logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Roger Leslie Brown

    Related profiles found in government register
  • Mr Roger Leslie Brown
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Burnt Ash Road, Lee, London, SE12 8PU

      IIF 1
    • icon of address 8, Cranston Road, London, SE23 2HB, England

      IIF 2
  • Brown, Roger Leslie
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cranston Rd, London, SE232HB, United Kingdom

      IIF 3
  • Brown, Roger Leslie
    British consultant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Burnt Ash Road, Lee, London, SE12 8PU

      IIF 4
  • Brown, Roger Leslie
    British consultant engineer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cranston Rd, Forest Hill, London, Greater London, SE23 2HB, England

      IIF 5
  • Brown, Roger Leslie
    British designer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cranston Road, Forest Hill, London, SE23 2HB

      IIF 6
  • Brown, Roger Leslie
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cranston Road, Forest Hill, London, SE23 2HB

      IIF 7
  • Brown, Roger Leslie
    British engineer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cranston Road, Forest Hill, London, SE23 2HB

      IIF 8
  • Brown, Roger Leslie
    British product designer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cranston Road, Forest Hill, London, SE23 2HB

      IIF 9
  • Mr James Nathan Brown
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lawton Street, Congleton, Cheshire, CW12 1RP

      IIF 10
    • icon of address 4, Berkshire Drive, Congleton, CW12 1SA, England

      IIF 11
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 12
    • icon of address 2 Spring Bank, Under Rainow Road, Nr Congleton, Cheshire, CW12 3PN, England

      IIF 13
  • Brown, Roger Leslie
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Cranston Road, Forest Hill, London, SE23 2HB

      IIF 14
  • Mr Roger Lane-smith
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA

      IIF 15 IIF 16 IIF 17
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, England

      IIF 19 IIF 20
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, United Kingdom

      IIF 21
    • icon of address The Lodge, Alderley Road, Wilmslow, SK9 1RA, England

      IIF 22
  • Mr James Wesley Barnham
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh-on-sea, SS9 2UJ, England

      IIF 23
    • icon of address 78, Avarn Road, London, SW17 9HA, England

      IIF 24
  • Mr Robert James Dutton
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 25
  • Mr Robert Lewis
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, IG9 5RB, England

      IIF 26
    • icon of address 154, Carshalton Road, Sutton, Surrey, SM1 4RS, England

      IIF 27 IIF 28
  • Mr Robert Lewis
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roke House, 1 A Little Roke Avenue, Kenley, CR8 5NN, England

      IIF 29
  • Stokes, Leslie James
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thorverton Road, London, NW2 1RE

      IIF 30
    • icon of address 9, Thorverton Road, London, NW2 1RE, England

      IIF 31
  • Stokes, Leslie James
    British product design consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thorverton Road, London, NW2 1RE

      IIF 32
  • Stokes, Leslie James
    British product designer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pavilion Parade, Brighton, East Sussex, BN2 1RA, England

      IIF 33
  • Mr David James Newton
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motivo House, Alvington, Yeovil, Somerset, BA20 2FG, England

      IIF 34
  • Mr James Hpyoe Aung
    British born in December 1995

    Resident in England

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

      IIF 35
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
  • Mr Diini Ali Omar
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228a Seven Sisters Road, London, N4 3NX, England

      IIF 38
  • Mr Ian James Fullbrook
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Broome Road, Billericay, CM11 1ES, England

      IIF 39
  • Mr Inderjeet Bhakar
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Hope Lamb
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Pi Partnership, Bath Brewery, Tollbridge Road, Bath, Banes, BA1 7DE

      IIF 43
  • Mr James Williams
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Ridgeway, Barracks Road, High Wycombe, HP11 1FN, England

      IIF 44 IIF 45
    • icon of address 9 Berkeley Square Mayfair, London, W1J 5AX, England

      IIF 46
  • Mr Louis Oliver Moody
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Flat 6, Lower Road, Hullbridge, Hockley, SS5 6DD, England

      IIF 47
    • icon of address 24, Jerome Street, London, E1 6NJ, England

      IIF 48 IIF 49
    • icon of address 24, Jerome Street, London, E1 6NJ, United Kingdom

      IIF 50
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 51
  • Mr Ross Hooper
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Glebe, Thorverton, Exeter, EX5 5LS, England

      IIF 52
  • Mrs Helen Marie Moore
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hillview Business Park, Old Ipswich Road, Claydon, Ipswich, IP6 0AJ, United Kingdom

      IIF 53
  • Mr Adrian Thompson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42c Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7QG, England

      IIF 54
  • Mr David James Gray
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH, United Kingdom

      IIF 55 IIF 56
    • icon of address 32, Malmesbury Road, Chippenham, Wiltshire, SN15 1PW, England

      IIF 57
  • Mr Gary James Birks
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite H The Old Dutch Barn, Westend Offices, Stonehouse, Glos, GL10 3GE

      IIF 58
    • icon of address 6, High Street, Swindon, SN1 3EP, England

      IIF 59
  • Mr Gerard Mcallister
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 60 IIF 61
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 62
    • icon of address Universal Building Ground Floor Unit 4, 37- 49 Devonshire Street North, Manchester, M12 6JR, England

      IIF 63
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 64
  • Mr James Edward Bell
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Red Tarn Road, Kendal, Cumbria, LA9 7LZ

      IIF 65
    • icon of address 173, College Road, Liverpool, L23 3AT

      IIF 66
  • Mr James Mackey Nelson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brookside Road, Burton-on-trent, Staffordshire, DE13 8JW, England

      IIF 67
  • Mr James Robert Taylor
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, 35 Wren Walk, Botley, Southampton, SO32 2DX, United Kingdom

      IIF 68
  • Mr Joshua Mcallister
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 69
  • Mr Nathan James Brown
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars, Crickham, Wedmore, BS28 4JU, England

      IIF 70
  • Mr Stephen James Vipond
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Westgate, Bishop Auckland, Durham, DL14 7AX

      IIF 71
  • Mr Toby James Hextall
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Marius Road, London, SW17 7QU, England

      IIF 72
    • icon of address Flat 1, 75 Perham Road, Fulham, London, W14 9SP, England

      IIF 73
  • Mrs Rosemary Louise Burnell
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Newton Road, Cambridge, Cambridgeshire, CB2 8AL, England

      IIF 74
    • icon of address 7 Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 75
    • icon of address 7, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, United Kingdom

      IIF 76
  • Codling, Peter John
    British md born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Church Rd, Church Road, London, London, W7 3BD, United Kingdom

      IIF 77
  • Codling, Peter John
    British product designer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Kingsland Road, London, E2 8AJ, England

      IIF 78
  • Moore, Helen Marie
    British product designer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hillview Business Park, Old Ipswich Road, Claydon, Ipswich, IP6 0AJ, United Kingdom

      IIF 79
  • Mr Alan Duncan Seviour
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Mile End, London Road, Bath, BA1 6PT, England

      IIF 80
  • Mr Diini Omar
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, West Hendon Broadway, London, NW9 7EE, England

      IIF 81
    • icon of address 26, Derwent Rise, London, NW9 7HX, England

      IIF 82
    • icon of address Unit 2, Office 203, 297-303, Edgware Road, London, NW9 6NB, England

      IIF 83
  • Mr Elliot James Simpson
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 84 IIF 85
  • Mr Gary James Birks
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hastings Road, Southport, PR8 2LN, England

      IIF 86
  • Mr James Michael Wright
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mrw, Miniature Railway Workshop, Unit 1a & 1b, New Line Road, Kirkby-in-ashfield, Nottingham, NG17 8JQ, England

      IIF 87
  • Mr James Recker
    English born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Spruce Close, Leigh Sinton, Malvern, WR13 5FD, England

      IIF 88
  • Mr Joshua Mcallister
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 89
  • Mr Roger Lane-smith
    British born in January 1945

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Mostyn Court, 2 Mostyn St, Llandudno, Conwy, LL30 2PS

      IIF 90
  • Mr Roger Lane-smith
    British born in October 1945

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Mostyn Court, Mostyn Street, Llandudno, LL30 2PS, United Kingdom

      IIF 91
  • Allerton, James Brian
    British product designer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Club House, Old Martello Road Pevensey Bay, Pevensey, East Sussex, BN24 6DX

      IIF 92
    • icon of address Pevensey Bay Sailing Club, Coast Road, Pevensey Bay, Pevensey, BN24 6LR, England

      IIF 93
    • icon of address 128, Connaught Road, Teddington, Middlesex, TW11 0QH, England

      IIF 94
  • Aung, James Hpyoe
    British director born in December 1995

    Resident in England

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

      IIF 95
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 96
  • Brown, James Nathan
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Berkshire Drive, Congleton, CW12 1SA, England

      IIF 97
    • icon of address 2 Spring Bank, Under Rainow Road, Nr Congleton, Cheshire, CW12 3PN, England

      IIF 98
  • Brown, James Nathan
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lawton Street, Congleton, Cheshire, CW12 1RP

      IIF 99
    • icon of address 20 Telford Close, Henshall Hall, Congleton, Cheshire, CW12 3TR

      IIF 100
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 101
  • Brown, James Nathan
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 102
    • icon of address 5, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, United Kingdom

      IIF 103
  • Brown, James Nathan
    British product design and development born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 104
  • Brown, James Nathan
    British product designer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 105
  • Elliot Royston Lunn
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connect Accounting Llp, Rear Of Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH, England

      IIF 106
  • Gray, David James
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsway Business Park, Corston, Malmesbury, Wiltshire, SN16 0HW, England

      IIF 107
  • Gray, David James
    British designer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Malmesbury Road, Chippenham, Wiltshire, SN15 1PW, United Kingdom

      IIF 108
  • Gray, David James
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH, United Kingdom

      IIF 109
  • Gray, David James
    British product designer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH, United Kingdom

      IIF 110
    • icon of address 19, Caird Lawns, Devizes, Wiltshire, SN10 3EB, England

      IIF 111
  • Gary James Birks
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England

      IIF 112
  • Lamb, James Hope
    British designer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Pi Partnership, Bath Brewery, Tollbridge Road, Bath, Banes, BA1 7DE

      IIF 113
  • Mr Adrian James Thompson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Romford, Essex, RM6 4SN, England

      IIF 114
  • Mr Andrew James Ruddock
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rosebank Road, West Mersea, Colchester, CO5 8NH, England

      IIF 115 IIF 116 IIF 117
    • icon of address 820 The Crescent, Severalls Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 119 IIF 120
    • icon of address 1, Duddingston Yards, Edinburgh, Midlothian, EH15 3NT, Scotland

      IIF 121
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 122
  • Mr Chris Emmett
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Beacon Close, Birmingham, B45 9DA, United Kingdom

      IIF 123
  • Mr Christopher James Thorp
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hurstville Road, Manchester, M21 8DJ, England

      IIF 124
    • icon of address Unit 1 Lincoln Business Park, Lincoln Close, Rochdale, Lancashire, OL11 1NR, United Kingdom

      IIF 125
  • Mr Daniel James Withers
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Court Farm, Church Lane, Norton, Worcester, Worcestershire, WR5 2PS, England

      IIF 126
  • Mr George James Charnley
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Mount Pleasant Road, London, N17 6HA, England

      IIF 127
  • Mr James Brian Allerton
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Connaught Road, Teddington, Middlesex, TW11 0QH, England

      IIF 128
  • Mr Matthew James Free
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, School Road, Copford, Colchester, CO6 1BX, England

      IIF 129
    • icon of address Rose Cottage, 15 Church End, Gamlingay, Sandy, Bedfordshire, SG19 3EP

      IIF 130
  • Mr Richard James Cridland
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, New Road, Great Baddow, Chelmsford, Essex, CM2 7QT, England

      IIF 131
    • icon of address 60, New Road, Great Baddow, Chelmsford, Essex, CM2 7QT, United Kingdom

      IIF 132
  • Mr Rory James Maxwell Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brian Royd Mills, Saddleworth Road, Greetland Halifax, West Yorkshire, HX4 8NF

      IIF 133
    • icon of address Brian Royd Mill Saddleworth Road, Greetland, Halifax, West Yorkshire, HX4 8NF

      IIF 134
    • icon of address Brian Royd Mills, Saddleworth Road, Greetland, Halifax, West Yorkshire, HX4 8NF

      IIF 135
  • Mr William James Soper
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Handel Road, Keynsham, Bristol, BS31 1BT, England

      IIF 136
  • Seviour, Alan Duncan
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Kelston View, Bath, Somerset, BA2 1NW

      IIF 137
  • Seviour, Alan Duncan
    British marketing consultant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7d, Wincombe Business Park, Shaftesbury, SP7 9QJ, United Kingdom

      IIF 138
  • Seviour, Alan Duncan
    British product designer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Kelston View, Bath, BA2 1NW, United Kingdom

      IIF 139
  • Sinclair, Jamie Aaron
    British product designer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Siskin Close, Horsham, RH12 5YR, United Kingdom

      IIF 140
  • Vipond, Stephen James
    British product designer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Cottage, Aislaby Road, Eaglescliffe, Stockton-on-tees, TS16 0JJ

      IIF 141
  • Barnham, James Wesley
    British mechanical engineer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Avarn Road, London, SW17 9HA, England

      IIF 142
  • Barnham, James Wesley
    British product designer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Avarn Road, London, SW17 9HA, England

      IIF 143
  • Birks, Gary James
    British design consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England

      IIF 144
  • Birks, Gary James
    British design manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Swindon, SN1 3EP, England

      IIF 145
  • Bright, Joshua James
    British commercial director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Northumberland Place, Bath, 3 -4 Northumberland Place, Bath, BA1 5AR, England

      IIF 146
  • Bright, Joshua James
    British product designer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 St Philip Street, Corsham, Wiltshire, SN13 0FS, United Kingdom

      IIF 147
  • Charnley, George James
    British product designer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Mount Pleasant Road, London, N17 6HA, England

      IIF 148
  • Collins, Mark John
    British product designer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Queens Road, Buckhurst Hill, Essex, IG9 5BY, United Kingdom

      IIF 149
  • Goodwin, Robin James
    British designer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minton Apartment Minton House, Market Place, Hartington, Buxton, Derbyshire, SK17 0AL, England

      IIF 150
    • icon of address Minton House, Market Place, Hartington, Buxton, Derbyshire, SK17 0AL, United Kingdom

      IIF 151
  • Goodwin, Robin James
    British product designer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minton House, Market Place, Hartington, Buxton, Derbyshire, SK17 0AL, England

      IIF 152
  • Lewis, Robert
    British product designer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Millais, Horsham, West Sussex, RH13 6BS, England

      IIF 153
  • Mcallister, Gerard
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 154 IIF 155 IIF 156
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 157 IIF 158
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 159
  • Mcallister, Gerard
    British online retailers born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 160
  • Moody, Louis Oliver
    British designer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Jerome Street, London, E1 6NJ, England

      IIF 161
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 162
  • Moody, Louis Oliver
    British experience designer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Jerome Street, London, E1 6NJ, England

      IIF 163
  • Moody, Louis Oliver
    British product designer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Flat 6, Lower Road, Hullbridge, Hockley, SS5 6DD, England

      IIF 164
    • icon of address 24, Jerome Street, London, E1 6NJ, United Kingdom

      IIF 165
  • Matthew James Ellam
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Suite 4, Grindleton Business Centre, The Spinney, Clitheroe, Lancashire, BB7 4DH, United Kingdom

      IIF 166
  • Mr Alexander Daniel Ackland
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Bonner Hill Road, Kingston Upon Thames, KT1 3EY, England

      IIF 167
  • Mr Mark Andrew Sanders
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lander Close, Poole, BH15 1UN, United Kingdom

      IIF 168
    • icon of address 24 Lander Close, Poole, Dorset, BH15 1UN, United Kingdom

      IIF 169
  • Mr Mark John Collins
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Queens Road, Buckhurst Hill, Essex, IG9 5BY, United Kingdom

      IIF 170
  • Mr Michael James Wright
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wolseley Road, Southampton, SO15 3ES, England

      IIF 171
  • Ms Katherine Pederson
    Danish born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 11.1, The Loft Units, 2 - 4 Exmoor Street, London, W10 6BD, England

      IIF 172
  • Norcross, Claire
    British product designer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 101 The Tea Factory, 82 Wood Street, Liverpool, Merseyside, L1 4DQ

      IIF 173
  • Omar, Diini
    British self employee born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32, Hickes House, Harben Road, London, NW6 4RP, England

      IIF 174
  • Omar, Diini
    British product designer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, West Hendon Broadway, London, NW9 7EE, England

      IIF 175
    • icon of address 26, Derwent Rise, London, NW9 7HX, England

      IIF 176
    • icon of address Unit 2, Office 203, 297-303, Edgware Road, London, NW9 6NB, England

      IIF 177
  • Oliver James Ling
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA

      IIF 178 IIF 179
  • Sanders, Mark Andrew
    British design engineer & technical director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lander Close, Poole, Dorset, BH15 1UN, United Kingdom

      IIF 180
  • Simpson, Elliot James
    British photographer born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 181
  • Simpson, Elliot James
    British product designer born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 182
  • Soper, William James
    British product designer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Handel Road, Keynsham, Bristol, BS31 1BT, England

      IIF 183
    • icon of address 54 Bridgman Grove, Filton, Bristol, BS34 7HR, England

      IIF 184
  • Taylor, James Robert
    British product designer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, 35 Wren Walk, Botley, Southampton, SO32 2DX, United Kingdom

      IIF 185
  • Bell, James Edward
    British product design born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 186
  • Bhakar, Inderjeet
    British creative director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justa House 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 187
  • Bhakar, Inderjeet
    British designer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justa House 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 188
  • Bhakar, Inderjeet
    British product designer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justa House 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 189
  • Birks, Gary James
    British management consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hastings Road, Southport, PR8 2LN, England

      IIF 190
  • Brown, Alexander James
    British product designer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, South Street, Manningtree, Essex, CO11 1BQ, United Kingdom

      IIF 191
  • Dann, Matthew James
    British product designer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southgate Street, Gloucester, Gloucestershire, GL1 2EZ

      IIF 192
  • Dutton, Robert James
    British product designer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 193
  • Free, Matthew James
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, School Road, Copford, Colchester, CO6 1BX, England

      IIF 194
  • Fullbrook, Ian James
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 195
  • Fullbrook, Ian James
    British product designer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Broome Road, Billericay, Essex, CM11 1ES

      IIF 196
  • Hextall, Toby James
    British product designer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Marius Road, London, SW17 7QU, England

      IIF 197
    • icon of address Flat 1, 75 Perham Road, Fulham, London, W14 9SP

      IIF 198
  • Holliday, James Paul
    British fashion designer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Minster Way, Bath, BA2 6RH, England

      IIF 199
  • Lewis, Robert
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Carshalton Road, Sutton, Surrey, SM1 4RS, England

      IIF 200
  • Lewis, Robert
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ground Floor, Woodberry Grove, North Finchley, London, N12 0DR

      IIF 201
    • icon of address 154, Carshalton Road, Sutton, Surrey, SM1 4RS, England

      IIF 202
  • Lewis, Robert
    British managing director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, IG9 5RB, England

      IIF 203
  • Ling, Oliver James
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA

      IIF 204 IIF 205
  • Ling, Oliver James
    British product designer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Centaurus Square, Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2FH, England

      IIF 206
  • Lunn, Elliot Royston
    British product designer born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connect Accounting Llp, Rear Of Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH, England

      IIF 207
  • Mr Alan James Horne
    British born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alexander James Lee
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Burford House, Lansdown Place Lane, Cheltenham, GL50 2LB, England

      IIF 210
  • Mr Daniel Roy Powis Clayton
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Peckham Hill Street, London, SE15 5JT

      IIF 211
    • icon of address 286, Queens Road, London, SE14 5JN, United Kingdom

      IIF 212
  • Mr Iain Wortley Sinclair
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Hildersham, Cambridge, CB21 6BU, England

      IIF 213 IIF 214 IIF 215
    • icon of address Willow House, Hildersham, Cambridge, CB21 6BU, United Kingdom

      IIF 216
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 217
  • Mr Robin James Goodwin
    British born in October 1962

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 3, Charnwood Street, Derby, DE1 2GY, England

      IIF 218
  • O'connor, Caroline
    British product designer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Castleview Gardens, Gants Hill, Ilford, Essex, IG1 3QB, United Kingdom

      IIF 219
  • Patmore, James Oscar
    British product designer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23, 60 Sheperdess Walk, London, N1 7QZ, England

      IIF 220
  • Smith, Rory James Maxwell
    British business manager born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brian Royd Mills, Saddleworth Road, Greetland Halifax, West Yorkshire, HX4 8NF

      IIF 221
    • icon of address Brian Royd Mill Saddleworth Road, Greetland, Halifax, West Yorkshire, HX4 8NF

      IIF 222
  • Smith, Rory James Maxwell
    British chemist born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamara, 6 Norrels Ride, East Horsley, Leatherhead, Surrey, KT24 5EH, United Kingdom

      IIF 223
  • Smith, Rory James Maxwell
    British designer (medical products) born in December 1948

    Resident in England

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

      IIF 224
  • Taylor, Philip Jeffrey
    British product designer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Micklethorn, Broughton, Skipton, North Yorkshire, BD23 3JA

      IIF 225
  • Thompson, Adrian
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Cropley Street, London, N1 7JB

      IIF 226
  • Thompson, Adrian
    British general manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Veales Road, Kingsbridge, TQ7 1EX, England

      IIF 227
  • Thompson, Adrian
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42c Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7QG, England

      IIF 228
  • Thompson, Adrian
    British product designer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 229
  • Thorp, Christopher James
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lincoln Business Park, Lincoln Close, Rochdale, Lancashire, OL11 1NR

      IIF 230
    • icon of address Unit 1 Lincoln Business Park, Lincoln Close, Rochdale, Lancashire, OL11 1NR, United Kingdom

      IIF 231
  • Thorp, Christopher James
    British product designer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Manchester Road, Greenfield, Oldham, OL3 7HQ, England

      IIF 232
  • Williams, James
    British car dealer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, London Road, Southborough, Tunbridge Wells, TN4 0PJ, England

      IIF 233
  • Williams, James
    British marketing born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Berkeley Square Mayfair, London, W1J 5AX, England

      IIF 234
  • Williams, James
    British property manager born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Ridgeway, Barracks Road, High Wycombe, HP11 1FN, England

      IIF 235
  • Williams, James
    British vehcile trader born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Ridgeway, Barracks Road, High Wycombe, HP11 1FN, England

      IIF 236
  • Withers, Daniel James
    British product designer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Court Farm, Church Lane, Norton, Worcester, Worcestershire, WR5 2PS, England

      IIF 237
  • Balogun, James
    British product designer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Park Court, Park Road, Uxbridge, UB8 1NL

      IIF 238
  • Brennan, Christopher
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Bedford Road, Edmonton, N9 7by, N9 7BY, United Kingdom

      IIF 239
  • Benjamin James Smithson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 35, Leslie Hough Way, Salford, M6 6AJ, England

      IIF 240
  • Clayton, Daniel Roy Powis
    British designer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Peckham Hill Street, London, SE15 5JT

      IIF 241
  • Clayton, Daniel Roy Powis
    British product designer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286, Queens Road, Flat 2, London, SE14 5JN, England

      IIF 242
  • Cooper, Caroline Virginia
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hove Avenue, London, E17 7NQ, England

      IIF 243
  • Dang, James
    British product designer born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 244
  • Ellam, Matthew James
    British product designer bsc (hons) born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Suite 4, Grindleton Business Centre, The Spinney, Clitheroe, Lancashire, BB7 4DH, United Kingdom

      IIF 245
  • Emmett, Chris
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Beacon Close, Birmingham, B45 9DA, United Kingdom

      IIF 246
  • Foster, Julie Elizabeth
    British consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 247
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 248
  • Foster, Julie Elizabeth
    British director born in July 1961

    Resident in England

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

      IIF 249
  • Foster, Julie Elizabeth
    British teacher & brand developer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Ashby Road, Hinckley, Leicestershire, LE10 1SN

      IIF 250
  • Heynike, Charl Jourdain
    British designer born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Dovedale Gardens, 465 Battersea Park Road, London, SW11 4LR, United Kingdom

      IIF 251
  • Heynike, Charl Jourdain
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charl Heynike, 6 Dovedale Gardens, 465 Battersea Park Road, London, SW11 4LR, England

      IIF 252
  • Hooper, Ross
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, West Avenue, Exeter, EX4 4SD, United Kingdom

      IIF 253
  • Lane-smith, Roger
    British company director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Lane Farm, Bradford Lane, Nether Alderley, Macclesfield, Cheshire, SK10 4TR

      IIF 254
  • Lane-smith, Roger
    British director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
  • Lane-smith, Roger
    British director/solicitor born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, England

      IIF 283
  • Lane-smith, Roger
    British none born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, England

      IIF 284
    • icon of address 3, Noble Street, London, EC2V 7EE, England

      IIF 285
    • icon of address C/o Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 286
    • icon of address 16 Kenilworth Road, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 287
  • Lane-smith, Roger
    British solicitor born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Lane Farm, Bradford Lane, Nether Alderley, Macclesfield, Cheshire, SK10 4TR

      IIF 288 IIF 289 IIF 290
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 291 IIF 292
    • icon of address Timpson House, Claverton Road, Manchester, M23 9TT, England

      IIF 293
    • icon of address Timpson House, Claverton Road Wythenshawe, Manchester, Lancashire, M23 9TT

      IIF 294
    • icon of address Timpson House, Claverton Road Wythenshawe, Manchester, M23 9TT

      IIF 295
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, England

      IIF 296
  • Lewis, Robert Nicholas
    British commission agent born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roke House, 1 A Little Roke Avenue, Kenley, CR8 5NN, England

      IIF 297
  • Mr Alexander James Douglas
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Kew Bridge Court, London, W4 3AE, England

      IIF 298
  • Mr Charl Jourdain Heynike
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Dovedale Gardens, 465 Battersea Park Road, London, SW11 4LR, England

      IIF 299 IIF 300
    • icon of address 6 Dovedale Gardens, Battersea Park Road, London, SW11 4LR, England

      IIF 301
  • Mr Jamie Aaron Sinclair
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Siskin Close, Horsham, RH12 5YR, United Kingdom

      IIF 302
  • Mr Joshua Mcallister
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 303
  • Mrs Holly Victoria Flint
    English born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Acorn Way, Stowupland, Stowmarket, IP14 4FG, England

      IIF 304
  • Mrs Julie Elizabeth Foster
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxmeadow House, The Street, Newbourne, Ipswich, Suffolk, IP12 4NY

      IIF 305
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 306
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 307
    • icon of address 3a, Horseshoe Close, London, NW2 7JJ, England

      IIF 308 IIF 309
  • Nelson, James Mackey
    British product designer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brookside Road, Burton-on-trent, Staffordshire, DE13 8JW, England

      IIF 310
  • Ruddock, Andrew James
    British commercial director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rosebank Road, West Mersea, Colchester, CO5 8NH, England

      IIF 311
  • Ruddock, Andrew James
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rosebank Road, West Mersea, Colchester, CO5 8NH, England

      IIF 312
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 313
  • Ruddock, Andrew James
    British creative director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 820 The Crescent, Severalls Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 314
  • Ruddock, Andrew James
    British designer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rosebank Road, West Mersea, Colchester, CO5 8NH, England

      IIF 315
    • icon of address 820 The Crescent, Severalls Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 316
  • Ruddock, Andrew James
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duddingston Yards, Edinburgh, Midlothian, EH15 3NT, Scotland

      IIF 317
  • Ruddock, Andrew James
    British entrepreneur born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rosebank Road, West Mersea, Colchester, CO5 8NH, England

      IIF 318
  • Sinclair, Iain Wortley
    British designer born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Hildersham, Cambridge, CB21 6BU, England

      IIF 319
  • Sinclair, Iain Wortley
    British managing director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Hildersham, Cambridge, CB21 6BU, United Kingdom

      IIF 320
  • Sinclair, Iain Wortley
    British product designer born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Hildersham, Cambridge, CB21 6BU, England

      IIF 321
    • icon of address Willow House, Hildersham, Cambridge, Cambridgeshire, CB21 6BU, England

      IIF 322
  • Sinclair, Iain Wortley
    British product designer/cd born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Hildersham, Cambridge, CB1 6BU

      IIF 323
  • Smithson, Benjamin James
    British design engineer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ws 213, Salford Innovation Forum, 51 Frederick Road, Salford, M6 6FP, England

      IIF 324
  • Smithson, Benjamin James
    British product designer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Blackhill Lane, Knutsford, WA16 0EQ, England

      IIF 325
  • Thompson, Adrian James
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Front Street, Newbiggin-by-the-sea, Northumberland, NE64 6NU

      IIF 326
  • Thompson, Adrian James
    British product designer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lingwood Avenue, Mudeford, Christchurch, Dorset, BH23 3JT, England

      IIF 327
  • Wright, Michael James
    British musician born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wolseley Road, Southampton, SO15 3ES, England

      IIF 328
  • Ackland, Alexander Daniel
    British product designer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Bonner Hill Road, Kingston Upon Thames, KT1 3EY, England

      IIF 329
  • Cridland, Richard James
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, New Road, Great Baddow, Chelmsford, Essex, CM2 7QT, England

      IIF 330
  • Cridland, Richard James
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Cridland, Richard James
    British product designer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, New Road, Great Baddow, Chelmsford, Essex, CM2 7QT, United Kingdom

      IIF 334 IIF 335
  • Douglas, Alexander James
    British product designer born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Kew Bridge Court, London, W4 3AE, England

      IIF 336
  • Horne, Alan James
    British designer born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Ochiltree Crescent, Coatbridge, ML5 5HF, Scotland

      IIF 337
  • Horne, Alan James
    British product designer born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Ochiltree Crescent, Coatbridge, ML5 5HF, Scotland

      IIF 338
  • Jackson, Dainyika-jade
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 339
  • Jackson, Dainyika-jade
    British product designer born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Century Court, Tolpits Lane, Watford, WD18 9PX, England

      IIF 340
  • Lamb, James Patrick Anderson
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 1st Floor, Chantry Way, Andover, Hampshire, SP10 1LZ, United Kingdom

      IIF 341
  • Lamb, James Patrick Anderson
    British design director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pound Tree Cottages, High Street, Wherwell, Andover, SP11 7LG, England

      IIF 342
  • Lamb, James Patrick Anderson
    British designer born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 1st Floor, Andover, Hampshire, SP10 1LZ, United Kingdom

      IIF 343
  • Lamb, James Patrick Anderson
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, College Mews, Andover, Hampshire, SP10 1QX, Uk

      IIF 344
  • Lamb, James Patrick Anderson
    British product designer born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chantry House, Chantry Way, Andover, SP10 1LZ, England

      IIF 345
  • Lee, Alexander James
    British product designer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Burford House, Lansdown Place Lane, Cheltenham, GL50 2LB, England

      IIF 346
  • Mcallister, Joshua James
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 347
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 348 IIF 349 IIF 350
  • Mcallister, Joshua James
    British online retailers born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 351
  • Myers, Hannah Katherine
    British designer born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castlewood Crescent, Sheffield, S10 4FF, England

      IIF 352
  • Myers, Hannah Katherine
    British product designer born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Holme Road, West Bridgford, Nottingham, NG2 5AG, England

      IIF 353
  • Mr Alberto Giordano
    Italian born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, Kings Grove, London, SE15 2LY, England

      IIF 354
  • Mr Benjamin James Webb
    English born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Milton Drive, Sale, Cheshire, M33 6JJ, England

      IIF 355
  • Mr Christopher James Emmett
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Marks Road, Leamington Spa, CV32 6DL, England

      IIF 356
    • icon of address 1, St. Marks Road, Leamington Spa, Warwickshire, CV32 6DL

      IIF 357
    • icon of address 21 Beacon Close, Rubery, Rednal, Birmingham, B45 9DA, United Kingdom

      IIF 358
  • Mr Roger Lane-smith
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA

      IIF 359
  • Mr Simon Edward James Middleton
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 360
    • icon of address C/o Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 361
  • Ms Elisabeta Cosmina Petrisor
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 362
  • Petrisor, Elisabeta Cosmina
    British product designer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 363
  • Rimmer, Charlotte Victoria
    British product designer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House 78, Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 364
  • Wright, James Michael
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Miniature Railway Workshop, Unit 1, New Line Road, Kirkby-in-ashfield, Nottingham, NG17 8JQ, England

      IIF 365
  • Wright, James Michael
    British product designer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mrw, Miniature Railway Workshop, Unit 1a & 1b, New Line Road, Kirkby-in-ashfield, Nottingham, NG17 8JQ, England

      IIF 366
  • Burnell, Rosemary Louise
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 367
  • Burnell, Rosemary Louise
    British marble born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Newton Road, Cambridge, Cambridgeshire, CB2 8AL, England

      IIF 368
  • Burnell, Rosemary Louise
    British product designer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, United Kingdom

      IIF 369
  • Emmett, Christopher James
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Marks Road, Leamington Spa, CV32 6DL, England

      IIF 370
    • icon of address 21 Beacon Close, Rubery, Rednal, Birmingham, B45 9DA, United Kingdom

      IIF 371
  • Emmett, Christopher James
    British product designer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Marks Road, Leamington Spa, Warwickshire, CV32 6DL, England

      IIF 372
  • Miss Dainyika-jade Jackson
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 373
  • Miss Hannah Katherine Myers
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castlewood Crescent, Sheffield, S10 4FF, England

      IIF 374
  • Mr Alex James Hughes
    British born in January 1991

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 75, Calle Nicaragua, Piso 2-1a, Barcelona, Catalunya, 08029, Spain

      IIF 375
  • Mr Alexis Grigoriou
    Cypriot born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hargrave Road, London, N19 5SH, England

      IIF 376
  • Mr James Mathew Hodgson
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Golden Valley Accountancy Ltd, Unit 4, Westwood Ind Est, Pontrilas, Hereford, Herefordshire, HR2 0EL

      IIF 377
  • Mr James Patrick Anderson Lamb
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chantry House, Chantry Way, Andover, SP10 1LZ, England

      IIF 378
    • icon of address Chantry House, 1st Floor, Chantry Way, Andover, Hampshire, SP10 1LZ, United Kingdom

      IIF 379
  • Mr James Williams
    Scottish born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Dingwall Drive, Greenock, Renfrewshire, PA16 0YB

      IIF 380
  • Mr Nathan James Brown
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars, Crickham, Wedmore, Somerset, BS28 4JU, United Kingdom

      IIF 381
    • icon of address 34, Boulevard, Weston-super-mare, Somerset, BS23 1NF, United Kingdom

      IIF 382
  • Mr William Oliver Keel-stocker
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benges Cottage, Marlpit Lane, Priors Norton, Gloucester, Gloucestershire, GL2 9LT

      IIF 383
  • Recker, James
    English web developer born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Spruce Close, Leigh Sinton, Malvern, Worcestershire, WR13 5FD, England

      IIF 384
  • Clark, John Colin Ross
    British furniture manufacture and repair born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 385
  • Clark, John Colin Ross
    British retired born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Foxdale Place, Bonnybridge, FK4 2FB, United Kingdom

      IIF 386
  • Flint, Holly Victoria
    English product designer born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Acorn Way, Stowupland, Stowmarket, IP14 4FG, England

      IIF 387
  • Glaister, Christopher James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Huntingdon Street, London, London, N1 1BP, England

      IIF 388 IIF 389
  • Glaister, Christopher James
    British product designer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Huntingdon St, London, N1 1BP

      IIF 390
  • Miss Caroline Virginia Cooper
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hove Avenue, London, E17 7NQ, England

      IIF 391
  • Mr Alkis Karaolis
    Cypriot born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Stanley Court, Worcester Road, Sutton, SM2 6SD, England

      IIF 392
  • Mr John Colin Ross Clark
    British born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 393
  • Mr Robert Lewis
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fryers Road, Walsall, WS2 7LZ, England

      IIF 394
    • icon of address 8, Fryers Road, Walsall, West Midlands, WS2 7LZ, United Kingdom

      IIF 395
  • Mr Thomas Paul Jameson Griffiths
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ms Poppy Ann Lucy Victoria Goad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire, DN21 4JR, United Kingdom

      IIF 404
  • Pedersen, Kathrine
    Danish product designer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 11.1, The Loft Units, 2 - 4 Exmoor Street, London, W10 6BD, England

      IIF 405
  • Phillips, Robert
    English product designer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Elmgrove Road, Redland, Bristol, BS6 6AJ

      IIF 406
  • Giordano, Alberto
    Italian consultant born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, Kings Grove, London, SE15 2LY, England

      IIF 407
  • Giordano, Alberto
    Italian product designer born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b Kings Grove, 13b, Kings Grove, London, SE15 2LY, United Kingdom

      IIF 408
  • Goad, Poppy Ann Lucy Victoria
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire, DN21 4JR, United Kingdom

      IIF 409
  • Goad, Poppy Ann Lucy Victoria
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire, DN21 4JR

      IIF 410
  • Goad, Poppy Ann Lucy Victoria
    British product designer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire, DN21 4JR

      IIF 411
  • Goodwin, Robin James
    British carpenter born in October 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2 Impasse Desbordes, Ransanne, Foussignac, 16200, France

      IIF 412
  • Hughes, Alex James
    British ceo born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Holly Street, Rhydfelin, Pontypridd, Rhondda Cynon Taf, CF37 5DA

      IIF 413
  • Hughes, Alex James
    British ceo & cofounder born in January 1991

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Office 10, Jr Quarter C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, United Kingdom

      IIF 414
  • Hughes, Alex James
    British product designer born in January 1991

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 53, Holly Street, Rhydyfelin, Pontypridd, CF37 5DA, Wales

      IIF 415
  • Karaolis, Alkis, Mr.
    Cypriot mechanical engineer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, St. Margarets Avenue, Cheam, Sutton, SM3 9TX, England

      IIF 416
  • Karaolis, Alkis, Mr.
    Cypriot product designer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, St. Margarets Avenue, Cheam, Sutton, SM3 9TX, England

      IIF 417
  • Keel-stocker, William Oliver
    British product designer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benges Cottage, Marlpit Lane, Norton, Gloucester, Gloucestershire, GL2 9LT, United Kingdom

      IIF 418
  • Lamb, James Hope
    British product designer born in July 1971

    Registered addresses and corresponding companies
    • icon of address 28 Fern Road, Godalming, Surrey, GU7 3EW

      IIF 419
  • Mr James Hpyoe Aung
    British born in December 1995

    Resident in United Kingdom

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

      IIF 420 IIF 421
  • Mr Joshua James Mcallister
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 422
  • Mr Kayode Samuel Oyerinde
    Nigerian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Nicholson Court, Hereford, HR4 9TD, United Kingdom

      IIF 423
  • Mr Wayne Robert John Lewis
    English born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independence House, Adelaide Street, Heywood, OL10 4HF, England

      IIF 424
    • icon of address 2, Dale Street, Whitefield, Manchester, M45 7QT, United Kingdom

      IIF 425
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 426
  • Mr. Alkis Karaolis
    Cypriot born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, St. Margarets Avenue, Cheam, Sutton, SM3 9TX, England

      IIF 427 IIF 428
  • Roger Lane-smith
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, United Kingdom

      IIF 429
  • Sharp, Benjamin David Gareth
    British design engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beech, Lytham St Annes, FY8 5FT, United Kingdom

      IIF 430
  • Fearis, Paul James
    British product designer born in June 1965

    Registered addresses and corresponding companies
    • icon of address 43 Bosworth Road, Cambridge, CB1 4RG

      IIF 431
  • Filardo, Francis Emmanuel
    English product designer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Allington Road, Newick, Lewes, BN8 4NA, England

      IIF 432
  • Griffiths, Thomas Paul Jameson
    British designer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Aubyns Road, Ipswich, IP4 5AR, England

      IIF 433
  • Griffiths, Thomas Paul Jameson
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Aubyns Road, Ipswich, IP4 5AR, England

      IIF 434
    • icon of address 14, St. Aubyns Road, Ipswich, Suffolk, IP4 5AR, United Kingdom

      IIF 435 IIF 436
  • Griffiths, Thomas Paul Jameson
    British it consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Aubyns Road, Ipswich, IP4 5AR, England

      IIF 437
  • Griffiths, Thomas Paul Jameson
    British product designer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, Thomas Paul Jameson
    British web developer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Aubyns Road, Ipswich, IP4 5AR, England

      IIF 440
  • Hodgson, James Mathew
    British consultant born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Golden Valley Accountancy Ltd, Unit 4, Westwood Ind Est, Pontrilas, Hereford, Herefordshire, HR2 0EL, England

      IIF 441
  • Hodgson, James Mathew
    British product designer born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Golden Valley Accountancy Ltd, Unit 4, Westwood Ind Est, Pontrilas, Hereford, Herefordshire, HR2 0EL, England

      IIF 442
  • James Patrick Anderson Lamb
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 1st Floor, Andover, Hampshire, SP10 1LZ, United Kingdom

      IIF 443
  • Lane Smith, Roger
    British consultant born in October 1945

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Mostyn Court 2, Mostyn Street, Llandudno, Conwys, LL30 2PS, Wales

      IIF 444
  • Lane Smith, Roger
    British solicitor born in October 1945

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Mas Dequille, Chemin De La Quille, 13520, Maussaneles Alpilles, France

      IIF 445
  • Lewis, Wayne Robert John
    English company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dale Street, Whitefield, Manchester, M45 7QT, United Kingdom

      IIF 446
  • Lewis, Wayne Robert John
    English driver born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independence House, Adelaide Street, Heywood, OL10 4HF, England

      IIF 447
    • icon of address 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 448
  • Mcallister, Gerard
    British director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 8 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, BB6 8BF

      IIF 449
  • Mcallister, Joshua James
    English company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hextech Energy Flooring, 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 450
  • Mcallister, Joshua James
    English managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 451
  • Middleton, Simon Edward James
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 452
  • Middleton, Simon Edward James
    British product designer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 453
  • Moore-millar, Karena Teresa
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 454
  • Moore-millar, Karena Teresa
    British product designer born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pelltek, C/o Blue Square Offices Limited, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 455
  • Miss Nicola Jane Westgarth-flynn
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Grange Farm Barns, Colesden, Bedford, MK44 3DB, England

      IIF 456
  • Mr Densley James
    Trinidadian born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Hayfield Drive, Stewarton, Kilmarnock, KA3 3DR, Scotland

      IIF 457
  • Mr Francis Emmanuel Filardo
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Allington Road, Newick, Lewes, BN8 4NA, England

      IIF 458
  • Mr James Adewale Balogun
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 - 49, Park Royal Road, Acton, London, Middlesex London, NW10 7LQ, England

      IIF 459
    • icon of address 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 460
  • Mr James Augustine O'brien
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Barsham House, High Street, Fincham, King's Lynn, PE33 9EL, United Kingdom

      IIF 461
  • Mr James Barrow
    British born in September 1987

    Resident in United Kingdom

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

      IIF 462
  • Mr James Moss
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Radnor Park Avenue, Folkestone, Kent, CT19 5HN, England

      IIF 463
  • Mr James William Mccann
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pagefield Crescent, Clitheroe, BB7 1LH, United Kingdom

      IIF 464
  • Mr James Williames
    British born in March 1993

    Resident in West Sussex

    Registered addresses and corresponding companies
    • icon of address 37, Tower Cose, Wesy Sussex, RH193RT, England

      IIF 465
  • Oyerinde, Kayode Samuel
    Nigerian product designer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Nicholson Court, Hereford, HR4 9TD, United Kingdom

      IIF 466
  • Pearse, Stephen James
    British design director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex, BN14 7QL

      IIF 467
  • Pearse, Stephen James
    British product designer born in May 1957

    Registered addresses and corresponding companies
    • icon of address 52 Leigh Road, Broadwater, Worthing, West Sussex, BN14 9HG

      IIF 468
  • Westgarth-flynn, Nicola Jane
    British product designer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Grange Farm Barns, Colesden, Bedford, MK44 3DB, England

      IIF 469
  • Wilburne, Joshua Karl
    American product designer born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Clarence Place, London, E5 8HN, England

      IIF 470
  • Williams, James Nicol
    British plumber born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Dingwall Drive, Greenock, Renfrewshire, PA16 0YB, Scotland

      IIF 471
  • Ankita Khante
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 472
  • Bartlett, James
    British product designer born in July 1980

    Registered addresses and corresponding companies
    • icon of address 6 Nursery Court, Carrington Road, High Wycombe, Buckinghamshire, HP12 3HS

      IIF 473
  • Clark, John Colin Ross
    Scottish product designer born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, Greenbank Court, Falkirk, FK1 5DT, Scotland

      IIF 474
  • Foster, Julie Elizabeth
    British aromatherapist

    Registered addresses and corresponding companies
    • icon of address Fox Meadow, 48 The Street Newbourne, Woodbridge, Suffolk, IP12 4NY

      IIF 475
  • Grigoriou, Alexis
    Cypriot product designer born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hargrave Road, London, N19 5SH, England

      IIF 476
  • Hodgson, Matthew James
    British product designer born in January 1976

    Registered addresses and corresponding companies
    • icon of address Pudding Cottage, 17 High Street Ramsbury, Marlborough, Wiltshire, SN8 2PA

      IIF 477
  • Holliday, James Paul
    British product designer born in December 1970

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 13 Iverson Road, London, NW6 2QT

      IIF 478
  • Khante, Ankita
    Indian product designer born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 479
  • Laverack, Paul James
    British product designer born in May 1964

    Registered addresses and corresponding companies
    • icon of address 8 Cairnside, Quebec Road, High Wycombe, Buckinghamshire, HP13 7SB

      IIF 480
  • Morgan, Kenworth Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address 91 Ranelagh Road, East Ham, London, E6 2SJ

      IIF 481
  • Mr Daniel James Mason
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mrw, Miniature Railway Workshop, Unit 1a & 1b, New Line Road, Kirkby-in-ashfield, Nottingham, NG17 8JQ, England

      IIF 482
    • icon of address Miniature Railway Workshop, Unit 1, New Line Road, Kirkby-in-ashfield, Nottingham, NG17 8JQ, England

      IIF 483
  • Mr David James Gray
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 484
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 485
  • Mr Gary James Birks
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite H The Old Dutch Barn, Westend Offices, Stonehouse, Glos, GL10 3GE, United Kingdom

      IIF 486
  • Mr James Balogun
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 - 49 Park Royal Road, Sentric Design, 47 - 49 Park Royal Road, Acton, London, NW10 7LQ, United Kingdom

      IIF 487
    • icon of address 47 - 49, Park Royal Road, Acton, London, NW10 7LQ, England

      IIF 488
  • Mr James Matthew Recker
    British born in December 1992

    Resident in United Kingdom

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

      IIF 489
    • icon of address 6, Fairways Close, Worcester, WR6 5JR, United Kingdom

      IIF 490
    • icon of address The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 491
  • Mr James Paul Holliday
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Minster Way, Bath, BA2 6RH, England

      IIF 492
    • icon of address 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 493
  • Mr John Colin Ross Clark
    Scottish born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, Greenbank Court, Falkirk, FK1 5DT, Scotland

      IIF 494
  • Mr Josh Mcallister
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 495
  • Mr Robert James Plaister
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Waunfawr, Caernarfon, Gwynedd, LL55 4AZ, United Kingdom

      IIF 496
  • Ms Karena Teresa Moore-millar
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 497
    • icon of address Pelltek, C/o Blue Square Offices Limited, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 498
  • Robert Lewis
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, Essex, IG9 5RB

      IIF 499
  • Scott, Michael
    British product designer born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St David's House, 48 Free Street, Brecon, Powys, LD3 7BN, United Kingdom

      IIF 500
  • Whiteford, Craig Alexander
    British product designer born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Marlach Place, Glasgow, G53 7FX, Scotland

      IIF 501
  • Elliott, Sebastian Patrick George
    British director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dunley Villas, Forest Road, Binfield, Bracknell, RG42 4HE, England

      IIF 502
    • icon of address 4 Dunley Villas, Forest Road, Binfield, Bracknell, RG42 4HE, United Kingdom

      IIF 503
  • Flood, Henrietta Jane Caroline
    English design & psychotherapy born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Beresford Road, St. Albans, AL1 5NW, England

      IIF 504
  • Flood, Henrietta Jane Caroline
    English product designer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat 7 Ladbroke Square, London, W11 3LX

      IIF 505
  • Laing-phillips, Jenna Margaret
    British product designer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Roby Drive, Bracknell, Berkshire, RG12 7FG, England

      IIF 506
  • Lane-smith, Roger
    born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 507
    • icon of address 10, Bury Old Road, Manchester, Manchester, M25 0EX

      IIF 508
    • icon of address Bradford Lane Farm, Bradford Lane, Nr Macclesfield, Cheshire, SK10 4TR

      IIF 509
    • icon of address 16 Kenilworth Road, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU, Scotland

      IIF 510
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA

      IIF 511
  • Lane-smith, Roger
    British director born in October 1945

    Registered addresses and corresponding companies
    • icon of address Bradshaw Farm, Bradshaw Lane, Nether Alderley, Cheshire, SL10 4TR

      IIF 512
  • Lewis, Robert Nicholas
    British media director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Flat 34 Building 122, Road 5103, Manama, 351, Bahrain

      IIF 513
  • Mr Alan Duncan Seviour
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Kelston View, Bath, BA2 1NW, United Kingdom

      IIF 514
    • icon of address Unit 7d, Wincombe Business Park, Shaftesbury, SP7 9QJ

      IIF 515
  • Mr Craig Alexander Whiteford
    Scottish born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105b, Main Street, Fintry, Glasgow, G63 0XE, Scotland

      IIF 516
    • icon of address Dunard, Main Street, Fintry, Glasgow, G63 0XE, Scotland

      IIF 517
  • Mr Diini Omar
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228a, Seven Sisters Road, London, N4 3NX, England

      IIF 518
  • Mr James Williams
    British born in June 2003

    Resident in United Kingdom

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

      IIF 519 IIF 520
  • Mr Jordan Christian Lee Amblin
    British born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33 Boston Road South, Holbeach, Spalding, PE12 7LR, England

      IIF 521
  • Mr Joshua Mcallister
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 522
  • Mr Patrick James Cole
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Clancarty Road, London, SW6 3AH, England

      IIF 523
  • Mr Roberto Laschevoski
    Polish born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, College Mews, Greystone Road, Limavady, BT49 0UT, Northern Ireland

      IIF 524
  • Mr Sebastian Patrick George Elliott
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dunley Villas, Forest Road, Binfield, Bracknell, RG42 4HE, England

      IIF 525
    • icon of address 4 Dunley Villas, Forest Road, Binfield, Bracknell, RG42 4HE, United Kingdom

      IIF 526
  • Mr Simon James Bevis
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Dudley Avenue, Edinburgh, EH6 4PL, United Kingdom

      IIF 527
  • Mr Simon James Frampton
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Winchester Road, Chandlers Ford, SO53 2GG, United Kingdom

      IIF 528
    • icon of address 67, Winchester Road, Chandler's Ford, Eastleigh, SO53 2GG, United Kingdom

      IIF 529
  • Mr. James Balogun
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Alana Landen
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Inward Way, Ellesmere Port, Cheshire, CH65 3EY, England

      IIF 535
  • Mrs Jenna Margaret Laing-phillips
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Roby Drive, Bracknell, Berkshire, RG12 7FG

      IIF 536
  • Scott, Robert Michael James
    British product designer born in May 1970

    Registered addresses and corresponding companies
    • icon of address Flat 1 9 Marlborough Road, London, N19 4NA

      IIF 537
  • Seviour, Alan Duncan
    British

    Registered addresses and corresponding companies
    • icon of address 32 Kelston View, Bath, Somerset, BA2 1NW

      IIF 538
  • Walker, Roxanna Aliabadi
    American product designer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Crockerton Road, London, SW17 7HE

      IIF 539
  • Williams, James
    British director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 11 Paxton Court, East Kilbride, G74 4GG

      IIF 540
  • Williams, James
    British plumber born in June 1947

    Registered addresses and corresponding companies
  • Aung, James Hpyoe
    British ceo born in December 1995

    Resident in United Kingdom

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

      IIF 545
  • Aung, James Hpyoe
    British non-executive director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 546
  • Aung, James Hpyoe
    British product designer born in December 1995

    Resident in United Kingdom

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

      IIF 547
  • Brennan, Christopher Patrick James
    British product designer born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Bedford Road, London, N9 7BY, England

      IIF 548
  • Brown, Nathan James
    British personal trainer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Boulevard, Weston-super-mare, Somerset, BS23 1NF, United Kingdom

      IIF 549
  • Gray, David James
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 550
  • Gray, David James
    British surveyor born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 551
  • James, Densley
    Trinidadian design engineer born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Hayfield Drive, Stewarton, Kilmarnock, KA3 3DR, Scotland

      IIF 552
  • James Williams
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashburton Place, London, W1J 8AS, England

      IIF 553
    • icon of address Flat 1, 31-33, The Broadway, Wickford, Essex, SS11 7JH, United Kingdom

      IIF 554
  • Kane, Rose
    British

    Registered addresses and corresponding companies
    • icon of address 43 Farmley Park, Glengormley, Newtownabbey, Co Antrim, BT36 9BT

      IIF 555
  • Kristal, Lior
    British designer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat4, 62 Crediton Hill, London, NW6 1HR

      IIF 556
  • Kristal, Lior
    British product designer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck House, Ilford, Essex, IG6 3TU

      IIF 557
  • Lane Smith, Roger
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Lanebridge Property Fund, The Coach House Fulshaw Hall, Wilmslow, Cheshire, SK9 1RL

      IIF 558 IIF 559
  • Louis Oliver Moody
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Esker Place, 704, Margerie Court, 5 Esker Place, London, E2 9FH, United Kingdom

      IIF 560
  • Mason, Daniel James
    British designer, engineer, founder born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Miniature Railway Workshop, Unit 1, New Line Road, Kirkby-in-ashfield, Nottingham, NG17 8JQ, England

      IIF 561
  • Mason, Daniel James
    British product designer born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mrw, Miniature Railway Workshop, Unit 1a & 1b, New Line Road, Kirkby-in-ashfield, Nottingham, NG17 8JQ, England

      IIF 562
  • Miss Henrietta Jane Caroline Flood
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Beresford Road, St. Albans, AL1 5NW, England

      IIF 563
  • Mr Ben Webb
    English born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Milton Drive, Sale, M33 6JJ, United Kingdom

      IIF 564
  • Mr Benjamin James Webb
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Era Street, Sale, M33 3AH, England

      IIF 565
    • icon of address 58 Woodheys Drive, Sale, Sale, M33 4JD, United Kingdom

      IIF 566
  • Mr Gregory James Hale
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Garlinge House, Gosling Way, London, SW9 6LU, England

      IIF 567
  • Mr James Ciclitira
    English born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Wilmot Street, London, E2 0BT, England

      IIF 568
  • Mr Kenworth Nigel Morgan
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gloucester Road, London, E11 2ED, United Kingdom

      IIF 569
    • icon of address 91 Ranelagh Road, East Ham, London, E6 2SJ

      IIF 570
  • Mr Richard James Cridland
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, New Road, Great Baddow, Essex, CM2 7QT, United Kingdom

      IIF 571
  • Newton, David James
    British product designer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dutch Barn, Manor Farm, Stoke Wake, Blandford Forum, Dorset, DT11 0HE, England

      IIF 572
  • Omar, Diini Ali
    British operations manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Hannay Lane, London, N8 9QQ, England

      IIF 573
  • Omar, Diini Ali
    British product designer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228a, Seven Sisters Road, London, N4 3NX, England

      IIF 574
    • icon of address 47, Hannay Lane, London, N8 9QQ, England

      IIF 575
  • Smith, Rory James Maxwell, Dr
    British consultant born in December 1948

    Registered addresses and corresponding companies
    • icon of address High Dene, Hebden, Skipton, North Yorkshire, BD235EB

      IIF 576
  • Smith, Rory James Maxwell, Dr
    British designer born in December 1948

    Registered addresses and corresponding companies
  • Smith, Rory James Maxwell, Dr
    British medical products designer born in December 1948

    Registered addresses and corresponding companies
    • icon of address High Dene, Hebden, Skipton, North Yorkshire, BD235EB

      IIF 579
  • Smith, Rory James Maxwell, Dr
    British product designer born in December 1948

    Registered addresses and corresponding companies
    • icon of address High Dene, Hebden, Skipton, North Yorkshire, BD235EB

      IIF 580
  • Smithson, Benjamin James
    British product designer

    Registered addresses and corresponding companies
    • icon of address 60, Blackhill Lane, Knutsford, WA16 0EQ, England

      IIF 581
  • Vipond, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address Prospect Cottage, Aislaby Road, Eaglescliffe, Stockton-on-tees, TS16 0JJ

      IIF 582
  • Alexander Daniel Ackland
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 583
  • Barnham, James Wesley
    British

    Registered addresses and corresponding companies
    • icon of address 26, Church Street, Bishop's Stortford, Herts, CM23 2LY

      IIF 584
  • Barnham, James Wesley
    British business man born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Church Street, Bishop's Stortford, Herts, CM23 2LY

      IIF 585
    • icon of address 67, Bickley Street, London, SW17 9NF, United Kingdom

      IIF 586
  • Barnham, James Wesley
    British designer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Enterprise Way, Cheltenham Trade Park, Cheltenham, GL51 8LZ, England

      IIF 587
  • Bell, James
    British product design

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 588
  • Birks, Gary James
    British product designer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite H The Old Dutch Barn, Westend Offices, Stonehouse, Glos, GL10 3GE

      IIF 589
    • icon of address Suite H The Old Dutch Barn, Westend Offices, Stonehouse, Glos, GL10 3GE, United Kingdom

      IIF 590
  • Brown, Roger Leslie

    Registered addresses and corresponding companies
    • icon of address 8 Cranston Rd, Forest Hill, London, Greater London, SE23 2HB, England

      IIF 591
  • Free, Matthew
    British business owner born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, School Road, Copford, Essex, CO6 1BX, United Kingdom

      IIF 592
  • Hughes, Alex James
    British student born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bryn Rhedyn, Coed Y Cwm, Pontypridd, Rhondda Cynon Taf, CF37 3DP, United Kingdom

      IIF 593
  • Johnson, Neville
    British product designer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bensham Lane, Croydon, CR0 2RX, United Kingdom

      IIF 594
  • James Oscar Patmore
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 595
  • James Williams
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Linhope Street, London, NW1 6HT, United Kingdom

      IIF 596
  • Kane, Rose
    British director born in September 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43 Farmley Park, Glengormley, Newtownabbey, Co Antrim, BT36 7BT

      IIF 597
  • Kane, Rose
    British product designer born in September 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Little Georges Street, Belfast, BT15 1FY, Northern Ireland

      IIF 598
  • Lane-smith, Roger
    British

    Registered addresses and corresponding companies
    • icon of address Bradford Lane Farm, Bradford Lane, Nether Alderley, Macclesfield, Cheshire, SK10 4TR

      IIF 599 IIF 600
  • Mcallister, Josh
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 601
  • Mcsherry, Ross James
    British product designer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, York Road, St. Leonards-on-sea, East Sussex, TN37 6PU, United Kingdom

      IIF 602
  • Moody, Louis Oliver
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Esker Place, 704, Margerie Court, 5 Esker Place, London, E2 9FH, United Kingdom

      IIF 603
  • Moss, James
    British product designer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Radnor Park Avenue, Folkestone, Kent, CT19 5HN, England

      IIF 604
  • Moss, James
    British trader born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 28 Hanley Road, London, N4 3DR, United Kingdom

      IIF 605
  • Matthew James Ellam
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Edgerton Green, Edgerton, Huddersfield, HD1 5RD, United Kingdom

      IIF 606
  • Mr Densley Alexander James
    Trinidadian born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Hayfield Drive, Stewarton, Kilmarnock, KA3 3DR, Scotland

      IIF 607
  • Mr Joao Rafael Milheiro Pires
    Portuguese born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 608
  • Ms Karen Stephani Silva Calderon
    Italian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302 Highbury New Park, Quadrant Estate, London, N5 2LG, England

      IIF 609
  • Ogumor, Kelvin
    Nigerian product designer born in January 1991

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 166-168, Station Road, London, E4 6AN, England

      IIF 610
  • Oliver James Ling
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meadway, Harpenden, AL5 1JQ, England

      IIF 611
  • Recker, James
    British website designer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Recker, James Matthew
    British designer born in December 1992

    Resident in United Kingdom

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

      IIF 617
  • Recker, James Matthew
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Court Farm, Church Lane, Norton, Worcester, WR5 2PS, England

      IIF 618
  • Recker, James Matthew
    British product designer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Fairways Close, Worcester, WR6 5JR, United Kingdom

      IIF 619
  • Soremekun, Siddika Adeyemi Olubukola
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 129, Stifford Road, South Ockendon, RM15 6EP, United Kingdom

      IIF 620
  • Soremekun, Siddika Adeyemi Olubukola
    British interior designer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Stifford Road, South Ockendon, RM15 6EP, England

      IIF 621
    • icon of address Unit 129, Stifford Road, South Ockendon, RM15 6EP, United Kingdom

      IIF 622
  • Soremekun, Siddika Adeyemi Olubukola
    British product designer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Stifford Road, South Ockendon, RM15 6EP, England

      IIF 623
  • Thompson, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address 2, Lingwood Avenue, Mudeford, Christchurch, Dorset, BH23 3JT, England

      IIF 624
  • Thompson, Adrian
    British product designer

    Registered addresses and corresponding companies
    • icon of address 51 Cropley Street, London, N1 7JB

      IIF 625
  • Thompson, James Robert
    British product designer

    Registered addresses and corresponding companies
    • icon of address 17 Stanley Street, Ormskirk, Lancashire, L39 2DH

      IIF 626
  • Webb, Benjamin James
    British designer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Woodheys Drive, Sale, Sale, M33 4JD, United Kingdom

      IIF 627
  • Webb, Benjamin James
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C21a Parkhall Business Centre, 40 Martel Road, London, SE21 8EN, United Kingdom

      IIF 628
  • Webb, Benjamin James
    British product designer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Era Street, Sale, M33 3AH, England

      IIF 629
  • Webb, Benjamin James
    British ux designer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Dane Road Industrial Estate, Sale, M33 7BH, United Kingdom

      IIF 630
  • Amblin, Jordan Christian Lee
    British product designer born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33 Boston Road South, Holbeach, Spalding, Lincolnshire, PE12 7LR, England

      IIF 631
  • Balogun, James, Mr.
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromley Old Town Hall, Office B:12 Clockwise, 30 Tweedy Road, Bromley, Br1 3fe, BR1 3FE, England

      IIF 632
  • Balogun, James, Mr.
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrow, James
    British product designer born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Thornlaw Rd., West Norwood., London, SE27 0SQ

      IIF 635
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 636
  • Brown, Alastair James Mackenzie
    British product designer born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37d The Dell, Newton Mearns, Glasgow, G77 5RF, Scotland

      IIF 637
    • icon of address Simple Audio Limited, Unit 59 Elderpark Workspace, 100 Elderpark Street, Glasgow, G51 3TR

      IIF 638
  • Cole, Patrick James
    British product designer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Clancarty Road, London, SW6 3AH, England

      IIF 639
  • Free, Matthew James
    British product designer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Churchfields Avenue, Stanway, Colchester, CO3 8WP, England

      IIF 640
  • Hale, Gregory James
    British product designer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Garlinge House, Gosling Way, London, SW9 6LU, England

      IIF 641
  • Holliday, James Paul
    British designer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Holliday Ltd, 47 College Road, Kensal Green, London, NW10 5EL, England

      IIF 642
  • Holliday, James Paul
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 643
  • Lane Smith, Roger
    born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Lane Farm, Nether Alderley, Cheshire, SK10 4TR

      IIF 644 IIF 645
  • Lane Smith, Roger
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lanebridge Property Fund, The Coach House Fulshaw Hall, Wilmslow, Cheshire, SK9 1RL

      IIF 646
  • Lane Smith, Roger
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lane Smith, Roger
    British lawyer born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lanebridge Property Fund, The Coach House Fulshaw Hall, Wilmslow, Cheshire, SK9 1RL

      IIF 652
  • Lane Smith, Roger
    British non executive chairman born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Lane Farm, Bradford Lane, Nether Alderley, Macclesfield, Cheshire, SK10 4TR

      IIF 653
  • Lane Smith, Roger
    British solicitor born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Robert
    British commercial director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, Essex, IG9 5RB

      IIF 666
  • Lewis, Robert
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fryers Road, Walsall, WS2 7LZ, England

      IIF 667
    • icon of address 8, Fryers Road, Walsall, West Midlands, WS2 7LZ, United Kingdom

      IIF 668
  • Lewis, Robert
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 669
  • Ling, Oliver James
    British creative director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meadway, Harpenden, AL5 1JQ, England

      IIF 670
  • Mcallister, Josh
    British managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 671
  • Mccann, James William
    British product designer born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pagefield Crescent, Clitheroe, BB7 1LH, United Kingdom

      IIF 672
  • Morgan, Kenworth Nigel

    Registered addresses and corresponding companies
    • icon of address 91, Ranelagh Rd, East Ham, E6 2SJ, United Kingdom

      IIF 673
    • icon of address 18, Gloucester Road, London, E11 2ED, United Kingdom

      IIF 674
  • Morgan, Kenworth Nigel
    British designer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ranelagh Rd, East Ham, E6 2SJ, United Kingdom

      IIF 675
  • Morgan, Kenworth Nigel
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Ranelagh Road, East Ham, London, E6 2SJ

      IIF 676
  • Morgan, Kenworth Nigel
    British product designer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gloucester Road, London, E11 2ED, United Kingdom

      IIF 677
  • Mr Benjamin James Chalk
    British born in September 1990

    Resident in United Kingdom

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

      IIF 678
    • icon of address F25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 679
  • Mr Christopher Patrick Brennan
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Bedford Road, London, N9 7BY

      IIF 680
    • icon of address 99, Bedford Road, Edmonton, N9 7by, N9 7BY, United Kingdom

      IIF 681
  • Mr Eidarus Sharif-eidarus
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228a, Seven Sisters Road, London, N4 3NX, United Kingdom

      IIF 682
  • Mr Jonathan James Liggins
    New Zealander born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 683
  • O'brien, James Augustine
    British product designer born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Barsham House, High Street, Fincham, King's Lynn, PE33 9EL, United Kingdom

      IIF 684
  • Ogumor, Kelvin Rukevwe
    Nigerian product designer born in January 1990

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 166-168, Station Road, London, E4 6AN, England

      IIF 685
  • Patmore, James Oscar
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 686
  • Rogers, Steven James
    British product designer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Mount Road, Wordsley, Stourbridge, West Midlands, DY8 5AR, United Kingdom

      IIF 687
  • Ruddock, Andrew
    British none born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner House, 21 Coombe Road, Chiswick, London, W4 2HR, United Kingdom

      IIF 688 IIF 689
  • Sanders, Mark
    British design consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axis House 77a Imperial Road, Windsor, Berkshire, SL4 3RU

      IIF 690
  • Sanders, Mark
    British product designer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lander Close, Poole, BH15 1UN, United Kingdom

      IIF 691
  • Whiteford, Craig Alexander
    Scottish company director born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105b, Main Street, Fintry, Glasgow, G63 0XE, Scotland

      IIF 692
    • icon of address Dunard, Main Street, Fintry, Glasgow, G63 0XE, Scotland

      IIF 693
  • Williams, James
    British consultant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Berkeley Square, Mayfair, London, W1J 5AX, United Kingdom

      IIF 694
  • Williams, James
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashburton Place, London, W1J 8AS, England

      IIF 695
    • icon of address Flat 1, 31-33, The Broadway, Wickford, Essex, SS11 7JH, United Kingdom

      IIF 696
  • Williams, James
    British trader born in March 1993

    Resident in West Sussex

    Registered addresses and corresponding companies
    • icon of address 37, Tower Cose, Wesy Sussex, RH19 3RT, England

      IIF 697
  • Balogun, James
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 698
  • Balogun, James
    British design & construction born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier Business Centre, Sentric Design, 47 - 49 Park Royal Road, London, NW10 7LQ, England

      IIF 699
  • Balogun, James
    British design and manufacturing born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier Business Centre, Park Royal Road, Shephards Bush, London, Middlesex, NW10 7LQ, United Kingdom

      IIF 700
  • Balogun, James
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 701
  • Balogun, James
    British entrepreneur born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 - 49, Park Royal Road, Acton, London, NW10 7LQ, England

      IIF 702
  • Balogun, James
    British industrial designer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Oakdene Road, Uxbridge, Middlesex, UB10 0SG, United Kingdom

      IIF 703
  • Balogun, James
    British property build and renovation born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 - 49, Park Royal Road, Acton, London, Middlesex London, NW10 7LQ, England

      IIF 704
  • Bell, James
    British product designer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Red Tarn Road, Kendal, Cumbria, LA9 7LZ, United Kingdom

      IIF 705
  • Bevis, Simon James
    British product designer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Dudley Avenue, Edinburgh, EH6 4PL, United Kingdom

      IIF 706
  • Chalk, Benjamin James
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 707
  • Chalk, Benjamin James
    British product designer born in September 1990

    Resident in United Kingdom

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

      IIF 708
  • Cooper, Caroline Virginia
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Whatcotts Yard, Palatine Road, London, N16 8ST, England

      IIF 709
  • Cooper, Caroline Virginia
    British product designer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Whatcotts Yard, Palatine Road, London, N16 8ST, United Kingdom

      IIF 710
  • Ellam, Matthew James
    British product designer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 711
  • Ellam, Matthew James
    British self employed product design engineer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Edgerton Green, Edgerton, Huddersfield, HD1 5RD, United Kingdom

      IIF 712
  • Fawcett, Benjamin James
    British product designer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, England

      IIF 713
  • Filardo, Francis Emmanuel

    Registered addresses and corresponding companies
    • icon of address 16 Allington Road, Newick, Lewes, BN8 4NA, England

      IIF 714
  • Foster, Julie Elizabeth
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Meadow, 48 The Street Newbourne, Woodbridge, Suffolk, IP12 4NY

      IIF 715
  • Foster, Julie Elizabeth
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Julie Elizabeth
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxmeadowhouse, 48 The Street, Newbourne, Ipswich, Suffolk, IP12 4NY, United Kingdom

      IIF 718
  • Foster, Julie Elizabeth
    British lecturer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxmeadow House, 48 The Street, Newbourne, Suffolk, IP12 4NY, United Kingdom

      IIF 719
  • Foster, Julie Elizabeth
    British product designer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxmeadow House, The Street, Newbourne, Ipswich, Suffolk, IP12 4NY, England

      IIF 720
  • Frampton, Simon James
    British designer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Winchester Road, Chandler's Ford, Eastleigh, SO53 2GG, United Kingdom

      IIF 721
  • Frampton, Simon James
    British product designer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Winchester Road, Chandlers Ford, SO53 2GG, United Kingdom

      IIF 722
  • Harrison, James Alexander
    British product designer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 723
  • Heynike, Charl Jourdain
    British product designer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Hugh Street, London, SW1V 1QJ, England

      IIF 724
  • James, Densley Alexander
    Trinidadian product designer born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Hayfield Drive, Stewarton, Kilmarnock, KA3 3DR, Scotland

      IIF 725
  • James Alexander Harrison
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 726
  • Landen, Alana
    British product designer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House 29 - 31, Lower Bridge Street, Chester, Cheshire, CH1 1RS, United Kingdom

      IIF 727
  • Lane-smith, Roger
    born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Lane Farm, Nether Alderley, Cheshire, SK10 4TR

      IIF 728
  • Lane-smith, Roger
    British ceo born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Alderley Road, Wilmslow, SK9 1RA, United Kingdom

      IIF 729
  • Lane-smith, Roger
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Charlotte Street, Edinburgh, EH2 4HR, Scotland

      IIF 730
  • Lane-smith, Roger
    British non executive director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, United Kingdom

      IIF 731
  • Liggins, Jonathan James
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Percy Street, London, W1T 2DF, England

      IIF 732
  • Liggins, Jonathan James
    British product designer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Mildmay Park, Islington, London, London, N1 4NB, England

      IIF 733
  • Logan, Mark Alistair
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 734
  • Logan, Mark Alistair
    British manufacturing born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161-181 Whitefield Road, Unit 3 Rapid Fit Direct, Glasgow, G51 2SD, Scotland

      IIF 735
  • Logan, Mark Alistair
    British product designer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meath Baker, Hugh Lysander Luke
    British buyer born in February 1964

    Registered addresses and corresponding companies
  • Meath Baker, Hugh Lysander Luke
    British product designer born in February 1964

    Registered addresses and corresponding companies
    • icon of address 12 Lloyd Street, London, WC1X 9AN

      IIF 741
  • Miss Siddika Adeyemi Olubukola Soremekun
    British born in December 1977

    Resident in England

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

      IIF 742
    • icon of address 129, Stifford Road, South Ockendon, RM15 6EP, England

      IIF 743 IIF 744
    • icon of address Unit 129, Stifford Road, South Ockendon, RM15 6EP, United Kingdom

      IIF 745
  • Mr Alexander James Margetts
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Scott Road, Walsall, WS5 3JN, England

      IIF 746
  • Mr Ross Elliot Fraser Hooper
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Avenue, Exeter, EX4 4SD, England

      IIF 747
  • Mrs Julie Elizabeth Foster
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ortkrass, Florian
    German

    Registered addresses and corresponding companies
    • icon of address C/o Connect Accounting Llp, Rear Of Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH, United Kingdom

      IIF 750
  • Omar Oueiss El Melki
    Lebanese born in May 1988

    Resident in Canada

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

      IIF 751
  • Pires, Joao Rafael Milheiro
    Portuguese it consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 752
  • Ruddock, Andrew James
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Coombe Road, London, W4 2HR

      IIF 753
  • Ruddock, Andrew James
    British product designer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Oakwood Avenue, West Mersea, Colchester, CO5 8BD, United Kingdom

      IIF 754
  • Scott, Michael
    British designer born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Squirries Street, Bethnal Green, London, E2 6AJ, United Kingdom

      IIF 755
  • Selby Bennett, Frederick Milo Orlando
    British company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gauden Road, London, SW4 6LR

      IIF 756
  • Selby Bennett, Frederick Milo Orlando
    British product designer born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Gauden Road, London, SW4 6LR, England

      IIF 757
  • Wilde, Sarah-louise
    British product designer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 495 Millbrook Road, Regents Park, Southampton, Hampshire, SO15 0JZ, United Kingdom

      IIF 758
  • Williams, James
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Linhope Street, London, NW1 6HT, United Kingdom

      IIF 759
  • Ackland, Alexander Daniel
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 760
  • Balogun, James Adewale
    British business director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 - 49, Park Royal Road, Acton, London, Middlesex, NW10 7LQ, United Kingdom

      IIF 761
  • Balogun, James Adewale
    British ceo born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 762
  • Bell, James Edward

    Registered addresses and corresponding companies
    • icon of address 7, Red Tarn Road, Kendal, Cumbria, LA9 7LZ, United Kingdom

      IIF 763
  • Clayton, Daniel Roy Powis

    Registered addresses and corresponding companies
    • icon of address 286, Queens Road, Flat 2, London, SE14 5JN, England

      IIF 764
  • Clayton, Daniel Roy Powis, Mr.

    Registered addresses and corresponding companies
    • icon of address 100 Peckham Hill Street, London, SE15 5JT

      IIF 765
  • Glover, Hayley Elizabeth
    British product designer born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403 Camberwell On The Green, 3 Camberwell Passage, London, SE5 0AX, United Kingdom

      IIF 766
  • Hooper, Ross Elliot Fraser
    British product designer born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Avenue, Exeter, EX4 4SD, England

      IIF 767
  • Margetts, Alexander James
    British product designer born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Scott Road, Walsall, WS5 3JN, England

      IIF 768
  • Mcallister, Joshua
    British marketing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, M17 1PZ, England

      IIF 769 IIF 770
  • Miss Hayley Elizabeth Glover
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403 Camberwell On The Green, 3 Camberwell Passage, London, SE5 0AX, United Kingdom

      IIF 771
  • Mr Benjamin James Fawcett
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Edgehill Gardens, Brotton, Saltburn-by-the-sea, TS12 2BZ, England

      IIF 772
  • Plaister, Robert James
    British product designer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Waunfawr, Caernarfon, Gwynedd, LL55 4AZ, United Kingdom

      IIF 773
  • Sharif-eiadrus, Eidarus
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228a, Seven Sisters Road, London, N4 3NX, United Kingdom

      IIF 774
  • Sharif-eidarus, Eidarus
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Hickes House, Harben Road, London, NW6 4RP, England

      IIF 775
  • Silva Calderon, Karen Stephani
    Italian company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302 Highbury New Park, Quadrant Estate, London, N5 2LG, England

      IIF 776
  • Silva Calderon, Karen Stephani
    Italian product designer born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302 Highbury New Park, Highbury New Park, London, N5 2LG, England

      IIF 777
  • Thompson, James Robert
    British product designer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stanley Street, Ormskirk, Lancashire, L39 2DH

      IIF 778
  • Webb, Ben
    English company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Milton Drive, Sale, M33 6JJ, United Kingdom

      IIF 779
  • Williams, James
    British director born in June 2003

    Resident in United Kingdom

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

      IIF 780
    • icon of address Lytchett House, 13 Freeland Park, Poole, Dorset, BH16 6FA, England

      IIF 781
  • Witt, Susan
    English product designer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsgate, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, United Kingdom

      IIF 782
  • Liggins, Jonathan James
    New Zealander creative director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 783
  • Macsporran, Elizabeth Storm
    British product designer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Flat 2, 41 Gubyon Avenue, London, SE24 0DU, United Kingdom

      IIF 784
  • Mccann, James William

    Registered addresses and corresponding companies
    • icon of address 1, Pagefield Crescent, Clitheroe, BB7 1LH, United Kingdom

      IIF 785
  • Mr Carlos Junior Elom Yaovi De Souza
    French born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Fairleads House, 2 Wickford Way, London, E17 6DW, England

      IIF 786
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 787
  • Mr Socrates Spyros Variozidis Kolios
    Greek born in January 1987

    Resident in England

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

      IIF 788
  • Oueiss El Melki, Omar
    Lebanese product designer born in May 1988

    Resident in Canada

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

      IIF 789
  • Robinson, David Byron Elliott Stanley, Mr.

    Registered addresses and corresponding companies
    • icon of address Building 45, #60 Building 45, Hopton Road, London, SE18 6TJ, United Kingdom

      IIF 790
  • De Souza, Carlos Junior Elom Yaovi
    French director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 791
  • De Souza, Carlos Junior Elom Yaovi
    French product designer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Fairleads House, 2 Wickford Way, London, E17 6DW, England

      IIF 792
  • Docherty, Hazel Elizabeth
    British accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxdale Place, Bonnybridge, FK4 2FB, United Kingdom

      IIF 793
  • Joshua Mcallister
    English born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 794
  • Lasek, Aleksandra
    Polish product designer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 701 Cobalt House, Bakery Walk, Greenford, UB6 0GL, United Kingdom

      IIF 795
  • Laverack, Paul James

    Registered addresses and corresponding companies
    • icon of address 8 Cairnside, Quebec Road, High Wycombe, Buckinghamshire, HP13 7SB

      IIF 796
  • Meath Baker, Hugh Lysander Luke

    Registered addresses and corresponding companies
    • icon of address 12 Lloyd Street, London, WC1X 9AN

      IIF 797
  • Miss Aleksandra Lasek
    Polish born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 701 Cobalt House, Bakery Walk, Greenford, UB6 0GL, United Kingdom

      IIF 798
  • Miss Caroline Virginia Cooper
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Whatcotts Yard, Palatine Road, London, N16 8ST, England

      IIF 799
    • icon of address 1 Whatcotts Yard, Palatine Road, London, N16 8ST, United Kingdom

      IIF 800
  • Mr Kenworth Nigel Morgan
    Jamaican born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ranelagh Rd, East Ham, E6 2SJ, England

      IIF 801
  • Ms Poppy Ann Lucy Victoria Goad
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire, DN21 4JR

      IIF 802
  • Ruddock, Andrew

    Registered addresses and corresponding companies
    • icon of address Corner House, 21 Coombe Road, Chiswick, London, W4 2HR, United Kingdom

      IIF 803
  • Ruddock, Andrew
    English product designer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street North, West Mersea, Colchester, Essex, CO5 8JU, United Kingdom

      IIF 804
  • Stanley, Donna Michelle
    British teacher born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Mews, 1 Coronation Road, Birchgrove, Cardiff, CF14 4QY, United Kingdom

      IIF 805
  • Aung, James Hpyoe

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

      IIF 806 IIF 807
  • Ciclitira, James
    English product designer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Wilmot Street, London, E2 0BT, England

      IIF 808
  • Hughes, Alex

    Registered addresses and corresponding companies
    • icon of address 75, Carrer De Nicaragua, 2-1a, Barcelona, Spain

      IIF 809
  • Kaluskar, Sayalee Mohan
    Indian product designer born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 810
  • Lane-smith, Roger

    Registered addresses and corresponding companies
    • icon of address Bradford Lane Farm, Nether Alderley, Macclesfield, Cheshire, SK10 4TR

      IIF 811
  • Laschevoski, Roberto
    Polish product designer born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, College Mews, Greystone Road, Limavady, BT49 0UT, Northern Ireland

      IIF 812
  • Mr James Malcolm Williams
    English born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 813
    • icon of address 17 Cawdell Drive, Cawdell Drive, Long Whatton, Loughborough, LE12 5BW, England

      IIF 814
  • Mr Jamie Jones-blackett
    English born in June 2000

    Resident in United Kingdom

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

      IIF 815
  • Ms Victoria Cielito Badenas
    Filipino born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 London Road, Hadleigh, Benfleet, Essex, SS7 2RD, United Kingdom

      IIF 816 IIF 817
  • Sharp, Benjamin David Gareth
    British product designer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Trenton Road, Bermondsey, London, SE16 4SB, United Kingdom

      IIF 818
  • Variozidis Kolios, Socrates Spyros
    Greek product designer born in January 1987

    Resident in England

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

      IIF 819
  • Williams, James

    Registered addresses and corresponding companies
    • icon of address Flat 7, Ridgeway, Barracks Road, High Wycombe, HP11 1FN, England

      IIF 820
    • icon of address 16, Linhope Street, London, NW1 6HT, United Kingdom

      IIF 821
    • icon of address 9 Berkeley Square Mayfair, London, W1J 5AX, England

      IIF 822
    • icon of address Flat 1, 31-33, The Broadway, Wickford, Essex, SS11 7JH, United Kingdom

      IIF 823
  • Ciclitira, James

    Registered addresses and corresponding companies
    • icon of address 96 Wilmot Street, London, E2 0BT, England

      IIF 824
  • Caroline Marcel Hadida Bokobza
    Israeli born in April 1987

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 4/3404, Nissim Aloni, Tel Aviv, 6291918, Israel

      IIF 825
    • icon of address 6/4403, Nissim Aloni, Tel Aviv, 6291918, Israel

      IIF 826
  • Mcallister, Joshua James
    English design engineer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, Lancashire, BB1 8QU, United Kingdom

      IIF 827
  • Mcallister, Joshua James
    English director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Pleckgate Road, Blackburn, BB1 8QU, England

      IIF 828
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 829
  • Mcallister, Joshua James
    English product designer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Main Road, Barnoldby-le-beck, Grimsby, N.e. Lincolnshire, DN37 0AU, England

      IIF 830
  • Mr Benjamin David Gareth Sharp
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St Annes, FY8 5FT

      IIF 831
  • Mr Joao Rafael Milheiro Pires
    Portuguese born in October 1985

    Resident in Slovenia

    Registered addresses and corresponding companies
    • icon of address 8, Edith Grove, Flat 5, London, SW10 0NW, United Kingdom

      IIF 832
  • Williams, James Malcolm
    English director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 833
  • Williams, James Malcolm
    English product designer born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Cawdell Drive, Cawdell Drive, Long Whatton, Loughborough, LE12 5BW, England

      IIF 834
  • Hadida Bokobza, Caroline Marcel
    Israeli consultant born in April 1987

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 4/3404, Nissim Aloni, Tel Aviv, 6291918, Israel

      IIF 835
    • icon of address 6/4403, Nissim Aloni, Tel Aviv, 6291918, Israel

      IIF 836
  • Lane-smith, Jonathan Roger, Mr.
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 8, 220 Arlington Road, London, NW1 7HE, England

      IIF 837
  • Lane-smith, Jonathan Roger, Mr.
    British product designer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 198, Blackstock Road, London, N5 1EN, England

      IIF 838
  • Daniel Benedict Endfield Olivier
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 839
  • Elliott, Sebastian Patrick George
    British product designer born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Dunley Villas, Forest Road, Bracknell, Berkshire, Forest Road, Binfield, Bracknell, RG42 4HE, England

      IIF 840
  • Jones-blackett, Jamie
    English product designer born in June 2000

    Resident in United Kingdom

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

      IIF 841
  • Mr Sebastian Patrick George Elliott
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Dunley Villas, Forest Road, Bracknell, Berkshire, Forest Road, Binfield, Bracknell, RG42 4HE, England

      IIF 842
  • Ms Sayalee Mohan Kaluskar
    Indian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 843
  • Pires, Joao Rafael Milheiro
    Portuguese product designer born in October 1985

    Resident in Slovenia

    Registered addresses and corresponding companies
    • icon of address 8, Edith Grove, Flat 5, London, SW10 0NW, United Kingdom

      IIF 844
  • Badenas, Victoria Cielito
    Filipino designer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 London Road, Hadleigh, Benfleet, Essex, SS7 2RD, United Kingdom

      IIF 845
  • Badenas, Victoria Cielito
    Filipino product designer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 London Road, Hadleigh, Benfleet, Essex, SS7 2RD, United Kingdom

      IIF 846
  • Hadida Bokobza, Caroline Marcelle
    Israeli product designer born in April 1987

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 1, Rotshild Boulevard, Tel Aviv, 61000, Israel

      IIF 847
  • Mr Florian Gerhard Wolfram Ortkrass
    German born in April 1975

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o Connect Accounting Llp, Rear Of Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH, United Kingdom

      IIF 848
  • Olivier, Daniel Benedict Endfield
    British product designer born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 849
  • Hetti Kankanamge, Nisal Tharanga Bandara, Mr.

    Registered addresses and corresponding companies
    • icon of address 16, Kingland Terrace, Treforest, Pontypridd, CF37 1RX, United Kingdom

      IIF 850
  • Ortkrass, Florian Gerhard Wolfram
    German product designer born in April 1975

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o Connect Accounting Llp, Rear Of Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH, United Kingdom

      IIF 851
  • Mr David Byron Elliott Stanley Robinson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Cowden Road, Orpington, Kent, BR6 0TP, United Kingdom

      IIF 852 IIF 853
  • Mr. David Byron Elliott Stanley Robinson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 45, #60 Building 45, Hopton Road, London, SE18 6TJ, United Kingdom

      IIF 854
  • Robinson, David Byron Elliott Stanley
    British product designer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Cowden Road, Orpington, Kent, BR6 0TP, United Kingdom

      IIF 855
  • Robinson, David Byron Elliott Stanley
    British produt designer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Cowden Road, Orpington, Kent, BR6 0TP, United Kingdom

      IIF 856
  • Ortkrass, Florian Gerhard Wolfram
    German product designer born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 192 Camberwell Grove, Camberwell, London, SE5 8RJ, United Kingdom

      IIF 857
  • Yoshimura Martinez Fernandes Pires, Alan
    Portuguese product designer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Steiner School, Fulford Cross, York, YO10 4PB, England

      IIF 858
  • Robinson, David Byron Elliott Stanley, Mr.
    British product & furniture design & manufacturing. born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 45, #60 Building 45, Hopton Road, London, SE18 6TJ, United Kingdom

      IIF 859
  • Mr. Nisal Tharanga Bandara Hetti Kankanamge
    Sri Lankan born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kingland Terrace, Treforest, Pontypridd, CF37 1RX, United Kingdom

      IIF 860
  • Hetti Kankanamge, Nisal Tharanga Bandara, Mr.
    Sri Lankan product designer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kingland Terrace, Treforest, Pontypridd, CF37 1RX, United Kingdom

      IIF 861
child relation
Offspring entities and appointments
Active 391
  • 1
    icon of address Flat C, 13 Kings Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 408 - Director → ME
  • 2
    icon of address First Floor, 5 Century Court, Tolpits Lane, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 340 - Director → ME
  • 3
    icon of address 1st Floor, Chantry House, Chantry Way, Andover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Flat 1 41 Gubyon Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-09 ~ now
    IIF 784 - Director → ME
  • 5
    icon of address 173 College Road, Liverpool
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 186 - Director → ME
    icon of calendar 2008-07-10 ~ now
    IIF 588 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Gauden Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 756 - Director → ME
  • 7
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 1 Whatcotts Yard, Palatine Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Ownership of shares – 75% or moreOE
  • 9
    ADD-JECT DESIGN LIMITED - 2003-07-03
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    IIF 229 - Director → ME
  • 10
    icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 467 - Director → ME
  • 11
    icon of address 93 St. Margarets Avenue, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,032 GBP2020-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Ochiltree Crescent, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Ochiltree Crescent, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 14
    G-WORKS DESIGN LTD - 2020-04-21
    icon of address 22 Handel Road, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59 GBP2024-06-30
    Officer
    icon of calendar 2020-04-10 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address William Burford House, Lansdown Place Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    809,471 GBP2025-03-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 6 Veales Road, Kingsbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,420 GBP2024-12-31
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 227 - Director → ME
  • 17
    icon of address 2 Pound Tree Cottages High Street, Wherwell, Andover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 342 - Director → ME
  • 18
    icon of address Willow House, Hildersham, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 14 St. Aubyns Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 17 Dingwall Drive, Greenock, Renfrewshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18 Lawton Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 132 Burnt Ash Road, Lee, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 16 Jasmine Close, St Peters, Worcester, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 616 - Director → ME
  • 24
    icon of address 16 Jasmine Close, St Peters, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 615 - Director → ME
  • 25
    icon of address 16 Jasmine Close, St Peters, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 613 - Director → ME
  • 26
    icon of address 16 Jasmine Close, St Peters, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 612 - Director → ME
  • 27
    icon of address 93 St. Margarets Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 8 Edith Grove, Flat 5, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 832 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 832 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 91 Ranelagh Road, East Ham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,061 GBP2018-03-31
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 676 - Director → ME
    icon of calendar 2002-09-25 ~ dissolved
    IIF 481 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 570 - Has significant influence or controlOE
  • 30
    icon of address 91 Ranelagh Rd, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 675 - Director → ME
    icon of calendar 2016-01-19 ~ dissolved
    IIF 673 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 801 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-17
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 7 - Director → ME
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,443 GBP2021-05-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 2-3 Mile End, London Road, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 132 Burnt Ash Road, Lee, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 168 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 637 - Director → ME
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 677 - Director → ME
    icon of calendar 2020-09-11 ~ now
    IIF 674 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 569 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,932 GBP2017-06-30
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 39
    BRITISH DESIGN INNOVATION - 2017-04-08
    icon of address C/o The Accountancy Practice, 41 High Street, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 33 - Director → ME
  • 40
    icon of address 2 Westgate, Bishop Auckland, Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 141 - Director → ME
    icon of calendar 2009-08-26 ~ now
    IIF 582 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 29 Hargrave Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-26 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 770 - Director → ME
  • 43
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 769 - Director → ME
  • 44
    INCONTACT (ACTION ON INCONTINENCE) - 2008-05-23
    icon of address Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 224 - Director → ME
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 4 Castleview Gardens, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 219 - Director → ME
  • 47
    icon of address 31 High Street, Bonnybridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Greenacres, Wyfordby Avenue, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ dissolved
    IIF 449 - Director → ME
  • 49
    icon of address Golden Valley Accountancy Ltd Unit 4, Westwood Ind Est, Pontrilas, Hereford, Herefordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,010 GBP2024-03-31
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The Mill House Court Farm, Church Lane, Norton, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4 Dunley Villas, Forest Road, Bracknell, Berkshire Forest Road, Binfield, Bracknell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 842 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Willow House High Street, Hildersham, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 53
    icon of address C/o Taxassist Accountants 1, Market Hill, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,923 GBP2024-05-29
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 17 Cawdell Drive Cawdell Drive, Long Whatton, Loughborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 814 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 814 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 244 - Director → ME
  • 57
    icon of address 132 Burnt Ash Road Lee, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 9 - Director → ME
  • 58
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 749 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Ownership of shares – 75% or moreOE
    IIF 787 - Right to appoint or remove directorsOE
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Justa House 204-208 Holbrook Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 16 York Road, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 602 - Director → ME
  • 63
    HALLCO 187 LIMITED - 1999-03-03
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,779,376 GBP2024-01-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 283 - Director → ME
  • 64
    icon of address 33 Well Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 734 - Director → ME
  • 65
    icon of address 9 -12 Clarence Place, Hackney, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 470 - Director → ME
  • 66
    icon of address 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 288 - Director → ME
  • 67
    icon of address 75 Oakwood Avenue, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 754 - Director → ME
  • 68
    icon of address 20 20 St Philip Street, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 147 - Director → ME
  • 69
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 61 Church Rd Church Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 77 - Director → ME
  • 71
    icon of address 99 Bedford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 680 - Has significant influence or controlOE
    IIF 680 - Right to appoint or remove directors as a member of a firmOE
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 87 Bonner Hill Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 73
    icon of address F25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,735 GBP2024-05-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4 Berkshire Drive, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    813 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 2 Spring Bank, Under Rainow Road, Nr Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,065 GBP2019-05-31
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 76
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 185a Farnham Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Ownership of shares – 75% or moreOE
  • 78
    icon of address The Long Lodge 265-269 Kingston Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Chantry House 1st Floor, Chantry Way, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 80
    MALTRAD LIMITED - 2016-10-06
    BREMHILL INVESTMENTS LTD - 2018-10-31
    icon of address Kingsway Business Park, Corston, Malmesbury, Wiltshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,370,937 GBP2024-09-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 107 - Director → ME
  • 81
    icon of address 19 Whittle Place, South Newmoor Industrial Estate, Irvine, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,408 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
  • 82
    AVATO LIMITED - 2011-05-03
    ES3 SERVICES LIMITED - 2009-05-15
    icon of address 53 Holly Street, Rhydfelin, Pontypridd, Rhondda Cynon Taf
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 413 - Director → ME
  • 83
    icon of address Bromley Old Town Hall Office B:12 Clockwise, 30 Tweedy Road, Bromley, Br1 3fe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 84
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 861 - Director → ME
    icon of calendar 2025-05-07 ~ now
    IIF 850 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 860 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    icon of address Unit 3 Cedar Court, 1 Royal Oak Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 853 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit 3 Cedar Court, 1 Royal Oak Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 852 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Building 45 #60 Building 45, Hopton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 859 - Director → ME
    icon of calendar 2017-03-10 ~ dissolved
    IIF 790 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Flat 32 Hickes House, Harben Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 775 - Director → ME
  • 89
    icon of address 6 Scott Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,506 GBP2023-12-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 67 Winchester Road, Chandlers Ford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address 1386 London Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    icon of address 1st Floor The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address C/o Jaccountancy Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 13b Kings Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 368 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 837 - Director → ME
  • 96
    icon of address 16 Jasmine Close, St Peters, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 614 - Director → ME
  • 97
    icon of address Charl Heynike, 6 Dovedale Gardens, 465 Battersea Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 98
    icon of address The Cedars, Crickham, Wedmore, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 381 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 381 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 381 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 99
    icon of address Dunard Main Street, Fintry, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 60 Blackhill Lane, Knutsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-20 ~ now
    IIF 325 - Director → ME
    icon of calendar 2001-06-20 ~ now
    IIF 581 - Secretary → ME
  • 101
    icon of address 21 Beacon Close, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 32 Malmesbury Road, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,284 GBP2024-03-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 104
    icon of address C/o Connect Accounting Llp Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,726 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 1 St. Marks Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 357 - Has significant influence or control as a member of a firmOE
    IIF 357 - Has significant influence or controlOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 21 Beacon Close Rubery, Rednal, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,226 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 839 - Ownership of shares – 75% or moreOE
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Right to appoint or remove directorsOE
  • 108
    icon of address 1 Kingsgate, King Harry Lane, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 782 - Director → ME
  • 109
    icon of address Unit 2, Office 203, 297-303 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 110
    icon of address Ty Gwyn, Waunfawr, Caernarfon, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address 14 The Drive, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -119,679 GBP2018-12-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,576 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 545 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 807 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 114
    MAGRO DESIGN LTD - 2023-10-23
    icon of address 62 Queens Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Rose Cottage 15 Church End, Gamlingay, Sandy, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 74 Glenlora Drive, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 738 - Director → ME
  • 117
    icon of address 74 Glenlora Drive, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 736 - Director → ME
  • 118
    icon of address 5 Swaines Row, West Bay, Bridport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-07-14 ~ now
    IIF 591 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 14 Castlewood Crescent, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -192,247 GBP2017-09-30
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 374 - Has significant influence or controlOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 147 Holme Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 353 - Director → ME
  • 122
    icon of address 24 Lander Close, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    icon of address 58 Acorn Way, Stowupland, Stowmarket, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 4 College Mews, Greystone Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 43 Farmley Park, Glengormley, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 597 - Director → ME
    icon of calendar 2006-06-01 ~ dissolved
    IIF 555 - Secretary → ME
  • 126
    icon of address C/o Carrington Accountancy Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 35 35 Wren Walk, Botley, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 78 Fairleads House 2 Wickford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Ownership of shares – 75% or moreOE
    IIF 786 - Right to appoint or remove directorsOE
  • 129
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 49 Broome Road, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,507 GBP2021-03-31
    Officer
    icon of calendar 1995-12-05 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    FLYWHEEL IT SERVICES LIMITED - 2022-05-27
    icon of address C/o Mha Macintyre Hudson, 2 London Wall Place, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    150,592 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 286 - Director → ME
  • 133
    icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Suite H The Old Dutch Barn, Westend Offices, Stonehouse, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391,177 GBP2024-08-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 136
    icon of address 318 Mount Pleasant Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 547 - Director → ME
    icon of calendar 2022-04-07 ~ dissolved
    IIF 806 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 138
    GRACO SERVICE CENTRE (UK) LIMITED - 2002-02-25
    icon of address Unit 1 Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,810 GBP2024-12-31
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 411 - Director → ME
  • 139
    icon of address Unit 1 Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,674 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    icon of address 24 Jerome Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-21
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 60 New Road, Great Baddow, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 9 Barsham House High Street, Fincham, King's Lynn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 461 - Has significant influence or control over the trustees of a trustOE
    IIF 461 - Right to appoint or remove directors as a member of a firmOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 461 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 461 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Flat 4 Garlinge House, Gosling Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 145
    WAVY INCORPORATION LTD - 2021-09-06
    WAVY BEAUTY INCORPORATION LIMITED - 2021-08-13
    icon of address 166-168 Station Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,754 GBP2020-10-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 685 - Director → ME
  • 146
    icon of address 60 New Road, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 147
    ONE OVER THREE LTD - 2024-05-01
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 148
    icon of address 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 223 - Director → ME
  • 149
    icon of address 105b Main Street, Fintry, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    icon of address Unit 3, Hillview Business Park Old Ipswich Road, Claydon, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109 GBP2017-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 43 Beresford Road, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Charl Heynike 6 Dovedale Gardens, 465 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Independence House, Adelaide Street, Heywood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Carlyle House 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 364 - Director → ME
  • 155
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address 18 Minster Way, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 157
    icon of address Flat 7 244 Kilburn High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 777 - Director → ME
  • 158
    icon of address Lytchett House, 13 Freeland Park, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 15 Hugh Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 24 Jerome Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 161
    HYDESTATES LTD - 2020-03-03
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    ZAMYA LIMITED - 2010-09-29
    icon of address 5 Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,588 GBP2023-12-31
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 104 - Director → ME
  • 163
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 323 - Director → ME
  • 164
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 748 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 1st Floor, Chantry House, Chantry Way, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 166
    ADDJECT IMAGEHOLDERS LTD - 2003-07-03
    icon of address 42c Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,015,552 GBP2024-03-31
    Officer
    icon of calendar 2002-03-20 ~ now
    IIF 228 - Director → ME
  • 167
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,817 GBP2024-11-30
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address Benges Cottage Marlpit Lane, Priors Norton, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
  • 169
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 6 - Director → ME
  • 170
    icon of address 228a Seven Sisters Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,521 GBP2020-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Willow House, Hildersham, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 172
    icon of address The Island House The Island, Midsomer Norton, Radstock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,247 GBP2018-03-31
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Flat 5 Highbury Estate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 605 - Director → ME
  • 174
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 175
    DESIGN 4 (UK) LIMITED - 2009-12-22
    icon of address 7 Red Tarn Road, Kendal, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 176
    icon of address 96 Wilmot Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 808 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 824 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 568 - Has significant influence or controlOE
  • 177
    icon of address James Holliday Ltd 47 College Road, Kensal Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 642 - Director → ME
  • 178
    icon of address 80 Meadway, Harpenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 611 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 815 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 815 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address Office 033 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 1 Pagefield Crescent, Clitheroe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 672 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF 785 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-21 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 2005-10-21 ~ dissolved
    IIF 624 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    LOVE MY BRAND LTD - 2013-01-15
    icon of address Foxmeadow House The Street, Newbourne, Ipswich, Suffolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 1 Rosebank Road, West Mersea, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 129 Stifford Road, South Ockendon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,663 GBP2017-08-15
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 187
    MADE IN PAPER LIMITED - 2009-01-12
    icon of address 67 Mildmay Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 733 - Director → ME
  • 188
    icon of address Queensgate House, Queen Street, Exeter, Devon, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,623,135 GBP2024-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 284 - Director → ME
  • 189
    icon of address Unit 6, Grange Farm Barns, Colesden, Bedford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,948 GBP2017-11-30
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address 5 Esker Place 704, Margerie Court, 5 Esker Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 560 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address C/o The Pi Partnership Bath Brewery, Tollbridge Road, Bath, Banes
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 10 Bury Old Road, Manchester, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 508 - LLP Designated Member → ME
  • 193
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,938 GBP2018-03-31
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 273 - Director → ME
  • 195
    LOMOND INVESTMENT MANAGEMENT LIMITED - 2023-05-23
    LOMOND PROPERTY ASSET MANAGEMENT LIMITED - 2017-02-02
    icon of address 16 Kenilworth Road Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -312,287 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 287 - Director → ME
  • 196
    icon of address 228a Seven Sisters Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,858 GBP2021-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 518 - Ownership of shares – More than 50% but less than 75%OE
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - More than 50% but less than 75%OE
  • 197
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 198
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 728 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 359 - Right to appoint or remove membersOE
  • 199
    icon of address 9 Berkeley Square Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 234 - Director → ME
    icon of calendar 2017-11-13 ~ dissolved
    IIF 822 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 200
    icon of address 58 Woodheys Drive, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 201
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 49 Kew Bridge Court, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 203
    icon of address 47-49 Park Royal Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 533 - Ownership of shares – More than 50% but less than 75%OE
  • 204
    icon of address 47-49 Park Royal Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 205
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 278 - Director → ME
  • 206
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 271 - Director → ME
  • 207
    icon of address The Lodge, Alderley Rd, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 261 - Director → ME
  • 208
    icon of address The Lodge, Alderley Rd, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 263 - Director → ME
  • 209
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 277 - Director → ME
  • 210
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 274 - Director → ME
  • 211
    icon of address The Lodge, Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 266 - Director → ME
  • 212
    icon of address The Lodge, Alderley Rd, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 265 - Director → ME
  • 213
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 262 - Director → ME
  • 214
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 264 - Director → ME
  • 215
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 296 - Director → ME
  • 216
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 279 - Director → ME
  • 217
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,954 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 269 - Director → ME
  • 218
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 275 - Director → ME
  • 219
    LOMOND INVESTMENT MANAGEMENT LLP - 2017-02-02
    icon of address 16 Kenilworth Road Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 510 - LLP Designated Member → ME
  • 220
    icon of address 47 - 49 Park Royal Road, Acton, London, Middlesex London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 459 - Has significant influence or control over the trustees of a trustOE
    IIF 459 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 459 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 459 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 459 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 47-49 Park Royal Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 78 Avarn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,497 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 24 Jerome Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,845 GBP2021-03-31
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 732 - Director → ME
  • 226
    icon of address Ws 213, Salford Innovation Forum, 51 Frederick Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 5 Luke, Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 388 - Director → ME
  • 228
    icon of address 308 Pleckgate Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,894 GBP2018-04-01
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 156 - Director → ME
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 14 St. Aubyns Road, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 230
    icon of address 7 Station Court Station Road, Great Shelford, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 231
    icon of address 74 Glenlora Drive, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 737 - Director → ME
  • 232
    icon of address 24 Lander Close, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,042,337 GBP2024-12-31
    Officer
    icon of calendar 2002-12-11 ~ now
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 233
    icon of address Thistledew Marton Road, Birdingbury, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 687 - Director → ME
  • 234
    icon of address Suite 4 Suite 4, Grindleton Business Centre, The Spinney, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 203 London Road Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 816 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 816 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address Unit 31 Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 347 - Director → ME
  • 237
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,800 GBP2017-07-31
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 48 Oakdene Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 703 - Director → ME
  • 239
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address Miniature Railway Workshop, Unit 1 New Line Road, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,224 GBP2024-12-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 561 - Director → ME
    icon of calendar 2021-10-15 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address 116 Main Street Burton Joyce, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,480 GBP2020-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 771 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    MVFX LTD - 2023-06-21
    icon of address Flat G, 14 Radnor Park Avenue, Folkestone, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
  • 243
    icon of address Mostyn Court, 2 Mostyn St, Llandudno, Conwy
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-08-09 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 244
    icon of address 67 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 245
    MINING SUPPLIES P L C - 1983-12-30
    icon of address Balby Carr Bank, Balby, Doncaster
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar ~ now
    IIF 655 - Director → ME
  • 246
    icon of address C/o Cwa Certified Accountants, 360 Hornsey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 573 - Director → ME
  • 247
    icon of address 2-3 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,647 GBP2018-03-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 159 - Director → ME
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-05-01 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address 129 Stifford Road, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 742 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 250
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 259 - Director → ME
    icon of calendar 2008-02-28 ~ now
    IIF 600 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address 83, Ordnance House, 31 Pier Road, St Helier, Je4 8pw, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 729 - Director → ME
  • 252
    icon of address 18 Brookside Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Mrw Miniature Railway Workshop, Unit 1a & 1b, New Line Road, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 562 - Director → ME
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 482 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address Mostyn Court, 2 Mostyn Street, Llandudno, Conwy
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 429 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 255
    icon of address 24 Era Street, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 565 - Has significant influence or controlOE
  • 256
    SAGE LEGAL LLP - 2014-03-11
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 511 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 257
    icon of address 26 Church Street, Bishop's Stortford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 585 - Director → ME
    icon of calendar 2007-11-21 ~ dissolved
    IIF 584 - Secretary → ME
  • 258
    icon of address 154 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 233 - Director → ME
  • 259
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 260
    KIM'S BABY EQUIPMENT LIMITED - 2012-01-06
    icon of address Unit 1 Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,111 GBP2024-12-31
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 410 - Director → ME
  • 261
    icon of address Flats 1-5, Oceanis Apartments, Pednolver Terrace, St Ives, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 592 - Director → ME
  • 262
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 432 - Director → ME
    icon of calendar 2017-02-03 ~ dissolved
    IIF 714 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 458 - Has significant influence or controlOE
  • 263
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 264
    icon of address 3 Milton Drive, Sale, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address 106 Flat 6, Lower Road, Hullbridge, Hockley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 266
    icon of address C/o Connect Accounting Llp Rear Of Raydean House, 15 Western Parade, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,053 GBP2024-04-30
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 851 - Director → ME
    icon of calendar 2005-04-18 ~ now
    IIF 750 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 848 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 848 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address 1 Siskin Close, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address 1/1 Greenbank Court, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,105 GBP2023-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 41 Clancarty Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,513 GBP2020-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 99 Bedford Road, Edmonton, N9 7by, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Studio 11.1, The Loft Units, 2 - 4 Exmoor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,440 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Right to appoint or remove directors as a member of a firmOE
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 272
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
  • 273
    icon of address Pelltek, C/o Blue Square Offices Limited, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 498 - Ownership of shares – More than 50% but less than 75%OE
  • 274
    icon of address St David's House, 48 Free Street, Brecon, Powys, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 500 - Director → ME
  • 275
    icon of address 16 Linhope Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 759 - Director → ME
    icon of calendar 2021-08-05 ~ dissolved
    IIF 821 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 6 High Street, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,648 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 278
    icon of address C21a Parkhall Business Centre, 40 Martel Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 628 - Director → ME
  • 279
    TAYVIN 468 LIMITED - 2012-11-07
    icon of address Mostyn Court, 2 Mostyn Street, Llandudno, Conwy
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,349 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 444 - Director → ME
  • 280
    AC BRAND MARKETING LTD - 2025-01-29
    icon of address 190 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 22 Centaurus Square, Curo Park, Frogmore, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 206 - Director → ME
  • 282
    icon of address Flat 23 60 Sheperdess Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 220 - Director → ME
  • 283
    PROPER BRANDING + MARKETING LTD - 2021-07-19
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 284
    icon of address Justa House 204-208 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 14 St. Aubyns Road, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 8 Fryers Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
  • 287
    QUEUE SOLUTIONS GROUP LIMITED - 2018-06-12
    icon of address 8 Fryers Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 47 - 49 Park Royal Road, Acton, London, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 761 - Director → ME
  • 289
    icon of address 161-181 Whitefield Road Unit 3, Rapid Fit Direct, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 735 - Director → ME
  • 290
    icon of address 1 Rosebank Road, West Mersea, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 291
    ALEX JAMES DESIGN LIMITED - 2020-07-06
    GRETEL LIMITED - 2022-05-18
    icon of address Office 10, Jr Quarter C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 415 - Director → ME
    icon of calendar 2019-06-14 ~ now
    IIF 809 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address 9 Hastings Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 1 Whatcotts Yard, Palatine Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 800 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 800 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address 14 St. Aubyns Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 8 Foxdale Place, Bonnybridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 793 - Director → ME
  • 296
    icon of address Unit 10, Fortescue Court, Thorverton, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 25 West Avenue, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 308 Pleckgate Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,559 GBP2020-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 299
    icon of address 11 High Street North, West Mersea, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 804 - Director → ME
  • 300
    icon of address 4 Dunley Villas Forest Road, Binfield, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 4 Dunley Villas Forest Road, Binfield, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 302
    icon of address Unit 31 Longwood Park, Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 303
    TATTY TOT LIMITED - 2015-02-05
    ROBIN AND DESRI LIMITED - 2013-11-04
    icon of address Bourne & Co, 3 Charnwood Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 154 Carshalton Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,147 GBP2019-10-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 14 St. Aubyns Road, Ipswich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 396 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 4 Rennie Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 501 - Director → ME
  • 307
    icon of address 40 Edgehill Gardens Brotton, Saltburn-by-the-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,974 GBP2022-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 772 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 24 Roby Drive, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,632 GBP2017-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 1 Ashburton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Flat 1 31-33, The Broadway, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 696 - Director → ME
    icon of calendar 2022-07-08 ~ dissolved
    IIF 823 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 129 Stifford Road, South Ockendon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 745 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 47 - 49 Park Royal Road, Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 43 Dudley Avenue, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2018-03-31
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 315
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,596 GBP2022-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 316
    IPRINTDOT LIMITED - 2017-06-19
    icon of address 228a Seven Sisters Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 1 Duddingston Yards, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 318
    YISA DESIGNS LIMITED - 2010-09-03
    icon of address 11 Park Court Park Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 238 - Director → ME
  • 319
    icon of address Premier Business Centre Park Royal Road, Shephards Bush, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 700 - Director → ME
  • 320
    SENTRIC LIMITED - 2018-01-29
    icon of address Premier Business Centre Sentric Design, 47 - 49 Park Royal Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,900 GBP2018-05-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 487 - Ownership of voting rights - 75% or moreOE
  • 321
    icon of address 32 Kelston View, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Jubilee House, East Beach, Lytham St Annes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 831 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ now
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 324
    ROLLERSIGNS UK LIMITED - 2022-06-15
    ROLLERSIGNS MEDIA LIMITED - 2014-08-01
    icon of address 154 Carshalton Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,282 GBP2020-04-30
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 325
    icon of address Micklethorn, Broughton, Skipton, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2008-12-29 ~ now
    IIF 225 - Director → ME
  • 326
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 160 - Director → ME
    IIF 351 - Director → ME
  • 327
    icon of address Slepe Farm, Organford, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,379 GBP2024-09-30
    Officer
    icon of calendar 2022-08-27 ~ now
    IIF 757 - Director → ME
  • 328
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 847 - Director → ME
  • 329
    icon of address 77 Bensham Lane, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 594 - Director → ME
  • 330
    icon of address 308 Pleckgate Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,544 GBP2018-03-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 308 Pleckgate Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 62 Squirries Street, Bethnal Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 755 - Director → ME
  • 333
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 788 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 27 Wolseley Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 335
    icon of address 10a Manchester Road, Greenfield, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,581 GBP2019-04-30
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 336
    icon of address Golden Valley Accountancy Ltd Unit 4, Westwood Ind Est, Pontrilas, Hereford, Herefordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101 GBP2022-03-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 441 - Director → ME
  • 337
    SPORTSTEAM INTERNATIONAL LIMITED - 2010-05-25
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 268 - Director → ME
  • 338
    icon of address 60 New Road, Great Baddow, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2021-03-31
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 571 - Has significant influence or control as a member of a firmOE
    IIF 571 - Has significant influence or control over the trustees of a trustOE
    IIF 571 - Right to appoint or remove directors as a member of a firmOE
    IIF 571 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 571 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 571 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 15 Spruce Close, Leigh Sinton, Malvern, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address 33 Boston Road South, Holbeach, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,095 GBP2023-07-31
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 521 - Has significant influence or controlOE
  • 341
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 258 - Director → ME
    icon of calendar 2008-02-28 ~ now
    IIF 599 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address 14 St. Aubyns Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 9 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 694 - Director → ME
  • 344
    icon of address 302 Highbury New Park Quadrant Estate, London, Uk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
  • 345
    icon of address 34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 203 London Road Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    605 GBP2025-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 15 Front Street, Newbiggin-by-the-sea, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 326 - Director → ME
  • 348
    icon of address 57 Nicholson Court, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 349
    icon of address Unit 1 Lincoln Business Park, Lincoln Close, Rochdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,690,470 GBP2024-07-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 230 - Director → ME
  • 350
    icon of address Unit 1 Lincoln Business Park, Lincoln Close, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,369,044 GBP2024-07-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    icon of address 14 St. Aubyns Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 352
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 247 - Director → ME
  • 353
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 354
    icon of address 128 Connaught Road, Teddington, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 58 Hove Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 813 - Ownership of shares – 75% or moreOE
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
  • 357
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,430 GBP2022-02-28
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    icon of address Roke House, 1 A Little Roke Avenue, Kenley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 359
    icon of address Corner House 21 Coombe Road, Chiswick, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 689 - Director → ME
    icon of calendar 2011-07-12 ~ dissolved
    IIF 803 - Secretary → ME
  • 360
    icon of address 41 Marius Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-06-10 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 14 St. Aubyns Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 15 Spruce Close, Leigh Sinton, Malvern, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -358 GBP2019-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
  • 363
    icon of address 39 South Street, Manningtree, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 191 - Director → ME
  • 364
    icon of address 47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 365
    icon of address Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,957 GBP2024-09-30
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 366
    icon of address Mostyn Court, Mostyn Street, Llandudno, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,882,454 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 367
    icon of address Justa House 204-208 Holbrook Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 368
    icon of address The Cedars, Crickham, Wedmore, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 370
    icon of address 4385, 07300135: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 201 - Director → ME
  • 371
    GREENVALE INVESTMENTS LIMITED - 2010-02-16
    icon of address 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 290 - Director → ME
  • 372
    icon of address 1 Rosebank Road, West Mersea, Colchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 312 - Director → ME
  • 373
    icon of address Office 10, Jr Quarter C/o Llama Accounting Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 414 - Director → ME
  • 374
    icon of address Suite 4 Suite 4, Grindleton Business Centre, The Spinney, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 711 - Director → ME
  • 375
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,200 GBP2022-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 376
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck House, Ilford, Essex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2018-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 557 - Director → ME
  • 377
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 378
    icon of address The Mill House, Court Farm Church Lane, Norton, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 379
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 349 - Director → ME
  • 380
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 158 - Director → ME
    IIF 348 - Director → ME
  • 381
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 157 - Director → ME
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    icon of address 1 St. Marks Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address 15 Esplanade, St Helier, Jersey, Channel Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 289 - Director → ME
  • 384
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
  • 385
    RYEDALE WALDORF SCHOOL LIMITED - 1985-07-29
    icon of address York Steiner School, Danesmead, Fulford Cross, York
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 858 - Director → ME
  • 386
    icon of address 14 The Drive, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
  • 387
    icon of address Flat 7, Ridgeway, Barracks Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 388
    icon of address 37 Tower Cose, Wesy Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 389
    icon of address Flat 7, Ridgeway, Barracks Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2016-11-29 ~ dissolved
    IIF 820 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 390
    I LOVE COSMETICS LIMITED - 2010-09-29
    icon of address 5 Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-03 ~ now
    IIF 105 - Director → ME
  • 391
    Company number 06025859
    Non-active corporate
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 137 - Director → ME
Ceased 138
  • 1
    icon of address 100 Peckham Hill Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2018-06-29
    IIF 241 - Director → ME
    icon of calendar 2015-09-01 ~ 2018-06-29
    IIF 765 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 211 - Has significant influence or control OE
  • 2
    icon of address 13 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2010-06-11
    IIF 478 - Director → ME
  • 3
    icon of address 192 Camberwell Grove, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2011-11-01
    IIF 857 - Director → ME
  • 4
    icon of address 368 Forest Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    893 GBP2024-03-31
    Officer
    icon of calendar 2010-12-09 ~ 2015-08-17
    IIF 838 - Director → ME
  • 5
    icon of address 208 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,860 GBP2024-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2022-01-14
    IIF 78 - Director → ME
  • 6
    icon of address 23 Elmgrove Road, Redland, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2024-07-31
    IIF 406 - Director → ME
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ 2022-05-09
    IIF 146 - Director → ME
  • 8
    icon of address Basement Flat 286 Queens Road, New Cross, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-21 ~ 2022-02-07
    IIF 242 - Director → ME
    icon of calendar 2018-10-21 ~ 2022-02-07
    IIF 764 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2022-02-07
    IIF 212 - Has significant influence or control as a member of a firm OE
    IIF 212 - Has significant influence or control over the trustees of a trust OE
    IIF 212 - Has significant influence or control OE
  • 9
    icon of address 29 Crockerton Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-19 ~ 2025-04-09
    IIF 539 - Director → ME
  • 10
    icon of address 81 Elizabeth Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2020-12-11
    IIF 505 - Director → ME
  • 11
    icon of address C/o Lees Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2017-11-16
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 18 First Avenue, Worthing, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-12-28 ~ 2009-11-20
    IIF 468 - Director → ME
  • 13
    DIPLEMA 119 LIMITED - 1987-03-13
    G.B.M. SERVICES LIMITED - 1998-03-05
    GENERAL BUILDING MAINTENANCE LIMITED - 1988-06-24
    GBM SUPPORT SERVICES GROUP LIMITED - 2015-10-29
    icon of address World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -3,039,738 GBP2021-10-31
    Officer
    icon of calendar 1999-06-30 ~ 2014-09-30
    IIF 657 - Director → ME
  • 14
    icon of address 19 Enterprise Way, Cheltenham Trade Park, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,964 GBP2024-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2024-04-29
    IIF 587 - Director → ME
  • 15
    icon of address 3a Horseshoe Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-01-04 ~ 2017-10-02
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-22
    IIF 308 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-18 ~ 2019-10-15
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Unit 7d Wincombe Business Park, Shaftesbury
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,189 GBP2024-06-30
    Officer
    icon of calendar 2012-10-18 ~ 2018-06-22
    IIF 138 - Director → ME
    icon of calendar 2004-09-22 ~ 2015-09-22
    IIF 538 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ADD-JECT DESIGN LIMITED - 2003-07-03
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2007-08-20
    IIF 625 - Secretary → ME
  • 18
    icon of address 93 St. Margarets Avenue, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,032 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-05-16
    IIF 392 - Has significant influence or control as a member of a firm OE
    IIF 392 - Has significant influence or control over the trustees of a trust OE
    IIF 392 - Has significant influence or control OE
  • 19
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,930 GBP2024-01-31
    Officer
    icon of calendar 2024-05-08 ~ 2025-04-07
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2025-04-07
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 1 Rosebank Road, West Mersea, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2025-04-08
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2025-04-07
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    G-WORKS DESIGN LTD - 2020-04-21
    icon of address 22 Handel Road, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59 GBP2024-06-30
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 184 - Director → ME
  • 22
    BROOMCO (3889) LIMITED - 2005-10-20
    icon of address Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2010-10-20
    IIF 648 - Director → ME
  • 23
    BROOMCO (3888) LIMITED - 2005-10-20
    icon of address Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2010-10-20
    IIF 651 - Director → ME
  • 24
    ALLOY LTD
    - now
    STEVTON (NO.132) LIMITED - 1998-12-18
    icon of address Building 2 Guildford Business Park Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,578 GBP2025-03-31
    Officer
    icon of calendar 1999-09-30 ~ 2004-10-29
    IIF 419 - Director → ME
  • 25
    AMBIDEXX LIMITED - 2009-05-14
    DEXX PLUS LIMITED - 2007-05-24
    DEXX LIMITED - 2002-08-05
    icon of address C/o, Moorcrofts Llp, Moorcrofts Llp, James House Mere Park Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-09 ~ 2013-02-27
    IIF 32 - Director → ME
  • 26
    icon of address 2 Pound Tree Cottages High Street, Wherwell, Andover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2017-06-30
    IIF 344 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2014-10-20
    IIF 719 - Director → ME
  • 28
    BIOX INSTRUMENTS LIMITED - 2000-11-21
    icon of address Technopark Building, 90 London Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2004-01-31
    IIF 8 - Director → ME
  • 29
    icon of address 46 Hill Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-05 ~ 2016-08-17
    IIF 598 - Director → ME
  • 30
    CROSSLANE PROPERTY GROUP UK LIMITED - 2025-02-12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,510,535 GBP2023-09-30
    Officer
    icon of calendar 2019-02-07 ~ 2019-02-07
    IIF 291 - Director → ME
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF 292 - Director → ME
  • 31
    icon of address Stephen Buchanan, Park Lodge Main Road, Barnoldby-le-beck, Grimsby, N.e. Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-03-17
    IIF 827 - Director → ME
    icon of calendar 2012-03-02 ~ 2013-03-13
    IIF 830 - Director → ME
  • 32
    HALLCO 187 LIMITED - 1999-03-03
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,779,376 GBP2024-01-31
    Officer
    icon of calendar 1999-01-29 ~ 2001-12-01
    IIF 663 - Director → ME
    icon of calendar 1999-01-29 ~ 2001-12-01
    IIF 559 - Secretary → ME
  • 33
    AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY - 2013-11-04
    AVIA INVESTMENTS PLC - 2009-11-13
    icon of address Hewitson Moorhead (6th Floor), Kildare House, 3 Dorset Rise, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2013-10-24
    IIF 285 - Director → ME
  • 34
    CIVICA HOLDINGS LIMITED - 2004-01-30
    CIVICA LIMITED - 2008-11-06
    BROOMCO (3341) LIMITED - 2003-12-23
    CIVICA PLC - 2008-06-30
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-31 ~ 2008-04-21
    IIF 652 - Director → ME
  • 35
    WINTER HILL TWENTY SIX LIMITED - 2003-06-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,871,500 GBP2024-09-30
    Officer
    icon of calendar 2007-08-10 ~ 2009-12-31
    IIF 390 - Director → ME
  • 36
    icon of address 185a Farnham Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-30 ~ 2023-01-28
    IIF 836 - Director → ME
  • 37
    AVATO LIMITED - 2011-05-03
    ES3 SERVICES LIMITED - 2009-05-15
    icon of address 53 Holly Street, Rhydfelin, Pontypridd, Rhondda Cynon Taf
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2011-01-05
    IIF 593 - Director → ME
  • 38
    icon of address Flat 7 62 Crediton Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2013-01-08
    IIF 556 - Director → ME
  • 39
    HIBAVEND LIMITED - 1986-04-01
    CREIGHTON LABORATORIES PLC - 1989-08-29
    CREIGHTON'S NATURALLY PLC - 1997-10-02
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 1997-12-19 ~ 2001-05-09
    IIF 658 - Director → ME
  • 40
    SHELFCO 4618 PLC - 2016-04-27
    icon of address Suite 3d Mioc, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2016-06-06
    IIF 731 - Director → ME
  • 41
    icon of address 168a Hoylake Road, Moreton, Wirral, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-02-26 ~ 2025-03-18
    IIF 778 - Director → ME
    icon of calendar 1996-02-26 ~ 2013-08-30
    IIF 626 - Secretary → ME
  • 42
    icon of address 1386 London Road, Leigh On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,417 GBP2024-06-30
    Officer
    icon of calendar 2005-05-25 ~ 2021-03-17
    IIF 195 - Director → ME
  • 43
    GMBB LIMITED - 2001-04-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2010-09-06
    IIF 739 - Director → ME
    icon of calendar 1998-05-07 ~ 1999-09-28
    IIF 797 - Secretary → ME
  • 44
    DLA GROUP LLP - 2004-08-02
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (718 parents, 10 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2005-04-30
    IIF 644 - LLP Designated Member → ME
  • 45
    DLA LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (361 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2005-04-30
    IIF 645 - LLP Designated Member → ME
  • 46
    icon of address 368 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2013-02-16
    IIF 254 - Director → ME
    icon of calendar 2008-05-14 ~ 2013-02-16
    IIF 811 - Secretary → ME
  • 47
    ZEUS LIMITED - 1987-06-18
    icon of address Dynamic Works Union Street, Royton, Oldham, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,534,159 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2022-04-08
    IIF 276 - Director → ME
  • 48
    icon of address Dynamic Works Union Street, Royton, Oldham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2022-04-08
    IIF 260 - Director → ME
  • 49
    icon of address Unit 2, Office 203, 297-303 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-10-05
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-10-05
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 50
    icon of address 5 Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,339,689 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2022-04-25
    IIF 102 - Director → ME
  • 51
    icon of address 5 Acorn Business Park, Woodseats Close, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2022-04-25
    IIF 103 - Director → ME
  • 52
    SCALESTOP LIMITED - 2008-03-15
    icon of address Unit 19 Enterprise Way, Cheltenham Trade Park, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,434 GBP2024-12-31
    Officer
    icon of calendar 2009-02-12 ~ 2024-04-30
    IIF 586 - Director → ME
  • 53
    icon of address 112-114 Witton Street, Northwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 1999-12-08 ~ 2005-05-12
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 112-114 Witton Street, Northwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,451 GBP2024-08-31
    Officer
    icon of calendar 2010-09-22 ~ 2017-07-06
    IIF 221 - Director → ME
    icon of calendar 2000-02-23 ~ 2004-11-02
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    SPENCO HEALTHCARE INTERNATIONAL LIMITED - 2009-05-05
    SPENCO MEDICAL (U.K.) LIMITED - 1995-09-18
    icon of address 112-114 Witton Street, Northwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2010-09-22 ~ 2017-07-06
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address 19-23 White Lion Street, Islington, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1999-09-15
    IIF 740 - Director → ME
  • 57
    GRACO SERVICE CENTRE (UK) LIMITED - 2002-02-25
    icon of address Unit 1 Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,810 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-27 ~ 2022-08-02
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 802 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,861 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2022-07-06
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 59
    WAVY INCORPORATION LTD - 2021-09-06
    WAVY BEAUTY INCORPORATION LIMITED - 2021-08-13
    icon of address 166-168 Station Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,754 GBP2020-10-31
    Officer
    icon of calendar 2021-08-22 ~ 2021-08-24
    IIF 610 - Director → ME
  • 60
    icon of address 5 Linden Avenue, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2015-12-01
    IIF 450 - Director → ME
  • 61
    icon of address Beaumont House, 172 Southgate Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,948 GBP2018-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-07-31
    IIF 192 - Director → ME
  • 62
    ADDJECT IMAGEHOLDERS LTD - 2003-07-03
    icon of address 42c Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,015,552 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-11-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 63
    icon of address 82 Ashby Road, Hinckley, Leicestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2020-11-27
    IIF 250 - Director → ME
  • 64
    UNCOVER PAST LTD - 2020-03-17
    icon of address 4, The Furniture Depository, 31 New Street, Lymington, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ 2023-07-18
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2023-07-18
    IIF 489 - Ownership of voting rights - 75% or more OE
    IIF 489 - Ownership of shares – 75% or more OE
  • 65
    DESIGN 4 (UK) LIMITED - 2009-12-22
    icon of address 7 Red Tarn Road, Kendal, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2013-12-01
    IIF 763 - Secretary → ME
  • 66
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-11-24 ~ 2009-07-24
    IIF 653 - Director → ME
  • 67
    HOBBYGALA LIMITED - 1994-10-11
    icon of address Timpson House, Claverton Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ 2019-11-01
    IIF 293 - Director → ME
  • 68
    icon of address C/o Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2009-12-21
    IIF 257 - Director → ME
  • 69
    BROOMCO (2970) LIMITED - 2002-08-12
    icon of address C/o Deloitte Llp, 1, New Street Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2009-12-21
    IIF 650 - Director → ME
  • 70
    LOMOND INVESTMENT MANAGEMENT LIMITED - 2023-05-23
    LOMOND PROPERTY ASSET MANAGEMENT LIMITED - 2017-02-02
    icon of address 16 Kenilworth Road Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -312,287 GBP2023-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2015-08-03
    IIF 730 - Director → ME
  • 71
    icon of address 4 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,261 GBP2025-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2024-03-22
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2024-03-22
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 535 - Has significant influence or control OE
  • 72
    FIRMAY LIMITED - 2002-01-28
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2009-10-28
    IIF 100 - Director → ME
  • 73
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-19 ~ 2017-12-07
    IIF 270 - Director → ME
  • 74
    DMWS 933 LIMITED - 2010-09-13
    icon of address C/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2020-12-19
    IIF 255 - Director → ME
  • 75
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2020-12-19
    IIF 507 - LLP Designated Member → ME
  • 76
    DMWS 932 LIMITED - 2010-07-23
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2021-03-31
    IIF 256 - Director → ME
  • 77
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,737 GBP2024-12-31
    Officer
    icon of calendar 2011-03-28 ~ 2019-02-11
    IIF 31 - Director → ME
  • 78
    icon of address Wrights House 102-104 High Street, Great Missenden, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-06 ~ 1999-01-01
    IIF 480 - Director → ME
    icon of calendar 1995-06-06 ~ 1999-01-01
    IIF 796 - Secretary → ME
  • 79
    icon of address 7 Station Court, Station Road, Great Shelford, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,405 GBP2025-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2025-03-27
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-11
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    icon of address 2 Lansdown Mews, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,407,824 GBP2024-04-30
    Officer
    icon of calendar 2002-12-13 ~ 2005-07-03
    IIF 477 - Director → ME
  • 81
    icon of address 19-23 White Lion Street, Islington, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-13 ~ 1998-02-11
    IIF 741 - Director → ME
  • 82
    MIDDLE EAST MEDIA LIMITED - 2024-03-20
    icon of address C/o Digit Accountants, 83 Uxbridge Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2001-10-01
    IIF 513 - Director → ME
  • 83
    icon of address Minton House Market Place, Hartington, Buxton, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2016-04-15
    IIF 150 - Director → ME
  • 84
    icon of address 222 Furtherwick Road, Canvey Island, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-04-06
    IIF 331 - Director → ME
  • 85
    icon of address 9 Marlborough Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,664 GBP2025-03-31
    Officer
    icon of calendar 1999-02-12 ~ 2004-09-01
    IIF 537 - Director → ME
  • 86
    TYNE AND WEAR AUTISTIC SOCIETY - 2009-05-05
    icon of address 15 Lumley Court, Drum Industrial Estate, Chester Le Street, Durham
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-12 ~ 2001-02-08
    IIF 579 - Director → ME
    icon of calendar 1993-10-06 ~ 1996-02-29
    IIF 576 - Director → ME
  • 87
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2007-07-28
    IIF 473 - Director → ME
  • 88
    EVER 2403 LIMITED - 2004-09-01
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2006-11-08
    IIF 646 - Director → ME
  • 89
    PANKHURST DESIGN AND DEVELOPMENTS LIMITED - 2003-11-17
    icon of address 87 Richford Street, London
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,562 GBP2024-12-31
    Officer
    icon of calendar 1996-01-02 ~ 1996-06-19
    IIF 431 - Director → ME
  • 90
    icon of address Club House, Old Martello Road Pevensey Bay, Pevensey, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-12-08
    IIF 93 - Director → ME
    icon of calendar 2016-12-04 ~ 2022-01-05
    IIF 92 - Director → ME
  • 91
    icon of address 6 High Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ 2025-05-01
    IIF 145 - Director → ME
  • 92
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midlothian
    Active Corporate (10 parents)
    Equity (Company account)
    101,985 GBP2019-12-31
    Officer
    icon of calendar 1998-05-22 ~ 2006-12-15
    IIF 540 - Director → ME
  • 93
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-05 ~ 2009-05-15
    IIF 715 - Director → ME
    icon of calendar 2005-01-01 ~ 2009-05-15
    IIF 475 - Secretary → ME
  • 94
    icon of address 2 Cornwall Street, Birmingham, West Midlands
    Active Corporate
    Officer
    icon of calendar ~ 1997-02-03
    IIF 661 - Director → ME
  • 95
    OVAL (1568) LIMITED - 2000-09-04
    PUBMISTRESS LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2003-12-01
    IIF 659 - Director → ME
  • 96
    PURPLE CUTTERS LIMITED - 2011-05-10
    icon of address 19 Caird Lawns, Devizes, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2021-09-20
    IIF 111 - Director → ME
  • 97
    icon of address 8 Foxdale Place, Bonnybridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2014-08-01
    IIF 386 - Director → ME
  • 98
    TATTY TOT LIMITED - 2015-02-05
    ROBIN AND DESRI LIMITED - 2013-11-04
    icon of address Bourne & Co, 3 Charnwood Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-01-02
    IIF 151 - Director → ME
  • 99
    icon of address 222 Furtherwick Road, Canvey Island, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ 2021-04-06
    IIF 332 - Director → ME
    icon of calendar 2020-01-06 ~ 2020-01-06
    IIF 333 - Director → ME
  • 100
    TIMPSON SHOES (ENGLAND) LIMITED - 1990-04-10
    TIMPSON SHOE REPAIRS LIMITED - 1997-07-01
    W.H.BROUGHALL LIMITED - 1985-01-24
    TIMPSON LIMITED - 2004-11-04
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, Lancs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    36,394,565 GBP2020-09-26
    Officer
    icon of calendar 1995-10-02 ~ 2005-07-26
    IIF 649 - Director → ME
  • 101
    icon of address The Annex, 143-145 Stanwell Road, Ashford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2011-10-08
    IIF 688 - Director → ME
  • 102
    IPRINTDOT LIMITED - 2017-06-19
    icon of address 228a Seven Sisters Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ 2017-06-16
    IIF 174 - Director → ME
  • 103
    ROLLERSIGNS UK LIMITED - 2022-06-15
    ROLLERSIGNS MEDIA LIMITED - 2014-08-01
    icon of address 154 Carshalton Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,282 GBP2020-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2014-07-01
    IIF 669 - Director → ME
  • 104
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2012-08-21
    IIF 638 - Director → ME
  • 105
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2020-08-26
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 794 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 794 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    S.P. FINANCE LIMITED - 2000-12-07
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Eh7 4gh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2006-12-15
    IIF 543 - Director → ME
  • 107
    S.P. FEDERATED MANAGEMENT LIMITED - 2000-12-20
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midolothian
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,584,689 GBP2019-12-31
    Officer
    icon of calendar 2004-05-21 ~ 2006-12-15
    IIF 542 - Director → ME
  • 108
    S.P. SECURITIES LIMITED - 2000-12-20
    icon of address Bellevue House, 22 Hopetoun Streeet, Edinburgh, Midlothian
    Dissolved Corporate (6 parents)
    Equity (Company account)
    349,220 GBP2019-12-31
    Officer
    icon of calendar 2004-05-21 ~ 2006-12-15
    IIF 544 - Director → ME
  • 109
    S P TRAINING SERVICES LIMITED - 2000-12-21
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midlothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2006-12-15
    IIF 541 - Director → ME
  • 110
    icon of address 8 Beauworth Avenue, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2015-03-28
    IIF 758 - Director → ME
  • 111
    NODDY ESTATES LIMITED - 2006-05-18
    icon of address Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,661,946 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2011-08-03
    IIF 412 - Director → ME
  • 112
    icon of address The Lodge Fulshaw Park, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2012-03-31
    IIF 509 - LLP Designated Member → ME
  • 113
    STRIDA INDUSTRIES LIMITED - 1997-11-17
    STRIDA LIMITED - 2000-11-24
    icon of address Roland Group High Street, Wickham Market, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    791,418 GBP2024-09-30
    Officer
    icon of calendar 1997-09-09 ~ 2001-09-12
    IIF 690 - Director → ME
  • 114
    ROLLERSIGNS MEDIA LIMITED - 2012-12-18
    icon of address 4 Copthall House, Station Square, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-01 ~ 2013-05-22
    IIF 153 - Director → ME
  • 115
    icon of address C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,195 GBP2017-06-30
    Officer
    icon of calendar 2012-07-09 ~ 2017-04-01
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    GEETOBEE LIMITED - 2010-10-29
    icon of address 1st Floor, The Portal, Bridgewater Close, Network 65, Burnley
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2011-03-22
    IIF 389 - Director → ME
  • 117
    SWITCHKEY PROPERTY LIMITED - 2004-07-30
    icon of address Moorcrofts Llp, James House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-01 ~ 2013-02-27
    IIF 30 - Director → ME
  • 118
    icon of address Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-09-23 ~ 2000-03-31
    IIF 665 - Director → ME
  • 119
    BROOMCO (3887) LIMITED - 2005-10-20
    icon of address Maybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,274 GBP2024-03-31
    Officer
    icon of calendar 2005-10-10 ~ 2010-10-20
    IIF 647 - Director → ME
  • 120
    BROOMCO (1414) LIMITED - 1997-12-19
    CREIGHTONS CORPORATE SERVICES LIMITED - 1999-06-01
    icon of address 1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-19 ~ 1999-06-25
    IIF 660 - Director → ME
    icon of calendar 1997-12-19 ~ 1998-03-06
    IIF 558 - Secretary → ME
  • 121
    icon of address 12 Northfields Prospect Putney Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ 2017-09-18
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-09-18
    IIF 493 - Right to appoint or remove directors OE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 493 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    LIVERPOOL DESIGN INITIATIVE - 1999-11-17
    icon of address 4 St. Annes Road, Aigburth, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2011-12-05
    IIF 173 - Director → ME
  • 123
    icon of address Brigham House, High Street, Biggleswade, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2025-01-21
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2025-01-24
    IIF 129 - Right to appoint or remove directors OE
  • 124
    icon of address Unit 1b Dane Road Industrial Estate, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,184 GBP2018-12-31
    Officer
    icon of calendar 2016-07-22 ~ 2018-09-20
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-09-20
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address Frost Group Limited, Airport House Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2011-07-07
    IIF 753 - Director → ME
  • 126
    icon of address 9 Lintonville Terrace, Ashington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 226 - Director → ME
  • 127
    icon of address 103 Thornlaw Rd., West Norwood., London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2017-05-25
    IIF 635 - Director → ME
  • 128
    TIMPSON PUBLIC LIMITED COMPANY - 1997-07-01
    BALANCEFLOW PUBLIC LIMITED COMPANY - 1989-08-24
    TIMPSON GROUP PLC - 2022-01-28
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2005-07-26 ~ 2019-11-01
    IIF 656 - Director → ME
    icon of calendar ~ 1991-07-05
    IIF 512 - Director → ME
  • 129
    OFFERHAPPY LIMITED - 2018-08-07
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2019-11-01
    IIF 294 - Director → ME
  • 130
    SHOE CARE CENTRES LIMITED - 2004-11-04
    icon of address Timpson House, Claverton Road Wythenshawe, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-16 ~ 2019-11-01
    IIF 295 - Director → ME
  • 131
    ROBERT TURLEY ASSOCIATES LIMITED - 2005-06-16
    icon of address Level 5 Transmission 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,592,879 GBP2024-05-31
    Officer
    icon of calendar 2005-06-01 ~ 2009-06-01
    IIF 662 - Director → ME
  • 132
    icon of address 1 Rosebank Road, West Mersea, Colchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-16 ~ 2024-08-05
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
  • 133
    MASSRANGE LIMITED - 1986-09-26
    W H IRELAND STEPHENS & CO LIMITED - 1995-07-04
    icon of address 24 Martin Lane, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2014-07-31
    IIF 654 - Director → ME
  • 134
    HALLCO 353 PLC - 2000-07-04
    icon of address 24 Martin Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-21 ~ 2014-07-31
    IIF 664 - Director → ME
  • 135
    HEVLEX LIMITED - 1987-12-01
    icon of address Cavell House, Knaves Beech Way Loudwater, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1999-04-26
    IIF 580 - Director → ME
  • 136
    icon of address Unit 31 Longwood Park Long Wood Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2019-09-11
    IIF 154 - Director → ME
  • 137
    SHARP AND STEADY LTD - 2023-01-09
    icon of address Flat 32 Langan House, 14 Keymer Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,367 GBP2022-06-30
    Officer
    icon of calendar 2017-12-05 ~ 2019-03-29
    IIF 818 - Director → ME
  • 138
    icon of address Grove Mews 1 Coronation Road, Birchgrove, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-08-12
    IIF 805 - Director → ME

The content of this website is protected by AgonGuard.

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

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