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

Williams, Christopher Colin

    Related profiles found in government register
  • Williams, Christopher Colin
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Bradley Crescent, Shirehampton, Bristol, BS11 9SS, England

      IIF 1
  • Williams, Christopher
    British boat services born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, Whiteacres, Cambridge Road, Whetstone, Leicester, LE8 6ZG, England

      IIF 2
  • Williams, Christopher
    British marine surveyor born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, Whiteacres, Cambridge Road, Whetstone, Leicester, LE8 6ZG, England

      IIF 3
  • Christopher Williams
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Kinross Crescent, Luton, LU3 3JT, United Kingdom

      IIF 4
  • Mr Tom Christopher Keeling
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Road, Alcester, B49 5AU, England

      IIF 5
    • icon of address Coniston, Evesham Street, Alcester, B49 5DS, England

      IIF 6
  • Mr Christopher Colin Williams
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Bradley Crescent, Shirehampton, Bristol, BS11 9SS, England

      IIF 7
  • Mr Christopher Williams
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moorings, Mill Lane, Sileby, Loughborough, Leicestershire, LE12 7UX, England

      IIF 8
    • icon of address Unit F, Whiteacres, Cambridge Road, Whetstone, Leicester, LE8 6ZG, England

      IIF 9
  • Williams, Christopher
    British accounts manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Bradley Crescent, Bristol, BS11 9SS, United Kingdom

      IIF 10
  • Williams, Christopher
    British drivers mate born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadmoor Farm, Collaton Cross, Yealmpton, Plymouth, PL8 2NE, United Kingdom

      IIF 11
  • Keeling, Tom Christopher
    British marine engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Road, Alcester, B49 5AU, England

      IIF 12
  • Keeling, Tom Christopher
    British marine surveyor born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coniston, Evesham Street, Alcester, B49 5DS, England

      IIF 13
  • Horne, Christopher Michael
    British business advisor born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73a, Acredales, Linlithgow, West Lothian, EH49 6JA, United Kingdom

      IIF 14 IIF 15
    • icon of address Minster House 126a, High Street, Whitton, Twickenham, Middlesex, TW2 7LL, England

      IIF 16
  • Horne, Christopher Michael
    British business consultant born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, West Port, Linlithgow, EH49 7AY, Scotland

      IIF 17
    • icon of address 21, West Port, Linlithgow, West Lothian, EH49 7AY, Scotland

      IIF 18
    • icon of address 73, Acredales, Linlithgow, West Lothian, EH49 6JA, United Kingdom

      IIF 19
  • Horne, Christopher Michael
    British charity director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Rose Street, Edinburgh, EH2 2PR

      IIF 20
  • Horne, Christopher Michael
    British consultant born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Horne, Christopher Michael
    British corporate responsibility manager born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 250 Causewayside, Edinburgh, EH9 1UU

      IIF 24
  • Horne, Christopher Michael
    British councillor born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Howden South Road, Livingston, West Lothian, EH54 6FF

      IIF 25
    • icon of address West Lothian Civic Centre, Legal Services, West Lothian Council, Howden South Road, Livingston, West Lothian, EH54 6FF

      IIF 26
  • Horne, Christopher Michael
    British management consultant born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27/3, Trinity Crescent, Edinburgh, Lothian, EH5 3EE

      IIF 27
  • Horne, Christopher Michael
    British none born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Xcite Bathgate, Balbardie Park, Torphichen Road, Bathgate, West Lothian, EH48 4LA

      IIF 28
    • icon of address 142/1, Bruntsfield Place, Edinburgh, EH10 4ER, Scotland

      IIF 29
  • Horne, Christopher Michael
    British sustainability programmes manager born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Forthside Way, Stirling, Scotland, FK8 1QZ

      IIF 30
  • Mr Christopher Michael Horne
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minster House 126a High Street, Whitton, Twickenham, Middlesex, TW2 7LL, England

      IIF 31
  • Horne, Christopher Michael
    British corporate responsibility manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 250, Causewayside, Edinburgh, EH9 1UU, Scotland

      IIF 32
  • Keeling, Richard Giles
    British marine consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pippin Close, Ash, Canterbury, CT3 2AU, England

      IIF 33
  • Keeling, Richard Giles
    British marine coordinator born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pippin Close, Ash, Canterbury, CT3 2AU, England

      IIF 34
  • Leedham, Richard Philip
    British marine consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
  • Leedham, Richard Philip
    British marine surveyor born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Rollestone Road, Holbury, Southampton, Hampshire, SO45 2GZ

      IIF 38
  • Winslow, Christopher Jeremy
    British director born in October 1944

    Registered addresses and corresponding companies
    • icon of address Harleston Cottage, Harleston, Kingsbridge, Devon, TQ7 2BH

      IIF 39 IIF 40
  • Winslow, Christopher Jeremy
    British marine surveyor born in October 1944

    Registered addresses and corresponding companies
    • icon of address Harleston Cottage, Harleston, Kingsbridge, Devon, TQ7 2BH

      IIF 41
  • Winslow, Christopher Jeremy
    British yacht designer born in October 1944

    Registered addresses and corresponding companies
    • icon of address Harleston Cottage, Harleston, Kingsbridge, Devon, TQ7 2BH

      IIF 42
  • Holman, Anthony
    British marine surveyor born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Excelsior Boatyard, Harbour Road, Lowestoft, Suffolk, NR32 3LY, England

      IIF 43
  • Burton, Robert William
    British roofer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Sidmouth Street, Devizes, Wiltshire, SN10 1LD, United Kingdom

      IIF 44
  • Mr Christopher Michael Horne
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 142/1, Bruntsfield Place, Edinburgh, EH10 4ER, Scotland

      IIF 45
    • icon of address 73, Acredales, Linlithgow, West Lothian, EH49 6JA, United Kingdom

      IIF 46
  • Dodkin, Raymond Patrick
    British master mariner born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 67 Cornwall Road, Harrogate, HG1 2NB, England

      IIF 47
  • Dodkin, Raymond Patrick
    British shipmaster born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 67 Cornwall Road, Harrogate, North Yorkshire, HG1 2NB

      IIF 48
  • Lee, Michael Peter, Captain
    British marine consultancy born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coleshill Road, Water Orton, Birmingham, B46 1SH, England

      IIF 49
  • Lee, Michael Peter, Captain
    British marine consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coleshill Road, Water Orton, Birmingham, B46 1SH, England

      IIF 50
  • Mr Alexander Chestnut
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cundell Way, Kings Worthy, Winchester, SO23 7NP, England

      IIF 51
  • Mr Christopher Michael Horne
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73a, Acredales, Linlithgow, West Lothian, EH49 6JA, United Kingdom

      IIF 52
  • Mr Christopher Williams
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Merchants Court, Rownham Mead, Bristol, BS8 4YF, England

      IIF 53
  • Mr Raymond Patrick Dodkin
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 67 Cornwall Road, Harrogate, HG1 2NB, United Kingdom

      IIF 54
  • Mr Richard Giles Keeling
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pippin Close, Ash, Canterbury, CT3 2AU, England

      IIF 55 IIF 56
  • Blackledge, Michael Arnold
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 57
  • Blackledge, Michael Arnold
    British marine consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B7, Kestrel Court, Harbour Road, Portishead, BS20 7AN, United Kingdom

      IIF 58
  • Chestnut, Alexander
    British marine consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cundell Way, Kings Worthy, Winchester, SO23 7NP, England

      IIF 59
  • Cottrell, Sam Hamilton
    British marine surveyor born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12930718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Captain Michael Peter Lee
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coleshill Road, Water Orton, Birmingham, B46 1SH, England

      IIF 61
  • Jeffrey, Thomas Anthony
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 62
  • Jeffrey, Thomas Anthony
    British marine surveyor born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tangham House, Tangham, Woodbridge, Suffolk, IP12 3NF

      IIF 63
  • Mr Sam Hamilton Cottrell
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12930718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Mr Thomas Conn
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Braid House Day Centre, Labrador Avenue, Livingston, West Lothian, EH54 6BU

      IIF 65 IIF 66
  • Waddington, William Geoffrey
    British marine surveyor born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Hampshire, PO16 9XS, United Kingdom

      IIF 67
  • Mr Richard Philip Leedham
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Rollestone Road, Holbury, Southampton, SO45 2GZ

      IIF 68
  • Mr Thomas Fraser Noble
    British born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Meridian House, Clynder, Helensburgh, G84 0QL, Scotland

      IIF 69
    • icon of address Meridian House, Hattonburn, Clynder, Helensburgh, Argyll And Bute, G84 0QL

      IIF 70 IIF 71
    • icon of address Meridian House, Hattonburn, Clynder, Helensburgh, Argyll, G84 0QL

      IIF 72 IIF 73
    • icon of address Meridian House, Hattonburn, Clynder, Helensburgh, G84 0QL, Scotland

      IIF 74
  • Thomson, David Alexander, Captain
    British marine consultant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Engaine, Orton Longueville, Peterborough, Cambridgeshire, PE2 7QA, England

      IIF 75
  • Mcgarry, Mark Christopher Gravell
    British marine surveyor born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yr Hen Lys Meddyg, Brynffynnon, Y Felinheli, Gwynedd, LL56 4SJ

      IIF 76
  • Meyric Hughes, Steffan Hamilton
    British journalist born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police House, The Street, Kingston, Lewes, BN7 3NT, England

      IIF 77
  • Meyric Hughes, Steffan Hamilton
    British marine surveyor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Police House, The Street, Kingston, Lewes, BN7 3NT, England

      IIF 78
  • Mr Michael Alexander Robarts
    British born in July 1976

    Resident in England

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

      IIF 79
  • Mr Steffan Hamilton Meyric Hughes
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Police House, The Street, Kingston, Lewes, BN7 3NT, England

      IIF 80
  • Mr Thomas Anthony Jeffrey
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tangham House, Tangham, Woodbridge, Suffolk, IP12 3NF, England

      IIF 81
  • Smith, Siobhan Margaret
    British irrigation born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, The Vennel, Linlithgow, EH49 7EX, Scotland

      IIF 82
  • Smith, Siobhan Margaret
    British project manager born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Muirhouses Crescent, Bo'ness, EH51 9DH, Scotland

      IIF 83
  • Alex Thomson
    British born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floatdale, Leswalt Road, Stranraer, Dumfries & Galloway, DG9 0EP, Scotland

      IIF 84
  • Barker, Timothy Simon Curt
    British marine surveyor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Monkshatch, Compton, Guildford, Surrey, GU3 1DL, England

      IIF 85
  • Barker, Timothy Simon Curt
    British surveyor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Hogs Back, Compton, Guildford, Surrey, GU3 1DL, England

      IIF 86
  • Kerr, Thomas
    British company director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Edinburgh Road, Linlithgow, West Lothian, EH49 6QT

      IIF 87
  • Kerr, Thomas
    British councillor born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, West Port, Linlithgow, West Lothian, EH49 7AY, Scotland

      IIF 88
  • Kerr, Thomas
    British marine consultant & elected councillor born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, West Port, Linlithgow, EH49 7AY, Scotland

      IIF 89
    • icon of address 28, The Vennel, Linlithgow, EH49 7EX, Scotland

      IIF 90
  • Kerr, Thomas
    British marine surveyor born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Edinburgh Road, Linlithgow, West Lothian, EH49 6QT

      IIF 91
  • Kerr, Thomas
    British none born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Xcite Bathgate, Balbardie Park, Torphichen Road, Bathgate, West Lothian, EH48 4LA

      IIF 92
    • icon of address 43, Edinburgh Road, Linlithgow, West Lothian, EH49 6QT, United Kingdom

      IIF 93
  • Kerr, Thomas
    British presently elected provost for west lothian council born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lothian Civic Centre, Howden South Road, Livingston, West Lothian, EH54 6FF

      IIF 94
  • Kerr, Thomas
    British provost, west lothian council born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lothian Civic Centre, Howden South Road, Livingston, EH54 6FF

      IIF 95
  • Mr Mark Hampton
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craobh Haven Watersports, Craobh Haven, Buidhe Island, Lochgilphead, PA31 8UA, Scotland

      IIF 96
  • Noble, Thomas Fraser
    British company director born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Meridian House, Hattonburn, Clynder, Helensburgh, Argyll And Bute, G84 0QL, Scotland

      IIF 97 IIF 98
  • Noble, Thomas Fraser
    British marine surveyor born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Meridian House, Hattonburn, Clynder, Argyll, G84 0QL, United Kingdom

      IIF 99 IIF 100
    • icon of address Meridian House, Hattonburn, Clynder, Helensburgh, Argyll And Bute, G84 0QL, Scotland

      IIF 101 IIF 102
    • icon of address Murrills House, 48 East Street, Portchester, Hampshire, PO16 9XS, United Kingdom

      IIF 103
  • Robarts, Michael Alexander, Captain
    British marine consultant born in July 1976

    Resident in England

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

      IIF 104
  • Robarts, Michael Alexander, Captain
    British sea captain born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hqs Wellington, Temple Stairs, Victoria Embankment, London, WC2R 2PN

      IIF 105
  • Winslow, Christopher Jeremy

    Registered addresses and corresponding companies
    • icon of address Harleston Cottage, Harleston, Kingsbridge, Devon, TQ7 2BH

      IIF 106
  • Burke, Thomas John
    British marine surveyor born in February 1956

    Registered addresses and corresponding companies
    • icon of address Flat 8 Wonford House, Heath Drive Walton On The Hill, Tadworth, Surrey, KT20 7QL

      IIF 107
  • Conn, Thomas
    British councilor born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillhouseridge, Shottskirk Road, Shotts, North Lanarkshire, ML7 4JS

      IIF 108
  • Conn, Thomas
    British local government officer born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, West Port, Linlithgow, EH49 7AY, Scotland

      IIF 109
    • icon of address 28, The Vennel, Linlithgow, EH49 7EX, Scotland

      IIF 110
    • icon of address Braid House Day Centre, Labrador Avenue, Livingston, West Lothian, EH54 6BU

      IIF 111
  • Conn, Thomas
    British local government officer (valuation surveyor) born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lothian Civic Centre, Howden South Road, Livingston, West Lothian, EH54 6FF, Scotland

      IIF 112
  • Conn, Thomas
    British retired valuation surveyor/councillor wlcouncil born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Huntburn Avenue, Linlithgow, West Lothian, EH49 7LE, Scotland

      IIF 113
  • Conn, Thomas
    British valuation surveyor born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, West Port, Linlithgow, West Lothian, EH49 7AY, Scotland

      IIF 114
    • icon of address 22, Huntburn Avenue, Linlithgow, West Lothian, EH49 7LE, United Kingdom

      IIF 115
    • icon of address West Lothian Civic Centre, Howden South Road, Livingston, West Lothian, EH54 6FF, United Kingdom

      IIF 116
  • Hampton, Mark Scott
    British director born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craobh Haven Watersports, Craobh Haven, Buidhe Island, Lochgilphead, PA31 8UA, Scotland

      IIF 117
  • Hampton, Mark Scott
    British marine consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120 George Street, Oban, Argyll, PA34 5NT, United Kingdom

      IIF 118
  • Mr Mark Scott Hampton
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120 George Street, Oban, Argyll, PA34 5NT, United Kingdom

      IIF 119
  • Mr Matthew Green
    British born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Treetops, Glanwern, Llanelli, SA16 0PE, Wales

      IIF 120
  • Mr Michael Arnold Blackledge
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 121
  • Mr Timothy Simon Curt Barker
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Monkshatch, Compton, Guildford, Surrey, GU3 1DL

      IIF 122
  • Thomson, Alexander Douglas
    British marine surveyor born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floatdale Leswalt Road, Stranraer, Wigtownshire, DG9 0EP

      IIF 123
  • Green, Matthew John William
    Welsh producer born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 - 62, Newton House, Verney Road, London, SE16 3DH, England

      IIF 124
  • Green, Matthew John William
    Welsh support analyst born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Blagdon Road, Lewisham, London, SE13 7HH, United Kingdom

      IIF 125
  • Hampton, Mark
    British marine surveyor born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craobh Haven Watersports, Eilean Buidhe, Craobh Haven, Lochgilphead, PA31 8UA, Scotland

      IIF 126
  • Powell, Thomas Dafydd
    British marine surveyor born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, The Mount, Dinas Powys, South Glamorgan, CF64 4DP, Wales

      IIF 127
  • Ruddick, Simon William Mcnaught
    British marine surveyor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Roman Road, Weymouth, Dorset, DT3 5JQ

      IIF 128
  • Thomson, Alex
    British marine consultant born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floatdale, Leswalt Road, Stranraer, DG9 0EP, Scotland

      IIF 129
  • Watson, Charles Edward Murch
    British director born in January 1949

    Registered addresses and corresponding companies
  • Attwell, Mark Anthony
    British marine director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Deep Dene, Stammers Road, Saundersfoot, Pembs, SA69 9HZ, Wales

      IIF 133
  • Attwell, Mark Anthony
    British marine surveyor born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Deep Dene, Stammers Road, Saundersfoot, SA69 9HZ, United Kingdom

      IIF 134
  • Attwell, Mark Anthony
    British master mariner born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Deep Dene, Stammers Road, Saundersfoot, Pembrokeshire, SA69 9HZ, United Kingdom

      IIF 135
  • Green, Matthew
    British marine engineer born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Treetops, Glanwern, Burry Port, Llanelli, SA16 0PE, Wales

      IIF 136
  • Mr Mark Christopher Gravell Mcgarry
    British born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yr Hen Lys Meddyg, Brynffynnon, Y Felinheli, Gwynedd, LL56 4SJ, Wales

      IIF 137
  • Sutherland, Douglas Ernest Hutchinson
    British marine consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Noahs Ark Lane, Lindfield, Haywards Heath, West Sussex, RH16 2LU

      IIF 138 IIF 139
  • Green, Matthew John William
    British marine surveyor born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Glanwern, Burry Port, SA16 0PE, Wales

      IIF 140
  • Green, Matthew John William
    British none born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Treetops, Off Glanwern, Burry Port, SA16 0PE, United Kingdom

      IIF 141
  • Mr Matthew John William Green
    Welsh born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Blagdon Road, Lewisham, London, SE13 7HH, United Kingdom

      IIF 142
    • icon of address 60 - 62, Newton House, Verney Road, London, SE16 3DH, England

      IIF 143
  • Mr Simon William Mcnaught Ruddick
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Higher Bockhampton, Dorchester, Dorset, DT2 8QJ, England

      IIF 144
  • Mr Thomas Dafydd Powell
    British born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, The Mount, Dinas Powys, CF64 4DP, Wales

      IIF 145
  • Noble, Thomas Fraser
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Straid A Cnoc, Barreman, Clynder, Helensburgh, Dunbartonshire, G84 0QX

      IIF 146
  • Perrin, Maurice David Barton
    British marine surveyor born in April 1941

    Registered addresses and corresponding companies
    • icon of address 25 Laverstoke Lane, Laverstoke, Whitchurch, Hampshire, RG28 7NY

      IIF 147
  • Powell, Thomas Dafydd
    British

    Registered addresses and corresponding companies
    • icon of address 8 The Mount, Dinas Powys, Vale Of Glamorgan, CF64 4DP

      IIF 148
  • Thomson, Alexander Douglas
    British marine surveyor

    Registered addresses and corresponding companies
    • icon of address Floatdale Leswalt Road, Stranraer, Wigtownshire, DG9 0EP

      IIF 149
  • Attwater, Jeremy Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 5 Church Lane, Lympsham, Somerset, BS24 0DS

      IIF 150
  • Attwater, Jeremy Anthony
    British marine surveyor born in October 1943

    Registered addresses and corresponding companies
    • icon of address 5 Church Lane, Lympsham, Somerset, BS24 0DS

      IIF 151
  • Burke, Thomas John
    British oil consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 152
  • Burton, Russell Templeton
    British director born in November 1955

    Registered addresses and corresponding companies
    • icon of address North Park Farm, Fernhurst, Hazlemere, Surrey, GU27

      IIF 153
  • Cockshott, Alexander
    British marine consultant born in May 1966

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 154
  • Myers, Susan
    British

    Registered addresses and corresponding companies
    • icon of address 18 Elmsfield Close, Gateacre, Liverpool, Merseyside, L25 4SF

      IIF 155
  • Mr Alexander Cockshott
    British born in May 1966

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 156
  • Waddington, William Geoffrey
    British marine surveyor & consultant born in February 1954

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 36a Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 157
  • Welch, Michael Richard Montague
    British company director born in August 1944

    Registered addresses and corresponding companies
    • icon of address Chamberlaines Barns, Chamberlains Lane Ringmer, Lewes, East Sussex, BN8 5ND

      IIF 158 IIF 159
  • Welch, Michael Richard Montague
    British marine consultant born in August 1944

    Registered addresses and corresponding companies
    • icon of address Chamberlaines Barns, Chamberlains Lane Ringmer, Lewes, East Sussex, BN8 5ND

      IIF 160
  • Brumwell, Robert Anton
    British marine surveyor born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Northcliffe Close, Worcester Park, Surrey, KT4 7DS

      IIF 161
  • Burton, Robert William
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene, 6 Cassalands, Dumfries, DG2 7NS, Scotland

      IIF 162
  • Burton, Robert William
    British marine surveyor born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farries Kirk & Mcvean, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, United Kingdom

      IIF 163
  • Burton, Robert William
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill Rise, Chippenham, SN15 1AT, United Kingdom

      IIF 164
  • Burton, Russell Templeton
    British

    Registered addresses and corresponding companies
    • icon of address 7b Gabarro Close, Victoria Island, Lagos, FOREIGN, Nigeria

      IIF 165
  • Homer, Paul Antony
    British

    Registered addresses and corresponding companies
    • icon of address 33 The Plateau, Warfield, Bracknell, Berkshire, RG42 3RH

      IIF 166
  • Mr Douglas Ernest Hutchinson Sutherland
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Lion House, Folders Lane East, Ditchling, East Sussex, BN6 8SG, England

      IIF 167 IIF 168
  • Mr Mark Anthony Attwell
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Deep Dene, Stammers Road, Saundersfoot, Pembs, SA69 9HZ

      IIF 169
  • Mr Matthew John William Green
    British born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Glanwern, Burry Port, SA16 0PE, Wales

      IIF 170
    • icon of address Treetops, Off Glanwern, Burry Port, SA16 0PE, United Kingdom

      IIF 171
  • Payne, Francis Thomas Bruce
    British marine surveyor born in January 1929

    Registered addresses and corresponding companies
    • icon of address 121 Woodlands Avenue, Hamworthy, Poole, Dorset, BH15 4EG

      IIF 172
  • Richardson, Alexander Bruce, Rear Admiral
    British consultant born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Sisters Avenue, London, SW11 5SN, England

      IIF 173
  • Richardson, Alexander Bruce, Rear Admiral
    British director born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Sisters Avenue, London, SW11 5SN

      IIF 174
  • Richardson, Alexander Bruce, Rear Admiral
    British managing director born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Sisters Avenue, London, SW11 5SN

      IIF 175
  • Richardson, Alexander Bruce, Rear Admiral
    British marine consultant born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marico House, Bramshaw, Southampton, Hampshire, SO43 7JB

      IIF 176
  • Ruddick, Simon William Mcnaught
    British marine surveyor

    Registered addresses and corresponding companies
    • icon of address 22 Roman Road, Weymouth, Dorset, DT3 5JQ

      IIF 177
  • Watson, Charles Edward Murch
    British marine consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkstone Bay Marina, Turks Lane, Poole, Dorset, BH14 8EW, United Kingdom

      IIF 178
  • Burton, Nnatasha Lorraine
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Sidmouth Street, Devizes, Wiltshire, SN10 1LD, United Kingdom

      IIF 179
  • Caselton, William John
    English com marine surveyor

    Registered addresses and corresponding companies
    • icon of address 20 Fulwood Avenue, Bearwood, Bournemouth, Dorset, BH11 9NJ

      IIF 180
  • Caselton, William John
    English marine surveyor

    Registered addresses and corresponding companies
    • icon of address 20 Fulwood Avenue, Bearwood, Bournemouth, Dorset, BH11 9NJ

      IIF 181
  • Hustler, Thomas Ian
    New Zealander director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Polmennor Road, Falmouth, TR11 5UY, United Kingdom

      IIF 182
  • Hustler, Thomas Ian
    New Zealander marine surveyor born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Marlborough Avenue, Falmouth, Cornwall, TR11 2RW, England

      IIF 183
  • Myers, Susan
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, England

      IIF 184
    • icon of address 89, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 185
  • Myers, Susan
    British director/marine consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Myers, Susan
    British marine consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Elmsfield Close, Gateacre, Liverpool, Merseyside, L25 4SF

      IIF 189
  • Matthew Green
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Glanwern, Burry Port, SA16 0PE, United Kingdom

      IIF 190
  • Mr Paul Antony Homer
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

      IIF 191
  • Mr Robert William Burton
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farries Kirk & Mcvean, Tinwald Downs Road, Heathhall, Dumfries, DG1 3SJ, United Kingdom

      IIF 192
    • icon of address Oakdene, 6 Cassalands, Dumfries, DG2 7NS, Scotland

      IIF 193
  • Mr Robert William Burton
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill Rise, Chippenham, SN15 1AT, United Kingdom

      IIF 194
  • Mr Thomas John Burke
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 195
  • Noble, John Mcinnes May, Captain
    British

    Registered addresses and corresponding companies
  • Rea, William
    British marine surveyor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 199
  • Rear Admiral Alexander Bruce Richardson
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Sisters Avenue, London, SW11 5SN

      IIF 200
    • icon of address 56, Sisters Avenue, London, SW11 5SN, England

      IIF 201
  • Blackledge, Michael Arnold

    Registered addresses and corresponding companies
    • icon of address 18 The Mirage 21, Harbour Road, Portishead, North Somerset, BS20 7AJ

      IIF 202
  • Blackledge, Michael Arnold
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Mirage, 21 Harbour Road, Portishead, N.somerset, BS20 7AJ, United Kingdom

      IIF 203
  • Blackledge, Michael Arnold
    British managing director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, The Rowans, Tom Maddock Gardens, Ivybridge, Devon, PL21 0WE

      IIF 204
    • icon of address 18 The Mirage 21, Harbour Road, Portishead, North Somerset, BS20 7AJ

      IIF 205
  • Chettleborough, Peter James
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 4 Acorn Business Centre Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 206
  • Chettleborough, Peter James
    British marine surveyor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Stephenson Road, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA

      IIF 207
  • Green, Matthew
    British marine surveyor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Glanwern, Burry Port, Dyfed, SA16 0PE, United Kingdom

      IIF 208
  • Leedham, Richard Philip

    Registered addresses and corresponding companies
    • icon of address 126, Rollestone Road, Holbury, Southampton, Hampshire, SO45 2GZ, United Kingdom

      IIF 209 IIF 210
  • Mcgrail, Anthony Edward
    British marine surveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228 Stony Lane, Christchurch, Dorset, BH23 7LB

      IIF 211
  • Mr Matthew Richard Green
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 212
  • Mr Robert William Burton
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Sidmouth Street, Devizes, Wiltshire, SN10 1LD, United Kingdom

      IIF 213
  • Mr Thomas Ian Hustler
    New Zealander born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Marlborough Avenue, Falmouth, Cornwall, TR11 2RW, England

      IIF 214
    • icon of address 59, Polmennor Road, Falmouth, TR11 5UY, United Kingdom

      IIF 215
  • Rea, William Michael

    Registered addresses and corresponding companies
    • icon of address Weston House, Farm Lane, Nutbourne, Chichester, West Sussex, PO18 8SA

      IIF 216
    • icon of address Tower House, 19 Tower Street, Emsworth, Hampshire, PO10 7BH

      IIF 217
  • Rea, William Michael
    British marine surveyor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 218
    • icon of address Tower House, 19 Tower Street, Emsworth, Hampshire, PO10 7BH

      IIF 219
  • Rea, William Michael
    British surveyor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waddington, William Geoffrey
    British marine surveyor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rainbows End, Silver Street, Hordle, Lymington, Hampshire, SO41 0FN

      IIF 223
  • Brown, Nicholas Alasdair Kennedy
    British

    Registered addresses and corresponding companies
    • icon of address Ellis Green, Wimbish, Essex, CB10 2XP

      IIF 224
  • Burton, Russell Templeton
    British marine surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furnace House, Killinghurst Lane, Haslemere, Surrey, GU27 2EJ, United Kingdom

      IIF 225
  • Caselton, William John
    English com marine surveyor born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Fulwood Avenue, Bearwood, Bournemouth, Dorset, BH11 9NJ

      IIF 226
  • Caselton, William John
    English company director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, 20 Fulwood Avenue, Bearwood, Bournemouth, Dorset, BH11 9NJ, United Kingdom

      IIF 227
    • icon of address 20, Fulwood Ave, Bearwood, Bournemouth, Dorset, BH11 9NJ, United Kingdom

      IIF 228
  • Caselton, William John
    English marine surveyor born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Fulwood Avenue, Bearwood, Bournemouth, Dorset, BH11 9NJ

      IIF 229 IIF 230
  • Caselton, William John
    English self employed born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Fridays Court, 3-5 High Street, Ringwood, BH24 1AB, England

      IIF 231
  • Green, Matthew John William
    British marine engineer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Off Glanwern, Burry Port, Llanelli, Carmarthenshire, SA16 0PE, Wales

      IIF 232
  • Green, Matthew John William
    British marine engineering born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Middletown, Welshpool, Welshpool, Powys, SY21 8EN, United Kingdom

      IIF 233
  • Green, Matthew Richard
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 234
  • Homer, Paul Antony
    British marine consultant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Plateau, Warfield, Bracknell, Berkshire, RG42 3RH

      IIF 235
  • Homer, Paul Antony
    British marine surveyor born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Plateau, Warfield, Bracknell, Berkshire, RG42 3RH

      IIF 236
    • icon of address 33, The Plateau, Warfield, Bracknell, Berkshire, RG42 3RH, United Kingdom

      IIF 237
    • icon of address Murrills House, 48 East Street, Portchester, Hampshire, PO16 9XS, United Kingdom

      IIF 238
  • Mcilraith, James William Forbes
    British marine surveyor born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Geoffrey Waddington
    British born in February 1954

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 36a Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 241
  • Mr William Michael Rea
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noble, Thomas Fraser

    Registered addresses and corresponding companies
    • icon of address 4 Straid A Cnoc, Barreman, Clynder, Helensburgh, Dunbartonshire, G84 0QX

      IIF 245
    • icon of address Meridian House, Hattonburn, Clynder, Helensburgh, Argyll And Bute, G84 0QL, Scotland

      IIF 246 IIF 247 IIF 248
  • Sutherland, Douglas Ernest Hutchinson
    British

    Registered addresses and corresponding companies
    • icon of address 63, Noahs Ark Lane, Lindfield, Haywards Heath, West Sussex, RH16 2LU

      IIF 249
  • Sutherland, Douglas Ernest Hutchinson
    British marine consultant

    Registered addresses and corresponding companies
    • icon of address 63, Noahs Ark Lane, Lindfield, Haywards Heath, West Sussex, RH16 2LU

      IIF 250
  • Brown, Nicholas Alasdair Kennedy
    British marine consultant born in July 1968

    Registered addresses and corresponding companies
    • icon of address Ellis Green, Wimbish, Essex, CB10 2XP

      IIF 251
  • Captain Raymond Patrick Dodkin
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 153 Cold Bath Road, Harrogate, HG2 0NU, United Kingdom

      IIF 252
    • icon of address Flat 1, 153, Cold Bath Road, Harrogate, North Yorkshire, HG2 0NU, England

      IIF 253
  • Charles Edward Murch Watson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkstone Bay Marina, Turks Lane, Poole, Dorset, BH14 8EW, United Kingdom

      IIF 254
  • Dodkin, Raymond Patrick, Captain
    British marine surveyor born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 153 Cold Bath Road, Harrogate, North Yorkshire, HG2 0NU, United Kingdom

      IIF 255
  • Dodkin, Raymond Patrick, Captain
    British master mariner born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 153, Cold Bath Road, Harrogate, North Yorkshire, HG2 0NU, England

      IIF 256
  • James William Forbes Mcilraith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Camstradden Drive East, Bearsden, Glasgow, G61 4AH

      IIF 257
  • Mr Matthew John William Green
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Off Glanwern, Burry Port, Llanelli, Carmarthenshire, SA160PE, Wales

      IIF 258
  • Noble, John Mcinnes May, Captain
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noble, John Mcinnes May, Captain
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noble, John Mcinnes May, Captain
    British general manager born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchants Warehouse, 8 King Street, Trinity Square, Hull, East Riding Of Yorkshire, HU1 2JJ, England

      IIF 264
  • Noble, John Mcinnes May, Captain
    British marine consultant born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor St Clare House, 30-33 Minories, London, EC3N 1BP

      IIF 265
  • Noble, John Mcinnes May, Captain
    British marine surveyor born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Redhill Close, Bassett, Southampton, SO16 7BT

      IIF 266
  • Noble, John Mcinnes May, Captain
    British master mariner born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Redhill Close, Bassett, Southampton, SO16 7BT

      IIF 267
  • Scott, Carlisle Mcdonald James Thompson
    British marine surveyor born in January 1934

    Registered addresses and corresponding companies
    • icon of address Talyllyn, Berriew, Welshpool, Powys, SY21 8AH

      IIF 268
  • Green, Matthew

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Glanwern, Burry Port, Dyfed, SA16 0PE, United Kingdom

      IIF 269
    • icon of address Treetops, Glanwern, Burry Port, Llanelli, SA16 0PE, Wales

      IIF 270
  • Mr William John Caselton
    English born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, 20 Fulwood Avenue, Bearwood, Bournemouth, Dorset, BH11 9NJ, United Kingdom

      IIF 271
    • icon of address 20, Fulwood Ave, Bearwood, Bournemouth, Dorset, BH11 9NJ, United Kingdom

      IIF 272
    • icon of address 20, Fulwood Avenue, Bearwood, Bournemouth, Dorset, BH11 9NJ

      IIF 273
    • icon of address 6a Fridays Court, 3-5 High Street, Ringwood, BH24 1AB, England

      IIF 274
    • icon of address 6a Fridays Court, 3-5 High Street, Ringwood, Hampshire, BH24 1AB, England

      IIF 275
  • Lane, Nicholas Jonathan Michael, Captain
    British marine consultant born in December 1941

    Registered addresses and corresponding companies
    • icon of address Whitehall, Buckland Monachorum, Yelverton, Devon, PL20 7NL

      IIF 276
  • Fitzgerald, John Mary, Captain
    Northern Irish marine surveyor born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Lissan View, Omagh, County Tyrone, BT78 1TR, Northern Ireland

      IIF 277
  • Fitzgerald, John Mary, Captain
    Northern Irish ships captain born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28-30, Old Mountfield Road, Omagh, BT79 7BJ, Northern Ireland

      IIF 278
  • Captain John Mary Fitzgerald
    Northern Irish born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Lissan View, Omagh, County Tyrone, BT78 1TR, Northern Ireland

      IIF 279
child relation
Offspring entities and appointments
Active 96
  • 1
    icon of address 32 Hartington Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    9,792 GBP2024-10-01
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 77 - Director → ME
  • 2
    icon of address 424 Margate Road, Ramsgate, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    16,913 GBP2024-10-31
    Officer
    icon of calendar 1996-10-07 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address 59 Polmennor Road, Falmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 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
  • 4
    icon of address Suite 2, Lion House, Folders Lane East, Ditchling, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2001-02-12 ~ dissolved
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Police House The Street, Kingston, Lewes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 6
    icon of address The Old Stables Monkshatch, Compton, Guiildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 86 - Director → ME
  • 7
    USERFRIENDLY SERVICES COMPANY LIMITED - 2001-04-12
    icon of address Meridian House Hattonburn, Clynder, Helensburgh, Argyll And Bute
    Dissolved Corporate (1 parent)
    Equity (Company account)
    624 GBP2018-06-30
    Officer
    icon of calendar 1998-06-12 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2013-03-29 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6a Fridays Court, 3-5 High Street, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 20 Fulwood Avenue, Bearwood, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 10
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 73 Acredales, Linlithgow, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Minster House 126a High Street, Whitton, Twickenham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Oakdene, 6 Cassalands, Dumfries, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,523 GBP2020-10-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Farries Kirk & Mcvean Tinwald Downs Road, Heathhall, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Tree Tops, Glanwern, Burry Port, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -11,702 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 170 - Has significant influence or controlOE
  • 16
    icon of address Meridian House Hattonburn, Clynder, Helensburgh, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 60 - 62 Newton House, Verney Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,608 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 12930718 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,622 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Craobh Haven Watersports Craobh Haven, Buidhe Island, Lochgilphead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    96,987 GBP2024-03-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ANCASTA ESTATES LIMITED - 1990-08-31
    icon of address Stag Gates House, 63/64 The Avenue, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 131 - Director → ME
  • 21
    ANCASTA MARKETING COMPANY LIMITED - 1990-08-31
    ANCASTA FINANCIAL SERVICES LIMITED - 1987-06-22
    icon of address Stag Gates House, 63/64 The Avenue, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 132 - Director → ME
  • 22
    ANCASTA SEASTREAM LIMITED - 1990-08-31
    icon of address Stag Gates House, 63/64 The Avenue, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 130 - Director → ME
  • 23
    icon of address John Phillips & Co Ltd, 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,283 GBP2022-06-30
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 4 Clews Road, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    6,026 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    BROXBURN FAMILY AND COMMUNITY DEVELOPMENT CENTRE - 2010-08-12
    icon of address 1-3 Henderson Place, Broxburn, West Lothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 23 - Director → ME
  • 26
    SEAGULL MARINE SERVICES LIMITED - 2013-05-07
    icon of address Meridian House Hattonburn, Clynder, Helensburgh, Argyll And Bute
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292,893 GBP2018-04-30
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2013-03-29 ~ dissolved
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 27
    GEOFF WADDINGTON AND PARTNERS LIMITED - 2018-07-12
    GEOFF WADDINGTON LIMITED - 2006-11-28
    icon of address 36a Station Road, New Milton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,262 GBP2024-10-31
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 241 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 14 Axis Court, Mallard Way, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 233 - Director → ME
  • 29
    OFFSHORE MARINE SUPPLIES LTD - 2020-05-12
    icon of address Treetops, Off Glanwern, Burry Port, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,031 GBP2025-01-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,557 GBP2021-05-31
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 120 George Street, Oban, Argyll, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,778 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 32
    HOLMAN MARINE SERVICES LTD - 2011-11-03
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 43 - Director → ME
  • 33
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,740 GBP2023-05-31
    Officer
    icon of calendar 2004-08-09 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2004-08-09 ~ dissolved
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
    IIF 191 - Has significant influence or controlOE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 34
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 199 - Director → ME
  • 35
    icon of address International Institute Of Marine Surveying, Murrills House, 48 East Street, Portchester, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    636,009 GBP2024-12-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 238 - Director → ME
    icon of calendar 2014-01-20 ~ now
    IIF 103 - Director → ME
    IIF 67 - Director → ME
  • 36
    icon of address 125 Bradley Crescent, Shirehampton, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,217 GBP2017-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3 Lissan View, Omagh, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12,195 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Simon Burt, 1st Floor, 4 Acorn Business Centre Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 206 - LLP Designated Member → ME
  • 39
    icon of address 2 Pippin Close, Ash, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 40
    icon of address 18 Coleshill Road, Water Orton, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    986 GBP2019-04-30
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 41
    icon of address 126 Rollestone Road, Holbury, Southampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Has significant influence or controlOE
  • 42
    icon of address 21 West Port, Linlithgow, West Lothian, Scotland
    Converted / Closed Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,833 GBP2016-03-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 114 - Director → ME
    IIF 18 - Director → ME
  • 43
    LINLITHGOW MUSEUM TRUST - 1991-10-14
    icon of address Linlithgow Partnership Centre Tam Dalyell House, 93 High Street, Linlithgow, West Lothian, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 113 - Director → ME
  • 44
    icon of address 48 Blagdon Road, Lewisham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Flat 4 67 Cornwall Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 89 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 185 - Director → ME
  • 47
    icon of address Unit 9 Higher Bockhampton, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    946,264 GBP2024-03-31
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 128 - Director → ME
    icon of calendar 2006-03-15 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 144 - Has significant influence or controlOE
  • 48
    icon of address Tree Tops, Glanwern, Burry Port, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 208 - Director → ME
    icon of calendar 2025-06-09 ~ now
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Deep Dene, Stammers Road, Saundersfoot, Pembs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,239 GBP2018-11-30
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    MCGRUER DESIGN & TECHNICAL SERVICES LIMITED - 2000-07-28
    SPRINGFUEL LIMITED - 1998-03-05
    MCGRUER BOATBUILDERS LTD. - 2008-02-09
    icon of address Meridian House Hattonburn, Clynder, Helensburgh, Argyll And Bute
    Active Corporate (3 parents)
    Equity (Company account)
    70,021 GBP2024-03-31
    Officer
    icon of calendar 1998-02-16 ~ now
    IIF 98 - Director → ME
    icon of calendar 2013-03-29 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    MCGRUERS BOATYARD LTD - 2020-05-13
    icon of address Meridian House Hattonburn, Clynder, Helensburgh, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    18,503 GBP2024-08-31
    Officer
    icon of calendar 2009-08-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 20 Fulwood Ave, Bearwood, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 22 Redhill Close, Bassett, Southampton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 266 - Director → ME
    icon of calendar ~ dissolved
    IIF 197 - Secretary → ME
  • 54
    icon of address Yr Hen Lys Meddyg, Brynffynnon, Y Felinheli, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    6,203 GBP2024-06-30
    Officer
    icon of calendar 2002-06-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,212 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    LINLITHGOW TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT CO LTD - 2019-11-08
    icon of address 21 West Port, Linlithgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    21,264 GBP2024-09-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 109 - Director → ME
  • 58
    icon of address Unit F Whiteacres, Cambridge Road, Whetstone, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,555 GBP2024-07-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit F Whiteacres, Cambridge Road, Whetstone, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,729 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Floatdale Leswalt Road, Stranraer, Wigtownshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-17 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2001-07-19 ~ dissolved
    IIF 149 - Secretary → ME
  • 61
    icon of address Floatdale, Leswalt Road, Stranraer, Dumfries & Galloway, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,187 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 12 Merchants Court Rownham Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    POWELL MARINE LIMITED - 2015-10-07
    icon of address 8 The Mount, Dinas Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    32,568 GBP2020-03-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address 17 Stratford Road, Alcester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,854 GBP2018-03-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 10 Hill Rise, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 20 Fulwood Avenue, Bearwood, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 273 - Has significant influence or controlOE
  • 67
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,394 GBP2024-03-31
    Officer
    icon of calendar 2003-01-20 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 221 - Director → ME
  • 69
    icon of address C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-22 ~ dissolved
    IIF 189 - Director → ME
  • 70
    icon of address 2 Pippin Close, Ash, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,832 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 13 Sidmouth Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 72
    icon of address 28-30 Old Mountfield Road, Omagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 278 - Director → ME
  • 73
    icon of address Flat 1 153 Cold Bath Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 56 Sisters Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -431 GBP2017-01-31
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 200 - Has significant influence or controlOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    NELSON BAY LIMITED - 2002-05-30
    icon of address Furnace House, Killinghurst Lane, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 225 - Director → ME
  • 76
    icon of address 18 Marlborough Avenue, Falmouth, Cornwall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -9,540 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 214 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address Meridian House Hattonburn, Clynder, Helensburgh, Argyll
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 1/3 Henderson Place, Broxburn, West Lothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 21 - Director → ME
  • 79
    icon of address Coniston, Evesham Street, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,995 GBP2025-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 18 The Mirage 21 Harbour Road, Portishead, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2009-05-07 ~ dissolved
    IIF 202 - Secretary → ME
  • 81
    icon of address Barnston House, Beacon Lane, Heswall, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 184 - Director → ME
  • 82
    AHOY RECRUITMENT LIMITED - 2013-01-08
    icon of address 40 Lambton Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 187 - Director → ME
  • 83
    icon of address First Floor, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147,795 GBP2019-09-30
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 73a Acredales, Linlithgow, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,137 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    470 GBP2016-05-31
    Officer
    icon of calendar 1994-06-07 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address Treetops Glanwern, Burry Port, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2018-12-12 ~ dissolved
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Treetops Off Glanwern, Burry Port, Llanelli, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    43,615 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 6a Fridays Court, 3-5 High Street, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,588 GBP2024-11-30
    Officer
    icon of calendar 2001-11-09 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 89
    REVIEWLOGIC LIMITED - 1994-09-29
    icon of address Bratch Lane Bratch Lane, Dinton, Salisbury, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    370,651 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 83 - Director → ME
  • 90
    icon of address Flat 1, 153 Cold Bath Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 160 - Director → ME
  • 92
    BATHGATE AREA SUPPORT FOR ENTERPRISE LIMITED - 1989-10-26
    icon of address West Lothian Civic Centre Legal Services, West Lothian Council, Howden South Road, Livingston, West Lothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 26 - Director → ME
  • 93
    DUNWILCO (710) LIMITED - 1999-07-21
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 116 - Director → ME
  • 94
    icon of address 16 Cundell Way, Kings Worthy, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,307 GBP2024-02-28
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 95
    icon of address The Old Stables Monkshatch, Compton, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 36 Stephenson Road South Hampshire Industrial Park, Totton, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,371,742 GBP2024-03-31
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 207 - Director → ME
Ceased 76
  • 1
    icon of address 12 D'aubigny Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    5,048 GBP2025-04-30
    Officer
    icon of calendar 1998-04-17 ~ 2002-03-01
    IIF 158 - Director → ME
  • 2
    icon of address B7 Kestrel Court Harbour Road, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,024 GBP2021-04-30
    Officer
    icon of calendar 2015-09-25 ~ 2015-10-14
    IIF 58 - Director → ME
  • 3
    icon of address 9th Floor Walker House, Exchange Flags, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    560,986 GBP2020-03-31
    Officer
    icon of calendar ~ 2019-04-25
    IIF 138 - Director → ME
    icon of calendar ~ 2017-04-01
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-25
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    USERFRIENDLY SERVICES COMPANY LIMITED - 2001-04-12
    icon of address Meridian House Hattonburn, Clynder, Helensburgh, Argyll And Bute
    Dissolved Corporate (1 parent)
    Equity (Company account)
    624 GBP2018-06-30
    Officer
    icon of calendar 1998-06-12 ~ 1998-09-03
    IIF 146 - Secretary → ME
  • 5
    icon of address C/o B.h. Accountancy Ltd, 363 West Road, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,129 GBP2017-03-31
    Officer
    icon of calendar 2009-10-10 ~ 2013-07-09
    IIF 75 - Director → ME
  • 6
    BMT SALVAGE LIMITED - 2006-11-13
    WELDPAGE LIMITED - 2001-03-26
    icon of address Deloitte Llp Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-10 ~ 2006-08-02
    IIF 262 - Director → ME
  • 7
    BMT SALVAGE (WARRANTY) LIMITED - 2001-12-28
    BRICKHEAT LIMITED - 2001-03-26
    icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2006-08-02
    IIF 259 - Director → ME
  • 8
    BMT MURRAY FENTON EDON LIDDIARD VINCE LIMITED - 2000-10-13
    MURRAY FENTON & ASSOCIATES LTD - 1999-09-09
    QUAINTMEAD LIMITED - 1981-12-31
    icon of address 1 London Square Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2006-08-01
    IIF 260 - Director → ME
    icon of calendar ~ 2001-04-10
    IIF 267 - Director → ME
    icon of calendar ~ 1999-09-01
    IIF 196 - Secretary → ME
  • 9
    BMT SURVEYS LIMITED - 2012-08-23
    icon of address Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-23 ~ 2006-08-02
    IIF 263 - Director → ME
  • 10
    icon of address 2-4 New Road, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -39 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2016-02-15
    IIF 35 - Director → ME
    icon of calendar 2014-05-07 ~ 2014-06-03
    IIF 209 - Secretary → ME
    icon of calendar 2009-10-31 ~ 2011-07-22
    IIF 210 - Secretary → ME
  • 11
    icon of address 57 Ashley Road, Parkstone, Poole, Dorset
    Active Corporate (10 parents)
    Equity (Company account)
    74,971 GBP2024-04-30
    Officer
    icon of calendar 1992-07-08 ~ 1994-10-06
    IIF 172 - Director → ME
  • 12
    PLUGSURE LIMITED - 1989-11-13
    icon of address The Old Malt House, West Street, Banwell, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 1993-02-15 ~ 1996-11-26
    IIF 151 - Director → ME
  • 13
    icon of address 142/1 Bruntsfield Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ 2021-12-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-12
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Blackwater Marina Esplanade, Mayland, Chelmsford, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,028 GBP2024-10-31
    Officer
    icon of calendar 2009-02-08 ~ 2022-04-12
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-28
    IIF 201 - Has significant influence or control OE
  • 15
    CHARLES WATSON (MARINE CONSULTANCY) LIMITED - 2001-05-16
    icon of address Parkstone Bay Marina, Turks Lane, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2020-04-30
    Officer
    icon of calendar 2001-03-19 ~ 2018-02-01
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2008-01-01
    IIF 240 - Director → ME
  • 17
    icon of address 7 St Bartholomews Close, Dover, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,837 GBP2016-11-30
    Officer
    icon of calendar 2006-04-13 ~ 2008-09-09
    IIF 268 - Director → ME
  • 18
    CORRESPONDENT MARINE LIMITED - 1985-06-13
    MARINE MUTUAL SERVICES LIMITED - 1985-07-31
    icon of address Dunwoody House, 2nd Floor, 396 Kenton Road, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,051 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-09-16
    IIF 153 - Director → ME
  • 19
    icon of address Seaforth, Ardfern, Lochgilphead, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2025-07-09
    IIF 126 - Director → ME
  • 20
    icon of address 42 Crosby Road North, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,629 GBP2025-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2016-09-01
    IIF 134 - Director → ME
  • 21
    icon of address Flat 18 The Mirage 21 Harbour Road, Portishead, North Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-23 ~ 2014-09-23
    IIF 203 - Director → ME
  • 22
    icon of address Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,155 GBP2024-06-23
    Officer
    icon of calendar 1997-04-14 ~ 2001-08-20
    IIF 159 - Director → ME
  • 23
    icon of address 136 Mcdonald Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,533 GBP2017-06-18
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-15
    IIF 27 - Director → ME
  • 24
    CENTRAL SCOTLAND GREEN NETWORK TRUST - 2020-07-20
    CENTRAL SCOTLAND FOREST TRUST - 2014-03-28
    CENTRAL SCOTLAND COUNTRYSIDE TRUST - 2002-09-09
    CENTRAL SCOTLAND WOODLANDS: A COUNTRYSIDE TRUST - 1993-12-17
    CENTRAL SCOTLAND COUNTRYSIDE TRUST - 1992-04-15
    icon of address Hillhouseridge, Shottskirk Road, Shotts, North Lanarkshire
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-03-27
    IIF 108 - Director → ME
  • 25
    icon of address Cawley Priory, South Pallant, Chichester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,326 GBP2025-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-12-07
    IIF 219 - Director → ME
    icon of calendar 2004-04-01 ~ 2006-12-07
    IIF 217 - Secretary → ME
  • 26
    icon of address Bath Road, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2004-03-13
    IIF 226 - Director → ME
    icon of calendar 2004-02-16 ~ 2004-03-13
    IIF 180 - Secretary → ME
  • 27
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    59,489 GBP2024-12-31
    Officer
    icon of calendar 2012-11-02 ~ 2016-03-14
    IIF 264 - Director → ME
  • 28
    icon of address International Institute Of Marine Surveying, Murrills House, 48 East Street, Portchester, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    636,009 GBP2024-12-31
    Officer
    icon of calendar 2005-04-13 ~ 2014-06-08
    IIF 236 - Director → ME
    icon of calendar 2005-06-22 ~ 2011-10-07
    IIF 211 - Director → ME
  • 29
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,550 GBP2024-12-31
    Officer
    icon of calendar 2009-11-23 ~ 2010-03-29
    IIF 265 - Director → ME
  • 30
    INFOAUDIO LIMITED - 1998-03-10
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-15 ~ 2000-03-19
    IIF 223 - Director → ME
  • 31
    icon of address 21 West Port, Linlithgow, West Lothian, Scotland
    Converted / Closed Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,833 GBP2016-03-31
    Officer
    icon of calendar 2013-03-23 ~ 2016-08-27
    IIF 115 - Director → ME
    icon of calendar 2015-08-20 ~ 2016-08-27
    IIF 19 - Director → ME
    icon of calendar 2016-08-27 ~ 2019-12-12
    IIF 88 - Director → ME
    icon of calendar 2013-09-11 ~ 2016-08-27
    IIF 93 - Director → ME
  • 32
    icon of address 28 The Vennel, Linlithgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,579 GBP2015-09-30
    Officer
    icon of calendar 2015-04-15 ~ 2019-09-30
    IIF 110 - Director → ME
    IIF 90 - Director → ME
    icon of calendar 2015-04-15 ~ 2016-11-08
    IIF 82 - Director → ME
  • 33
    CLEVERBOWLS LIMITED - 1995-06-07
    BRIDGE LEATHER INTERNATIONAL LIMITED - 2003-04-24
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -61,002 GBP2021-12-31
    Officer
    icon of calendar 1997-05-17 ~ 1997-09-04
    IIF 87 - Director → ME
  • 34
    MARICO MARINE LIMITED - 2004-08-12
    icon of address Marico House, Bramshaw, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    384,466 GBP2024-03-31
    Officer
    icon of calendar 1999-10-04 ~ 2002-02-22
    IIF 36 - Director → ME
  • 35
    icon of address Marico House, Bramshaw, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    380,010 GBP2024-03-31
    Officer
    icon of calendar 1999-05-11 ~ 2002-02-22
    IIF 37 - Director → ME
    icon of calendar 2012-10-10 ~ 2014-05-09
    IIF 176 - Director → ME
  • 36
    IIMS COMMERCIAL ENTERPRISES LIMITED - 2013-07-09
    icon of address Murrills House, 48 East Street, Portchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -664 GBP2025-02-28
    Officer
    icon of calendar 2010-04-15 ~ 2025-01-31
    IIF 237 - Director → ME
  • 37
    RICHLAKE LIMITED - 1997-01-20
    icon of address Radnor Studios 2nd Floor, 13 Radnor Walk, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,748,022 GBP2024-12-31
    Officer
    icon of calendar 2002-04-24 ~ 2005-03-24
    IIF 251 - Director → ME
  • 38
    MCGRUER DESIGN & TECHNICAL SERVICES LIMITED - 2000-07-28
    SPRINGFUEL LIMITED - 1998-03-05
    MCGRUER BOATBUILDERS LTD. - 2008-02-09
    icon of address Meridian House Hattonburn, Clynder, Helensburgh, Argyll And Bute
    Active Corporate (3 parents)
    Equity (Company account)
    70,021 GBP2024-03-31
    Officer
    icon of calendar 1998-02-16 ~ 2001-03-28
    IIF 245 - Secretary → ME
  • 39
    icon of address 2-4 Merse Road, North Moons Moat, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-10-24
    IIF 41 - Director → ME
  • 40
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-07-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-07-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 41
    icon of address Swingbridge House Quay Hill, Anchor Quay, Penryn, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,287 GBP2024-12-31
    Officer
    icon of calendar 1996-02-24 ~ 2000-11-17
    IIF 42 - Director → ME
    icon of calendar 1998-06-29 ~ 2000-01-08
    IIF 106 - Secretary → ME
  • 42
    icon of address 1 London Square Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-11-14
    IIF 261 - Director → ME
    icon of calendar ~ 1999-09-01
    IIF 198 - Secretary → ME
  • 43
    icon of address 2 Sand-piper The Wheel House, Sandpiper Road, Bude, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2014-04-01
    IIF 135 - Director → ME
  • 44
    icon of address Chapel House Burton Road, Coton-in-the-elms, Swadlincote, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    892,881 GBP2024-04-30
    Officer
    icon of calendar 2018-05-04 ~ 2024-06-14
    IIF 50 - Director → ME
  • 45
    LINLITHGOW TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT CO LTD - 2019-11-08
    icon of address 21 West Port, Linlithgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    21,264 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2023-06-29
    IIF 17 - Director → ME
    icon of calendar 2015-04-15 ~ 2022-05-06
    IIF 89 - Director → ME
  • 46
    CLIFDEN PETROLEUM CONSULTANTS LIMITED - 2010-12-02
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    274,698 GBP2024-06-30
    Officer
    icon of calendar 2010-06-07 ~ 2020-03-16
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 47
    icon of address 12 Merchants Court Rownham Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-06-09
    IIF 10 - Director → ME
  • 48
    PARMAR'S MANAGEMENT COMPANY LIMITED - 2006-11-02
    icon of address Flat 2 67 Cornwall Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2019-07-02
    IIF 48 - Director → ME
  • 49
    POWELL MARINE LIMITED - 2015-10-07
    icon of address 8 The Mount, Dinas Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    32,568 GBP2020-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2015-12-31
    IIF 148 - Secretary → ME
  • 50
    PRINTCLAIM LIMITED - 2008-01-14
    icon of address 123 Wellington Road South, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    23,268 GBP2024-08-31
    Officer
    icon of calendar 2007-12-21 ~ 2016-07-11
    IIF 161 - Director → ME
  • 51
    icon of address 20 Fulwood Avenue, Bearwood, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2015-04-17
    IIF 229 - Director → ME
  • 52
    BRYAN BARN DEVELOPMENTS LIMITED - 2018-04-17
    BRYAN OFFSHORE LIMITED - 2012-07-31
    BRYAN DECOM LIMITED - 2016-09-01
    BRYAN DEVELOPMENTS LIMITED - 2019-09-23
    icon of address 1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -421,061 GBP2024-01-31
    Officer
    icon of calendar 2012-10-02 ~ 2012-12-20
    IIF 188 - Director → ME
  • 53
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,394 GBP2024-03-31
    Officer
    icon of calendar 2003-01-20 ~ 2004-12-26
    IIF 216 - Secretary → ME
  • 54
    icon of address 141 Lauriston Place, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2019-11-06
    IIF 24 - Director → ME
  • 55
    icon of address 141 Lauriston Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    28,422 GBP2024-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2019-11-06
    IIF 32 - Director → ME
  • 56
    icon of address C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-22 ~ 1994-12-05
    IIF 155 - Secretary → ME
  • 57
    icon of address 13 Sidmouth Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ 2024-12-30
    IIF 179 - Director → ME
  • 58
    S5 WORLD AGENCY LIMITED - 2004-09-03
    icon of address Suite 17, Beaufort Court, Admirals Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    44,174 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-07-22 ~ 2005-12-31
    IIF 276 - Director → ME
  • 59
    NELSON BAY LIMITED - 2002-05-30
    icon of address Furnace House, Killinghurst Lane, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-15 ~ 2008-01-16
    IIF 165 - Secretary → ME
  • 60
    icon of address Montrose Lodge, Weston Lane, Bath, Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 1999-11-29 ~ 2003-08-08
    IIF 150 - Secretary → ME
  • 61
    icon of address 1/3 Henderson Place, Broxburn, West Lothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-02-23 ~ 2023-05-31
    IIF 22 - Director → ME
  • 62
    SHIFTPLOY LIMITED - 1988-07-19
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1994-01-31
    IIF 175 - Director → ME
  • 63
    FINCHRIDE LIMITED - 1982-02-05
    icon of address Ground Floor Unit 5, Prospect House, 7 Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,317 GBP2024-12-31
    Officer
    icon of calendar 1999-04-23 ~ 2002-04-19
    IIF 147 - Director → ME
  • 64
    4 WARD FOCUS LIMITED - 2007-01-09
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2009-12-31
    IIF 204 - Director → ME
  • 65
    WINTERS BOATYARD LIMITED - 1986-11-12
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,400 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-07-31
    IIF 39 - Director → ME
  • 66
    AHOY RECRUITMENT LIMITED - 2013-01-08
    icon of address 40 Lambton Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2012-12-20
    IIF 186 - Director → ME
  • 67
    icon of address Acredale House, 9 Mid Street, Bathgate, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,719 GBP2022-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2019-08-20
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2019-11-01
    IIF 66 - Has significant influence or control OE
    icon of calendar 2017-06-01 ~ 2018-02-08
    IIF 65 - Has significant influence or control OE
  • 68
    icon of address 8-9 Northumberland Street, 1st Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,570,407 GBP2024-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2000-06-09
    IIF 224 - Secretary → ME
  • 69
    icon of address 15 Calton Road, Edinburgh, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-25 ~ 2013-07-01
    IIF 20 - Director → ME
  • 70
    icon of address Hqs Wellington Temple Stairs, Victoria Embankment, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-22 ~ 2021-05-21
    IIF 105 - Director → ME
  • 71
    icon of address Visit West Lothian, West Lothian Civic Centre, Howden South Road, Livingston, West Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    29,192 GBP2024-03-31
    Officer
    icon of calendar 2012-09-25 ~ 2017-06-29
    IIF 112 - Director → ME
    icon of calendar 2017-06-29 ~ 2023-07-27
    IIF 94 - Director → ME
  • 72
    icon of address Jubilee House, Forthside Way, Stirling, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2020-10-29
    IIF 30 - Director → ME
  • 73
    LOTHIAN ENTERPRISE BOARD LIMITED - 1998-12-08
    icon of address Civic Centre, Howden South Road, Livingston, West Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    668,007 GBP2024-03-31
    Officer
    icon of calendar 2017-06-07 ~ 2022-06-28
    IIF 25 - Director → ME
    icon of calendar 2007-05-10 ~ 2012-05-03
    IIF 95 - Director → ME
    icon of calendar 1998-11-20 ~ 2004-09-27
    IIF 91 - Director → ME
  • 74
    icon of address Xcite Bathgate Balbardie Park, Torphichen Road, Bathgate, West Lothian
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-30
    IIF 28 - Director → ME
    icon of calendar 2017-06-29 ~ 2022-03-21
    IIF 92 - Director → ME
  • 75
    GROVENARIAN LIMITED - 1981-12-31
    STONE MARINE LIMITED - 1984-02-10
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    773,953 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-09-02
    IIF 40 - Director → ME
  • 76
    icon of address Flat 3 Wonford House, Heath Drive Walton-on-the-hill, Tadworth, Surrey
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -1,496 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-04-28
    IIF 107 - 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.