAR PLC - 2019-02-20
    GIGACLEAR LIMITED - 2014-09-09
    Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-01-26 ~ 2019-02-14
    IIF - director → ME
  • 1507
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents, 1 offspring)
    Officer
    2015-09-25 ~ 2022-09-30
    IIF - director → ME
  • 1508
    COOKSHOP OF SOUTHWELL LIMITED - 2017-09-12
    VOCATION HEALTH LIMITED - 2004-05-11
    FRESHNAME NO. 316 LIMITED - 2003-08-07
    Elmfield House, Burgage, Southwell, Nottinghamshire
    Corporate (2 parents)
    Officer
    2003-07-08 ~ 2004-03-26
    IIF - director → ME
  • 1509
    10 St. Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2020-02-29
    Officer
    2008-07-01 ~ 2015-09-29
    IIF - director → ME
  • 1510
    NFER-NELSON PUBLISHING COMPANY LIMITED(THE) - 2008-01-02
    ALNERY NO. 79 LIMITED - 1981-12-31
    1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Corporate (5 parents)
    Officer
    2007-06-29 ~ 2009-08-01
    IIF - director → ME
  • 1511
    GRANADA LEARNING (NO.2) LIMITED - 2012-03-19
    GRANADA LEARNING (LETTS EDUCATIONAL) LIMITED - 2006-09-04
    BARNFRONT LIMITED - 1999-10-11
    1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-06-29 ~ 2009-08-01
    IIF - director → ME
  • 1512
    GRANADA LEARNING LIMITED - 2012-03-19
    YORKSHIRE INTERNATIONAL THOMSON MULTIMEDIA LIMITED - 1998-03-28
    ACADEMY TELEVISION LIMITED - 1994-12-30
    1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2006-04-25 ~ 2009-08-01
    IIF - director → ME
  • 1513
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-11-20 ~ 2024-02-01
    IIF 1139 - director → ME
  • 1514
    CITYBEADS LIMITED - 2017-01-31
    John Wesley Road, Werrington, Peterborough, Cambridgeshire
    Corporate (6 parents)
    Equity (Company account)
    822,892 GBP2023-12-31
    Officer
    1992-06-05 ~ 2006-01-23
    IIF - director → ME
  • 1515
    19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-08-22 ~ 2024-04-05
    IIF - director → ME
  • 1516
    32 The Crescent, Spalding, Lincs
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46 GBP2016-02-28
    Officer
    2015-08-23 ~ 2017-09-02
    IIF - director → ME
  • 1517
    MW PROPERTIES NO 19 LIMITED - 2018-04-20
    8 Wells Promenade, Ilkley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    142 GBP2021-03-31
    Officer
    2010-06-24 ~ 2010-06-24
    IIF 2562 - director → ME
    2010-06-24 ~ 2018-01-17
    IIF 2587 - director → ME
  • 1518
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    6,891 GBP2024-10-31
    Officer
    2014-01-01 ~ 2018-12-05
    IIF - director → ME
  • 1519
    Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -309,408 GBP2022-09-30
    Officer
    2019-12-02 ~ 2021-02-18
    IIF - director → ME
    Person with significant control
    2019-12-02 ~ 2021-02-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1520
    TRIGONOMETRIC LTD - 2021-12-16
    32 The Crescent, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-07-20 ~ 2020-07-16
    IIF - director → ME
    Person with significant control
    2018-07-20 ~ 2020-07-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1521
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,092 GBP2024-03-31
    Officer
    2006-09-08 ~ 2010-07-18
    IIF - secretary → ME
  • 1522
    First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Corporate (3 parents, 4 offsprings)
    Officer
    2009-02-23 ~ 2014-02-25
    IIF - director → ME
  • 1523
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Corporate (3 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2014-02-25
    IIF - director → ME
  • 1524
    10-12 Bourlet Close, London, England
    Corporate (3 parents)
    Officer
    2023-05-12 ~ 2024-12-13
    IIF - director → ME
    Person with significant control
    2023-05-12 ~ 2024-05-05
    IIF 487 - Ownership of shares – 75% or more OE
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Right to appoint or remove directors OE
  • 1525
    M P TRANSPORT (LINCS) LTD - 2021-04-13
    32 The Crescent, Spalding, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2019-07-08 ~ 2021-04-08
    IIF - director → ME
    Person with significant control
    2019-07-08 ~ 2021-04-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1526
    3 More London Riverside, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-13 ~ 2018-09-05
    IIF - director → ME
  • 1527
    1 Francis Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,393 GBP2023-11-30
    Officer
    2000-11-10 ~ 2007-07-03
    IIF - director → ME
  • 1528
    22 Pall Mall, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    160,313 GBP2023-10-31
    Officer
    2006-11-13 ~ 2017-12-12
    IIF - secretary → ME
  • 1529
    GLULAM ENGINEERING LIMITED - 2022-06-07
    Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Corporate (3 parents)
    Officer
    2022-03-11 ~ 2022-06-30
    IIF - director → ME
  • 1530
    2 Mayfair Court, North Gate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2007-12-18 ~ 2011-09-06
    IIF - secretary → ME
  • 1531
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2011-07-25 ~ 2011-09-09
    IIF 1452 - director → ME
  • 1532
    GAG319 LIMITED - 2011-01-25
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-25 ~ 2011-06-17
    IIF 1821 - director → ME
  • 1533
    CANAL BASIN LIMITED - 2008-08-15
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved corporate (3 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF - director → ME
  • 1534
    Crawford Accountants Ralls House Parklands Business Park, Forest Road Denmead, Waterlooville, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2021-08-31
    Officer
    2006-07-03 ~ 2010-10-01
    IIF - director → ME
  • 1535
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    717,771 GBP2023-09-30
    Officer
    2019-09-26 ~ 2024-12-11
    IIF - director → ME
    Person with significant control
    2019-09-26 ~ 2023-09-29
    IIF 2162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2162 - Right to appoint or remove directors OE
  • 1536
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,443,825 GBP2018-03-31
    Person with significant control
    2019-09-10 ~ 2019-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1537
    WRAGGE LAWRENCE GRAHAM & CO LLP - 2016-02-19
    WRAGGE & CO LLP - 2014-05-01
    4 More London Riverside, London
    Corporate (155 parents, 12 offsprings)
    Officer
    2003-04-07 ~ 2007-07-17
    IIF - llp-member → ME
  • 1538
    2 Angel Lane, Dunmow, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,471 GBP2016-10-31
    Officer
    2002-10-24 ~ 2003-03-04
    IIF 753 - director → ME
  • 1539
    372 Bilston Road, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-08-31
    IIF - director → ME
  • 1540
    REA BROTHERS INDEPENDENT TRUSTEE LIMITED - 1999-07-08
    DJT INDEPENDENT TRUSTEE LIMITED - 1998-01-01
    REA BROTHERS INDEPENDENT TRUSTEE LIMITED - 1997-11-27
    DJT INDEPENDENT TRUSTEE LIMITED - 1997-11-07
    DJT FINANCIAL SERVICES LIMITED - 1992-01-20
    DOUGLAS J. TOWNLEY FINANCIAL SERVICES LIMITED - 1991-07-15
    DENZILNORTH LIMITED - 1983-08-09
    The St Botolph Building, 138 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    1997-07-01 ~ 1998-10-29
    IIF - director → ME
  • 1541
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1542
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    18,712 GBP2023-09-30
    Officer
    2008-10-09 ~ 2016-06-03
    IIF - secretary → ME
  • 1543
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 1544
    103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36 GBP2016-04-30
    Officer
    2013-04-08 ~ 2014-10-23
    IIF - director → ME
    2013-04-08 ~ 2014-10-23
    IIF - secretary → ME
  • 1545
    TRUSHELFCO (NO.2182) LIMITED - 1996-09-26
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1546
    GRAND METROPOLITAN ESTATES (1993) LIMITED - 1993-10-29
    GRAND METROPOLITAN NOMINEE COMPANY (NO.2) LIMITED - 1993-08-19
    COMPASS CONTRACT SERVICES (UK) LIMITED - 1988-01-06
    GRANDMET CATERING SERVICES LIMITED - 1984-10-01
    MIDLAND CATERING LIMITED - 1981-12-31
    16 Great Marlborough Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1547
    GRAND METROPOLITAN NOMINEE COMPANY (NO.8) LIMITED - 1995-11-28
    WATNEY INTERNATIONAL LIMITED - 1991-05-28
    Lakeside Drive, Park Royal, London, London
    Dissolved corporate (3 parents)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1548
    LEISURE INTERNATIONAL LIMITED - 1995-12-20
    16 Great Marlborough Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
  • 1549
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY - 2010-02-25
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1550
    Omega House 6 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ 2015-01-11
    IIF - director → ME
    2014-06-18 ~ 2014-09-20
    IIF - director → ME
  • 1551
    GRAND METROPOLITAN FOODS EUROPE LIMITED - 1994-03-11
    EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED - 1989-10-01
    EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED - 1989-09-27
    EXPRESS FOODS HOLDINGS LIMITED - 1986-03-14
    EXPRESS DAIRY FOODS DIVISION HOLDINGS LIMITED - 1978-12-31
    INDEPENDENT DAIRIES LIMITED - 1977-12-31
    Lakeside Drive, Park Royal, London
    Dissolved corporate (4 parents)
    Officer
    2010-09-23 ~ 2012-02-02
    IIF - director → ME
  • 1552
    Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-03-20 ~ 2023-03-01
    IIF - Has significant influence or control OE
  • 1553
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-06-12
    IIF - director → ME
  • 1554
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-06-12
    IIF - director → ME
  • 1555
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-06-12
    IIF - director → ME
  • 1556
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-06-12
    IIF - director → ME
  • 1557
    GRAY'S INN(NOMINEES)LIMITED - 1985-11-15
    One Fleet Place, London
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2009-07-20 ~ 2009-08-05
    IIF - director → ME
  • 1558
    Golf Club House Whalley Road, Great Harwood, Blackburn, Lancashire, United Kingdom
    Corporate (15 parents)
    Officer
    2015-12-08 ~ 2015-12-09
    IIF - director → ME
    2015-12-09 ~ 2017-11-23
    IIF - secretary → ME
  • 1559
    Golf Club House, Harwood Bar, Great Harwood, Lancashire
    Corporate (6 parents)
    Officer
    2014-12-06 ~ 2017-11-23
    IIF - secretary → ME
  • 1560
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    7 GBP2023-05-31
    Officer
    2005-06-20 ~ 2018-11-22
    IIF 2349 - director → ME
  • 1561
    Market House, 21 Lenten Street, Alton, Hampshire
    Corporate (8 parents)
    Equity (Company account)
    12,236 GBP2023-12-31
    Officer
    2011-12-08 ~ 2018-04-06
    IIF - director → ME
  • 1562
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (10 parents)
    Officer
    2019-09-04 ~ 2022-09-29
    IIF - director → ME
  • 1563
    GREATER MANCHESTER WASTE (MUNICIPAL SERVICES) LIMITED - 2001-01-10
    KEOCO 180 LIMITED - 1999-09-02
    Po Box 532 Town Hall, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-06-22 ~ 1999-07-28
    IIF - director → ME
  • 1564
    KEOCO 167 LIMITED - 2002-03-07
    Medtia Chambers, 5 Barn Street, Oldham
    Dissolved corporate (3 parents)
    Officer
    1997-06-16 ~ 2001-11-09
    IIF - director → ME
  • 1565
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1566
    ROTHGEN DIGITAL CONSTRUCTION LTD - 2018-08-14
    11 Woodford Avenue, Ilford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    157,337 GBP2021-09-30
    Officer
    2019-12-02 ~ 2020-04-26
    IIF - director → ME
    2017-09-14 ~ 2019-12-02
    IIF - director → ME
  • 1567
    CURTAIN WIZARD LTD - 2018-06-18
    G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    67,946 GBP2017-12-31
    Officer
    2018-06-15 ~ 2018-08-23
    IIF - director → ME
    Person with significant control
    2018-06-15 ~ 2018-07-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    2018-06-15 ~ 2018-08-23
    IIF - Ownership of shares – 75% or more OE
  • 1568
    Scobitor 25 Church Road, St. Marychurch, Torquay, England
    Corporate (2 parents)
    Equity (Company account)
    -1,012 GBP2024-03-31
    Officer
    2015-03-28 ~ 2021-03-23
    IIF - director → ME
  • 1569
    Greenacre School, Sutton Lane, Banstead, Surrey
    Dissolved corporate (8 parents)
    Officer
    2008-03-13 ~ 2009-11-24
    IIF 2315 - director → ME
    1998-01-23 ~ 2007-01-12
    IIF 2314 - director → ME
  • 1570
    Sutherland House, 1759 London Road, Leigh-on-sea, Essex
    Corporate (7 parents)
    Officer
    2020-09-21 ~ 2021-01-07
    IIF - director → ME
  • 1571
    RECYCLING SYSTEMS LIMITED - 2009-08-20
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-01-06 ~ 2011-01-18
    IIF - director → ME
  • 1572
    19 Church Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ 2012-08-15
    IIF - director → ME
  • 1573
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,184 GBP2015-12-31
    Officer
    1996-04-30 ~ 2000-05-18
    IIF 2949 - director → ME
  • 1574
    ARDENKIRK LIMITED - 2006-05-08
    4 Birkwood Place, Newton Mearns, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-05-08 ~ 2011-08-30
    IIF - director → ME
  • 1575
    BRINTONS (CHINA) LIMITED - 2017-01-20
    20 Wood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -898,934 GBP2019-09-30
    Officer
    2006-07-18 ~ 2013-08-12
    IIF - secretary → ME
  • 1576
    GREGORYS (WORCESTER) MANAGEMENT COMPANY LIMITED - 2013-12-23
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2015-11-02 ~ 2025-01-31
    IIF 1172 - director → ME
  • 1577
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2023-12-30 ~ 2024-09-05
    IIF - director → ME
    Person with significant control
    2023-12-30 ~ 2024-09-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1578
    Greys Hall Corner, Great Cornard, Sudbury, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    89,477 GBP2024-03-31
    Officer
    2013-06-03 ~ 2016-07-26
    IIF - director → ME
  • 1579
    Hill Top, Blencow, Penrith, Cumbria
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,570 GBP2023-10-31
    Officer
    2002-07-17 ~ 2003-09-30
    IIF 1870 - director → ME
  • 1580
    35 Hen Parc Avenue, Upper Killay, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,061 GBP2024-03-31
    Officer
    ~ 1995-03-31
    IIF - director → ME
    ~ 1995-03-31
    IIF - secretary → ME
  • 1581
    The Mayfield, Llanbadoc, Usk, Monmouthshire
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    215,085 GBP2021-10-01 ~ 2022-09-30
    Officer
    1995-03-17 ~ 1995-04-03
    IIF - director → ME
  • 1582
    BROADWARD LIMITED - 1989-08-03
    The Chapel, Bridge Street, Driffield
    Dissolved corporate (4 parents)
    Officer
    ~ 2005-04-27
    IIF - director → ME
  • 1583
    GRIMSBY GOLF CLUB NO. 2 LIMITED - 2006-11-15
    Littlecoates Road, Grimsby, Nort East Lincolnshire
    Corporate (10 parents)
    Equity (Company account)
    127,032 GBP2017-05-31
    Officer
    2017-10-28 ~ 2022-09-24
    IIF 1028 - director → ME
    2013-10-26 ~ 2015-05-28
    IIF - director → ME
    2013-10-26 ~ 2013-12-09
    IIF - director → ME
  • 1584
    GRIMSBY TOWN FOOTBALL IN THE COMMUNITY SPORTS AND EDUCATION TRUST - 2023-11-23
    Blundell Park, Cleethorpes, North East Lincolnshire
    Corporate (6 parents)
    Officer
    2008-02-11 ~ 2022-09-26
    IIF 1112 - director → ME
  • 1585
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    22,253 GBP2024-01-31
    Officer
    2012-08-31 ~ 2017-08-01
    IIF 2639 - director → ME
  • 1586
    C/o Dpc, Vernon Road, Stoke On Trent, Staffordshire
    Dissolved corporate (6 parents)
    Officer
    1996-05-02 ~ 1996-07-17
    IIF - secretary → ME
  • 1587
    GRINDCO 326 LIMITED - 2001-01-16
    C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2001-01-16 ~ 2013-12-31
    IIF - director → ME
  • 1588
    GRINDCO 327 LIMITED - 2000-12-14
    C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2001-01-16 ~ 2013-12-31
    IIF - director → ME
  • 1589
    Grindeys Llp, Glebe, Court, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,621 GBP2019-03-31
    Officer
    2011-08-30 ~ 2013-12-31
    IIF - director → ME
  • 1590
    GRINDEYS SOLICITORS LIMITED - 2018-07-27
    24 - 28 Glebe Court, Stoke-on-trent, Staffordshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2010-06-17 ~ 2013-12-31
    IIF - director → ME
  • 1591
    Glebe Court, Stoke On Trent, Staffordshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-03-15 ~ 2013-12-31
    IIF - llp-designated-member → ME
  • 1592
    The Old Barn, Caverswall Park, Caverswall Lane, Stoke On Trent
    Dissolved corporate (4 parents)
    Officer
    2010-06-14 ~ 2013-12-31
    IIF - director → ME
  • 1593
    GRINDCO 319 LIMITED - 2000-11-20
    17 The Fieldway, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2002-08-28 ~ 2013-12-31
    IIF - director → ME
  • 1594
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Corporate (6 parents)
    Equity (Company account)
    39,371 GBP2023-12-31
    Officer
    2001-04-04 ~ 2003-05-06
    IIF - director → ME
  • 1595
    GROUNDFORCE GARDEN SERVICES LIMITED - 2017-11-23
    Unit 1a Cadle Pool Farm, The Ridgeway, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    34,131 GBP2023-12-31
    Officer
    2015-10-10 ~ 2018-11-10
    IIF - director → ME
  • 1596
    Marie House, 5 Baker Street, Weybridge, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,190 GBP2020-12-31
    Officer
    2020-03-10 ~ 2022-03-03
    IIF - director → ME
  • 1597
    FULCRUM GROUP LIMITED - 2008-12-28
    Marie House, 5 Baker Street, Weybridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    512,922 GBP2020-12-31
    Officer
    2020-03-10 ~ 2022-03-03
    IIF - director → ME
  • 1598
    CYTEK PROJECTS LIMITED - 2006-02-14
    Unit 3, The Business Centre Barlow Drive, Woodford Park Industrial Estate, Winsford, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    363,730 GBP2023-06-30
    Officer
    2005-06-21 ~ 2015-04-29
    IIF - director → ME
  • 1599
    4385, 15379073 - Companies House Default Address, Cardiff
    Corporate
    Officer
    2023-12-31 ~ 2023-12-31
    IIF - director → ME
    Person with significant control
    2023-12-31 ~ 2023-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1600
    Bernstein House 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    5,972 GBP2016-11-30
    Officer
    2013-11-18 ~ 2014-01-22
    IIF - director → ME
  • 1601
    Unit 1 Olympia Works, Church Street, Ossett, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,702 GBP2019-05-31
    Officer
    2015-06-08 ~ 2020-01-06
    IIF - director → ME
  • 1602
    Baker Tilly, 6th Floor 25 Farrington Street, London
    Dissolved corporate (5 parents)
    Officer
    2009-06-29 ~ 2010-05-05
    IIF - director → ME
  • 1603
    GUINNESS BREWING WORLDWIDE LIMITED - 1997-12-16
    ARTHUR GUINNESS SON AND COMPANY (GREAT BRITAIN) LIMITED - 1988-12-01
    ARTHUR GUINNESS SON AND COMPANY (PARK ROYAL) LIMITED - 1983-09-01
    16 Great Marlborough Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
  • 1604
    GUINNESS BREWING WORLDWIDE LIMITED - 1985-10-29
    GUINNESS OVERSEAS HOLDINGS LIMITED - 1984-05-21
    CITYCENTRE LIMITED - 1980-12-31
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
  • 1605
    16 Great Marlborough Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
  • 1606
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    160,738 GBP2023-12-31
    Officer
    1995-10-31 ~ 1996-10-25
    IIF - director → ME
    1995-10-31 ~ 1996-01-30
    IIF - secretary → ME
  • 1607
    THE GROSVENOR WILTON COMPANY LIMITED - 2017-06-19
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    459,130 GBP2015-06-30
    Officer
    2005-10-03 ~ 2005-10-31
    IIF - secretary → ME
  • 1608
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Corporate (2 parents)
    Equity (Company account)
    120,575 GBP2017-12-31
    Officer
    2007-10-09 ~ 2024-04-30
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1609
    H & S Motor Services, Unit 2a, Redkiln Close, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-07-18 ~ 2024-02-22
    IIF - director → ME
  • 1610
    Unit 6 Nine Trees Trading Estate, Morthen Road, Thurcroft, Rotherham
    Corporate (2 parents)
    Equity (Company account)
    50,099 GBP2023-10-31
    Officer
    2002-12-09 ~ 2023-04-27
    IIF - director → ME
    2002-12-09 ~ 2023-04-27
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
  • 1611
    PRIME WEB LTD - 2004-08-24
    Unit 110 Lakes Innovation Centre, Lakes Road, Braintree, Essex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    418,357 GBP2023-11-30
    Officer
    2004-08-16 ~ 2008-04-10
    IIF - director → ME
  • 1612
    Windsor Road, Redditch, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    16,729 GBP2018-09-30
    Officer
    2020-05-12 ~ 2025-03-28
    IIF - director → ME
  • 1613
    3 Havyat Business Park, Wrington, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    ~ 2010-05-28
    IIF 2311 - director → ME
  • 1614
    290 Sidegate Lane, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,381 GBP2017-07-31
    Officer
    2004-07-08 ~ 2006-09-18
    IIF - secretary → ME
  • 1615
    Crown House, Crown Street, Ipswich, Suffolk
    Corporate (3 parents)
    Officer
    1997-03-27 ~ 1997-03-27
    IIF - director → ME
    1997-03-27 ~ 1997-06-02
    IIF - secretary → ME
  • 1616
    HADRIAN CRAFTS LIMITED - 1987-07-07
    Hadrian House, Leadgate Industrial Estate, Leadgate Consett, County Durham
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-03-06
    IIF - secretary → ME
  • 1617
    FREDWICK LIMITED - 2009-01-30
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-07-31 ~ 2018-08-01
    IIF - director → ME
  • 1618
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,311,000 GBP2021-09-30
    Officer
    2018-07-31 ~ 2021-09-30
    IIF - director → ME
  • 1619
    HALES OWEN STOURBRIDGE & DISTRICT SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS - 2003-12-24
    ACTIONCOUNT LIMITED - 1989-01-25
    Halas Home, Wassell Road, Halesowen, West Midlands
    Corporate (8 parents)
    Officer
    1994-03-22 ~ 2021-09-21
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-21
    IIF - Has significant influence or control OE
  • 1620
    The Grove, Old Hawne Lane, Halesowen, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    906,301 GBP2023-06-30
    Officer
    2012-01-04 ~ 2014-04-28
    IIF - director → ME
  • 1621
    Halesowen Town, The Grove, Halesowen, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2013-09-03 ~ 2018-06-29
    IIF - director → ME
  • 1622
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    JOSEPH FRISBY LIMITED - 1984-02-01
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (6 parents, 2 offsprings)
    Officer
    2002-07-24 ~ 2005-03-30
    IIF 915 - director → ME
  • 1623
    Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-19 ~ 2012-11-23
    IIF - director → ME
    2011-07-19 ~ 2015-05-31
    IIF - secretary → ME
  • 1624
    144 Glazebrook Lane, Glazebrook, Warrington, Cheshire
    Dissolved corporate (31 parents)
    Officer
    2012-01-03 ~ 2013-11-14
    IIF - llp-member → ME
  • 1625
    RAPID 5591 LIMITED - 1988-04-25
    14a Bond Street, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    589,574 GBP2024-04-30
    Officer
    1994-10-26 ~ 1999-01-14
    IIF - director → ME
  • 1626
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    ~ 1997-01-01
    IIF - director → ME
  • 1627
    2nd Floor, 170 Edmund Street, Birmingham
    Corporate (1 parent)
    Officer
    ~ 1995-03-06
    IIF - secretary → ME
  • 1628
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2020-10-27 ~ 2025-01-31
    IIF 1167 - director → ME
  • 1629
    MJL BODYWORK (LINCS) LTD - 2008-10-15
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-09 ~ 2011-01-01
    IIF - secretary → ME
  • 1630
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-09-12 ~ 2024-01-31
    IIF 1241 - director → ME
  • 1631
    HAPPEN CTS LIMITED - 2003-03-02
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2008-05-02 ~ 2014-08-13
    IIF - director → ME
    2008-06-06 ~ 2014-08-11
    IIF - secretary → ME
  • 1632
    Atria, Spa Road, Bolton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2008-05-02 ~ 2014-08-13
    IIF - director → ME
    2008-06-06 ~ 2014-08-11
    IIF - secretary → ME
  • 1633
    The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Corporate (2 parents)
    Equity (Company account)
    126,608 GBP2022-12-31
    Officer
    2020-02-01 ~ 2020-06-15
    IIF - director → ME
  • 1634
    C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,659 GBP2021-12-31
    Officer
    2020-04-01 ~ 2020-06-15
    IIF - director → ME
  • 1635
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,181 GBP2022-12-31
    Officer
    2020-02-01 ~ 2020-06-15
    IIF - director → ME
  • 1636
    NEWCO (704) LIMITED - 2001-11-19
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2007-10-05 ~ 2010-02-19
    IIF - director → ME
  • 1637
    CHEDWIND PLC - 2005-02-18
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-01-24 ~ 2005-02-11
    IIF 754 - director → ME
  • 1638
    CHASEACTION LIMITED - 1990-10-09
    6 Parkway Rise, Sheffield, South Yorkshire
    Corporate (4 parents)
    Profit/Loss (Company account)
    136,153 GBP2023-05-01 ~ 2024-04-30
    Officer
    2010-10-31 ~ 2015-06-03
    IIF - director → ME
  • 1639
    DOMICAN ASSOCIATES LIMITED - 2001-01-04
    40-42 High Street, Newington, Sittingbourne, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,282 GBP2017-12-31
    Officer
    2000-10-16 ~ 2003-05-21
    IIF - director → ME
  • 1640
    5 Wash Lane, Onehouse, Stowmarket, Suffolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,414 GBP2018-05-31
    Officer
    2010-05-05 ~ 2015-06-01
    IIF - secretary → ME
  • 1641
    BEAUGOLD LIMITED - 2004-05-10
    1st Floor, 13 High Street, Marlow, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -267,336 GBP2023-12-31
    Officer
    2004-03-03 ~ 2007-08-01
    IIF - director → ME
  • 1642
    Unit 12b Walton Business Centre, 44/46 Terrace Road, Walton On Thames, Surrey, England
    Dissolved corporate
    Officer
    2008-09-03 ~ 2009-06-25
    IIF - director → ME
    2008-09-03 ~ 2009-06-25
    IIF - secretary → ME
  • 1643
    C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    218,680 GBP2016-03-31
    Officer
    2015-07-23 ~ 2016-03-01
    IIF - director → ME
    2015-03-18 ~ 2015-04-10
    IIF - director → ME
  • 1644
    Mulberry House, 18a Ashfield Lane, Chislehurst, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2014-05-13 ~ 2020-09-07
    IIF - director → ME
    Person with significant control
    2016-11-01 ~ 2020-09-07
    IIF - Right to appoint or remove directors OE
  • 1645
    MOORE STEPHENS BATH LIMITED - 2016-11-30
    SYNCNET LIMITED - 1999-10-01
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved corporate (2 parents)
    Officer
    1999-10-11 ~ 2001-12-31
    IIF - director → ME
  • 1646
    Humber Bank South, Fish Docks, Grimsby
    Corporate (3 parents)
    Equity (Company account)
    -4,839 GBP2024-06-30
    Officer
    ~ 2013-07-26
    IIF 660 - director → ME
  • 1647
    FC9047 LIMITED - 1990-11-15
    Dingley Way, Unit 1 Dingley Way, Farnborough, Hampshire, England
    Corporate (6 parents)
    Officer
    ~ 2003-06-26
    IIF - director → ME
    ~ 2003-06-26
    IIF - secretary → ME
  • 1648
    Harwich And Dovercourt High School Hall Lane, Dovercourt, Harwich, Essex
    Dissolved corporate (9 parents)
    Officer
    2012-03-01 ~ 2014-07-02
    IIF 739 - director → ME
  • 1649
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-05-13 ~ 2020-07-28
    IIF 2050 - director → ME
    Person with significant control
    2020-05-13 ~ 2020-07-28
    IIF 620 - Ownership of shares – 75% or more OE
    IIF 620 - Ownership of voting rights - 75% or more OE
    IIF 620 - Right to appoint or remove directors OE
  • 1650
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2014-10-28 ~ 2015-04-01
    IIF 2302 - director → ME
  • 1651
    39 Waterside, Stratford-upon-avon, England
    Corporate (2 parents)
    Person with significant control
    2023-02-27 ~ 2024-10-02
    IIF 1644 - Has significant influence or control over the trustees of a trust OE
  • 1652
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1653
    THE HAWK AND OWL TRUST - 2013-04-09
    Hawk And Owl Trust Turf Moor Road, Sculthorpe, Fakenham, England
    Corporate (8 parents)
    Officer
    2009-10-18 ~ 2016-10-09
    IIF - director → ME
  • 1654
    C/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Dissolved corporate (4 parents)
    Officer
    2000-07-01 ~ 2004-09-27
    IIF - director → ME
    1973-07-09 ~ 2004-09-27
    IIF - secretary → ME
  • 1655
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-05-15 ~ 2019-11-08
    IIF - llp-member → ME
  • 1656
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    REDROW HOMES (SW) LIMITED - 2000-06-26
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    HAYFINE LIMITED - 1988-04-06
    Redrow House, St Davids Park, Flintshire
    Corporate (4 parents)
    Officer
    2006-11-13 ~ 2008-03-31
    IIF - director → ME
  • 1657
    HBOS TREASURY SERVICES PLC - 2007-12-05
    BANK OF SCOTLAND TREASURY SERVICES PLC - 2002-06-14
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-09-10 ~ 2007-12-05
    IIF - director → ME
  • 1658
    HBP SYSTEMS GROUP PLC - 2011-10-24
    BRECKLAND BUSINESS SYSTEMS LIMITED - 2006-02-08
    BRECKLAND COMPUTERS LIMITED - 1983-01-27
    DELLOW INTERIORS LIMITED - 1982-06-17
    Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,716 GBP2022-10-31
    Officer
    1995-05-01 ~ 2005-05-01
    IIF - secretary → ME
  • 1659
    HC1 LIMITED - 2011-10-03
    ALFFA CARE SERVICES LIMITED - 2011-08-12
    Southgate House, Archer Street, Darlington, County Durham
    Corporate (3 parents, 3 offsprings)
    Officer
    2012-04-02 ~ 2022-03-31
    IIF - secretary → ME
  • 1660
    HC-ONE OVAL LIMITED - 2021-08-24
    BUPA CARE HOMES LIMITED - 2017-12-20
    Southgate House, Archer Street, Darlington, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-12-14 ~ 2022-03-31
    IIF - secretary → ME
  • 1661
    HUMBER CHEMICAL FOCUS LIMITED - 2014-10-14
    Catch Redwood Park Estate, Stallingborough, Grimsby, North East Lincolnshire, England
    Corporate (23 parents)
    Equity (Company account)
    424,975 GBP2024-03-31
    Officer
    2007-11-27 ~ 2009-09-25
    IIF - director → ME
  • 1662
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-03-28 ~ 2022-02-23
    IIF - llp-member → ME
  • 1663
    6 The Wynd, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-01-15 ~ 2024-01-28
    IIF - director → ME
  • 1664
    HDTSC LTD
    - now
    CHAPCO (OADBY) LIMITED - 2010-07-06
    C/o Cooper Parry Llp, 1 Colton Square, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2005-02-01 ~ 2009-10-26
    IIF - director → ME
  • 1665
    NATURALQUOTE LIMITED - 1988-03-11
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,087 GBP2020-01-31
    Officer
    1994-01-31 ~ 2004-02-06
    IIF - secretary → ME
  • 1666
    24238, Sc509404: Companies House Default Address, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-08-10 ~ 2015-09-01
    IIF - director → ME
    2015-06-26 ~ 2015-07-15
    IIF - director → ME
  • 1667
    HEATH FARM FOSTERING AGENCY LIMITED - 2023-08-13
    HEATH FARM FAMILY SERVICES LIMITED - 2007-06-05
    HEATH FARM FAMILY SERVICES - 2001-02-28
    ISP FAMILY SERVICES - 1994-08-09
    CARESCHEME LIMITED - 1991-10-08
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Officer
    2008-06-24 ~ 2014-08-13
    IIF - director → ME
  • 1668
    HEATH FARM FOSTERING AGENCY LIMITED - 2007-06-05
    DWSCO 2617 LIMITED - 2005-07-22
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2008-06-24 ~ 2014-08-13
    IIF - director → ME
  • 1669
    ISP LIMITED - 1997-05-02
    BONUSGREAT LIMITED - 1993-08-27
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Officer
    2008-06-24 ~ 2014-08-13
    IIF - director → ME
  • 1670
    HEATHERY PARK HOME LIMITED - 1993-01-19
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1671
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2022-03-31 ~ 2025-01-31
    IIF 1161 - director → ME
  • 1672
    Hebden Bridge Town Hall, St. Georges Street, Hebden Bridge, West Yorkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2010-04-22 ~ 2010-11-25
    IIF - director → ME
  • 1673
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    FLEETLYNX LIMITED - 1999-03-23
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    1997-08-04 ~ 1997-10-06
    IIF - director → ME
  • 1674
    ANGUS JAMIESON CONSULTING LIMITED - 2019-02-28
    TECH 21 CONSULTING LIMITED - 2008-04-03
    Spey House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,490,777 GBP2023-09-30
    Officer
    2018-11-01 ~ 2024-08-15
    IIF - director → ME
  • 1675
    10 Cliff Parade, Wakefield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    14,844 GBP2024-07-31
    Officer
    2012-07-20 ~ 2012-12-11
    IIF - director → ME
  • 1676
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2020-06-21 ~ 2020-06-22
    IIF - llp-member → ME
  • 1677
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2017-07-28 ~ 2025-01-31
    IIF 1183 - director → ME
  • 1678
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1679
    17 Woodland Drive, Thorp Arch, Wetherby, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,838 GBP2023-12-31
    Officer
    2005-02-14 ~ 2007-11-01
    IIF - director → ME
  • 1680
    MILLARK LIMITED - 2005-08-12
    York House, 45 Seymour Street, London
    Corporate (8 parents, 2 offsprings)
    Officer
    2012-07-18 ~ 2012-07-18
    IIF - director → ME
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1681
    SPEED 7314 LIMITED - 1999-01-19
    York House, 45 Seymour Street, London
    Corporate (8 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1682
    The County Ground Offices, Widemarsh Common, Hereford, Herefordshire
    Corporate (8 parents)
    Equity (Company account)
    420,266 GBP2023-06-30
    Officer
    2011-07-07 ~ 2012-07-05
    IIF - director → ME
  • 1683
    5th Floor 88 Church Street, Liverpool, England
    Corporate (5 parents, 12 offsprings)
    Officer
    1994-10-31 ~ 1996-04-09
    IIF - secretary → ME
  • 1684
    CREATIVE HEALTH CARE LIMITED - 1993-02-12
    GALAFLAME LIMITED - 1990-05-02
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-01-29
    IIF - director → ME
  • 1685
    C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    367,728 GBP2023-12-31
    Officer
    1997-01-17 ~ 2020-12-04
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-04
    IIF - Has significant influence or control OE
  • 1686
    15 St Marys Lane, Hertford, United Kingdom
    Dissolved corporate
    Officer
    2019-10-21 ~ 2020-10-14
    IIF 1214 - director → ME
    2019-10-21 ~ 2020-10-14
    IIF - secretary → ME
    Person with significant control
    2019-10-21 ~ 2020-10-14
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 1687
    Daneshill House, Danestrete, Stevenage, Hertfordshire, England
    Dissolved corporate (10 parents)
    Officer
    2019-07-17 ~ 2022-07-26
    IIF - director → ME
  • 1688
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (5 parents)
    Officer
    2011-10-21 ~ 2012-03-13
    IIF - director → ME
  • 1689
    183 Fraser Road, Sheffield, United Kingdom
    Dissolved corporate
    Officer
    2008-12-08 ~ 2009-04-24
    IIF - director → ME
    2005-04-15 ~ 2008-01-03
    IIF - director → ME
    2008-12-08 ~ 2008-12-08
    IIF - secretary → ME
    2008-04-02 ~ 2008-08-26
    IIF - secretary → ME
    2005-04-15 ~ 2007-01-24
    IIF - secretary → ME
  • 1690
    5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-18 ~ 2011-03-31
    IIF - director → ME
  • 1691
    Hichrom Limited Hunter Boulevard, Magna Park, Lutterworth, Leicestershire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-06-30 ~ 2020-04-01
    IIF - director → ME
    2001-01-01 ~ 2015-05-01
    IIF - director → ME
  • 1692
    INGLEBY (957) LIMITED - 1997-03-24
    Windsor Road, Redditch, Worcestershire
    Corporate (3 parents, 2 offsprings)
    Officer
    1997-03-21 ~ 2002-10-07
    IIF - director → ME
  • 1693
    9 Pioneer Court, Morton Palms, Darlington, England
    Corporate (3 parents)
    Officer
    2010-02-23 ~ 2011-03-31
    IIF 1018 - director → ME
  • 1694
    14c Highbury Terrace Mews, London
    Corporate (5 parents)
    Equity (Company account)
    20,853 GBP2023-05-31
    Officer
    2012-09-26 ~ 2021-10-11
    IIF - director → ME
  • 1695
    Flat 1 Highclere 235 Hale Road, Hale, Altrincham, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    1994-09-18 ~ 2013-05-15
    IIF 998 - director → ME
    1994-09-18 ~ 2004-11-12
    IIF - secretary → ME
  • 1696
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    -124 GBP2023-08-31
    Officer
    2024-11-12 ~ 2025-03-21
    IIF - director → ME
  • 1697
    Fflat 9 Highcroft, 14 Ffordd Neuaddwen, Bae Colwyn, Wales
    Corporate (8 parents)
    Equity (Company account)
    -658 GBP2023-12-31
    Officer
    2021-09-01 ~ 2024-07-22
    IIF - director → ME
  • 1698
    Southern Counties Mgmt Ltd, Eden House Enterprise Way, Edenbridge, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    5,250 GBP2024-03-31
    Officer
    2009-04-01 ~ 2019-04-01
    IIF - secretary → ME
  • 1699
    Hedge House Hangersley Hill, Hangersley, Ringwood, England
    Corporate (3 parents)
    Equity (Company account)
    54,009 GBP2023-12-31
    Officer
    2017-05-16 ~ 2019-08-01
    IIF - director → ME
  • 1700
    CENTRALRACE LIMITED - 1996-02-01
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Corporate (5 parents)
    Officer
    2016-05-23 ~ 2018-03-12
    IIF - director → ME
  • 1701
    21b Lucius Street, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-22 ~ 2023-09-18
    IIF - director → ME
    Person with significant control
    2022-10-22 ~ 2023-09-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1702
    BET365 VENTURES LIMITED - 2005-01-12
    BET365 LIMITED - 2002-10-21
    PROVINCIAL RACING SERVICES (MIDLANDS) LIMITED - 2000-06-12
    GRINDCO 96 LIMITED - 1996-09-18
    Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Corporate (6 parents)
    Officer
    1996-07-01 ~ 1996-09-20
    IIF - secretary → ME
  • 1703
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2016-04-20 ~ 2025-01-31
    IIF 1187 - director → ME
  • 1704
    133 Montague Street, Worthing, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-09-13 ~ 2014-12-31
    IIF - director → ME
    2010-09-13 ~ 2015-01-31
    IIF - secretary → ME
  • 1705
    Hitchin Girls'' School, Highbury Road, Hitchin
    Corporate (19 parents)
    Officer
    2016-05-16 ~ 2018-08-31
    IIF - director → ME
  • 1706
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    8,915 GBP2023-09-30
    Officer
    1992-02-26 ~ 1999-01-27
    IIF - director → ME
  • 1707
    GREATMEX LIMITED - 2004-12-03
    60 Hull Road, Hull, East Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    53,398 GBP2023-10-31
    Officer
    2009-07-04 ~ 2019-03-25
    IIF 2930 - director → ME
    Person with significant control
    2016-11-08 ~ 2023-11-09
    IIF 1608 - Ownership of shares – 75% or more OE
  • 1708
    VECTIS 172 LIMITED - 2004-02-11
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1,041,437 GBP2023-11-30
    Person with significant control
    2018-11-16 ~ 2021-12-22
    IIF 690 - Has significant influence or control OE
  • 1709
    HOLLIS DIRECTORIES LIMITED - 2001-04-06
    6-14 Underwood Street, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-02-02
    IIF - director → ME
  • 1710
    A Pearson, 1d Lowton Enterprise Park 153 Newton Road, Lowton, Warrington, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    4,578 GBP2023-09-30
    Officer
    2017-11-22 ~ 2025-03-03
    IIF - director → ME
  • 1711
    143a Holymoor Road, Holymoorside, Chesterfield, England
    Corporate (3 parents)
    Officer
    2023-08-02 ~ 2024-08-07
    IIF - director → ME
  • 1712
    7c Cranmere Road, Exeter Road Industrial Estate, Okehampton, Devon, United Kingdom
    Corporate (6 parents)
    Officer
    2017-01-12 ~ 2021-09-16
    IIF - director → ME
  • 1713
    Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-11-13 ~ 2010-11-22
    IIF - director → ME
  • 1714
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,374,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 1715
    AGHOCO 1066 LIMITED - 2012-01-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 1716
    M.KURCAKOVS LTD - 2015-05-12
    32 The Crescent, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2023-09-30
    Officer
    2015-05-01 ~ 2015-05-11
    IIF - director → ME
  • 1717
    Office D, Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,598 GBP2022-09-30
    Officer
    2008-10-13 ~ 2012-01-12
    IIF - secretary → ME
  • 1718
    BRADVINE LIMITED - 1992-03-06
    17 Rochester Row, Westminster, London
    Dissolved corporate (3 parents)
    Officer
    1997-04-14 ~ 2000-01-13
    IIF - director → ME
    1997-04-14 ~ 2000-01-13
    IIF - secretary → ME
  • 1719
    Manor Warehouse, 318 Green Lanes, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -576,946 GBP2023-03-31
    Officer
    2023-02-24 ~ 2023-05-03
    IIF - director → ME
  • 1720
    19-21 Shaftesbury Avenue, London
    Dissolved corporate (3 parents)
    Officer
    1999-11-18 ~ 1999-11-18
    IIF 759 - director → ME
    1999-11-18 ~ 1999-11-18
    IIF - secretary → ME
  • 1721
    LYNGROVE TRADING LTD - 1997-11-10
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Officer
    2010-12-15 ~ 2014-08-13
    IIF - director → ME
  • 1722
    Kennel Hall Farm Ripon Rd, Killinghall, Harrogate, North Yorkshire
    Corporate (5 parents)
    Officer
    2009-08-20 ~ 2025-02-17
    IIF 1005 - director → ME
    2010-10-10 ~ 2025-02-17
    IIF - director → ME
  • 1723
    SCOTTISH EQUESTRIAN ASSOCIATION - 2010-12-09
    4 Albert Place, Perth, Scotland
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,626 GBP2024-03-31
    Officer
    2004-12-29 ~ 2007-05-17
    IIF - director → ME
  • 1724
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2007-12-31 ~ 2009-12-09
    IIF - director → ME
  • 1725
    Searle House, Dryden Road, Exeter
    Corporate (10 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2017-09-26
    IIF 1662 - director → ME
  • 1726
    Searle House, Dryden Road, Exeter
    Corporate (4 parents)
    Officer
    2012-09-19 ~ 2021-09-30
    IIF 1663 - director → ME
  • 1727
    HOSTELBOOKERS.COM LIMITED - 2015-05-26
    MBO MBI LIMITED - 2003-07-02
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2008-12-08 ~ 2013-08-12
    IIF 1221 - director → ME
  • 1728
    8 Burney Bit, Pamber Heath, Tadley, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,106 GBP2018-03-31
    Officer
    2005-03-14 ~ 2017-03-29
    IIF - secretary → ME
  • 1729
    HOTEL VAN DYK LIMITED - 2012-02-29
    VAN DYK HOTEL LIMITED - 2009-05-01
    Johnson Walker, Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-01-02 ~ 2008-11-01
    IIF - director → ME
  • 1730
    HOURGLASS CONSULTANCY LTD - 2013-06-05
    PERTEMPS NETWORK EDUCATION LIMITED - 2013-02-25
    HOURGLASS CONSULTANCY LIMITED - 2012-04-12
    Meriden Hall Main Road, Meriden, Coventry, England
    Corporate (4 parents)
    Officer
    2019-07-04 ~ 2022-07-15
    IIF - director → ME
    2012-12-10 ~ 2017-07-28
    IIF - director → ME
  • 1731
    MACDONALD YOUNG BOOKS LIMITED - 1999-09-13
    MACDONALD EDUCATIONAL LIMITED - 1994-08-04
    EXISTQUOTE LIMITED - 1994-07-22
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents)
    Officer
    1995-10-02 ~ 2001-06-15
    IIF - director → ME
  • 1732
    WAYLAND PUBLISHERS LIMITED - 1999-09-14
    WAYLAND (PUBLISHERS) LIMITED - 1996-02-21
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1995-10-02 ~ 2001-06-15
    IIF - director → ME
  • 1733
    FLAXFIELD LIMITED - 1988-10-31
    5 Clifton Hill, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    -88,914 GBP2023-10-31
    Officer
    2010-01-25 ~ 2019-04-30
    IIF - director → ME
  • 1734
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    25,935 GBP2022-12-31
    Officer
    2023-11-17 ~ 2025-02-28
    IIF - director → ME
  • 1735
    5 Kilmarnock Road, Mauchline, East Ayrshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2008-01-16 ~ 2011-05-31
    IIF - director → ME
  • 1736
    28 Holly Bank Park, Rastrick, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-28 ~ 2007-09-05
    IIF - director → ME
  • 1737
    Nene House, 4 Rushmills, Northampton, England
    Corporate (72 parents, 7 offsprings)
    Officer
    2007-07-18 ~ 2008-10-31
    IIF - llp-member → ME
  • 1738
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    Nene House, 4 Rushmills, Northampton, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-09-13 ~ 2008-10-31
    IIF - director → ME
  • 1739
    HOWES PERCIVAL NOMINEES LIMITED - 1995-06-01
    GOODLAW NOMINEES LIMITED - 1988-10-27
    Nene House, 4 Rushmills, Northampton, England
    Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-09-13 ~ 2008-10-31
    IIF - director → ME
  • 1740
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    Nene House, 4 Rushmills, Northampton, England
    Corporate (7 parents, 149 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-09-13 ~ 2008-10-31
    IIF - director → ME
  • 1741
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    762,236 GBP2024-04-30
    Officer
    2011-04-01 ~ 2019-03-19
    IIF - director → ME
  • 1742
    HODGSON, REGAN AND SMITH WATER SERVICES LTD - 2021-05-24
    44 Plumberow, Basildon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    18,278 GBP2022-04-30
    Officer
    2019-04-25 ~ 2022-06-10
    IIF - director → ME
    Person with significant control
    2019-04-25 ~ 2020-03-20
    IIF - Has significant influence or control OE
  • 1743
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    1996-08-06 ~ 2004-01-31
    IIF - director → ME
    1996-08-06 ~ 1997-01-13
    IIF - secretary → ME
  • 1744
    DARTBRANCH LIMITED - 2002-07-14
    Meriden Hall, Main Road, Meriden, Warwickshire
    Corporate (5 parents)
    Officer
    2002-07-12 ~ 2022-09-20
    IIF - director → ME
  • 1745
    24 Avis Road, Newhaven, England
    Corporate (2 parents)
    Equity (Company account)
    12,333 GBP2024-04-30
    Officer
    2005-04-29 ~ 2005-07-20
    IIF - secretary → ME
  • 1746
    8 Sackville Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,115,099 GBP2023-06-30
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 1747
    8 Sackville Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,354,830 GBP2023-03-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 1748
    8 Sackville Street, London, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    56,443,392 GBP2022-12-31
    Officer
    2023-12-20 ~ 2025-01-23
    IIF - director → ME
  • 1749
    C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1997-05-30 ~ 1998-01-14
    IIF - secretary → ME
  • 1750
    129 Station Road, Amersham, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    32,487 GBP2023-05-31
    Officer
    2016-05-03 ~ 2022-06-01
    IIF - director → ME
    2016-05-03 ~ 2022-06-01
    IIF - secretary → ME
    Person with significant control
    2017-02-01 ~ 2022-06-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1751
    Suite 4 Hesslewood Hall Business Centre, Ferriby Road, Hessle, England
    Dissolved corporate
    Officer
    2014-02-05 ~ 2014-08-26
    IIF - director → ME
  • 1752
    SHOE ZONE GROUP LIMITED - 2015-01-26
    NO. 588 LEICESTER LIMITED - 2006-07-19
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved corporate (6 parents)
    Officer
    2005-12-22 ~ 2014-05-02
    IIF - director → ME
  • 1753
    FOUR SEASONS ROSEDALE LIMITED - 2016-02-29
    BETTERCARE ROSEDALE LIMITED - 2005-11-15
    EXTENDICARE ROSEDALE LIMITED - 2000-03-13
    BASEALPHA LIMITED - 1996-04-09
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    2001-04-13 ~ 2005-05-06
    IIF - director → ME
  • 1754
    NESBIT EVANS LIMITED - 1996-04-15
    J. NESBIT EVANS & COMPANY LIMITED - 1993-10-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    1993-04-22 ~ 1996-09-30
    IIF - director → ME
  • 1755
    1 Lancelot House, Hurcott Village, Kidderminster, England
    Corporate (6 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2004-12-03 ~ 2011-07-20
    IIF - director → ME
  • 1756
    150 Fintry Drive, Dundee
    Dissolved corporate (3 parents)
    Officer
    2014-03-06 ~ 2014-05-07
    IIF 1195 - director → ME
  • 1757
    Universal Point, Steelmans Road, Wednesbury, West Midlands
    Corporate (4 parents)
    Officer
    2003-06-18 ~ 2014-03-31
    IIF - director → ME
  • 1758
    Universal Point, Steelmans Road, Wednesbury, West Midlands
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-04-02 ~ 2014-03-31
    IIF - director → ME
  • 1759
    DARKHORSE PUBLICATIONS LIMITED - 2004-04-02
    5.2 Central House 1 Ballards Lane, London, England
    Corporate (6 parents)
    Equity (Company account)
    3,005,905 GBP2022-09-30
    Officer
    2018-06-29 ~ 2023-06-14
    IIF - director → ME
  • 1760
    10 - 11 Charterhouse Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    630,791 GBP2021-12-31
    Officer
    ~ 2018-12-20
    IIF - director → ME
    ~ 2018-12-20
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1761
    OOH-AR LIMITED - 2020-08-31
    SMITH DAVIS PRESS LIMITED - 2014-06-12
    SMITH-DAVIS COMMUNICATIONS LIMITED - 1994-05-24
    SMITH-DAVIES COMMUNICATIONS LIMITED - 1988-04-07
    MUSTERSAGA LIMITED - 1987-10-19
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -96,880 GBP2023-12-31
    Officer
    ~ 2020-08-01
    IIF 1001 - director → ME
    ~ 2020-07-30
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-28
    IIF 323 - Ownership of shares – More than 25% but not more than 50% OE
  • 1762
    THAT'Z NICE LIMITED - 2025-02-12
    SYNERGOS CREATIONS LTD - 2023-09-25
    51 Hailey Road, Erith, England
    Corporate (2 parents)
    Equity (Company account)
    -5,835 GBP2023-09-30
    Officer
    2021-03-30 ~ 2021-03-31
    IIF 2722 - director → ME
  • 1763
    FLIXON MEDIA GROUP LIMITED - 2019-05-13
    MYMOTO FINANCE GROUP LTD - 2017-12-27
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    56,342 GBP2022-12-31
    Officer
    2019-07-31 ~ 2019-09-05
    IIF - director → ME
  • 1764
    Giant Studio Unit C3, Access 442, Hadley Park E, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -127 GBP2020-09-30
    Officer
    2019-09-25 ~ 2021-08-01
    IIF - director → ME
  • 1765
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    581,545 GBP2023-10-31
    Officer
    2022-10-23 ~ 2022-12-01
    IIF - director → ME
    Person with significant control
    2022-10-23 ~ 2022-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1766
    CHANAND LIMITED - 2016-05-31
    Colgate Farm, Ham Road, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-08 ~ 2018-07-09
    IIF - director → ME
  • 1767
    IFAC LTD.
    - now
    IFA COMPLIANCE LTD. - 2016-05-27
    NEW IFA COMPLIANCE LIMITED - 2005-03-31
    Colgate Farm, Ham Road, Cheltenham, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    47,257 GBP2021-06-01 ~ 2022-05-31
    Officer
    2016-03-10 ~ 2017-10-02
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-26
    IIF 2207 - Ownership of shares – More than 25% but not more than 50% OE
  • 1768
    IFAC FINANCE LTD - 2017-12-28
    Ifac House Gloucester Road, Andoversford, Cheltenham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-14 ~ 2018-05-10
    IIF - director → ME
  • 1769
    IGNITE LEARNING PARTNERSHIP LIMITED - 2022-11-10
    ST STEPHEN'S CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2022-10-24
    St Stephen's C Of E Primary School, Woden Road, Wolverhampton, West Midlands
    Corporate (7 parents)
    Officer
    2017-05-16 ~ 2023-08-31
    IIF - director → ME
  • 1770
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 1771
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,669,000 GBP2021-04-30
    Officer
    2016-03-18 ~ 2016-10-05
    IIF - director → ME
  • 1772
    ANSA GROUP LIMITED - 2011-10-21
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 1773
    14 Silvermead Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,639 GBP2022-10-31
    Officer
    2002-11-05 ~ 2003-10-29
    IIF - secretary → ME
  • 1774
    IMAGE SYSTEMS INTEGRATED LIMITED - 1988-09-22
    The Orangery, Turners Hill Road, Worth, Crawley, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2007-12-01 ~ 2009-03-31
    IIF - secretary → ME
  • 1775
    SPEED 9270 LIMITED - 2002-08-09
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ 2011-04-12
    IIF - director → ME
  • 1776
    INGLEBY (756) LIMITED - 1996-11-05
    15 Northgate, Aldridge, Walsall, West Midlands
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 1777
    Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-05-22 ~ 2016-06-13
    IIF - director → ME
  • 1778
    ENSCO 1055 LIMITED - 2014-06-03
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF - director → ME
  • 1779
    ENSCO 1034 LIMITED - 2014-06-10
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF - director → ME
  • 1780
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Corporate (3 parents)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF - director → ME
  • 1781
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF - director → ME
  • 1782
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-10-12 ~ 2016-06-13
    IIF - director → ME
  • 1783
    130c Liverpool Rd Aughton, Ormsirk, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ 2017-02-10
    IIF - director → ME
    2016-06-06 ~ 2017-02-10
    IIF - secretary → ME
  • 1784
    IN2GRATE LIMITED - 2007-11-26
    PINCO 1910 LIMITED - 2003-03-25
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2019-09-10 ~ 2019-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1785
    The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Corporate (10 parents)
    Officer
    2016-06-08 ~ 2019-04-30
    IIF - director → ME
  • 1786
    22 Oswin Road, Brailsford Industrial Park, Leicester Leicestershire
    Corporate (3 parents)
    Officer
    2006-04-26 ~ 2019-08-30
    IIF - director → ME
    2006-04-26 ~ 2019-08-30
    IIF - secretary → ME
  • 1787
    INHOCO 3504 LIMITED - 2011-04-12
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (6 parents, 7 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
  • 1788
    C/o Simpson Burgess Nash, Maclaren, House Lancastrian, Office Centre, Talbot Rd, Old Trafford, Manchester
    Dissolved corporate (1 parent)
    Officer
    1992-12-11 ~ 2012-02-24
    IIF - director → ME
  • 1789
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 1790
    DONG E&P (SIRI) UK LTD - 2017-10-12
    SIRI (UK) LIMITED - 2012-01-17
    TALISMAN OIL DENMARK LIMITED - 2008-06-19
    PALADIN OIL DENMARK LIMITED - 2005-12-19
    ENTERPRISE OIL DENMARK LIMITED - 2001-09-17
    REVISEMADE LIMITED - 1997-01-24
    Anchor House, 15-19 Britten Street, London, England
    Corporate (6 parents)
    Officer
    2016-03-01 ~ 2017-09-29
    IIF - director → ME
  • 1791
    DONG E&P (UK) LIMITED - 2017-10-25
    DONG (UK) LIMITED - 2006-12-20
    Anchor House, 15 - 19 Britten Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-09-02 ~ 2018-01-26
    IIF - director → ME
  • 1792
    DR GILL SMITH LTD. - 2002-06-06
    1 The Manor House, Little Horwood Manor, Little, Horwood, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2001-06-01 ~ 2006-04-01
    IIF - director → ME
  • 1793
    INFORMA GROUP PLC - 2018-12-19
    INFORMA PLC - 2009-06-30
    T&F INFORMA PLC - 2005-08-18
    INFORMA GROUP PLC - 2004-05-10
    LLP GROUP PLC - 1998-12-21
    COTTON INVESTMENTS LIMITED - 1998-02-10
    STUDIODEMO LIMITED - 1996-01-08
    5 Howick Place, London
    Corporate (7 parents, 28 offsprings)
    Officer
    2004-05-10 ~ 2005-03-10
    IIF - director → ME
  • 1794
    2 Unity Close, Wollaston, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2006-04-27 ~ 2009-03-04
    IIF - director → ME
  • 1795
    D S A INFRASTRUCTURE LIMITED - 2005-08-26
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Corporate (6 parents)
    Equity (Company account)
    7,280,534 GBP2022-12-31
    Officer
    2002-09-26 ~ 2005-07-28
    IIF 1022 - director → ME
  • 1796
    C/o Rödl & Partner Legal Ltd, 170 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    2021-12-03 ~ 2025-01-29
    IIF - director → ME
  • 1797
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF - llp-member → ME
  • 1798
    11th Floor, Two Snow Hill, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2001-08-14 ~ 2007-07-17
    IIF - director → ME
  • 1799
    Two, Snowhill, Birmingham, West Midlands
    Corporate (6 parents, 39 offsprings)
    Officer
    2002-09-09 ~ 2007-07-17
    IIF - director → ME
  • 1800
    COROLLGAIN LIMITED - 1981-12-31
    6 Cochrane House, Admirals Way, London, England
    Corporate (7 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    2007-04-19 ~ 2012-08-23
    IIF - director → ME
  • 1801
    1st Floor 96 Teesdale Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,152 GBP2019-10-31
    Officer
    2007-10-15 ~ 2009-11-15
    IIF - director → ME
  • 1802
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    Building 1 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    1994-01-31 ~ 2005-05-09
    IIF - secretary → ME
  • 1803
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC - 2005-07-14
    MINTSWIFT PLC - 1987-09-15
    One, Prospect West, Chippenham, Wiltshire
    Corporate (3 parents, 2 offsprings)
    Officer
    1994-01-31 ~ 2005-05-09
    IIF - secretary → ME
  • 1804
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -182,707 GBP2022-12-31
    Officer
    2020-02-01 ~ 2020-06-15
    IIF - director → ME
  • 1805
    78 York Street, London
    Corporate (2 parents)
    Equity (Company account)
    155,127 GBP2023-12-31
    Officer
    2017-02-01 ~ 2022-09-08
    IIF - director → ME
  • 1806
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,508 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1807
    Richard Wallace, 46 Kersland Street, Flat 3/2, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2012-10-22 ~ 2014-10-15
    IIF 1513 - director → ME
  • 1808
    6 Snow Hill, London
    Dissolved corporate (3 parents, 9 offsprings)
    Officer
    2015-03-24 ~ 2018-06-28
    IIF - director → ME
  • 1809
    INSTITUTE OF MANPOWER STUDIES LIMITED - 1994-10-17
    City Gate, 185 Dyke Road, Brighton, East Sussex
    Corporate (13 parents)
    Officer
    2009-11-03 ~ 2019-11-17
    IIF 1003 - director → ME
    Person with significant control
    2017-02-28 ~ 2019-10-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1810
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF - director → ME
    1999-06-30 ~ 2004-10-07
    IIF - secretary → ME
  • 1811
    20-22 Wenlock Road, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    303,277 GBP2024-04-30
    Officer
    2021-08-05 ~ 2023-08-02
    IIF - director → ME
  • 1812
    MAAT PARTNERS LTD - 2017-02-07
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -417,344 GBP2023-05-01 ~ 2024-04-30
    Officer
    2021-06-03 ~ 2021-08-05
    IIF - director → ME
  • 1813
    St Georges Works, Colegate, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2011-03-25 ~ 2016-03-24
    IIF - director → ME
  • 1814
    12 AVON PLACE INVESTMENTS LTD - 2021-05-25
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,557 GBP2023-12-31
    Officer
    2021-06-30 ~ 2022-09-08
    IIF - director → ME
  • 1815
    REMFRY RESTORATION LIMITED - 2005-11-10
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2004-09-13 ~ 2008-02-29
    IIF - secretary → ME
  • 1816
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    414,028 GBP2023-12-31
    Officer
    2014-06-13 ~ 2017-03-27
    IIF 2667 - director → ME
    2018-11-08 ~ 2025-02-28
    IIF 2690 - director → ME
  • 1817
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Corporate (5 parents)
    Equity (Company account)
    -351,001 GBP2023-12-31
    Officer
    2014-06-13 ~ 2017-03-27
    IIF 2673 - director → ME
  • 1818
    INTENSICHEM TRADING LIMITED - 2024-06-28
    1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2014-06-13 ~ 2017-03-27
    IIF 2672 - director → ME
  • 1819
    128 Canterbury Road, Westbrook, Margate, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-09-25 ~ 2006-12-07
    IIF - secretary → ME
  • 1820
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (6 parents)
    Officer
    2008-12-15 ~ 2014-06-30
    IIF - director → ME
  • 1821
    ANTHOLDCO LIMITED - 2011-06-20
    265 Tottenham Court Road, London, England
    Dissolved corporate (5 parents, 5 offsprings)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 1678 - director → ME
    2011-05-03 ~ 2013-08-09
    IIF - secretary → ME
  • 1822
    24 Weirside Place, Old Mill Close, Exeter, Devon, England
    Corporate (8 parents)
    Officer
    2014-05-22 ~ 2017-03-20
    IIF - director → ME
  • 1823
    Nova North, 11 Bressenden Place, 10th Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    33,347 GBP2019-12-31
    Officer
    2016-02-23 ~ 2019-08-31
    IIF - director → ME
  • 1824
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2023-12-31
    Officer
    2001-02-08 ~ 2014-02-25
    IIF - director → ME
  • 1825
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Corporate (3 parents)
    Equity (Company account)
    46,875 GBP2023-12-31
    Officer
    2000-05-08 ~ 2014-02-25
    IIF - director → ME
  • 1826
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-02-08 ~ 2014-02-25
    IIF - director → ME
  • 1827
    MEM TELECOMMUNICATIONS LIMITED - 2010-03-03
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-03 ~ 2019-05-08
    IIF - director → ME
  • 1828
    MICKI JAFA - 1992-12-01
    5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Corporate (9 parents)
    Officer
    2010-06-17 ~ 2015-04-01
    IIF 2293 - director → ME
  • 1829
    HARLEQUIN FOOD PRODUCTS LIMITED - 2006-06-30
    HARLEQUIN FOODSERVICE LIMITED - 2000-01-31
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-04-15 ~ 2015-04-22
    IIF 2936 - director → ME
  • 1830
    MAINSTREAM STAFF SUPPLIES LIMITED - 2020-10-19
    1ST 4 STAFF (UK) LIMITED - 2001-07-24
    1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,797 GBP2020-03-31
    Officer
    2003-07-29 ~ 2007-01-31
    IIF - director → ME
    2004-10-01 ~ 2007-01-31
    IIF - secretary → ME
  • 1831
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (1 parent, 5 offsprings)
    Officer
    2015-03-05 ~ 2016-07-06
    IIF 2644 - director → ME
  • 1832
    Ipswich Borough Council, Grafton House, 15-17 Russell Road, Ipswich, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1993-09-13 ~ 1997-10-21
    IIF - director → ME
  • 1833
    Freemasons Hall, 8-10 Soane Street, Ipswich, Suffolk
    Corporate (5 parents)
    Equity (Company account)
    183,153 GBP2023-12-31
    Officer
    2018-12-29 ~ 2023-06-08
    IIF - director → ME
    2018-06-28 ~ 2023-06-08
    IIF - secretary → ME
  • 1834
    25 Bedford Street, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,662,000 GBP2016-12-31
    Officer
    2001-04-02 ~ 2006-06-30
    IIF - director → ME
  • 1835
    RLSS LIFEGUARD TRAINING LIMITED - 2002-10-09
    Redhill House, London Road, Worcester, England
    Corporate (3 parents)
    Officer
    2016-07-02 ~ 2022-10-15
    IIF - director → ME
  • 1836
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-02-04 ~ 2020-10-01
    IIF 1840 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-10-01
    IIF 512 - Ownership of shares – 75% or more OE
    IIF 512 - Ownership of voting rights - 75% or more OE
    IIF 512 - Right to appoint or remove directors OE
  • 1837
    OVAL (1412) LIMITED - 1999-06-25
    2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-07-03 ~ 2013-08-15
    IIF - director → ME
  • 1838
    JET TECHNICS LIMITED - 2004-12-08
    MIKE LINFOOT & CO. LIMITED - 2003-10-22
    Istobal Uk Ltd, Mitton Mill Industrial Estate, Mill Road, Stourport, Worcestershire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,188,801 GBP2023-12-31
    Officer
    2015-10-01 ~ 2016-11-11
    IIF - director → ME
  • 1839
    K T ASIA SUPERMARKET LTD - 2024-10-16
    Office 7 35-37 Ludgate Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    26,000 GBP2023-10-31
    Person with significant control
    2024-10-10 ~ 2024-10-16
    IIF - Ownership of shares – 75% or more OE
  • 1840
    WBD (SMISBY ROAD) MANAGEMENT COMPANY LIMITED - 2010-10-18
    IVANHOE (SIMSBY ROAD) MANAGEMENT COMPANY LIMITED - 2006-04-07
    CLOUDGROUND PROPERTY MANAGEMENT LIMITED - 2006-01-24
    Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Corporate (3 parents)
    Officer
    2005-10-14 ~ 2009-01-16
    IIF - director → ME
  • 1841
    2026TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-06-05
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1842
    POINTCASE LIMITED - 2005-08-12
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1843
    YEOMAN HOLDINGS LIMITED - 2001-05-10
    BASEMEAD INVESTMENTS PLC - 1988-11-21
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1844
    GRINDCO 138 LIMITED - 1997-10-14
    Units 1-3 Craftsman Works, Sneyd Street, Stoke-on-trent, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    409,759 GBP2024-04-30
    Officer
    1997-09-03 ~ 1997-10-02
    IIF - secretary → ME
  • 1845
    Titanic House, Queens Road, Belfast, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    -11,749 GBP2023-12-31
    Officer
    2008-07-01 ~ 2012-05-31
    IIF - director → ME
  • 1846
    C F R 53 LIMITED - 2008-06-11
    7 Queens Road, Belfast, Northern Ireland
    Corporate (6 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2012-05-31
    IIF - director → ME
  • 1847
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14
    7 Queens Road, Belfast, Northern Ireland
    Corporate (6 parents)
    Officer
    2006-02-08 ~ 2012-05-31
    IIF - director → ME
    2006-02-08 ~ 2006-02-08
    IIF - secretary → ME
  • 1848
    IWC FINANCIAL LIMITED LIMITED - 2018-12-10
    IFAC FINANCE LTD - 2018-12-07
    ELKANAH FINANCE LIMITED - 2018-01-08
    1st Floor, Suite A Unit E, Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    43,919 GBP2024-04-30
    Officer
    2016-04-14 ~ 2017-06-23
    IIF - director → ME
  • 1849
    JUSTERINI & BROOKS(SCOTLAND)LIMITED - 1989-01-30
    11 Lochside Place, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1850
    365 HEATING & PLUMBING LIMITED - 2017-03-23
    12 Broadwas Close, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    175 GBP2022-10-31
    Officer
    2013-10-14 ~ 2017-03-22
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1851
    GRINDCO 81 LIMITED - 1996-12-10
    The Old Barn, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    1996-04-26 ~ 1997-06-30
    IIF - director → ME
  • 1852
    6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Corporate (5 parents)
    Equity (Company account)
    1,305,091 GBP2023-11-30
    Officer
    2019-02-01 ~ 2024-09-30
    IIF 1038 - director → ME
  • 1853
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,096 GBP2023-11-30
    Officer
    2024-01-31 ~ 2024-09-30
    IIF 1037 - director → ME
  • 1854
    Stratford Agricultural Park Wincote Lands, Clifford Chambers, Stratford-upon-avon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,882 GBP2021-06-30
    Officer
    2019-08-08 ~ 2023-02-15
    IIF - director → ME
    2017-06-30 ~ 2017-10-10
    IIF - director → ME
  • 1855
    32 The Crescent, Spalding, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    82,853 GBP2023-06-30
    Officer
    2018-10-01 ~ 2019-05-20
    IIF - director → ME
    Person with significant control
    2018-10-04 ~ 2019-05-20
    IIF - Ownership of shares – 75% or more OE
  • 1856
    JOHN J. CROSS (ELECTRICAL) LIMITED - 1993-03-26
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (3 parents, 1 offspring)
    Officer
    2007-03-14 ~ 2016-02-10
    IIF - director → ME
  • 1857
    T/a Mcdonald's Restaurants Cockleberry Roundabout, Great Western Way, Swindon, Wiltshire
    Corporate (1 parent)
    Profit/Loss (Company account)
    78,972 GBP2018-11-01 ~ 2019-10-31
    Officer
    2017-09-27 ~ 2018-09-28
    IIF 2176 - director → ME
  • 1858
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 1859
    Unit 7d Mulberry Road, Canvey Island, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    40,344 GBP2024-01-31
    Officer
    2002-01-15 ~ 2010-01-31
    IIF - director → ME
  • 1860
    Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-05-09 ~ 2009-07-07
    IIF 1882 - director → ME
  • 1861
    129a Middleton Boulevard, Wollaton Park, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2008-12-02 ~ 2011-01-01
    IIF - director → ME
  • 1862
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2008-04-01 ~ 2014-08-13
    IIF - director → ME
    2008-04-01 ~ 2014-08-11
    IIF - secretary → ME
  • 1863
    Atria, Spa Road, Bolton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2014-08-13
    IIF - director → ME
    2008-04-01 ~ 2008-05-02
    IIF - secretary → ME
  • 1864
    16 Great Marlborough Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
    2009-06-29 ~ 2012-02-02
    IIF - director → ME
  • 1865
    15 West Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -7,800 GBP2023-12-31
    Officer
    2022-12-15 ~ 2023-06-26
    IIF - director → ME
  • 1866
    JAMF LTD
    - now
    WANDERA LIMITED - 2022-04-29
    SNAPPLI LIMITED - 2013-03-18
    C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,933,272 GBP2015-12-31
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF - Has significant influence or control OE
  • 1867
    Riverside Studios Mill Ln, Dronfield, Mill Lane, Dronfield, England
    Corporate (1 parent)
    Equity (Company account)
    -36,327 GBP2023-11-30
    Officer
    2021-01-20 ~ 2024-09-01
    IIF - director → ME
  • 1868
    DELSON TRUSTEES LIMITED - 1989-08-18
    DELSON INVESTMENTS LIMITED - 1989-06-06
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Officer
    2008-02-18 ~ 2018-11-22
    IIF 2605 - director → ME
  • 1869
    Little Acorns 279 Bolton Road, Atherton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-07 ~ 2022-10-04
    IIF - director → ME
    Person with significant control
    2017-06-07 ~ 2022-10-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1870
    LOMBARD & ULSTER GROUP PENSIONS LIMITED - 2013-07-19
    11 - 16 Donegall Square East, Belfast
    Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2015-05-12 ~ 2021-06-30
    IIF - director → ME
  • 1871
    MATTHEWS SMITH DEVELOPMENTS LIMITED - 2004-09-30
    Empirical Insolvency Llp, Astley Lodge, 2 Queens Road, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-04-08 ~ 2010-12-01
    IIF - director → ME
    2003-04-08 ~ 2004-03-01
    IIF - secretary → ME
  • 1872
    POLAR PACKS LIMITED - 1999-06-29
    POLAR PACKS LIMITED - 1999-06-29
    20 Brickfield Road, Yardley, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-04-18 ~ 2019-06-28
    IIF - director → ME
  • 1873
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (12 parents)
    Officer
    2010-09-01 ~ 2012-05-31
    IIF - llp-member → ME
  • 1874
    TASKER INSURANCE BROKERS LIMITED - 2022-03-25
    TASKER SOUTHEAST LTD - 2018-04-27
    LMI INSURANCE BROKERS LIMITED - 2016-02-26
    TASKER ACQUISITION 2 LIMITED - 2013-04-26
    Beaufort House, 15 St Botolph Street, London, England
    Corporate (7 parents)
    Officer
    2012-11-07 ~ 2013-04-19
    IIF - director → ME
  • 1875
    GRESHAM UNDERWRITING LIMITED - 2022-08-26
    TASKER ACQUISITION 1 LIMITED - 2013-04-26
    Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Corporate (6 parents)
    Officer
    2012-11-07 ~ 2013-04-19
    IIF - director → ME
  • 1876
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-07-18 ~ 2014-02-14
    IIF - director → ME
  • 1877
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Officer
    2003-04-26 ~ 2010-02-01
    IIF - director → ME
  • 1878
    20a Sisters Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-26 ~ 2024-09-01
    IIF 1308 - director → ME
  • 1879
    SPALDING HIGH SCHOOL LTD - 2021-11-01
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ 2021-11-01
    IIF - director → ME
    Person with significant control
    2016-05-15 ~ 2021-11-01
    IIF - Ownership of shares – 75% or more OE
  • 1880
    JOBSCO UK LIMITED - 2015-02-04
    Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Corporate (5 parents)
    Officer
    2015-12-17 ~ 2022-09-08
    IIF - director → ME
  • 1881
    JOBS4UK LIMITED - 2015-02-04
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Corporate (5 parents)
    Officer
    2015-12-17 ~ 2022-08-24
    IIF - director → ME
    2014-05-29 ~ 2015-03-19
    IIF - director → ME
  • 1882
    Unit C1 Enterprise Centre, Ray Street, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-09-25 ~ 2024-06-11
    IIF - director → ME
  • 1883
    11 Lochside Place, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2010-09-23 ~ 2012-02-02
    IIF - director → ME
  • 1884
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved corporate (3 parents)
    Equity (Company account)
    -668,255 GBP2018-03-31
    Officer
    2006-02-01 ~ 2007-01-26
    IIF - director → ME
    2006-02-01 ~ 2012-01-30
    IIF - director → ME
  • 1885
    16 Great Marlborough Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2010-09-23 ~ 2012-02-02
    IIF - director → ME
  • 1886
    220 Torquay Road, Paignton, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,039 GBP2023-12-31
    Officer
    2019-12-04 ~ 2021-03-15
    IIF 1937 - director → ME
  • 1887
    BIDEAWHILE 659 LIMITED - 2011-01-18
    Unit 2 Cristal Business Centre, Knightsdale Road, Ipswich, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,090 GBP2024-03-31
    Officer
    2011-01-13 ~ 2020-07-09
    IIF - secretary → ME
  • 1888
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2006-02-07 ~ 2014-12-04
    IIF 1714 - director → ME
  • 1889
    MEAUJO (581) LIMITED - 2002-03-28
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2017-07-14
    IIF 1718 - director → ME
    2008-11-19 ~ 2011-05-01
    IIF 1713 - director → ME
  • 1890
    IMPERIAL GAS LIMITED - 1999-09-27
    INGLEBY (793) LIMITED - 1995-02-10
    15 Northgate, Aldridge, Walsall, West Midlands
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-03-29
    IIF - secretary → ME
    2021-09-07 ~ 2021-10-04
    IIF - secretary → ME
  • 1891
    JOVE INSUR LIMITED - 2021-01-11
    Flat 7, 121 Sutherland Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,210,864 GBP2023-08-31
    Officer
    2021-08-04 ~ 2022-07-11
    IIF 1905 - director → ME
  • 1892
    SOUTHERN CROSS BIDCO LIMITED - 2015-06-09
    Fifth Floor, 100 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2011-11-01
    IIF - director → ME
  • 1893
    ADVANTAGE RESEARCH & SELECTION LIMITED - 2000-06-02
    Unit 5 127-129 Great Suffolk Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-01-01 ~ 2005-05-20
    IIF - director → ME
  • 1894
    Unit 3 Moor Park Road, Kingskerswell, Newton Abbot, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,415 GBP2024-01-31
    Officer
    2011-01-12 ~ 2013-02-26
    IIF - director → ME
  • 1895
    Airde Accountancy, Brant House, 83 Church Road, Addlestone, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2002-08-30 ~ 2004-02-12
    IIF - director → ME
  • 1896
    PROJECT PLAY BIDCO LIMITED - 2016-10-14
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents, 1 offspring)
    Officer
    2014-10-31 ~ 2022-09-30
    IIF - director → ME
  • 1897
    PROJECT PLAY TOPCO LIMITED - 2016-10-14
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2022-09-30
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-02
    IIF - Has significant influence or control OE
  • 1898
    SIMPLY CHILDCARE LIMITED - 2004-05-13
    Ridgway House Progress Way, Denton, Manchester
    Corporate (4 parents, 31 offsprings)
    Officer
    2004-04-05 ~ 2022-09-30
    IIF - director → ME
    2005-06-29 ~ 2021-11-08
    IIF - secretary → ME
  • 1899
    5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2016-12-31
    Officer
    2013-10-02 ~ 2017-03-20
    IIF - director → ME
  • 1900
    61 St James's St, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2009-06-29 ~ 2012-06-20
    IIF - director → ME
    2009-06-29 ~ 2009-06-29
    IIF - director → ME
  • 1901
    Ridgway House Progress Way, Denton, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    1,318,796 GBP2019-07-31
    Officer
    2019-08-13 ~ 2022-09-30
    IIF - director → ME
  • 1902
    ROCK HARBOUR (DEVELOPMENTS) LTD - 2013-05-20
    K C VAN COURIERS LIMITED - 2013-05-13
    ROCK TECHNOLOGY (NORTHERN) LIMITED - 2011-05-06
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,012 GBP2017-03-31
    Officer
    2009-01-01 ~ 2011-05-05
    IIF - secretary → ME
  • 1903
    King's College School, Southside, Wimbledon Common, London
    Corporate (5 parents)
    Officer
    ~ 2007-09-27
    IIF - director → ME
    1994-03-28 ~ 1995-02-16
    IIF - secretary → ME
  • 1904
    42 Shooters Hill Road, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    1999-08-31 ~ 1999-10-13
    IIF - director → ME
  • 1905
    FORTITUDEUK LTD - 2015-05-11
    First Floor Willow House Kingswood Business Park, Holyhead Road, Wolverhampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    319,220 GBP2024-03-31
    Officer
    2016-02-01 ~ 2016-06-09
    IIF - director → ME
  • 1906
    9 Cathedral Road, Cardiff, Wales
    Corporate (8 parents)
    Equity (Company account)
    6,488 GBP2024-03-31
    Officer
    2018-09-23 ~ 2020-09-27
    IIF - director → ME
  • 1907
    KASON KEK-GARDNER LIMITED - 2017-12-21
    KEK-GARDNER LIMITED - 2016-01-07
    FRAME EXCHANGE LIMITED - 2009-07-10
    Unit B, Prime Point, Lower Eccleshill Road, Darwen, England
    Corporate (7 parents)
    Equity (Company account)
    -921,966 GBP2023-12-31
    Officer
    2011-04-15 ~ 2018-08-01
    IIF - director → ME
    2009-06-29 ~ 2018-08-01
    IIF - secretary → ME
  • 1908
    2 Minster Court, London, England
    Dissolved corporate (3 parents)
    Officer
    1998-04-27 ~ 2000-12-15
    IIF - director → ME
    1998-04-27 ~ 2000-12-15
    IIF - secretary → ME
  • 1909
    New Mansion House, 63-65 Chorley New Road, Bolton, England
    Corporate (4 parents)
    Officer
    2015-10-28 ~ 2024-03-31
    IIF - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF - Has significant influence or control OE
  • 1910
    KDG LTD
    - now
    IFACREDIT LIMITED - 2019-07-22
    Ifac House Ifac House, Gloucester Rd, Andoversford Industrial Estate, Cheltenham, Glos, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-23 ~ 2018-10-25
    IIF - director → ME
    2018-09-28 ~ 2018-10-25
    IIF - secretary → ME
    Person with significant control
    2018-03-23 ~ 2018-10-25
    IIF 2208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2208 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1911
    UNIVERSAL CHOICE LTD. - 1995-03-06
    Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1995-05-09 ~ 1996-12-31
    IIF 1853 - director → ME
  • 1912
    2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2007-12-31 ~ 2008-10-17
    IIF - director → ME
  • 1913
    IMCO (52005) LIMITED - 2005-04-07
    3 Hardman Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2005-03-21 ~ 2007-12-06
    IIF - director → ME
    2005-03-21 ~ 2007-12-06
    IIF - secretary → ME
  • 1914
    ASHFORD WEST REGENT STREET LLP - 2006-11-03
    38 Thistle Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-10-24 ~ 2006-11-17
    IIF - llp-designated-member → ME
  • 1915
    66 Kilmorie Road, Forest Hill, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    1997-05-08 ~ 2016-06-12
    IIF - secretary → ME
  • 1916
    38 College Road, Deal, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    2007-06-01 ~ 2012-10-03
    IIF - director → ME
    2007-06-01 ~ 2012-10-03
    IIF - secretary → ME
  • 1917
    CHRISTIAN SALVESEN CONTRACTING (YORKSHIRE) LIMITED - 1986-09-09
    VILLARISE PROPERTIES LIMITED - 1977-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 1918
    CHRISTIAN SALVESEN CONTRACTORS (YORKSHIRE) LIMITED - 1986-09-09
    KENNETH JACKSON (CONTRACTORS) LIMITED - 1976-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 1919
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 1920
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 1921
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 1922
    352 Chorley New Road, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1999-06-22 ~ 2000-03-09
    IIF - director → ME
  • 1923
    CRAWLEY FOREST SCHOOL LIMITED - 2011-03-01
    SNRDCO 3037 LIMITED - 2011-01-11
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Officer
    2011-01-10 ~ 2014-08-13
    IIF - director → ME
  • 1924
    100 New Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF - director → ME
  • 1925
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    949,000 GBP2021-09-30
    Officer
    2018-07-31 ~ 2021-09-30
    IIF - director → ME
  • 1926
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-07-31 ~ 2018-08-01
    IIF - director → ME
  • 1927
    16 New Street, Stourport-on-severn, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-10-30 ~ 2021-03-19
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 1928
    7 Sutherland Street, C/o C Todd & Co, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2009-06-10 ~ 2021-06-15
    IIF - director → ME
    Person with significant control
    2017-06-10 ~ 2021-06-01
    IIF - Has significant influence or control OE
  • 1929
    J & D HAULAGE AND STORAGE LIMITED - 2006-08-11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1,407,552 GBP2021-08-31
    Officer
    2005-07-29 ~ 2021-03-31
    IIF - director → ME
    2005-07-29 ~ 2021-03-31
    IIF - secretary → ME
    Person with significant control
    2016-07-25 ~ 2021-03-31
    IIF - Has significant influence or control OE
  • 1930
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF - director → ME
  • 1931
    KEYSTONE TECHNICAL SOLUTIONS LIMITED - 1998-11-27
    GRINDCO 144 LIMITED - 1997-12-17
    Rsm Tenon Recovery, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent
    Dissolved corporate
    Officer
    1997-10-16 ~ 1997-12-03
    IIF - secretary → ME
  • 1932
    Flat 2 36 Kidbrooke Park Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2022-10-25 ~ 2024-08-06
    IIF - director → ME
  • 1933
    LAFOREY LIMITED - 2014-01-06
    12 Romney Place, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-09-03 ~ 2013-09-30
    IIF 2638 - director → ME
  • 1934
    Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    166,151 GBP2019-01-31
    Officer
    2019-01-29 ~ 2022-09-30
    IIF - director → ME
  • 1935
    Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    113,010 GBP2019-01-31
    Officer
    2019-01-29 ~ 2022-09-30
    IIF - director → ME
  • 1936
    Atria, Spa Road, Bolton, England
    Corporate (5 parents)
    Officer
    2008-06-24 ~ 2014-08-13
    IIF - director → ME
    2008-06-24 ~ 2014-08-11
    IIF - secretary → ME
  • 1937
    NORFOLK HOUSE (SANDBACH) LIMITED - 2009-10-28
    Ridgway House Progress Way, Denton, Manchester, England
    Corporate (6 parents)
    Officer
    2015-10-15 ~ 2022-09-30
    IIF - director → ME
  • 1938
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2021-01-20 ~ 2025-01-31
    IIF 1160 - director → ME
  • 1939
    KILWAUGHTER CHEMICAL COMPANY LIMITED - 2016-10-18
    Kilwaughter Lime Works, 9 Star Bog Road, Kilwaughter, Larne , Co.antrim
    Corporate (5 parents, 1 offspring)
    Officer
    2020-10-20 ~ 2025-04-03
    IIF - director → ME
    2020-11-24 ~ 2024-12-02
    IIF - secretary → ME
  • 1940
    Pyllau Farm, Pyllau Road, Great Orme, Llandudno
    Corporate (2 parents)
    Equity (Company account)
    246,775 GBP2023-07-31
    Officer
    2005-07-06 ~ 2005-12-29
    IIF - secretary → ME
  • 1941
    9 Cross Court, Plomer Green Avenue, Downley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,812 GBP2024-05-31
    Officer
    2017-07-11 ~ 2017-08-15
    IIF - director → ME
  • 1942
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -234,755 GBP2018-02-01 ~ 2019-01-31
    Officer
    2018-11-12 ~ 2019-07-01
    IIF - director → ME
  • 1943
    FAMESPACE LIMITED - 2003-05-18
    Southgate House Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1944
    C/o Miller 2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2023-10-04 ~ 2025-01-31
    IIF 1147 - director → ME
  • 1945
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    48,057 GBP2022-12-31
    Officer
    2023-11-17 ~ 2025-02-28
    IIF - director → ME
  • 1946
    WYBURN SCHOOL LIMITED - 1998-05-28
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 1947
    C/o Dickens Hopgood Chidley, Solicitors The Old School House, 42 High Street Hungerford, Berkshire
    Corporate (11 parents)
    Officer
    2008-02-29 ~ 2013-04-06
    IIF - secretary → ME
  • 1948
    Lawrence House, James Nicolson Link, York, England
    Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    2007-07-01 ~ 2015-09-30
    IIF - director → ME
  • 1949
    THE SKILLS FACTORY LIMITED - 2010-04-20
    1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Corporate (5 parents)
    Officer
    2007-06-29 ~ 2009-08-01
    IIF - director → ME
  • 1950
    KITSONS LIMITED LIABILITY PARTNERSHIP - 2023-10-16
    Minerva House Orchard Way, Edginswell Park, Torquay, Devon
    Corporate (16 parents)
    Officer
    2009-09-28 ~ 2009-10-05
    IIF - llp-member → ME
  • 1951
    WADHARMA INVESTMENTS PLC - 2007-08-03
    THE CELLTALK GROUP PLC - 2006-09-29
    GENERAL INDUSTRIES PLC - 2000-06-20
    CARDIFF PROPERTY (INVESTMENTS) LIMITED - 1990-03-15
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2001-03-05 ~ 2001-11-30
    IIF - director → ME
  • 1952
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    28 GBP2020-03-31
    Officer
    2010-06-10 ~ 2010-06-17
    IIF - secretary → ME
  • 1953
    153 Kirkstall Road, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2013-03-28 ~ 2017-09-28
    IIF - director → ME
  • 1954
    Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ 2023-03-04
    IIF - director → ME
    Person with significant control
    2022-10-24 ~ 2023-03-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1955
    M.P. KENT (HOMES) LIMITED - 1986-03-10
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    ~ 1994-12-19
    IIF - director → ME
  • 1956
    BENDIX HVCG EUROPE LIMITED - 1995-01-05
    BENDIX LIMITED - 1980-12-31
    Century House, Folly Brook Road, Emersons Green, Bristol
    Corporate (5 parents)
    Officer
    1994-08-23 ~ 2023-09-29
    IIF 824 - director → ME
    1998-06-30 ~ 2022-11-01
    IIF - secretary → ME
  • 1957
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Officer
    2008-06-24 ~ 2014-08-13
    IIF - director → ME
  • 1958
    29 Greek Street, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,368 GBP2019-04-30
    Officer
    2008-07-01 ~ 2011-01-03
    IIF 2088 - director → ME
  • 1959
    The Park House, Pulverbatch, Shrewsbury, Shropshire
    Dissolved corporate
    Officer
    2011-07-25 ~ 2011-09-01
    IIF 2020 - director → ME
  • 1960
    Kirton Off Road Centre Gainsthorpe Road West, Kirton Lindsey, Gainsborough, Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,822,972 GBP2023-12-31
    Officer
    2016-10-09 ~ 2017-12-18
    IIF - director → ME
  • 1961
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2015-11-02 ~ 2023-06-16
    IIF 1129 - director → ME
  • 1962
    BIG DOG AGENCY LIMITED - 2019-11-06
    FOX MURPHY LIMITED - 2015-03-02
    ADFORCE NORWICH LIMITED - 1997-07-28
    ANGLIAN PRESS & FILM PROMOTIONS LIMITED - 1979-12-31
    CHIXCELL LIMITED - 1978-12-31
    ANGLIAN PRESS AND FILM PROMOTIONS LIMITED - 1977-12-31
    The Old Sawmills, Filleigh, Barnstaple, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2018-07-01 ~ 2023-11-16
    IIF - director → ME
  • 1963
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED - 2020-07-09
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Corporate (4 parents)
    Officer
    2016-04-07 ~ 2018-06-30
    IIF - director → ME
  • 1964
    KUDOS INDEPENDENT FINANCIAL SERVICES LTD. - 2014-05-27
    8 Queens Terrace, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2015-11-25 ~ 2018-11-22
    IIF 2352 - director → ME
  • 1965
    128 Hellesdon Park Road, Drayton High Road, Norwich
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,319 GBP2016-12-31
    Officer
    2001-01-08 ~ 2004-03-07
    IIF - director → ME
  • 1966
    L3HARRIS SYSTEMS UK LIMITED - 2022-01-12
    HARRIS SYSTEMS LIMITED - 2022-01-07
    HARRIS-INTERTYPE LIMITED - 1977-12-31
    Unit 1 Dingley Way, Farnborough, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2003-06-18
    IIF - director → ME
    ~ 2003-06-18
    IIF - secretary → ME
  • 1967
    STASH LIMITED - 2020-09-18
    5 Saxon House End, Harrold, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    11,269 GBP2023-08-31
    Officer
    2004-03-01 ~ 2023-07-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-01
    IIF - Ownership of shares – 75% or more OE
  • 1968
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-12-31 ~ 2009-12-09
    IIF - director → ME
  • 1969
    DURVEN PROPERTY INVESTMENTS LIMITED - 1982-03-17
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 1970
    Ridgway House Progress Lane, Denton, Manchester, England
    Corporate (6 parents)
    Officer
    2015-07-24 ~ 2022-09-30
    IIF - director → ME
  • 1971
    RAREMILL LIMITED - 1988-09-13
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    ~ 2004-01-31
    IIF - director → ME
    ~ 1997-01-13
    IIF - secretary → ME
  • 1972
    OVALJADE LIMITED - 1983-10-17
    Begbies Chartered Accountants/9, Bonhill Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,131,175 GBP2023-12-31
    Officer
    2014-06-18 ~ 2018-12-31
    IIF - director → ME
  • 1973
    LAING,MARKEY & LYNESS LIMITED - 1988-05-27
    Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Bt3 9de, Northern Ireland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -470,610 GBP2016-03-31
    Officer
    1999-08-26 ~ 2000-07-19
    IIF - director → ME
  • 1974
    LAMPETER FOOD FESTIVAL LTD. - 2009-07-09
    Ty Pedr, North Road, Lampeter, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,395 GBP2017-12-31
    Officer
    2005-06-03 ~ 2008-09-15
    IIF - director → ME
  • 1975
    COALPOWER LIMITED - 1997-01-27
    Longmead Industrial Estate, Shaftesbury, Dorset
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2008-10-01 ~ 2010-11-09
    IIF 1776 - director → ME
  • 1976
    Prospect House, Wharf Street, Blackburn
    Dissolved corporate (2 parents)
    Officer
    2008-01-02 ~ 2011-01-20
    IIF 1059 - director → ME
  • 1977
    Granville Hall, Granville Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ 2013-04-30
    IIF - director → ME
  • 1978
    100 Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-06-30 ~ 2023-07-13
    IIF - director → ME
  • 1979
    50a London Street, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -23,731 GBP2018-08-31
    Person with significant control
    2016-06-11 ~ 2019-06-10
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 1980
    LANDMARK PROPERTY SALES & LETTINGS LTD - 2010-11-16
    Parkers, 11-12 Market Place, Reading, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,437 GBP2023-08-31
    Officer
    2009-07-15 ~ 2024-03-25
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    2016-04-06 ~ 2024-03-25
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 1981
    Glendevon House, 4 Hawthorn Park, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-12-14 ~ 2011-03-01
    IIF - director → ME
  • 1982
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2018-05-11 ~ 2025-01-31
    IIF 1186 - director → ME
  • 1983
    MIDSOMER NORTON BUILDING SERVICES LIMITED - 1984-02-10
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1992-08-10 ~ 1994-12-19
    IIF - director → ME
  • 1984
    VINCO GLOBAL PARTNERS LIMITED - 2022-01-18
    King's Court, London Road, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    -27,865 GBP2023-09-30
    Officer
    2019-09-19 ~ 2021-10-31
    IIF - director → ME
    Person with significant control
    2019-09-19 ~ 2020-06-05
    IIF 2194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2194 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1985
    TAYLOR PATTERSON GROUP LIMITED - 2015-05-23
    BBCR ENTERPRISES LIMITED - 2006-08-01
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-09-08 ~ 2018-11-22
    IIF 2514 - director → ME
  • 1986
    LAGANBANK MANAGEMENT COMPANY LIMITED - 1996-11-13
    11th Floor, East Tower, 8 Lanyon Place, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    1995-10-31 ~ 2002-08-14
    IIF - director → ME
  • 1987
    Silchester, 159 Old Road, East Cowes, England
    Corporate (2 parents)
    Officer
    1996-02-10 ~ 1997-04-15
    IIF - director → ME
  • 1988
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1989
    LIVEBUZZ LIMITED - 2000-01-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 1990
    LASHINGS WORLD XI LIMITED - 2013-03-04
    LASHINGS CRICKET CLUB LIMITED - 2005-08-22
    LASHINGS CRICKET LTD - 2003-12-09
    PARSONAGE MARKETING LIMITED - 2003-10-13
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,365 GBP2016-12-31
    Officer
    2003-06-01 ~ 2004-01-01
    IIF - director → ME
    2003-06-01 ~ 2003-10-03
    IIF - secretary → ME
  • 1991
    A 2 S LIMITED - 1999-08-16
    Unit 3d Mitre Court, 38 Lichfield Road, Sutton Coldfield, West Midlands, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    732,621 GBP2024-03-31
    Officer
    1991-03-08 ~ 1999-01-31
    IIF - director → ME
  • 1992
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2020-06-29 ~ 2025-01-31
    IIF 1143 - director → ME
  • 1993
    NOTSALLOW 245 LIMITED - 2006-04-28
    Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Corporate (3 parents)
    Equity (Company account)
    -374,000 GBP2024-04-01
    Officer
    2021-06-30 ~ 2025-02-15
    IIF - director → ME
  • 1994
    2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2020-02-11 ~ 2021-11-30
    IIF - director → ME
  • 1995
    48b High Street, Henlow, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    -279 GBP2023-06-30
    Officer
    2000-06-07 ~ 2003-03-31
    IIF - director → ME
    2000-06-07 ~ 2003-03-31
    IIF - secretary → ME
  • 1996
    9 The Courtyard, The Park Avenue, 15 Southcliffe, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-02-29
    Officer
    2014-08-22 ~ 2022-07-27
    IIF - director → ME
  • 1997
    4th Floor 63/66 Hatton Garden, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,366 GBP2024-03-31
    Officer
    2010-03-12 ~ 2019-05-09
    IIF - secretary → ME
  • 1998
    4th Floor 63/66 Hatton Garden, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    564,419 GBP2024-03-31
    Officer
    1995-01-20 ~ 2019-05-09
    IIF - secretary → ME
  • 1999
    JADECHARM LIMITED - 1991-03-18
    C/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    39,968 GBP2024-03-31
    Officer
    1992-03-18 ~ 2019-05-09
    IIF - secretary → ME
  • 2000
    Eckington Business Centre 2 8 Gosber Street, Eckington, Sheffield, South Yorkshire
    Corporate (12 parents)
    Officer
    2017-02-01 ~ 2018-09-28
    IIF - director → ME
    Person with significant control
    2017-02-01 ~ 2018-09-28
    IIF - Right to appoint or remove directors OE
  • 2001
    14 Lombard Road, Lombard Wharf, Battersea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,007 GBP2023-08-31
    Officer
    2001-08-17 ~ 2024-09-18
    IIF - director → ME
    2004-09-30 ~ 2024-09-18
    IIF - secretary → ME
  • 2002
    STEELHAVEN (8) LIMITED - 1982-02-02
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    ~ 1993-02-02
    IIF - director → ME
  • 2003
    HUGH OWEN & SON(WALES)LIMITED - 1977-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1995-02-20 ~ 1997-02-12
    IIF - director → ME
  • 2004
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-09-30 ~ 1997-02-12
    IIF - director → ME
    ~ 1992-10-20
    IIF - director → ME
    ~ 1993-10-01
    IIF - secretary → ME
  • 2005
    LEECH HOMES (NORTH EAST) LIMITED - 1987-03-30
    J.M. BLACK LIMITED - 1979-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
    1994-02-10 ~ 1994-03-25
    IIF - director → ME
  • 2006
    DEEDVEND LIMITED - 1980-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 2007
    BEAZER URBAN DEVELOPMENTS (NORTH EAST) LIMITED - 1994-06-20
    STEELHAVEN (12) LIMITED - 1988-10-11
    BEAZER HOMES (YORKSHIRE) LIMITED - 1986-09-03
    STEELHAVEN (12) LIMITED - 1985-11-13
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 2008
    LEEDS & HOLBECK BUILDING SOCIETY CHARITABLE FOUNDATION - 2005-09-12
    26 Sovereign Street, Leeds, England
    Corporate (8 parents)
    Officer
    2017-09-06 ~ 2022-01-06
    IIF - director → ME
  • 2009
    C/o Peter Greenwood, Housing Leeds 4th Floor West, Merrion House, 110 Merrion Centre, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ 2011-06-25
    IIF 737 - director → ME
  • 2010
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-03-30 ~ 2003-12-03
    IIF - director → ME
  • 2011
    3 Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ 2014-04-01
    IIF - director → ME
    2008-09-17 ~ 2009-12-31
    IIF - director → ME
  • 2012
    ALIQUANTUM AUTOS LIMITED - 2019-08-23
    Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -84,612 GBP2021-10-30
    Officer
    2017-04-24 ~ 2019-08-13
    IIF - director → ME
    2017-04-24 ~ 2019-08-13
    IIF - secretary → ME
    Person with significant control
    2017-04-24 ~ 2019-08-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2013
    The High Street, Leigh Old Town, Leigh On Sea, Essex, England
    Corporate (15 parents)
    Equity (Company account)
    341,773 GBP2023-10-31
    Officer
    2016-01-29 ~ 2019-01-25
    IIF - director → ME
  • 2014
    14 Colonial House, Station Road, Leiston, Suffolk
    Dissolved corporate (7 parents)
    Officer
    2005-01-24 ~ 2006-05-10
    IIF - director → ME
  • 2015
    C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -875,632 GBP2024-09-30
    Officer
    2013-08-03 ~ 2013-09-13
    IIF - director → ME
  • 2016
    THE PERFECT PUDDING COMPANY LIMITED - 2008-10-20
    1 Harrow Cottage, 20 Horseshoes Lane Langley, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    -2,471 GBP2024-03-31
    Officer
    1999-07-06 ~ 2003-07-01
    IIF - secretary → ME
  • 2017
    CENTRAL CABLE COMMUNICATIONS LIMITED - 1998-09-17
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF - director → ME
    1996-08-15 ~ 1999-03-31
    IIF - secretary → ME
  • 2018
    James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,453,633 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-02-21
    IIF 2839 - Has significant influence or control OE
  • 2019
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF - director → ME
  • 2020
    LYSTER GRILLET AND HARDING LIMITED - 2015-03-20
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -155,311 GBP2017-09-30
    Officer
    2009-03-12 ~ 2009-06-01
    IIF - director → ME
  • 2021
    PRIORITY EXPRESS LIMITED - 2010-04-01
    Foxhols Farm Lyne Lane, Lyne, Chertsey, England
    Corporate (2 parents)
    Equity (Company account)
    1,462,340 GBP2024-03-31
    Officer
    2010-01-15 ~ 2015-07-16
    IIF - director → ME
  • 2022
    Vantage Point 23 Mark Road, United Kingdom, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2015-11-02 ~ 2025-01-31
    IIF 1174 - director → ME
  • 2023
    STOCKPORT AND HIGH PEAK CAREERS GUIDANCE SERVICES LIMITED - 1996-08-21
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2000-11-24 ~ 2004-01-31
    IIF - director → ME
    1995-02-27 ~ 2000-11-22
    IIF - director → ME
    1995-02-27 ~ 1997-01-13
    IIF - secretary → ME
  • 2024
    LAWGROUND LIMITED - 1998-08-28
    Unit 17 Blackwell Business Park, Blackwell, Shipston-on-stour, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    28,756 GBP2024-09-30
    Officer
    2006-07-01 ~ 2011-07-31
    IIF - director → ME
  • 2025
    VOLANTE SPORTS BARS LIMITED - 2013-01-23
    David Rubin & Partners Llp, 26-28 Bedford Row, London, London
    Dissolved corporate (3 parents)
    Officer
    2013-08-16 ~ 2013-09-18
    IIF - director → ME
  • 2026
    6th Floor 36 Park Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    423,630 GBP2018-12-31
    Officer
    2012-06-25 ~ 2015-09-15
    IIF 1030 - director → ME
    2005-01-24 ~ 2010-01-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-10
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2027
    26 Lincoln Grove, Marston Green, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    11,094 GBP2023-08-31
    Officer
    2001-12-13 ~ 2006-11-14
    IIF - secretary → ME
  • 2028
    19 Alphabet Square Alphabet Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,315 GBP2024-01-31
    Officer
    2021-01-15 ~ 2025-04-08
    IIF - director → ME
    Person with significant control
    2021-01-15 ~ 2025-04-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 2029
    ASSETCO LINCOLN LIMITED - 2012-08-31
    ASSETCO EMERGENCY (2) LIMITED - 2007-08-10
    SARCON (NO.185) LIMITED - 2005-11-07
    34 Roughfort Road, Mallusk
    Dissolved corporate (3 parents)
    Officer
    2007-01-31 ~ 2008-08-31
    IIF - director → ME
  • 2030
    FIBRATECH (LINCS) LTD - 2008-10-28
    SLUMBERDOWN ESTATES LIMITED - 2008-05-15
    32 The Crescent, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-17 ~ 2011-06-01
    IIF - secretary → ME
  • 2031
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2015-10-02 ~ 2015-10-19
    IIF 2353 - director → ME
    2015-10-02 ~ 2018-11-22
    IIF 2500 - director → ME
  • 2032
    Lindrick House 205 Outgang Lane, Dinnington, Sheffield, South Yorkshire
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    141,265 GBP2024-03-31
    Officer
    2014-08-01 ~ 2021-07-31
    IIF - director → ME
  • 2033
    BOMMER DEVELOPMENTS LIMITED - 1992-03-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1999-06-30 ~ 2001-03-19
    IIF - director → ME
  • 2034
    C/o Brodies Ws, 15 Atholl Crescent, Edinburgh
    Corporate (2 parents)
    Officer
    ~ 1990-03-26
    IIF - director → ME
  • 2035
    Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    672,773 GBP2018-11-30
    Officer
    2018-11-16 ~ 2022-09-30
    IIF - director → ME
  • 2036
    EVENAIDE LIMITED - 1982-11-10
    3 The Stables Little Horwood Manor, Little Horwood, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    11,830 GBP2023-12-31
    Officer
    2001-03-23 ~ 2006-04-11
    IIF - director → ME
  • 2037
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents)
    Officer
    2014-01-06 ~ 2022-09-30
    IIF - director → ME
  • 2038
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Officer
    2021-04-09 ~ 2025-01-31
    IIF 1176 - director → ME
  • 2039
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2023-04-17 ~ 2025-01-31
    IIF 1151 - director → ME
  • 2040
    2 Centro Place, Pride Park, Derby, England
    Corporate (10 parents)
    Officer
    2017-01-13 ~ 2022-04-29
    IIF 1120 - director → ME
  • 2041
    PARALLEL MEDIA GROUP PLC - 2017-12-22
    WORLD SPORT GROUP PLC - 2003-01-21
    ORCHARD FURNITURE PLC - 2001-08-16
    WYEFIELD GROUP PLC - 1999-01-06
    LINCOLN HOUSE PLC - 1994-08-03
    WILLIAM MORRIS FINE ARTS PUBLIC LIMITED COMPANY - 1988-05-09
    CEYLON & INDIAN PLANTERS HOLDINGS PUBLIC LIMITED COMPANY - 1984-04-24
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents, 16 offsprings)
    Officer
    2017-12-28 ~ 2019-09-02
    IIF - director → ME
  • 2042
    1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-14 ~ 2012-01-01
    IIF - director → ME
  • 2043
    Oriel House, Oriel Road, Bootle, England
    Corporate (7 parents)
    Equity (Company account)
    75,804 GBP2017-12-31
    Officer
    ~ 1999-05-12
    IIF - director → ME
  • 2044
    Llanmiloe, 1 Princes Road, Clevedon Somerset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47 GBP2024-03-31
    Officer
    ~ 2000-01-04
    IIF - director → ME
  • 2045
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    100 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    1991-09-27 ~ 2004-01-31
    IIF - director → ME
    1991-09-27 ~ 1997-01-13
    IIF - secretary → ME
  • 2046
    61 / 62 Tredegar Street, Risca, Newport, Wales
    Corporate (3 parents)
    Officer
    2006-11-13 ~ 2010-03-09
    IIF - director → ME
  • 2047
    EVENSCAN LIMITED - 1990-06-06
    Persimmon House, Fulford, York
    Corporate (6 parents)
    Officer
    2004-05-21 ~ 2006-03-31
    IIF - director → ME
  • 2048
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2022-01-27 ~ 2025-01-31
    IIF 1153 - director → ME
  • 2049
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2021-05-06 ~ 2025-01-31
    IIF 1155 - director → ME
  • 2050
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2021-06-03 ~ 2025-01-31
    IIF 1154 - director → ME
  • 2051
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2019-01-11 ~ 2022-03-31
    IIF - director → ME
  • 2052
    54 Keats Road, Coventry, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -3,445 GBP2023-12-31
    Officer
    1999-12-29 ~ 2003-02-20
    IIF - director → ME
    2003-02-18 ~ 2015-02-10
    IIF - secretary → ME
  • 2053
    4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,822,303 GBP2024-03-31
    Officer
    2005-06-20 ~ 2009-10-01
    IIF - secretary → ME
  • 2054
    THE HGV DRIVER ACADEMY LIMITED - 2023-03-06
    THE MAINSTREAM DRIVER ACADEMY LIMITED - 2022-03-07
    UK DRIVER ACADEMY LIMITED - 2020-04-06
    4 Kings Row, Armstrong Road, Maidstone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,096 GBP2024-03-31
    Officer
    2016-02-10 ~ 2024-09-17
    IIF 2655 - director → ME
    Person with significant control
    2023-03-05 ~ 2024-09-17
    IIF 700 - Ownership of shares – More than 25% but not more than 50% OE
  • 2055
    VERTAX LIMITED - 2014-02-25
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2010-02-15 ~ 2014-06-30
    IIF 2645 - director → ME
    2010-02-15 ~ 2014-02-02
    IIF - secretary → ME
  • 2056
    2-3 Rectory Lane, Banstead, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    149,860 GBP2017-05-31
    Officer
    1997-07-01 ~ 2018-02-05
    IIF - director → ME
  • 2057
    Thatch End The Street, Shimpling, Bury St Edmunds, Suffolk, U.k.
    Dissolved corporate (4 parents)
    Officer
    2002-10-22 ~ 2008-05-01
    IIF - director → ME
  • 2058
    Omega House Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ 2015-04-01
    IIF - director → ME
    2014-05-26 ~ 2014-09-20
    IIF - director → ME
  • 2059
    SMITH & MENNS PARTNERS LIMITED - 2008-12-12
    11 Stanfield Road, Quinton, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2007-03-21 ~ 2007-11-10
    IIF - director → ME
  • 2060
    HYDROBOLT LIMITED - 2024-01-02
    HYDROBOLT TECHNOLOGIES LIMITED - 2002-02-19
    Universal Point, Steelmans Road, Wednesbury, West Midlands
    Corporate (5 parents)
    Officer
    2009-06-01 ~ 2014-03-31
    IIF - director → ME
    2002-05-01 ~ 2008-04-02
    IIF - director → ME
  • 2061
    HYDROBOLT GROUP HOLDINGS LIMITED - 2024-06-10
    INGLEBY (1766) LIMITED - 2008-03-31
    Universal Point, Steelmans Road, Wednesbury, West Midlands
    Corporate (3 parents, 10 offsprings)
    Officer
    2008-04-02 ~ 2014-03-31
    IIF - director → ME
  • 2062
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2020-10-26 ~ 2023-07-14
    IIF - director → ME
  • 2063
    SNRDCO 3041 LIMITED - 2011-01-11
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Officer
    2011-01-10 ~ 2014-08-13
    IIF - director → ME
  • 2064
    Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2009-11-11 ~ 2011-11-01
    IIF - director → ME
  • 2065
    The Grange, 100 High Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-02-23 ~ 2021-05-31
    IIF - director → ME
    2021-02-23 ~ 2021-05-31
    IIF - secretary → ME
  • 2066
    WRITECHANGE LIMITED - 1997-01-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2009-12-11 ~ 2011-11-01
    IIF - director → ME
    2009-11-11 ~ 2009-11-11
    IIF - director → ME
  • 2067
    85 Ballyrickard Road, Larne, Co Antrim
    Corporate (2 parents)
    Equity (Company account)
    1,187,263 GBP2024-06-30
    Officer
    2004-09-21 ~ 2007-06-29
    IIF - director → ME
  • 2068
    101 The Avenue Lowestoft 101 The Avenue, Lowestoft, England
    Corporate (5 parents)
    Equity (Company account)
    192,154 GBP2023-09-30
    Officer
    2018-09-18 ~ 2021-06-10
    IIF - director → ME
  • 2069
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Officer
    2016-08-17 ~ 2025-01-31
    IIF 1156 - director → ME
  • 2070
    SHELFCO (NO.1172) LIMITED - 1996-05-28
    15 Canada Square, London
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    1999-04-26 ~ 2007-09-20
    IIF - director → ME
  • 2071
    ENSCO 566 LIMITED - 2007-02-07
    Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-03-30 ~ 2007-07-02
    IIF - director → ME
  • 2072
    Kwb Property Management Limited Lancaster House, 67 Newhall Street, Birmingham, England
    Corporate (5 parents)
    Officer
    2012-09-23 ~ 2022-06-26
    IIF - director → ME
  • 2073
    Lodgemore Mills, Stroud, Gloucestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2011-10-28 ~ 2020-03-31
    IIF - director → ME
  • 2074
    FARM COMMUNICATIONS LIMITED - 2021-09-28
    BROOKMEDE LIMITED - 1999-06-08
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    1999-05-27 ~ 2008-06-30
    IIF 2138 - director → ME
    1999-05-27 ~ 2008-06-30
    IIF - secretary → ME
  • 2075
    86 Marshall Road, Woodseats, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2008-07-03 ~ 2010-05-10
    IIF - secretary → ME
  • 2076
    BOSHMENGROW LIMITED - 2011-11-24
    BAY HORSE DEVELOPMENTS LIMITED - 2006-06-09
    JGWCO 201 LIMITED - 2002-10-18
    Thomas Ford House, 23-24 Smithfield Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    481,382 GBP2022-12-31
    Officer
    2005-10-21 ~ 2011-09-16
    IIF - director → ME
  • 2077
    10 Oyster House Oyster Quay, Shoreham-by-sea, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ 2020-07-08
    IIF - director → ME
    Person with significant control
    2019-06-03 ~ 2020-07-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2078
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (7 parents, 1 offspring)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF - director → ME
  • 2079
    Canaan Farm, Ashby Parva, Lutterworth, England
    Corporate (2 parents)
    Equity (Company account)
    806 GBP2024-02-28
    Officer
    2021-02-23 ~ 2022-01-23
    IIF - secretary → ME
  • 2080
    14 Robson Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,835 GBP2023-07-30
    Officer
    2021-07-21 ~ 2023-03-14
    IIF - director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2081
    Unit 1c 55 Forest Road, Leicester
    Corporate (16 parents)
    Officer
    2015-09-10 ~ 2015-10-08
    IIF 1893 - director → ME
  • 2082
    INTERHOME MFG LIMITED - 2009-08-26
    ESKRITH LIMITED - 1991-04-08
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF - director → ME
    1992-09-14 ~ 1993-07-30
    IIF - secretary → ME
  • 2083
    Ridgway House Progress Way, Denton, Manchester, England
    Corporate (6 parents)
    Officer
    2015-09-25 ~ 2022-09-30
    IIF - director → ME
  • 2084
    LYTHAM ACQUISTIONCO LIMITED - 2011-08-31
    . Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (5 parents)
    Officer
    2011-09-07 ~ 2013-08-12
    IIF - secretary → ME
  • 2085
    . Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2011-09-07 ~ 2013-08-12
    IIF - secretary → ME
  • 2086
    . Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2011-09-07 ~ 2013-08-12
    IIF - secretary → ME
  • 2087
    135 Reddenhill Road, Torquay, England
    Corporate (7 parents)
    Equity (Company account)
    13,675 GBP2024-02-29
    Officer
    2018-09-20 ~ 2022-10-03
    IIF - director → ME
  • 2088
    3 Denton House, Redburn Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    189 GBP2021-03-31
    Officer
    2003-08-01 ~ 2005-03-31
    IIF - secretary → ME
  • 2089
    2 The Blythe, Stafford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    81,613 GBP2022-04-30
    Officer
    2020-10-01 ~ 2022-06-23
    IIF 2991 - director → ME
  • 2090
    M C TRUSTEES LIMITED - 2007-04-05
    MARTIN CADMAN TRUSTEES LIMITED - 1996-11-19
    SHEENPORT LIMITED - 1989-06-02
    1 New Walk Place, Leicester, United Kingdom
    Corporate (4 parents)
    Officer
    2017-02-16 ~ 2018-11-22
    IIF 2501 - director → ME
  • 2091
    M C TRUSTEES (ADMINISTRATION) LIMITED - 2007-04-05
    1 New Walk Place, Leicester, United Kingdom
    Corporate (3 parents)
    Officer
    2016-09-22 ~ 2018-11-22
    IIF 2556 - director → ME
  • 2092
    ANALAN LIMITED - 2007-04-12
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-02-16 ~ 2018-11-22
    IIF 2543 - director → ME
  • 2093
    Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -7,188 GBP2024-03-31
    Officer
    2019-09-30 ~ 2022-11-18
    IIF - director → ME
    Person with significant control
    2019-09-30 ~ 2022-11-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2094
    Umbrella Fella Ltd, 5th Floor East Grinstead House, Wood Street, East Grinstead, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-21 ~ 2016-09-14
    IIF - director → ME
  • 2095
    Chargeback Received 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate
    Officer
    2016-04-25 ~ 2016-04-25
    IIF 2037 - director → ME
    2016-04-25 ~ 2016-04-25
    IIF - secretary → ME
  • 2096
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,591 GBP2022-03-31
    Officer
    2012-08-31 ~ 2020-08-18
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ 2020-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2097
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2003-06-30 ~ 2018-11-22
    IIF 2612 - director → ME
  • 2098
    7 Waterside Court, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    59,818 GBP2023-08-31
    Officer
    2000-06-30 ~ 2014-03-31
    IIF 1522 - director → ME
  • 2099
    55 Maberley Road, Upper Norwood, London
    Corporate (4 parents)
    Equity (Company account)
    963 GBP2024-03-31
    Officer
    ~ 1994-10-04
    IIF - director → ME
  • 2100
    22 Oswin Road, Brailsford Industrial Park, Leicester
    Corporate (6 parents, 1 offspring)
    Officer
    2006-04-13 ~ 2019-08-30
    IIF - director → ME
  • 2101
    LOGIKA LIMITED - 2018-10-22
    SWALE ASSOCIATES LIMITED - 2003-05-23
    REGIS PAYROLL LIMITED - 1999-11-17
    1 Langley Court, Pyle Street, Newport, Isle Of Wight
    Corporate (4 parents)
    Officer
    2003-05-21 ~ 2017-04-22
    IIF 2646 - director → ME
    1998-10-06 ~ 1999-11-01
    IIF - director → ME
    2017-04-22 ~ 2024-05-31
    IIF 2663 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-31
    IIF 701 - Ownership of shares – More than 50% but less than 75% OE
  • 2102
    MACRO 4 PLC - 2009-03-27
    MACRO 4 LIMITED - 1985-11-08
    MACMILLAN RESOURCES LIMITED - 1977-09-29
    SOFTWARE DESIGN (U.K.) LIMITED - 1976-12-31
    The Orangery, Turners Hill Road, Worth,crawley, West Sussex
    Corporate (2 parents, 3 offsprings)
    Officer
    2007-12-01 ~ 2009-03-23
    IIF - director → ME
    2007-12-01 ~ 2009-02-10
    IIF - secretary → ME
  • 2103
    PRIMARY SYSTEMS LIMITED - 1996-02-21
    PUNCHMAIN LIMITED - 1979-12-31
    The Orangery, Turners Hill Road Worth, Crawley, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2007-12-01 ~ 2009-03-31
    IIF - secretary → ME
  • 2104
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-06-17 ~ 2007-08-03
    IIF - director → ME
    2007-07-02 ~ 2007-08-03
    IIF - director → ME
  • 2105
    MAESTRO INSURANCE SERVICES (BRAMHALL) LIMITED - 1994-01-24
    JOINTHOLD LIMITED - 1988-09-01
    4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved corporate (3 parents)
    Officer
    2012-02-01 ~ 2016-09-12
    IIF - director → ME
    2012-02-01 ~ 2015-07-13
    IIF - secretary → ME
  • 2106
    Ridgway House Progress Way, Denton, Manchester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,075,094 GBP2018-08-31
    Officer
    2018-09-07 ~ 2022-09-30
    IIF - director → ME
  • 2107
    82 Reddish Road, Reddish, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,340 GBP2022-02-28
    Officer
    2011-02-15 ~ 2011-04-01
    IIF - director → ME
  • 2108
    Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved corporate (5 parents)
    Equity (Company account)
    102 GBP2017-03-31
    Officer
    2003-08-22 ~ 2007-04-19
    IIF - secretary → ME
  • 2109
    MAINSTREAM HAULAGE LIMITED - 2023-10-17
    DRIVER CPC LIMITED - 2020-04-06
    4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-18 ~ 2015-12-21
    IIF - secretary → ME
  • 2110
    Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-07-29 ~ 2007-01-31
    IIF - director → ME
    2004-10-01 ~ 2007-01-31
    IIF - secretary → ME
  • 2111
    Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-07-29 ~ 2007-01-31
    IIF - director → ME
    2004-10-01 ~ 2007-01-31
    IIF - secretary → ME
  • 2112
    4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,065,998 GBP2024-03-31
    Officer
    2003-07-29 ~ 2007-01-31
    IIF - director → ME
    2004-10-01 ~ 2007-01-31
    IIF - secretary → ME
  • 2113
    21b Lucius Street, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ 2023-11-25
    IIF - director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2114
    Malmesbury Bowls And Social Club The Pavilion, Baskerville, Malmesbury, Wiltshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    188,758 GBP2024-05-31
    Officer
    2023-05-10 ~ 2024-04-08
    IIF - director → ME
  • 2115
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-22 ~ 2017-12-04
    IIF 1240 - director → ME
  • 2116
    167 Turners Hill, Cheshunt, Waltham Cross, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    2016-03-31 ~ 2024-03-27
    IIF - director → ME
  • 2117
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    113,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF - director → ME
    2010-02-16 ~ 2010-08-31
    IIF - director → ME
  • 2118
    Cornerstone, 2 Edward Street, Stockport, England
    Corporate (11 parents)
    Equity (Company account)
    150,341 GBP2021-03-31
    Officer
    2017-09-06 ~ 2019-06-11
    IIF 1084 - director → ME
  • 2119
    3 Manor Farm Stables, Old Knebworth, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    10,045 GBP2020-10-31
    Officer
    2008-12-02 ~ 2010-01-05
    IIF - director → ME
  • 2120
    Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Corporate (1 parent)
    Officer
    2009-06-22 ~ 2010-08-01
    IIF - director → ME
  • 2121
    Old Hall House Church Lane, Mavesyn Ridware, Rugeley, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ 2015-05-29
    IIF - director → ME
  • 2122
    CAMBRAY PRINTING SERVICES LIMITED - 1993-10-06
    FILLMOUNT LIMITED - 1983-09-20
    Priory Lodge, London Road, Cheltenham
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-07-17
    IIF - director → ME
  • 2123
    Smythson House Broad Lane, Sykehouse, Goole, North Humberside
    Corporate (1 parent)
    Equity (Company account)
    107,330 GBP2023-03-31
    Officer
    1999-04-01 ~ 2020-02-26
    IIF 1409 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-26
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 2124
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 2125
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents)
    Officer
    2015-08-07 ~ 2022-09-30
    IIF - director → ME
  • 2126
    374 Cowbridge Road East, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2017-09-22 ~ 2017-09-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 2127
    22 Glas-y-pant, Cardiff, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Person with significant control
    2017-09-27 ~ 2017-09-27
    IIF 27 - Ownership of shares – 75% or more OE
  • 2128
    Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved corporate (2 parents)
    Officer
    2013-04-19 ~ 2013-04-24
    IIF 821 - director → ME
  • 2129
    Broadacres House Mount View, Standard Way, Northallerton, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    15,577 GBP2024-03-31
    Officer
    2023-02-06 ~ 2025-01-31
    IIF - secretary → ME
  • 2130
    The Clubhouse, Legsby Road, Market Rasen, Lincolnshire
    Corporate (5 parents)
    Equity (Company account)
    1,394,092 GBP2024-01-31
    Officer
    2004-12-02 ~ 2005-12-01
    IIF - director → ME
    2005-03-01 ~ 2006-03-30
    IIF - secretary → ME
  • 2131
    KYTE EQUITY DERIVATIVES LLP - 2009-03-23
    55 Baker Street, London
    Corporate (3 parents)
    Equity (Company account)
    664,066 GBP2024-03-31
    Officer
    2011-02-14 ~ 2011-03-21
    IIF - llp-member → ME
  • 2132
    86 Marlborough Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    61,311 GBP2023-08-30
    Officer
    2023-02-17 ~ 2024-03-20
    IIF - director → ME
    Person with significant control
    2023-02-17 ~ 2024-03-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2133
    Suite 1a, First Floor, Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-11-06 ~ 2022-03-10
    IIF 1953 - director → ME
  • 2134
    KINTSFAST INVESTMENTS LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 2135
    Office B5, 62 Market Street Market Street, Eckington, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    37,614 GBP2023-06-30
    Officer
    2018-08-21 ~ 2021-05-11
    IIF - director → ME
  • 2136
    MARSTON VALE SERVICES LIMITED - 2014-06-06
    The Forest Centre Station Road, Marston Moretaine, Bedford, Beds
    Corporate (4 parents)
    Officer
    1999-05-15 ~ 2012-01-01
    IIF 1526 - director → ME
    2003-01-21 ~ 2003-03-03
    IIF - secretary → ME
  • 2137
    5 Howick Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-04-08 ~ 2005-03-09
    IIF - director → ME
  • 2138
    SPALDING UNITED FOOTBALL CLUB LIMITED - 2020-09-12
    32 The Crescent, Spalding, Lincs
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,359 GBP2020-05-31
    Officer
    2005-07-14 ~ 2015-05-11
    IIF - secretary → ME
  • 2139
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1992-06-01 ~ 2001-06-15
    IIF - director → ME
  • 2140
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents)
    Officer
    1992-06-01 ~ 2001-06-15
    IIF - director → ME
  • 2141
    39 Flora Grove, St Albans, Hertfordshire
    Dissolved corporate
    Officer
    2007-07-05 ~ 2013-10-28
    IIF - director → ME
  • 2142
    T P Jones & Co Llp, First Floor, 23 Victoria Avenue, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    9,472 GBP2024-03-31
    Officer
    2004-05-19 ~ 2006-03-21
    IIF - secretary → ME
  • 2143
    Mashfords Cremyll Shipyard, Cremyll, Torpoint, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ 2018-07-01
    IIF 1711 - director → ME
  • 2144
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF - director → ME
    1999-06-30 ~ 2004-10-07
    IIF - secretary → ME
  • 2145
    Unit 4d St Francis Way, Shefford Industrial Park, Shefford, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    1,148,672 GBP2023-12-31
    Officer
    2000-11-20 ~ 2013-12-20
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1649 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1649 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1649 - Right to appoint or remove directors OE
    2016-04-06 ~ 2024-02-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 2146
    4d St. Francis Way, Shefford, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-11-24 ~ 2024-02-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2147
    1 New Walk Place, Leicester, United Kingdom
    Corporate (3 parents)
    Officer
    2015-07-23 ~ 2018-11-22
    IIF 2497 - director → ME
  • 2148
    POLARIS PENSIONS LIMITED - 2014-12-18
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2017-10-23 ~ 2018-11-22
    IIF 2397 - director → ME
    2008-05-07 ~ 2017-03-30
    IIF 2364 - director → ME
  • 2149
    MATTIOLI WOODS PLC - 2024-09-16
    MATTIOLI WOODS PENSION CONSULTANTS LIMITED - 2005-11-14
    STAKEHOLDER PENSION SCHEMES LIMITED - 2002-06-12
    NO. 254 LEICESTER LIMITED - 1996-01-31
    1 New Walk Place, Leicester, United Kingdom
    Corporate (11 parents, 55 offsprings)
    Officer
    2008-06-03 ~ 2017-08-15
    IIF 2355 - director → ME
  • 2150
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-08-01 ~ 2015-03-06
    IIF - director → ME
  • 2151
    749a Ormskirk Road, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    22,104 GBP2024-03-31
    Officer
    2017-06-02 ~ 2017-06-05
    IIF - director → ME
  • 2152
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2016-09-05 ~ 2025-03-31
    IIF - llp-designated-member → ME
  • 2153
    Laurel House, Sandhills Lane, Virginia Water, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-12-24 ~ 2005-05-26
    IIF 2018 - director → ME
  • 2154
    MAYCLOSE LIMITED - 1997-07-07
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1998-08-27 ~ 2001-03-19
    IIF - director → ME
  • 2155
    Copia House, Great Cliffe Court, Great Cliffe Road, Barnsley
    Corporate (2 parents)
    Equity (Company account)
    60,595 GBP2024-03-31
    Officer
    2008-03-18 ~ 2016-08-25
    IIF - secretary → ME
  • 2156
    POLARIS FINANCIAL SERVICES LIMITED - 2012-06-15
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2008-05-07 ~ 2018-11-22
    IIF 2347 - director → ME
  • 2157
    CAPP NOMINEES LIMITED - 2004-06-30
    SPEED 5612 LIMITED - 1996-07-10
    1 New Walk Place, Leicester, United Kingdom
    Corporate (18 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2017-02-16 ~ 2018-11-22
    IIF 2513 - director → ME
  • 2158
    NORTHCLIFF INVESTMENTS LTD. - 2004-02-18
    DENVER CORPORATION LIMITED - 1997-12-04
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    89,250 GBP2023-11-30
    Person with significant control
    2018-11-16 ~ 2021-12-22
    IIF 691 - Has significant influence or control OE
  • 2159
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2020-08-06 ~ 2021-09-24
    IIF - director → ME
    2019-10-11 ~ 2019-10-25
    IIF - director → ME
    Person with significant control
    2020-08-06 ~ 2021-09-24
    IIF 613 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 613 - Right to appoint or remove directors OE
  • 2160
    Tenon Recovery, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1995-01-01 ~ 1996-08-16
    IIF - director → ME
  • 2161
    Gainsborough Mill, Alexandra Road, Sudbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-02-07 ~ 2019-11-22
    IIF - director → ME
  • 2162
    Winterton House, High Street, Westerham, England
    Corporate (3 parents)
    Equity (Company account)
    20,120 GBP2023-07-31
    Officer
    2004-07-12 ~ 2006-09-14
    IIF - secretary → ME
  • 2163
    Yard 3 Arkady Industrial Estate, Briscoe Lane Newton Heath, Manchester
    Dissolved corporate
    Officer
    2010-08-04 ~ 2013-06-27
    IIF - director → ME
  • 2164
    M C (DRAYTON GARDEN) LIMITED - 2016-05-04
    1 New Walk Place, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-02-16 ~ 2018-11-22
    IIF 2483 - director → ME
  • 2165
    Crown House, 2a Ashfield Parade, Southgate, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-02-15
    IIF - director → ME
    2010-04-20 ~ 2010-05-06
    IIF 2708 - director → ME
  • 2166
    GARDANT COMMUNICATIONS LIMITED - 2013-08-06
    THE POLICY PARTNERSHIP LIMITED - 2008-06-23
    WESTMINSTER POLICY PARTNERSHIP LIMITED - 1996-12-11
    PREBMILL LIMITED - 1993-09-07
    1 Meade Mews, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    119,310 GBP2016-12-31
    Officer
    1996-11-04 ~ 2008-05-31
    IIF - director → ME
    2007-08-11 ~ 2008-05-31
    IIF - secretary → ME
  • 2167
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Officer
    2009-07-01 ~ 2011-04-01
    IIF - director → ME
  • 2168
    Atria, Spa Road, Bolton, England
    Corporate (4 parents)
    Officer
    2013-10-16 ~ 2014-08-13
    IIF - director → ME
  • 2169
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2014-02-14
    IIF - director → ME
  • 2170
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2014-04-09
    IIF - director → ME
  • 2171
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2014-04-09
    IIF - director → ME
  • 2172
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2009-02-04 ~ 2014-04-09
    IIF - director → ME
  • 2173
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2014-04-09
    IIF - director → ME
  • 2174
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2009-02-04 ~ 2014-04-09
    IIF - director → ME
  • 2175
    York House, 45 Seymour Street, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-02-04 ~ 2014-04-09
    IIF - director → ME
  • 2176
    York House, 45 Seymour Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2009-02-04 ~ 2014-04-09
    IIF - director → ME
  • 2177
    York House, 45 Seymour Street, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-02-04 ~ 2014-04-09
    IIF - director → ME
  • 2178
    INGLEBY (1454) LIMITED - 2001-10-18
    Griffin Brewery, Chiswick Lane South, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-28 ~ 2022-05-04
    IIF - director → ME
    2019-01-30 ~ 2020-07-28
    IIF - secretary → ME
  • 2179
    SPEED 7605 LIMITED - 1999-05-26
    Griffin Brewery, Chiswick Lane South, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-07-28 ~ 2020-11-01
    IIF - director → ME
    2019-01-30 ~ 2020-07-28
    IIF - secretary → ME
  • 2180
    CLINICAL RESEARCH NETWORKS LTD - 2005-11-21
    Linden House, Ashdown Road, Forest Row, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    860 GBP2020-12-31
    Officer
    2000-03-14 ~ 2002-06-30
    IIF - director → ME
  • 2181
    ENCYCLOMED LIMITED - 2002-09-19
    6 Collingwood Court, Falkirk
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,953 GBP2017-07-31
    Officer
    1999-02-11 ~ 2006-05-01
    IIF - director → ME
    2006-01-01 ~ 2006-04-15
    IIF - secretary → ME
  • 2182
    6 Collingwood Court, Falkirk
    Dissolved corporate (2 parents)
    Equity (Company account)
    -161,732 GBP2018-01-31
    Officer
    2001-10-01 ~ 2010-11-01
    IIF - director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.