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

Mrs Caroline Lisa Constable

    Related profiles found in government register
  • Mrs Caroline Lisa Constable
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ingersley Vale, Bollington, Cheshire, SK10 5BP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 52, Ingersley Vale, Bollington, Macclesfield, SK10 5BP, England

      IIF 4 IIF 5
  • Mrs Caroline Lisa Constable
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ingersley Vale, Bollington, Cheshire, SK10 5BP, United Kingdom

      IIF 6
  • Mr Clive Oscar Lewis
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Summerbee Drive, Cheltenham, Gloucestershire, GL51 6TP, England

      IIF 7 IIF 8
    • icon of address Frogmore House, Ormond Place, Cheltenham, Gloucestershire, GL50 1JD, England

      IIF 9
    • icon of address 3, Ivy Mews, Stroud Road, Gloucester, GL1 5JW, England

      IIF 10
    • icon of address 30, Lasne Crescent Brockworth, Gloucester, GL3 4UX

      IIF 11
    • icon of address 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 12
  • Constable, Caroline Lisa
    British artist born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ingersley Vale, Bollington, Macclesfield, SK10 5BP, England

      IIF 13
  • Constable, Caroline Lisa
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ingersley Vale, Bollington, Macclesfield, SK10 5BP, England

      IIF 14
  • Mr Neville Owen Tomlinson
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 15
  • Mrs Beth Danielle Coyle
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 16
  • Mrs Leanne Hedden
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 17
  • Mrs Rachel Caroline Marie Baines
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Marvels Lane, London, SE12 9PG, England

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Lewis, Clive Oscar
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Summerbee Drive, Cheltenham, Gloucestershire, GL51 6TP, England

      IIF 20
    • icon of address Unit 1, Wheatstone Court, Davy Way Quedgeley, Gloucester, GL2 2AQ, England

      IIF 21 IIF 22
    • icon of address 10, Whitfield Street, London, W1T 2RE, England

      IIF 23
    • icon of address 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 24
    • icon of address The International Dispute Resolution Centre, 70 Fleet Street, London, EC4Y 1EU, United Kingdom

      IIF 25
  • Lewis, Clive Oscar
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Summerbee Drive, Cheltenham, Gloucestershire, GL51 6TP, England

      IIF 26
    • icon of address 3, Ivy Mews Stroud Road, Gloucester, GL1 5JW, England

      IIF 27
    • icon of address The Chapter House, 3 Ivy Mews Stroud Road, Gloucester, GL1 5JW, England

      IIF 28
    • icon of address 122 Bath Road, Cheltenham, Gloucestershire, GL53 7JX

      IIF 29
  • Lewis, Clive Oscar
    British hr & it director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ivy Mews, Stroud Road, Gloucester, Gloucestershire, GL1 5JW

      IIF 30
  • Lewis, Clive Oscar
    British mediator born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ivy Mews, Stroud Road, Gloucester, Gloucestershire, GL1 5JW

      IIF 31
    • icon of address The International Dispute Resolution Centre, 70 Fleet Street, London, EC4Y 1EU

      IIF 32
  • Lewis, Clive Oscar
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ivy Mews, Stroud Road, Gloucester, GL1 5JW, United Kingdom

      IIF 33
  • Mr Benjamin Neale Saul
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Okehampton, Devon, EX20 1AR, England

      IIF 34
  • Mr Darryll Bayes
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H2a Witan Court, 299 Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 35
    • icon of address Unity Place, X+why, 2nd Floor, 200 Grafton Gate, Milton Keynes, Buckinghamshire, MK9 1UP, United Kingdom

      IIF 36
  • Mrs Claire Tamsin Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Alresford Road, Winchester, SO23 0JX

      IIF 37
  • Ms Adele Lesley Wilkinson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hull Bridge House, Weel Road, Tickton, Beverley, East Yorkshire, HU17 9RY, England

      IIF 38
  • Denney, Anna Louise
    British barrister born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Withnell Cottage, Chorley Road Withnell, Chorley, Lancashire, PR6 8JD

      IIF 39
    • icon of address Sedbergh School, Malim Lodge, Sedbergh, Cumbria, LA10 5RY

      IIF 40
  • Denney, Anna Louise
    British judge born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Fecitt Brow, Blackburn, Lancashire, BB1 2AZ

      IIF 41
  • Mr Paul Vincent Wilkinson
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chepstow Court, Barleythorpe, Oakham, Rutland, LE15 7TT, England

      IIF 42
  • Mrs Alexandra Wilks
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, Warwickshire, CV37 6AH

      IIF 43
  • Mrs Kathryn Jane Van Der Plank
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blackwell Road, Barnt Green, Birmingham, Worcestershire, B45 8BT, United Kingdom

      IIF 44
  • Mrs Louisa Menasse Weinstein
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Corringway, Golders Green, London, NW11 7ED

      IIF 45
    • icon of address 13, Corringway, London, NW11 7ED, United Kingdom

      IIF 46
    • icon of address C/o Goldwins 75, Maygrove Road, London, NW6 2EG

      IIF 47
  • Ms Juliet Sarah Wilkinson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Claremont Road, London, W13 0DQ, England

      IIF 48
  • Ms Vicki Jane Lewis
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Southernhay East, Exeter, EX1 1NS, England

      IIF 49
    • icon of address 56, Queens Road, Exeter, Devon, EX2 9EP, United Kingdom

      IIF 50
  • Constable, Caroline Lisa
    English digital marketing consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ingersley Vale, Bollington, Cheshire, SK10 5BP, United Kingdom

      IIF 51
  • Coyle, Beth Danielle
    British digital marketing consultant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 52
  • Harrison, Sophie Victoria
    British judge born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Road, Cholsey, Wallingford, Oxfordshire, OX10 9PP

      IIF 53
  • Harrison, Sophie Victoria
    British solicitor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Road, Cholsey, Wallingford, Oxfordshire, OX10 9PP, United Kingdom

      IIF 54
  • Hedden, Leanne
    British retired born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Radford Crescent, Billericay, Essex, CM12 0DU, England

      IIF 55
  • Hedden, Leanne
    British retired civil servant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 56
  • Lewis, Vicki Jane
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Southernhay East, Exeter, EX1 1NS, England

      IIF 57
  • Lewis, Vicki Jane
    British mediator born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Queens Road, Exeter, Devon, EX2 9EP

      IIF 58
  • Mr Matthew William Boakes
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen, Heath Ride, Finchampstead, Wokingham, Berkshire, RG40 3QJ

      IIF 59
  • Mr Stephan Berrill
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chorley Road, Walton-le-dale, Preston, PR5 4JA, England

      IIF 60
    • icon of address 20, Victoria Road, Walton-le-dale, Preston, PR5 4AB

      IIF 61
  • Mrs Helen Elizabeth Mitchell
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chetwynd End, Newport, TF10 7JJ, England

      IIF 62
    • icon of address 5, Chetwynd End, Newport, Shropshire, TF10 7JJ, England

      IIF 63 IIF 64
  • Saul, Benjamin Neale
    British digital marketing consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Okehampton, Devon, EX20 1AR, England

      IIF 65
  • Weinstein, Louisa Menasse
    British mediator born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Corringway, Golders Green, London, NW11 7ED, England

      IIF 66
    • icon of address 13, Corring Way, London, NW11 7ED, United Kingdom

      IIF 67
    • icon of address 13 Corringway, London, NW11 7ED

      IIF 68
    • icon of address 75, Maygrove Road, London, NW6 2EG, England

      IIF 69
  • Lewis Obe Dl, Clive Oscar
    British mediation expert born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vigo Street, London, W1S 3HB, England

      IIF 70
  • Mr Gordon Millar Campbell
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 71
    • icon of address 22, Montrose Street, Glasgow, G11RE

      IIF 72
    • icon of address 4, Brandon Drive, Bearsden, Glasgow, G61 3LN, Scotland

      IIF 73
    • icon of address The Social Hub, Office 13, 15 Candleriggs, Glasgow, G1 1TQ, Scotland

      IIF 74
  • Mr Michael Peter Burrell
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Lodge, Vyner Road South, Prenton, CH43 7PS, England

      IIF 75
  • Mrs Elizabeth Jane Nicholls
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 76
  • Van Der Plank, Kathryn Jane
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Swan Street, Alvechurch, Worcestershire, B48 7RR, England

      IIF 77
    • icon of address Cygnet House 11, Swan Street, Alvechurch, Birmingham, West Midlands, B48 7RR

      IIF 78
  • Van Der Plank, Kathryn Jane
    British management consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blackwell Road, Barnt Green, Birmingham, Worcestershire, B45 8BT, United Kingdom

      IIF 79
  • Van Der Plank, Kathryn Jane
    British manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hagley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XF, United Kingdom

      IIF 80 IIF 81
  • Wilks, Alexandra
    British solicitor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, Stratford Upon Avon, Warwickshire, CV37 6AH

      IIF 82
  • Baker, Jeremy Russell
    British judge born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Albion Quay, Lombard Road, London, SW11 3RQ, England

      IIF 83 IIF 84
  • Bateson, William Brettell
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Little Downham, Ely, Cambridgeshire, CB6 2SX

      IIF 85
  • Bateson, William Brettell
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Little Downham, Ely, Cambridgeshire, CB6 2SX

      IIF 86
    • icon of address Po Box 501 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, United Kingdom

      IIF 87
  • Bateson, William Brettell
    British internet marketing born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E Space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA, United Kingdom

      IIF 88
  • Bateson, William Brettell
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Little Downham, Ely, Cambridgeshire, CB6 2SX

      IIF 89 IIF 90
  • Bateson, William Brettell
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soham Village College, Sand Street, Soham, Ely, Cambridgeshire, CB7 5AA

      IIF 91
  • Foulds, Charles Edward
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cundall Manor School, Cundall, York, North Yorkshire, YO61 2RW

      IIF 92
  • Foulds, Charles Edward
    British retired headmaster born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonyhurst, Clitheroe, Lancashire, BB7 9PZ

      IIF 93
  • Lewis, Melanie Elizabeth
    British judge born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Base, Queens Road, Brighton, BN1 3XG, England

      IIF 94
    • icon of address The Dance Space, 2 Market Square, Circus Street, Brighton, BN2 9AS, England

      IIF 95
  • Lewis, Melanie Elizabeth
    British tribunal judge born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Marine Gardens Brighton, Marine Gardens, Brighton, BN2 1AH, England

      IIF 96
  • Ms Elif Ilgin Celebi
    Turkish born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51, 148-150 Mare Street, London, E8 3SH, England

      IIF 97
  • Ms Katherine Jane Lewis
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Cuthberts Lane, Locks Heath, Southampton, SO31 6QR, England

      IIF 98
  • Nicholls, Elizabeth Jane
    British digital marketing consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Figment Barn, Lower Road, Great Amwell, Ware, SG12 9SY, England

      IIF 99
  • Ward, Christopher Gordon
    British judge born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Exeter Road, Exmouth, EX8 1QD, England

      IIF 100
  • Wilkinson, Adele Lesley
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hull Bridge House, Weel Road, Tickton, Beverley, East Yorkshire, HU17 9RY, England

      IIF 101
  • Wilkinson, Adele Lesley
    British family lawyer mediator born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hull Bridge House, Weel Road, Tickton, East Yorkshire, HU17 9RY

      IIF 102
  • Wilkinson, Adele Lesley
    British lawyer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wilson Centre, Alfred Gelder Street, Hull, HU1 2AG

      IIF 103
  • Wilkinson, Adele Lesley
    British legal executive born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Spring Bank, Hull, HU3 1AB

      IIF 104
  • Wilkinson, Adele Lesley
    British mediator born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Spring Bank, Hull, HU3 1AB

      IIF 105
  • Baines, Rachel Caroline Marie
    British digital marketing consultant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Marvels Lane, London, SE12 9PG, England

      IIF 106
  • Baines, Rachel Caroline Marie
    British marketing consultant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 107
  • Bayes, Darryll
    British digital marketing consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Place, X+why, 2nd Floor, 200 Grafton Gate, Milton Keynes, Buckinghamshire, MK9 1UP, United Kingdom

      IIF 108
  • Bayes, Darryll
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H2a Witan Court, 299 Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 109
  • Berrill, Stephan
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunny Leads, First Floor, 12 Chorley Road, Walton Le Dale, Preston, PR5 4JA, United Kingdom

      IIF 110
  • Berrill, Stephan
    British web designer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Victoria Road, Walton-le-dale, Preston, Lancashire, PR5 4AB, England

      IIF 111
    • icon of address 20, Victoria Road, Walton-le-dale, Preston, PR5 4AB, United Kingdom

      IIF 112
  • Berrill, Stephan
    British web designing born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Victoria Road, Walton-le-dale, Preston, PR5 4AB, England

      IIF 113
  • Brosh, Miriam
    British judge born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Shadwell Park Grove, Leeds, LS17 8TU, England

      IIF 114
  • Burrell, Michael Peter
    British retired judge born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Lodge, Vyner Road South, Prenton, CH43 7PS, England

      IIF 115
  • Campbell, Ann Rosemary
    British district judge born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Park Town, Oxford, OX2 6SH

      IIF 116
  • Campbell, Ann Rosemary
    British judge born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Park Town, Oxford, OX2 6SH

      IIF 117
  • Campbell, Ann Rosemary
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Turn Again Lane, Oxford, Oxon, OX1 1QL, Uk

      IIF 118
    • icon of address 12, Park Town, Oxford, Oxfordshire, OX2 6SH

      IIF 119
  • Campbell, Ann Rosemary
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Park Town, Oxford, OX2 6SH, England

      IIF 120
  • Carnwath, Robert, Lord
    British judge born in March 1945

    Resident in England

    Registered addresses and corresponding companies
  • Carnwath, Robert, Lord
    British lord justice of appeal born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kensington Park Gardens, London, W11 3HB

      IIF 123
  • Carnwath, Robert, Lord
    British retired born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Old Town Hall, Kings Road, London, London, SW3 5EB, England

      IIF 124
  • Hess, Edward John Watkin
    British judge born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Oxford Road, Garsington, Oxford, OX44 9AT, England

      IIF 125
  • Hess, Edward John Watkins
    British barrister born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House 26 High Street, Wheatley, Oxfordshire, OX33 1XX

      IIF 126
  • Howard, Hugh Francis John
    British judge born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wright Hassall Llp, Olympus Avenue, Tachbrook Park, Warwick, CV34 6BF, United Kingdom

      IIF 127
  • Mitchell, Helen Elizabeth
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chetwynd End, Newport, TF10 7JJ, England

      IIF 128
    • icon of address 5, Chetwynd End, Newport, Shropshire, TF10 7JJ, England

      IIF 129
  • Mitchell, Helen Elizabeth
    British internet marketing born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chetwynd End, Newport, Shropshire, TF10 7JJ, England

      IIF 130
  • Trapnell, Robert John
    British internet marketing born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Pembroke Road, Clifton, Bristol, BS8 3BE, England

      IIF 131
  • Wilkinson, Juliet Sarah
    British family mediator born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71a Northfields House, 71a Northfields House, W13 9ss, London, England, W13 9SS, United Kingdom

      IIF 132
  • Wilkinson, Juliet Sarah
    British mediator born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Claremont Road, West Ealing, London, W13 0DQ, England

      IIF 133
  • Wilkinson, Paul Vincent
    British compliance consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chepstow Court, Barleythorpe, Oakham, Rutland, LE15 7TT, England

      IIF 134
  • Brown, Jillian Clare
    British,irish judge born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lady Hale Gate, Gray's Inn, London, WC1X 8BS, United Kingdom

      IIF 135
  • Lewis, Simon James Ward
    British barrister born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asda Stores, Great Wilson Street, South Bank, Leeds, LS11 5AD

      IIF 136
    • icon of address Fleet Lane, Woodlesford, Leeds, West Yorkshire, LS26 8NX

      IIF 137
  • Lewis, Simon James Ward
    British judge born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sportpark, 3 Oakwood Drive, Loughborough, LE11 3QF, England

      IIF 138
  • Marsh, Matthew William Brooker
    British judge born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faversham Pools, Leslie Smith Drive, Faversham, Kent, ME13 8PW

      IIF 139
  • Marsh, Matthew William Brooker
    British retired born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Street, Faversham, Kent, ME13 7JE, England

      IIF 140
  • Mrs Emily Rose Turberville-tully
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Tomlinson, Neville Owen
    British counsellor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 143
  • Tomlinson, Neville Owen
    British mediator born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Victoria Rd Shifnal, Victoria Road, Shifnal, TF11 8AF, England

      IIF 144
  • Tribe, William Nicholas Horatio
    British marketing director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, 19 Finchdean Road, Rowlands Castle, Hampshire, PO9 6DA

      IIF 145
  • Tribe, William Nicholas Horatio
    British none born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 146
  • Williams, Claire Tamsin
    British mediator born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Alresford Road, Winchester, SO23 0JX, United Kingdom

      IIF 147
  • Ackroyd, Charles Edward Haviland
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alresford Station, Alresford, Hampshire, SO24 9JG

      IIF 148
  • Ackroyd, Charles Edward Haviland
    British district judge born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Shakespeare Tce, 126 High St, Portsmouth, Hants, PO1 2RH

      IIF 149
  • Ackroyd, Charles Edward Haviland
    British judge born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

      IIF 150
    • icon of address 24, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 151
  • Boakes, Matthew William
    British digital marketing consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen, Heath Ride, Finchampstead, Wokingham, Berkshire, RG40 3QJ, England

      IIF 152
  • Hale, Brenda Marjorie, Lady
    British judge born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ET, England

      IIF 153
    • icon of address 29, Morpeth Mansions, Morpeth Terrace, London, SW1P 1ET, United Kingdom

      IIF 154
  • Lewis, Katherine Jane
    English mediator born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Cuthberts Lane, Locks Heath, Southampton, SO31 6QR, England

      IIF 155
  • Mr Charles Edward Haviland Ackroyd
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

      IIF 156
  • Sir Edward Christopher Evans-lombe
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Pockthorpe Road, Great Melton, Norwich, NR9 3BW, England

      IIF 157
  • Turberville-tully, Emily Rose
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 158 IIF 159
  • Turberville-tully, Emily Rose
    British copywriter born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19, London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 160
    • icon of address The Big Barn, Hambridge Farm, Hambridge Road, Newbury, Berkshire, RG14 2QG, England

      IIF 161
  • Turberville-tully, Emily Rose
    British digital marketing consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barbourne Road, Worcester, WR1 1RU, England

      IIF 162
  • Turberville-tully, Emily Rose
    British marketing consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barbourne Road, Worcester, WR1 1RU, England

      IIF 163
  • Annable, James Phillip Redvers
    British digital marketing consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Devonshire Avenue, Southsea, Hampshire, PO4 9EB, England

      IIF 164
  • Campbell, Gordon
    British director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Fettercairn Avenue, Glasgow, G15 8BF, United Kingdom

      IIF 165
  • Mr William Nicholas Horatio Tribe
    English born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lower Bere Wood, Waterlooville, PO7 7NQ, England

      IIF 166
  • Bellamy, Christopher William, Sir
    British judge born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, Gordon Millar
    British company director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Social Hub, Office 13, 15 Candleriggs, Glasgow, G1 1TQ, Scotland

      IIF 168
  • Campbell, Gordon Millar
    British director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Montrose Street, Glasgow, G1 1RE

      IIF 169
    • icon of address 4, Brandon Drive, Bearsden, Glasgow, G61 3LN, Scotland

      IIF 170
  • Campbell, Gordon Millar
    British it consultant born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Kelvin Avenue, Hillington, Glasgow, G52 4LT, Scotland

      IIF 171
  • Campbell, Gordon Millar
    British managing director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 172
  • Celebi, Elif Ilgin
    Turkish digital marketing consultant born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51, 148-150 Mare Street, London, E8 3SH, England

      IIF 173
  • Constable, Caroline Lisa
    British digital marketing consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Ingersley Vale, Bollington, Cheshire, SK10 5BP, England

      IIF 174 IIF 175
  • Constable, Caroline Lisa
    British internet marketing born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Ingersley Vale, Bollington, Cheshire, SK10 5BP, England

      IIF 176
  • Mcmichael, Helen Louise
    British none born in January 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Anvil House, Holy Cross, Clent, Stourbridge, West Midlands, DY9 9QA, Uk

      IIF 177
  • Mr Christopher Richard Turberville-tully
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 178
    • icon of address 12, Ashburnham Road, London, SW10 0PQ, England

      IIF 179
    • icon of address 1 & 3 Kings Meadow, Ferry Hinksey Road, Osney Mead, Oxford, OX2 0DP, England

      IIF 180
    • icon of address 27, Barbourne Road, Worcester, WR1 1RU, England

      IIF 181 IIF 182 IIF 183
  • Connell, Michael Bryan, Sir
    English barrister at law born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steane Park, Brackley, Northants, NN13 6DP

      IIF 184
  • Connell, Michael Bryan, Sir
    English company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steane Park, Brackley, Northants, NN13 6DP

      IIF 185
  • Connell, Michael Bryan, Sir
    English judge born in August 1939

    Resident in England

    Registered addresses and corresponding companies
  • Connell, Michael Bryan, Sir
    English retired born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steane Park, Brackley, NN13 6DP

      IIF 188
    • icon of address Steane Park, Brackley, Northants, NN13 6DP

      IIF 189
    • icon of address Second Floor, Albany House, 14 Bishopric, Horsham, West Sussex, RH12 1QN, England

      IIF 190 IIF 191
  • Connell, Michael Bryan, Sir
    English retired judge born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steane Park, Brackley, Northants, NN13 6DP

      IIF 192
  • Jacqueline Orlans
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gordon Millar Campbell
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tay House, 300 Bath Street, Glasgow, G2 4LH, Scotland

      IIF 195
  • Mr William Sibley
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Windy Arbour, Kenilworth, CV8 2BJ, United Kingdom

      IIF 196 IIF 197
    • icon of address Flat 10, 84, Teignmouth Road, London, NW2 4DX, United Kingdom

      IIF 198
  • Shepherd, Richard Andrew John, Hhj
    British judge born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidcot School, Oakridge Lane, Winscombe, North Somerset, BS25 1PD

      IIF 199
  • Tribe, William Nicholas Horatio
    English internet marketing born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lower Bere Wood, Waterlooville, PO7 7NQ, England

      IIF 200
  • Terence Michael Elkan Barnet Etherton
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 201
  • Underhill, Nicholas Edward, Sir
    British barrister born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Underhill, Nicholas Edward, Sir
    British high court judge born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Smith Square, London, SW1P 3HA

      IIF 204
  • Underhill, Nicholas Edward, Sir
    British judge born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Underhill, Nicholas Edward, Sir
    British lord justice of appeal born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clove Building, 4 Maguire Street, London, SE1 2NQ, United Kingdom

      IIF 207
  • Carnwath Qc, Robert John
    British barrister born in March 1945

    Registered addresses and corresponding companies
    • icon of address 2 Chepstow Place, London, W2 4TA

      IIF 208
  • Green, Nicolette Sally
    British operations director born in February 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Turnham Drive, Leighton Buzzard, Beds, LU7 4RS

      IIF 209
  • Lewis, Clive Oscar
    British mediation expert born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Holly Walk, Leamington Spa, Warwickshire, CV32 4JE

      IIF 210
  • Mr Christopher Richard Turberville - Tully
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barbourne Road, Worcester, WR1 1RU, England

      IIF 211
  • Mr Gordon Campbell
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Social Hub, Office 13, 15 Candleriggs, Glasgow, G1 1TQ, Scotland

      IIF 212
  • Mrs Alexandra Jane Wilks
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Old Broadway, Didsbury, Manchester, M20 3DH, United Kingdom

      IIF 213
    • icon of address C/o Lucas Ross Limited, Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 214
  • Mrs Shelley Ann Hayward
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW, United Kingdom

      IIF 215
  • Of Berwick, Lloyd, Lord
    British judge born in May 1929

    Registered addresses and corresponding companies
    • icon of address 68 Strand On The Green, Chiswick, London, W4 3PF

      IIF 216
  • Of Berwick, Lloyd, Lord
    British lord justice of appearlal born in May 1929

    Registered addresses and corresponding companies
    • icon of address 68 Strand On The Green, Chiswick, London, W4 3PF

      IIF 217
  • Walker, Robert, Lord
    British judge born in March 1938

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Lothbury, London, EC2R 7HH

      IIF 218
  • Walker, Robert, Lord
    British law lord born in March 1938

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Radwinter, Saffron Walden, Essex, CB10 2SW

      IIF 219
  • Woolam, Suzanna Elizabeth
    British none born in December 1946

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address C/o Fairweather Stephenson & Co, 51 High Street, Leiston, Suffolk, IP16 4EL

      IIF 220
  • Bradbury, Janine Patricia
    British farmer born in February 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Green Lane Farm, Green Lane, Nags Hill, Burntwood, Staffordshire, WS7 9HB

      IIF 221
  • Burrell, Michael Peter
    British judge born in July 1948

    Registered addresses and corresponding companies
    • icon of address Brathay, Mill Lane Willaston, Neston Wirral, Cheshire, CH64 1RG

      IIF 222
  • Byers, Charles William, His Honour
    British judge born in March 1949

    Registered addresses and corresponding companies
    • icon of address Cairn Cottage, Lower South Park, South Godstone, Surrey, RH9 8LF

      IIF 223
  • Howard, Hugh Francis John
    British solicitor born in May 1951

    Registered addresses and corresponding companies
    • icon of address 2 Gorway Road, Walsall, West Midlands, WS1 3BB

      IIF 224
  • Lewis, Katherine Jane
    British

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage, Bourton, Gillingham, Dorset, SP8 5BJ

      IIF 225
  • Mccombe, Richard George Bramwell, Sir
    British judge born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Courts Of Justice, Strand, London, WC2A 2LL

      IIF 226
  • Mr Bilal Benomari
    French born in August 1995

    Resident in France

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

      IIF 227
    • icon of address 10, Rue De Penthievre, Paris, 75008, France

      IIF 228
  • Mr Brian Noel Ridley
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jarrow Business Centre, Viking Industrial Estate, Jarrow, Tyne And Wear, NE32 3DT, United Kingdom

      IIF 229
  • Mr Mohamed Larbi Ben Fadhel
    Tunisian born in October 1989

    Resident in Tunisia

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

      IIF 230
  • Oates, John Edward
    British college lecturer/manager born in May 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Stanwix School, Church Street, Stanwix, Carlisle, Cumbria, CA3 9DW, Uk

      IIF 231
  • Oates, John Edward
    British consultancy born in May 1952

    Registered addresses and corresponding companies
    • icon of address 16 Foulds Terrace, Bingley, West Yorkshire, BD16 4LZ

      IIF 232
  • Storey, Helen Ruth
    British headteacher born in January 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Silverdale School, Bents Crescent, Sheffield, South Yorkshire, S11 9QH

      IIF 233
  • Turberville-tully, Christopher Richard
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19, London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 234
  • Turberville-tully, Christopher Richard
    British digital marketing consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barbourne Road, Worcester, WR1 1RU, England

      IIF 235
  • Turberville-tully, Christopher Richard
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 236
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 237
    • icon of address 27, Barbourne Road, Worcester, WR1 1RU, England

      IIF 238
  • Turberville-tully, Christopher Richard
    British internet consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19, London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 239
    • icon of address The Big Barn, Hambridge Farm, Hambridge Road, Newbury, Berkshire, RG14 2QG, England

      IIF 240
  • Turberville-tully, Christopher Richard
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barbourne Road, Worcester, WR1 1RU, England

      IIF 241
  • Turberville-tully, Christopher Richard
    British marketing consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barbourne Road, Worcester, WR1 1RU, England

      IIF 242
  • Turberville-tully, Christopher Richard
    British marketing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ashburnham Road, London, SW10 0PQ, England

      IIF 243
    • icon of address 1 & 3 Kings Meadow, Ferry Hinksey Road, Osney Mead, Oxford, OX2 0DP, England

      IIF 244
  • Wilkinson, Paul Vincent
    British company director born in June 1951

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Unit 7, 47-49 Tudor Road, London, E9 7SN, England

      IIF 245
  • Wilkinson, Paul Vincent
    British manager born in June 1951

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 46, Essex Street, The Strand, London, WC2R 3JF, England

      IIF 246
  • Wilkinson, Paul Vincent
    British mediator born in June 1951

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 266 Leek Road, Endon, Stoke-on-trent, Staffordshire, ST9 9BQ, United Kingdom

      IIF 247
    • icon of address 5 Malvern Court, Hook Road, Surbiton, Surrey, KT6 5AB, United Kingdom

      IIF 248 IIF 249
  • Wilks, Alexandra Jane
    British

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, Warwickshire, CV37 6AH

      IIF 250
  • Woollam, Suzanna Elizabeth
    British deputy judge advocate born in December 1946

    Registered addresses and corresponding companies
    • icon of address Flat No 4 Gloucester Court, London, NW1 7TJ

      IIF 251
  • Woollam, Suzanna Elizabeth
    British judge born in December 1946

    Registered addresses and corresponding companies
    • icon of address 12 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP

      IIF 252
  • Cazalet, Edward Stephen, Sir
    British retired

    Registered addresses and corresponding companies
    • icon of address Shaw Farm, Plumpton Green, Lewes, East Sussex, BN7 3DG

      IIF 253
  • Green, Nicolette Sally
    British

    Registered addresses and corresponding companies
    • icon of address 3, Turnham Drive, Leighton Buzzard, Bedfordshire, LU7 4RS

      IIF 254
  • Harris, Lynne Edwina, Dr
    British general practitioner born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court Thorn Surgery, Low Hesket, Carlisle, Cumbria, CA4 0HP, United Kingdom

      IIF 255 IIF 256
  • Miss Annabel Kate Hall
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Meadow Drive, Henfield, West Sussex, BN1 9FG, England

      IIF 257
  • Mr Fabi Princewill Moto
    Cameroonian born in December 1984

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 258
  • Mr Princewill Moto Fabi
    Cameroonian born in December 1984

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 51, Kiermeier Rumannstr, Munchen, Bayern, 80804, Germany

      IIF 259
  • Otton, Philip Howard, Sir
    British director born in May 1933

    Registered addresses and corresponding companies
    • icon of address 27 Musgrave Crescent, London, SW6 4QE

      IIF 260
  • Otton, Philip Howard, Sir
    British judge born in May 1933

    Registered addresses and corresponding companies
    • icon of address 27 Musgrave Crescent, London, SW6 4QE

      IIF 261
  • Sir Edward Stephen Cazalet
    British born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 262
  • Trotter, David John Burnell
    British barrister

    Registered addresses and corresponding companies
    • icon of address Rivendell, Whitley Mill, Hexham, Northumberland, NE46 2LA

      IIF 263
  • Walker, Elizabeth Annabel, Her Honour
    British judge born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266 Fulwood Road, Sheffield, S10 3BL

      IIF 264
  • Wilkins, Joanne Louise Grace
    British personal assistant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Broadway, Stratford, London, E15 1NG, United Kingdom

      IIF 265 IIF 266
  • Wilkinson, Adele Lesley
    British legal executive

    Registered addresses and corresponding companies
    • icon of address 82 Spring Bank, Hull, HU3 1AB

      IIF 267
  • Wilkinson, Paul Vincent
    British manager

    Registered addresses and corresponding companies
    • icon of address 46, Essex Street, The Strand, London, WC2R 3JF, England

      IIF 268
  • Bell, David Thomas
    British internet marketing born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Winderton, Banbury, Oxon, OX15 5JG, England

      IIF 269
  • Bell, David Thomas
    British it/consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 270
  • Bellamy, Christopher William, Sir
    born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Silk Street, London, EC2Y 8HQ

      IIF 271
  • Brown, Nicola Susan
    British judge born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96, Clarendon Court, Maida Vale, London, W9 1AJ, United Kingdom

      IIF 272
  • Cahill, Sally Elizabeth Mary
    British barrister born in November 1955

    Registered addresses and corresponding companies
    • icon of address White Gate House, Whitegates East Keswick, Leeds, West Yorkshire, LS17 9HB

      IIF 273
  • Elmer, Michael Benoik
    Danish judge born in February 1949

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Stockholmsgrade 25 Ith, Copenhagens O, Dk-2100, Denmark

      IIF 274
  • Foulds, Charles Edward
    English teacher born in September 1955

    Registered addresses and corresponding companies
    • icon of address 59 Ambrosden Avenue, London, SW1P 1QH

      IIF 275
  • Lewis, Katherine Jane
    British solicitor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage, Bourton, Gillingham, Dorset, SP8 5BJ

      IIF 276
  • Mann, George Anthony, Sir
    British judge born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lonsdale Square, Islington, London, N1 1EN

      IIF 277
  • Mr Devereaux Ricardo Kerry Harry-barnwell
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 1st Floor, Brook Road, Whitchurch, Cardiff, Wales, CF14 1DU, United Kingdom

      IIF 278
  • Neill, Brian Thomas, Lord Justice
    British judge born in August 1923

    Registered addresses and corresponding companies
    • icon of address 48 Ham Street, Richmond, Surrey, TW10 7HT

      IIF 279
  • Turberville-tully, Christopher Richard
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 280
  • Turberville-tully, Emily Rose
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 281
  • Watson, Amanda Louise
    British senior teaching assistant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanwix School, Church Street, Carlisle, Cumbria, CA3 9DW, United Kingdom

      IIF 282
  • Wilkinson, Juliet Sarah
    British director

    Registered addresses and corresponding companies
    • icon of address 12, Claremont Road, West Ealing, London, W13 0DQ, England

      IIF 283
  • Wilks, Alexandra Jane
    born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lucas Ross Limited, Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 284
  • Wilks, Alexandra Jane
    British mediator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Old Broadway, Didsbury, Manchester, M20 3DH, United Kingdom

      IIF 285
  • Williams, Helen Julia Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Gemaur Glyn, Heol Dywyll, Clydach, Swansea, SA6 5SS

      IIF 286
  • Williams, Helen Julia Elizabeth
    British solicitor & company director

    Registered addresses and corresponding companies
    • icon of address Genaur Glyn, Heol Dywyll, Clydach, Swansea, West Glamorgan, SA6 5SS, United Kingdom

      IIF 287
  • Benomari, Bilal
    French digital marketing consultant born in August 1995

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 10, Rue De Penthievre, Paris, 75008, France

      IIF 288
  • Benomari, Bilal
    French web design born in August 1995

    Resident in France

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

      IIF 289
  • Bowsher, Peter Charles, His Hon Judge
    British judge born in February 1935

    Registered addresses and corresponding companies
    • icon of address 133 Fetter Lane, London, EC4A 1HD

      IIF 290
  • Brasse, Glenn Clifford
    British judge born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Manor, Henley Manor, Crewkerne, Somerset, TA18 8PQ, United Kingdom

      IIF 291
  • Brutnell, Alister Ian
    British internet marketing born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Chapel Street, Wincham, Northwich, Cheshire, CW9 6DA, United Kingdom

      IIF 292
  • Campbell, Gordon
    British digital marketing consultant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, West George Street, Glasgow, G2 1PP, Scotland

      IIF 293
  • Edwards, Gerard
    Irish facilities manager born in April 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Stanwix School, Church Street, Stanwix, Carlisle, Cumbria, CA3 9DW, Uk

      IIF 294
  • Fabi, Princewill Moto
    Cameroonian developer born in December 1984

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 51, Kiermeier Rumannstr, Munchen, Bayern, 80804, Germany

      IIF 295
  • Fabi, Princewill Moto
    Cameroonian self employed born in December 1984

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 51, Muvelodes Utca 21-27, Budapest, Budapest, 1223, Hungary

      IIF 296
  • Hall, Annabel Kate
    British digital marketing consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Meadow Drive, Henfield, BN5 9FG, England

      IIF 297
  • Lord Bannatyne Iain Alexander Scott Peebles
    British born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Joel Lewis Brine
    English born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Redmire Close, Darlington, DL1 2GL, England

      IIF 300
  • Mr John Edward Anthony Samuels
    British born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Spring House, 45 Sheen Road, Richmond, Surrey, TW9 1AJ, United Kingdom

      IIF 301
  • Orlans, Jacqueline
    British mediator born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Woodside Avenue, London, N6 4SP, United Kingdom

      IIF 302 IIF 303
    • icon of address 2, Picton Way, Caversham, Reading, Berkshire, RG4 8NJ, United Kingdom

      IIF 304
  • Orlans, Jacqueline
    British trainer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Woodside Avenue, London, N6 4SP, United Kingdom

      IIF 305
  • Sir William James Lynton Blair
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 6 St. Andrew Street, London, EC4A 3AE

      IIF 306
  • Turberville-tully, Christopher Richard

    Registered addresses and corresponding companies
    • icon of address 1, Spa Meadow Close, Greenham, Thatcham, Berkshire, RG19 8ST, United Kingdom

      IIF 307
  • Turberville-tully, Emily Rose
    British

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 308 IIF 309
    • icon of address The Big Barn, Hambridge Farm, Hambridge Road, Newbury, Berkshire, RG14 2QG, England

      IIF 310
  • Wade, Jennifer Maria
    British judge born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brafferton Hall East, Brafferton, York, YO61 2NZ, United Kingdom

      IIF 311
  • Wade, Jennifer Maria
    British mediator/judge/lawyer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cundall Manor School, Cundall, York, North Yorkshire, YO61 2RW

      IIF 312
  • Beatty, Michael William
    British digital marketing consultant born in April 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28 Bachelors Walk, Lisburn, County Antrim, BT28 1XN

      IIF 313
    • icon of address 28, Bachelors Walk, Lisburn, BT28 1XN, Northern Ireland

      IIF 314
  • Bellamy, Christopher William, Sir
    British barrister born in April 1946

    Registered addresses and corresponding companies
    • icon of address Hall Place, Petersfield Road, Ropley, Alresford, Hampshire, SO24 0DX

      IIF 315
  • Bellamy, Christopher William, Sir
    British judge born in April 1946

    Registered addresses and corresponding companies
    • icon of address Hall Place, Petersfield Road, Ropley, Alresford, Hampshire, SO24 0DX

      IIF 316
  • Ben Fadhel, Mohamed Larbi
    Tunisian digital marketing consultant born in October 1989

    Resident in Tunisia

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

      IIF 317
  • Berrill, Stephan
    British internet marketing born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bridge Street, Higher Walton, Preston, Lancashire, PR5 4DR, United Kingdom

      IIF 318
  • Brasse, Gillian, Her Hon Judge
    British judge born in June 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 63 Marlborough Place, London, NW8 0PT

      IIF 319
  • Brasse, Glenn
    British judge born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Thirlmere Road, London, SW16 1QW

      IIF 320
  • Campbell, Gordon Millar
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tay House, 300 Bath Street, Glasgow, G2 4LH, Scotland

      IIF 321
  • Cazalet, Edward Stephen, Sir
    British company director born in April 1936

    Registered addresses and corresponding companies
    • icon of address Flat 10 41 Stanhope Gardens, London, SW7 5QY

      IIF 322
  • Harry-barnwell, Devereaux Ricardo Kerry
    British digital marketing consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Linden Avenue, Pinehurst, Swindon, SN2 1QN, United Kingdom

      IIF 323
  • Harry-barnwell, Devereaux Ricardo Kerry
    British internet marketing consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 1st Floor, Brook Road, Whitchurch, Cardiff, Wales, CF14 1DU, United Kingdom

      IIF 324
  • Hayward, Shelley Ann
    British hr manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lonsdale Street, Carlisle, CA1 1BJ, England

      IIF 325
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW, United Kingdom

      IIF 326
  • Hayward, Shelley Ann
    British human resources - talent & development manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanwix School, Church Street, Carlisle, Cumbria, CA3 9DW

      IIF 327
  • Hess, Edward John Watkin
    British law born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Croham Road, South Croydon, Surrey, CR2 7HD, United Kingdom

      IIF 328 IIF 329
  • Lloyd, Anthony John Leslie, Lord
    British law lord born in May 1929

    Registered addresses and corresponding companies
    • icon of address Ludlay, Berwick, Polegate, East Sussex, BN26 6TE

      IIF 330
  • Lloyd, Anthony John Leslie, Lord
    British lawlord born in May 1929

    Registered addresses and corresponding companies
    • icon of address Ludlay, Berwick, Polegate, East Sussex, BN26 6TE

      IIF 331
  • Mitchell, Helen Elizabeth

    Registered addresses and corresponding companies
    • icon of address 38 Ballynabragget Road, Waringstown, County Armagh, BT66 7SH

      IIF 332
    • icon of address 38 Ballynabragget Road, Warinstown, Craigavon, BT66 7SH

      IIF 333
  • Ms Helen Julia Elizabeth Williams
    Welsh born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 - 10 Castle Square Building, Wind Street, Swansea, SA1 1DF, Wales

      IIF 334
  • O'reilly, Bernadette Anne
    British digital marketing consultant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Belmont Hill, St Albans, Hertfordshire, AL1 1RD

      IIF 335
  • Ridley, Brian Noel
    British digital marketing consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jarrow Business Centre, Viking Industrial Estate, Jarrow, Tyne And Wear, NE32 3DT, United Kingdom

      IIF 336
  • Samuels, John Edward Anthony
    British barrister born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring House 45 Sheen Road, Richmond, Surrey, TW9 1AJ

      IIF 337
  • Samuels, John Edward Anthony
    British judge born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address V308, Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 338
    • icon of address Spring House 45 Sheen Road, Richmond, Surrey, TW9 1AJ

      IIF 339 IIF 340
  • Samuels, John Edward Anthony
    British retired circuit judge born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Langley Lane, London, SW8 1GB

      IIF 341
  • Samuels, John Edward Anthony
    British retired judge born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring House 45 Sheen Road, Richmond, Surrey, TW9 1AJ

      IIF 342
  • Sibley, William
    British digital marketer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Windy Arbour, Kenilworth, CV8 2BJ, United Kingdom

      IIF 343 IIF 344
  • Sibley, William
    British digital marketing consultant born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 84, Teignmouth Road, London, NW2 4DX, United Kingdom

      IIF 345
  • Wilkinson, Paul Vincent
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Garden Close, St. Ives, Cambridgeshire, PE27 3XZ, United Kingdom

      IIF 346
    • icon of address 5, Malvern Court, Hook Road, Surbiton, Surrey, KT6 5AB, England

      IIF 347 IIF 348 IIF 349
  • Wilkinson, Paul Vincent
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Malvern Court, Hook Road, Surbiton, Surrey, KT6 5AB

      IIF 350
  • Williams, Helen Julia Elizabeth
    Welsh judge born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forge Fach Community Resource Centre, Hebron Road, Clydach, Swansea, SA6 5EJ, Wales

      IIF 351
  • Williams, Jean Elizabeth
    British judge born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 352
  • Williams, Jean Elizabeth
    British mediator born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, New Road, Rubery, Rednal, Birmingham, B45 9JR, England

      IIF 353
  • Zauberman, Marguerite
    French judge born in April 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 6, Buoldevard Emile Augier, 75116, Paris, France

      IIF 354
  • Bateson, William Brettell

    Registered addresses and corresponding companies
    • icon of address 75, Newnham Street, Ely, Cambridgeshire, CB7 4PQ, England

      IIF 355 IIF 356
    • icon of address The Manor House, Main Street, Little Downham, Ely, CB6 2SX

      IIF 357
  • Berrill, Stephan

    Registered addresses and corresponding companies
    • icon of address Sunny Leads, First Floor, 12 Chorley Road, Walton Le Dale, Preston, PR5 4JA, United Kingdom

      IIF 358
  • Brine, Joel Lewis
    English digital marketing consultant born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Redmire Close, Darlington, DL1 2GL, England

      IIF 359
  • Evans-lombe, Edward Christopher, Sir
    British barrister born in April 1937

    Registered addresses and corresponding companies
    • icon of address Royal Courts Of Justice, The Strand, London, WC2A 2LL

      IIF 360
  • Kulaszewicz, Leszek
    Polish mediator born in May 1980

    Resident in Unitd Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Elmbridge Road, Ilford, Essex, IG6 3SW, England

      IIF 361
  • Marsh, Matthew William Brooker
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Bedford Row, London, WC1R 4DF

      IIF 362
  • Marsh, Matthew William Brooker
    British partner born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Franconia Road, London, SW4 9ND, United Kingdom

      IIF 363
  • Marsh, Matthew William Brooker
    British solicitor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tribe, William Nicholas Horatio

    Registered addresses and corresponding companies
    • icon of address 19 Lower Bere Wood, Waterlooville, PO7 7NQ, England

      IIF 366
  • Trotter, David John Burnell
    British immigration born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivendell, Whitley Mill, Hexham, Northumberland, NE46 2LA

      IIF 367
  • Trotter, David John Burnell
    British judge born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivendell, Whitley Mill, Hexham, Northumberland, NE46 2LA

      IIF 368
  • Whitehouse, Helen
    British housewife born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Church Bank, Richmond Road, Bowdon, Cheshire, WA14 3NW

      IIF 369
  • Whitehouse, Helen
    British mediator born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Church Bank, Richmond Road, Bowdon, Cheshire, WA14 3NW

      IIF 370
  • Whitehouse, Helen
    British retired born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Churchbank, Richmond Road, Bowdon, Altrincham, Cheshire, WA14 3NW, United Kingdom

      IIF 371
  • Williams, Helen Julia Elizabeth
    British solicitor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 - 10 Castle Square Building, Wind Street, Swansea, SA1 1DF, Wales

      IIF 372
    • icon of address Genaur Glyn, Heol Dywyll, Clydach, Swansea, West Glamorgan, SA6 5SS, United Kingdom

      IIF 373
  • Ackroyd, Charles Edward Haviland
    British none born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Finch House, Gunners Row, Marine Gate, Southsea, Hampshire, PO4 9XD

      IIF 374
  • Blair, William James Lynton, Sir
    British judge born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Thornhill Square, London, N1 1BQ

      IIF 375
    • icon of address 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 376 IIF 377
  • Cahill, Sally Elizabeth Mary
    British judge born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Prescot Street, London, E1 8NN

      IIF 378
  • Fabi, Princewill Moto

    Registered addresses and corresponding companies
    • icon of address 51, Muvelodes Utca 21-27, Budapest, Budapest, 1223, Hungary

      IIF 379
    • icon of address 51, Kiermeier Rumannstr, Munchen, Bayern, 80804, Germany

      IIF 380
  • Luanda, Bermard Michael
    Tanzanian judge born in July 1953

    Resident in Tanzania

    Registered addresses and corresponding companies
    • icon of address Osterbay, Dar-es-salaam, Dar-es-salaam, Tanzania, Tanzania

      IIF 381
  • Marsh, Matthew William Brooker

    Registered addresses and corresponding companies
  • Princewill Moto, Fabi
    Cameroonian digital marketing consultant born in December 1984

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 385
  • Robert Lord Walker Of Gestingthorpe
    United Kingdom born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Walden Road, Radwinter, Saffron Walden, Essex, CB10 2SW

      IIF 386
  • Van Der Plank, Kathryn

    Registered addresses and corresponding companies
    • icon of address 11, Swan Street, Alvechurch, Worcestershire, WORCESTERSHIRE, England

      IIF 387
  • Boothman, Campbell Lester, His Honour Judge
    British judge

    Registered addresses and corresponding companies
    • icon of address The Glen, Tower House Lane, Wraxall, Bristol, Avon, BS48 1JX

      IIF 388
  • Milligan, Timothy James, His Honourable Judge
    British judge born in March 1940

    Registered addresses and corresponding companies
    • icon of address 8 Oakwood House, Oakwood Close, Winchester, Hampshire, SO21 2EX

      IIF 389
  • Mr Fabi Princewill Moto
    Cameroonian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Warwick Gardens Bolton, Manchester, BL33SP, United Kingdom

      IIF 390
  • Sibley, William

    Registered addresses and corresponding companies
    • icon of address Flat 10, 84, Teignmouth Road, London, NW2 4DX, United Kingdom

      IIF 391
  • Cazalet, Edward Stephen, Sir
    British company director born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Seymour Walk, London, SW10 9NF

      IIF 392
  • Cazalet, Edward Stephen, Sir
    British director born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 St James's Place, London, SW1A 1NP

      IIF 393
    • icon of address 58 Seymour Walk, London, SW10 9NF

      IIF 394
  • Cazalet, Edward Stephen, Sir
    British high court judge born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaw Farm, Plumpton Green, Lewes, East Sussex, BN7 3DG

      IIF 395
  • Cazalet, Edward Stephen, Sir
    British judge born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cazalet, Edward Stephen, Sir
    British retired born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaw Farm, Plumpton Green, Lewes, East Sussex, BN7 3DG

      IIF 398
  • Cazalet, Edward Stephen, Sir
    British retired high court judge born in April 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaw Farm, Plumpton Green, Lewes, East Sussex, BN7 3DG

      IIF 399
  • Prior, Richard Byrnell Leathes, Dr
    British judge born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furze Platt Senior School, Furze Platt Road, Maidenhead, Berkshire, SL6 7NQ

      IIF 400
  • Prior, Richard Byrnell Leathes, Dr
    British pensioner born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coppice, Sandisplatt Road, Maidenhead, Berkshire, SL6 4NB

      IIF 401
  • Schurmans, Christine Marie Therese
    Belgian judge born in November 1954

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Vredeborgstraat 2, Boechout, Antwerp 2530

      IIF 402
  • Southwell, Richard Charles Edward, His Honour Judge
    British judge born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tudor Cottage, Station Lane, Wormley, Surrey, GU8 5TD

      IIF 403
  • Fabi, Princewill Moto
    Cameroonian business born in December 1984

    Resident in United Kingdom

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

      IIF 404
  • Turberville-tully, Emily Rose

    Registered addresses and corresponding companies
  • Etherton, Terence Michael Elkan Barnet, Sir
    British judge born in June 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 33, Seymour Place, London, W1H 5AU

      IIF 407
  • O'regan, Catherine Mary Elizabeth, Judge
    S African judge born in September 1957

    Registered addresses and corresponding companies
    • icon of address 14 Seventh Avenue, Houghton, Johannesbury, 2198, South Africa

      IIF 408
  • Hayward, Richard Michael, His Honour Judge
    British judge born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Thornhill, Ashurst Wood, East Grinstead, West Sussex, RH19 3SL

      IIF 409 IIF 410
  • Lloyd Of Berwick, Anthony John Leslie, Lord
    British law lord born in May 1929

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 68 Strand On The Green, Chiswick, London, W4 3PF

      IIF 411
  • Lloyd Of Berwick, Anthony John Leslie, Lord
    British none born in May 1929

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Houses Of Lords, London, SW1A 0PW

      IIF 412
  • Nicolas Del Marchesato Barcza
    Italian born in November 1983

    Resident in United Kingdom

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

      IIF 413
  • Schiemann, Konrad, Rt Hon Lord Justice Sir
    British high court judge born in September 1937

    Registered addresses and corresponding companies
    • icon of address 25 Campden Hill Road, London, W8 7DX

      IIF 414
  • Schiemann, Konrad, Rt Hon Lord Justice Sir
    British judge born in September 1937

    Registered addresses and corresponding companies
  • Schiemann, Konrad, Rt Hon Lord Justice Sir
    British lord justice of appeal born in September 1937

    Registered addresses and corresponding companies
  • Turberville-tully, Christopher Richard
    British internet marketing consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 420
  • Princewill Moto, Fabi
    Cameroonian sole trader born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Warwick Gardens Bolton, Manchester, BL3 3SP, United Kingdom

      IIF 421
  • Tromans, Christopher John, District Judge
    British judge born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chynowen, Manor Close, Tavistock, Devon, PL19 0PM

      IIF 422
  • Tromans, Christopher John, District Judge
    British judiciary born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chynowen, Manor Close, Tavistock, Devon, PL19 0PM

      IIF 423
  • Del Marchesato Barcza, Nicolas
    Italian digital marketing consultant born in November 1983

    Resident in United Kingdom

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

      IIF 424
  • Etherton, Terence Michael Elkan Barnet, Sir
    British judge born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

      IIF 425
  • Evande Mwambo, Paul Rellie, Judge
    Cameroonian judge born in July 1959

    Resident in Cameroon

    Registered addresses and corresponding companies
    • icon of address Alaska Street, Kumba Sw Region, Kumba, San Region, Cameroon

      IIF 426
  • O'regan, Catherine Mary Elizabeth
    South African company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 40 Mespil Road, Dublin 4, Dublin, D04 C2N4, Ireland

      IIF 427
  • Evans-lombe, Edward Christopher, The Hon Sir
    British director born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Pockthorpe Road, Great Melton, Norwich, NR9 3BW, England

      IIF 428
  • Evans-lombe, Edward Christopher, The Hon Sir
    British judge born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Great Melton, Norwich, Norfolk, NR9 3JB, United Kingdom

      IIF 429
  • Gibson, Charles Andrew Hamilton, His Honour Judge
    British judge born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Tooting Bec Gardens, London, SW16 1RB

      IIF 430
  • Mccombe, Richard George Bramwell, The Honorable Sir
    British judge born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sedbergh School, Malim Lodge, Sedbergh, Cumbria, LA10 5RY

      IIF 431
  • O'regan, Catherine Mary Elizabeth
    Irish,south African visiting professor born in September 1957

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 244-254, Cambridge Heath Road, Bethnal Green, London, E2 9DA, England

      IIF 432
  • Peebles, Lord Bannatyne, Iain Alexander Scott
    British judge born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-16, Hope Street, Edinburgh, Midlothian, EH2 4DB

      IIF 433
  • Thomas Of Cwmgiedd, Roger John Laugharne, Lord
    United Kingdom judge born in October 1947

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address Guildhall, North Wing, Basinghall Street, London, EC2P 2EJ, England

      IIF 434
  • Harles Walch, Thea, Judge Presidente De Chambre
    Luxembourger judge born in June 1956

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 14, Rue De Luxembourg, 14, Rue De Luxembourg, L-8077, Bertrange, L-8077, Luxembourg

      IIF 435
  • Browne-wilkinson, Nicolas Christopher Henry, The Right Honourable Lord
    British judge born in March 1930

    Registered addresses and corresponding companies
    • icon of address 20 Lonsdale Square, London, N1 1EN

      IIF 436
  • Browne-wilkinson, Nicolas Christopher Henry, The Right Honourable Lord
    British lord of appeal born in March 1930

    Registered addresses and corresponding companies
    • icon of address 20 Lonsdale Square, London, N1 1EN

      IIF 437
  • Browne-wilkinson, Nicolas Christopher Henry, The Right Honourable Lord
    British lord of appeal in ordinary born in March 1930

    Registered addresses and corresponding companies
    • icon of address 20 Lonsdale Square, London, N1 1EN

      IIF 438
  • Browne-wilkinson, Nicolas Christopher Henry, The Right Honourable Lord
    British retired born in March 1930

    Registered addresses and corresponding companies
    • icon of address 20 Lonsdale Square, London, N1 1EN

      IIF 439
child relation
Offspring entities and appointments
Active 137
  • 1
    28-29 ROYAL CRESCENT W11 LIMITED - 2013-11-11
    icon of address 29 Royal Crescent, London, Royal Crescent, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 125 - Director → ME
  • 2
    icon of address 137 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF 352 - Director → ME
  • 3
    BELLRING LIMITED - 1996-03-29
    icon of address Regent House, 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-01 ~ now
    IIF 122 - Director → ME
  • 4
    icon of address 33 33 Derby Road, London, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 132 - Director → ME
  • 5
    icon of address 12 Claremont Road, West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,093 GBP2024-03-31
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 133 - Director → ME
    icon of calendar 2006-09-22 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AD BOX SOFTWARE LTD - 2018-05-11
    icon of address The Social Hub Office 13, 15 Candleriggs, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,449 GBP2024-09-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 48 Kelvin Avenue, Hillington, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,827,052 GBP2024-10-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 171 - Director → ME
  • 8
    icon of address 52a Chapel Street, Wincham, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 292 - Director → ME
  • 9
    icon of address 6 Albion Quay, Lombard Road, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 84 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2015-09-22 ~ dissolved
    IIF 379 - Secretary → ME
  • 12
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 277 - Director → ME
  • 13
    icon of address 11 Meadow Drive, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 427 - Director → ME
  • 15
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,972 GBP2025-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 119 - Director → ME
  • 16
    icon of address 5 Chetwynd End, Newport, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    824,739 GBP2024-12-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 52 Ingersley Vale, Bollington, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,558 GBP2020-09-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 146 - Director → ME
  • 19
    icon of address 23 Chepstow Court, Barleythorpe, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 20
    icon of address 22 Montrose Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 3 Hagley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 80 - Director → ME
  • 22
    icon of address Cygnet House 11 Swan Street, Alvechurch, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 78 - Director → ME
  • 23
    icon of address Cygnet House 11 Swan Street, Alvechurch, Birmingham, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 81 - Director → ME
  • 24
    icon of address 154 Marvels Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,009 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,000 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 31 Lonsdale Street, Carlisle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 325 - Director → ME
  • 27
    icon of address 5 Chetwynd End, Newport, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 28
    EQUINE ONLINE LTD - 2016-07-04
    icon of address 52 Ingersley Vale, Bollington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,600 GBP2020-06-30
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    BRIDGE BUILDERS MENTORING LIMITED - 2013-10-09
    icon of address Unit 1 Wheatstone Court, Davy Way Quedgeley, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 21 - Director → ME
  • 30
    WALKER STREET CONTACT CENTRE - 2017-07-07
    icon of address C/o Pathway Mediation The Hall, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 102 - Director → ME
  • 31
    BRIGHTON FESTIVAL SOCIETY LIMITED(THE) - 2005-07-29
    icon of address The Dance Space 2 Market Square, Circus Street, Brighton, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 95 - Director → ME
  • 32
    icon of address 31 Redmire Close, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 300 - Has significant influence or controlOE
  • 33
    GLADSTONE DIGITAL LTD - 2020-08-26
    icon of address Summit House, Horsecroft Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,434 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4/6 Cornock Street, Clydebank, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 165 - Director → ME
  • 35
    icon of address Flat 10, 84 Teignmouth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 345 - Director → ME
    icon of calendar 2023-02-16 ~ dissolved
    IIF 391 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 141 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 82 Alresford Road, Winchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Social Hub Office 13, 15 Candleriggs, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 52 Ingersley Vale, Bollington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 28 Bachelors Walk, Lisburn, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 314 - Director → ME
  • 41
    icon of address 28 Bachelors Walk, Lisburn, County Antrim
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 313 - Director → ME
  • 42
    icon of address C/o Goldwins 75, Maygrove Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 3 Blackwell Road, Barnt Green, Birmingham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,131 GBP2017-07-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Court Thorn Surgery, Low Hesket, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 256 - Director → ME
  • 45
    icon of address 19 Lower Bere Wood, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 366 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 46
    icon of address Community Base, 113 Queens Road, Brighton, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 94 - Director → ME
  • 47
    icon of address Brook House, 1st Floor Brook Road, Whitchurch, Cardiff, Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 12 Chorley Road, Walton-le-dale, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 22 Montrose Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address C/o Widdows Pilling Llp The Manse, 2b Memorial Road, Walkden, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 75 - Has significant influence or controlOE
  • 51
    icon of address Room 19 Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 404 - Director → ME
  • 52
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 117 Windy Arbour, Kenilworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 344 - Director → ME
  • 54
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 23 - Director → ME
  • 56
    icon of address 30 Lasne Crescent, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 57
    ENABLE MEDIATION LIMITED - 2017-11-28
    icon of address 3 St. Cuthberts Lane, Locks Heath, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 58
    icon of address 27 Barbourne Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 238 - Director → ME
    icon of calendar 2013-01-01 ~ now
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,369 GBP2017-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 237 - Director → ME
  • 60
    icon of address 7 Warwick Gardens Bolton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 61
    FAVERSHAM POOLS AND LEISURE - 2017-07-24
    icon of address Faversham Pools, Leslie Smith Drive, Faversham, Kent
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 139 - Director → ME
  • 62
    icon of address Guildhall North Wing, Basinghall Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 434 - Director → ME
  • 63
    icon of address E Space North 181 Wisbech Road, Littleport, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 88 - Director → ME
  • 64
    icon of address Clove Building, 4 Maguire Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 207 - Director → ME
  • 65
    icon of address 137 New Road, Rubery, Rednal, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 353 - Director → ME
  • 66
    icon of address 30 Lasne Crescent Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 3 Eastwood Court, Broadwater Road, Romsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Clare House, 30 Ballynabragget Road, Warringstown, Co. Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 333 - Secretary → ME
  • 69
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -77,651 GBP2018-03-31
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 332 - Secretary → ME
  • 70
    icon of address Green Lane Care Farm Cic Green Lane, Nags Hill, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 221 - Director → ME
  • 71
    icon of address C/o Lucas Ross Limited Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,101 GBP2021-03-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 284 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address H2a Witan Court, 299 Upper Fourth Street, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,858 GBP2021-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 36 Linden Avenue, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 323 - Director → ME
  • 74
    icon of address Frogmore House, Ormond Place, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -839 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 305 - Director → ME
  • 76
    icon of address 49 Croham Road, South Croydon, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 328 - Director → ME
  • 77
    icon of address 49 Croham Road, South Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 329 - Director → ME
  • 78
    icon of address 27 Barbourne Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 241 - Director → ME
    icon of calendar 2012-09-25 ~ now
    IIF 405 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Jarrow Business Centre, Viking Industrial Estate, Jarrow, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    INSPIRATION INC. LIMITED - 2016-03-24
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 239 - Director → ME
    IIF 160 - Director → ME
    icon of calendar 2008-12-11 ~ dissolved
    IIF 309 - Secretary → ME
  • 81
    icon of address Inspiration Inc, Elizabeth House, 13-19 London Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 420 - Director → ME
    icon of calendar 2012-08-01 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2009-06-25 ~ dissolved
    IIF 308 - Secretary → ME
  • 82
    icon of address Plymouth Science Park 1 Davy Road, Derriford, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,825 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    BEVANS MEDIATION LIMITED - 2011-03-14
    icon of address 5 Malvern Court, Hook Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 350 - Director → ME
  • 84
    icon of address Unity Place X+why, 2nd Floor, 200 Grafton Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 85
    PLASTIC CONTAINER SERVICES LIMITED - 2009-12-02
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2009-05-14 ~ dissolved
    IIF 254 - Secretary → ME
  • 86
    LONDON LAW TRUST. - 2004-01-14
    icon of address 1 Lady Hale Gate, Gray's Inn, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 135 - Director → ME
  • 87
    FABS MOBILE TECH LTD - 2019-01-28
    icon of address International House, 12 Constance Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 295 - Director → ME
    icon of calendar 2017-12-14 ~ dissolved
    IIF 380 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 7 Belmont Hill, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 335 - Director → ME
  • 89
    REFAL 262 LIMITED - 1990-07-05
    icon of address Spring House, 45 Sheen Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-14 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 193 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 3 Old Broadway, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Rivendell, Whitley Mill, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-05 ~ dissolved
    IIF 368 - Director → ME
    icon of calendar 1993-04-05 ~ dissolved
    IIF 263 - Secretary → ME
  • 94
    LAWCLIENT LTD. - 2011-02-01
    NEARMARKET.COM LIMITED - 2003-01-14
    icon of address 46 Essex Street, The Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 2007-09-25 ~ dissolved
    IIF 268 - Secretary → ME
  • 95
    icon of address Figment Barn Lower Road, Great Amwell, Ware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2022-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 1 & 3 Kings Meadow Ferry Hinksey Road, Osney Mead, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 97
    icon of address 12 Ashburnham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 6 George Street, Driffield, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,476 GBP2024-10-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 5 Garden Close, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 346 - Director → ME
  • 100
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92 GBP2022-03-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Evergreen Heath Ride, Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-14 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – More than 50% but less than 75%OE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
  • 103
    icon of address First Floor, 5 Fleet Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 52 Ingersley Vale, Bollington, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 105
    FAIRLAWNE HOME FARMS LIMITED - 1980-12-31
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,339 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 398 - Director → ME
    icon of calendar 2002-10-18 ~ now
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 262 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 106
    icon of address Sidcot School, Oakridge Lane, Winscombe, North Somerset
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 199 - Director → ME
  • 107
    icon of address 22 Montrose Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 75 Maygrove Road Maygrove Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Care Of Goldwins Ltd, 75 Maygrove Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 69 - Director → ME
  • 110
    icon of address 20 Victoria Road, Walton-le-dale, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 52 Ingersley Vale, Bollington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 36 Victoria Road, Walton Le Dale, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2017-04-25 ~ dissolved
    IIF 358 - Secretary → ME
  • 114
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 270 - Director → ME
  • 115
    icon of address 62 Broadway, Stratford, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 266 - Director → ME
  • 116
    icon of address 62 Broadway, Stratford, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 265 - Director → ME
  • 117
    icon of address Nick Symes, 8 Albion Quay, Lombard Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 83 - Director → ME
  • 118
    icon of address The Lady Nuffield Home, 165 Banbury Road, Oxford
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 120 - Director → ME
  • 119
    icon of address 10 Turn Again Lane, St Ebbes Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 118 - Director → ME
  • 120
    icon of address 27 Barbourne Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 242 - Director → ME
    icon of calendar 2019-06-11 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    icon of calendar 2021-09-29 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address Forge Fach Community Resource Centre Hebron Road, Clydach, Swansea, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 351 - Director → ME
  • 122
    icon of address 2 Bedlington Square, Leslie Smith Drive, Faversham, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 140 - Director → ME
  • 123
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 124
    icon of address 27 Barbourne Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 235 - Director → ME
    icon of calendar 2021-02-15 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address Inspiration Inc, Elizabeth House, 13-19 London Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 280 - LLP Designated Member → ME
    IIF 281 - LLP Designated Member → ME
  • 126
    icon of address Inspiration Inc, Elizabeth House, 13-19 London Road, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 234 - Director → ME
    IIF 159 - Director → ME
  • 127
    icon of address 8 - 10 Castle Square Building Wind Street, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address C/o Tfi Meeting Point, 192 Vauxhall Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 154 - Director → ME
  • 129
    icon of address 284 Chase Road, A Block 2nd Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Sportpark, 3 Oakwood Drive, Loughborough, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 138 - Director → ME
  • 131
    STRATEGIC INTELLIGENCE PRIVATE LIMITED - 2014-11-27
    icon of address Po Box 501 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 87 - Director → ME
  • 132
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 269 - Director → ME
  • 133
    LF SUPPLIES LTD - 2021-01-06
    icon of address Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 134
    GREEN ROOM SPORTS MANAGEMENT LIMITED - 2017-12-21
    WILKSY LIMITED - 2010-09-21
    icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,890 GBP2019-06-30
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2003-09-24 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    EQUESTRIAN VOGUE LIMITED - 2018-04-27
    icon of address 52 Ingersley Vale, Bollington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 136
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    icon of address Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 153 - Director → ME
  • 137
    icon of address 13 Corringway, Golders Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,835 GBP2019-08-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 45 - Has significant influence or controlOE
Ceased 168
  • 1
    icon of address The Lodge, Park Road, Shepton Mallet, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2001-07-30
    IIF 388 - Secretary → ME
  • 2
    icon of address Flat 1, 32 Veronica Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-06 ~ 2020-06-30
    IIF 320 - Director → ME
  • 3
    icon of address 2 Dukes Avenue, Finchley, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2007-07-06
    IIF 68 - Director → ME
  • 4
    ALVECHURCH COMMUNITIES TOGETHER LIMITED - 2011-05-17
    ALVECHURCH COMMUNITIES TOGETHER COMMUNITY INTEREST COMPANY - 2013-09-06
    icon of address 22 The Square, Alvechurch, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2011-02-10
    IIF 77 - Director → ME
    icon of calendar 2010-07-08 ~ 2011-02-10
    IIF 387 - Secretary → ME
  • 5
    APTED
    - now
    APTED LIMITED - 2015-06-20
    OPEN COLLEGE NETWORK SOUTH WEST REGION LIMITED - 2015-05-29
    OPEN COLLEGE NETWORK WEST LIMITED - 2005-12-12
    icon of address 7 Scott Building Plymouth Science Park, Davy Road, Derriford, Plymouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2013-07-03
    IIF 29 - Director → ME
  • 6
    icon of address 5 Chetwynd End, Newport, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,743 GBP2023-12-31
    Officer
    icon of calendar 2006-01-03 ~ 2024-06-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-08-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 266 Fulwood Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2016-11-04
    IIF 264 - Director → ME
  • 8
    icon of address 17 Linnet Close, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2019-02-27
    IIF 361 - Director → ME
  • 9
    icon of address Unit 7 47-49 Tudor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-12-12
    IIF 249 - Director → ME
  • 10
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2014-12-12
    IIF 248 - Director → ME
  • 11
    icon of address Idrc, Advocate, Paternoster Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2008-10-20
    IIF 206 - Director → ME
  • 12
    icon of address Advocate, Idrc, Paternoster Lane, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-02-25 ~ 2008-10-20
    IIF 205 - Director → ME
  • 13
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2010-11-30
    IIF 322 - Director → ME
  • 14
    icon of address Beechwood Park School, Markyate, Herts
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 1996-07-31
    IIF 184 - Director → ME
  • 15
    INSPIRATION INC LIMITED - 2016-09-01
    INSPIRATION INK LIMITED - 2016-03-24
    icon of address The Big Barn Hambridge Farm, Hambridge Road, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2019-06-11
    IIF 240 - Director → ME
    IIF 161 - Director → ME
    icon of calendar 2008-03-20 ~ 2019-06-11
    IIF 310 - Secretary → ME
  • 16
    icon of address Brafferton Hall East, Brafferton, York
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ 2015-03-31
    IIF 311 - Director → ME
  • 17
    icon of address Frogmore House, 6 Ormond Place, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2023-02-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2023-02-21
    IIF 8 - Has significant influence or control OE
  • 18
    BRIGHTON WEST PIER SOCIETY LIMITED(THE) - 1982-04-22
    icon of address 2 St Andrews Place, Lewes, East Sussex
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-11 ~ 2005-04-06
    IIF 330 - Director → ME
  • 19
    BRITISH AGENCIES FOR ADOPTION AND FOSTERING - 2001-12-10
    ADOPTION RESOURCE EXCHANGE - 1980-12-31
    icon of address Smith & Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2003-11-06
    IIF 392 - Director → ME
  • 20
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2007-07-30
    IIF 185 - Director → ME
  • 21
    icon of address Charles Clore Hse, 17 Russell Sq., London
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-20 ~ 2005-12-12
    IIF 316 - Director → ME
    icon of calendar 2009-09-14 ~ 2015-07-20
    IIF 375 - Director → ME
    icon of calendar ~ 1998-07-07
    IIF 437 - Director → ME
    icon of calendar 2001-02-15 ~ 2005-12-12
    IIF 121 - Director → ME
    icon of calendar 2000-01-20 ~ 2005-12-12
    IIF 415 - Director → ME
  • 22
    icon of address The Red House, Golf Lane, Aldeburgh, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-23 ~ 2009-06-30
    IIF 123 - Director → ME
  • 23
    icon of address 75 Newnham Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,042 GBP2019-03-31
    Officer
    icon of calendar 2003-03-23 ~ 2015-03-22
    IIF 89 - Director → ME
    icon of calendar 2012-01-01 ~ 2015-03-22
    IIF 355 - Secretary → ME
  • 24
    icon of address 82 St John St (4th Floor), London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-07-09
    IIF 414 - Director → ME
  • 25
    icon of address Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-01-30
    IIF 191 - Director → ME
  • 26
    icon of address Sedbergh School, Malim Lodge, Loftus Hill, Sedbergh, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2013-03-11
    IIF 39 - Director → ME
  • 27
    icon of address Jacaranda Ockeridge, Wichenford, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-06-10
    IIF 131 - Director → ME
  • 28
    VYP LIMITED - 1998-01-27
    icon of address 69 Old Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2011-12-06
    IIF 363 - Director → ME
  • 29
    icon of address 12-16 Hope Street, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-06
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 30
    icon of address 12-16 Hope Street, Edinburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2021-05-06
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-06
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Ownership of shares – 75% or more OE
  • 31
    icon of address Church Road, Cholsey, Wallingford, Oxfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2020-07-09
    IIF 53 - Director → ME
    icon of calendar 2013-10-08 ~ 2015-01-01
    IIF 54 - Director → ME
  • 32
    SILVERDALE MULTI ACADEMY TRUST - 2017-06-29
    SILVERDALE SCHOOL - 2016-04-26
    icon of address Unit 4, Acres Hill Business Park, Acres Hill Lane, Sheffield, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2013-03-31
    IIF 233 - Director → ME
  • 33
    GUARDSWORD LIMITED - 1984-04-09
    icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-01-08
    IIF 315 - Director → ME
  • 34
    icon of address 1 Shakespeare Tce, 126 High St, Portsmouth, Hants
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2025-06-25
    IIF 149 - Director → ME
  • 35
    icon of address 6 Beacon Court, Birmingham Road, Great Barr, Birmingham
    Active Corporate (29 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2005-03-18
    IIF 30 - Director → ME
  • 36
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2022-05-30
    IIF 371 - Director → ME
    icon of calendar ~ 1994-03-23
    IIF 369 - Director → ME
  • 37
    KENSINGTON AND CHELSEA CITIZENS ADVICE BUREAUX SERVICE - 2023-03-28
    icon of address 37 Pembroke Road Citizens Advice Kensington And Chelsea, 37 Pembroke Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-11-09 ~ 2022-05-13
    IIF 124 - Director → ME
  • 38
    HEIGHTFERN PROPERTY MANAGEMENT LIMITED - 2004-03-04
    icon of address Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    476,918 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-09-29
    IIF 378 - Director → ME
  • 39
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2021-07-05
    IIF 32 - Director → ME
    icon of calendar 2014-06-26 ~ 2016-02-24
    IIF 25 - Director → ME
  • 40
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2015-06-18
    IIF 272 - Director → ME
  • 41
    icon of address College Of St Mark And St John, Derriford Road, Plymouth, Devonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2009-07-10
    IIF 423 - Director → ME
  • 42
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (35 parents, 6 offsprings)
    Officer
    icon of calendar 2006-03-17 ~ 2012-02-29
    IIF 362 - LLP Member → ME
  • 43
    COMMONWEALTH MAGISTRATES ASSOCIATION - 1988-11-18
    COMMONWEALTH JUDICIAL ASSOCIATION - 1985-11-06
    icon of address Uganda House, 58-59 Trafalgar Square, London
    Active Corporate (31 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-06-01
    IIF 426 - Director → ME
    icon of calendar 2009-09-30 ~ 2012-09-14
    IIF 381 - Director → ME
  • 44
    icon of address Court Thorn Surgery, Low Hesket, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2017-03-31
    IIF 255 - Director → ME
  • 45
    icon of address Criminal Justice Alliance, 88 Old Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2017-01-25
    IIF 338 - Director → ME
  • 46
    icon of address Cundall Manor School, Cundall, York, North Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2020-08-31
    IIF 92 - Director → ME
    icon of calendar 2010-04-26 ~ 2011-03-25
    IIF 312 - Director → ME
  • 47
    icon of address 12-14 Chorley Road, Walton-le-dale, Preston
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2025-07-24
    IIF 113 - Director → ME
  • 48
    icon of address Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-01-30
    IIF 190 - Director → ME
  • 49
    BEDFORD HOLDINGS LIMITED - 2005-10-31
    icon of address 15 Quick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-10-08
    IIF 186 - Director → ME
  • 50
    icon of address 5 Malvern Court, Hook Road, Surbiton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-16 ~ 2015-08-27
    IIF 349 - Director → ME
  • 51
    LAWCLIENT TELEPRESENCE LIMITED - 2012-11-29
    icon of address 5 Malvern Court, Hook Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2015-08-27
    IIF 347 - Director → ME
  • 52
    icon of address 117 Windy Arbour, Kenilworth, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-19 ~ 2022-11-11
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    E-ACT
    - now
    EDUTRUST ACADEMIES TRUST - 2008-05-22
    EDUTRUST ACADEMIES CHARITABLE TRUST - 2010-02-05
    icon of address The Orangery, 28 Headlands, Kettering, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-20 ~ 2016-03-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-14
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    CITIZENS ADVICE SERVICE EAST DEVON - 2010-09-09
    EAST DEVON CITIZENS ADVICE BUREAU - 2008-05-16
    icon of address 67 Exeter Road, Exmouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2025-06-20
    IIF 100 - Director → ME
  • 55
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-23 ~ 2001-05-09
    IIF 419 - Director → ME
  • 56
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-06 ~ 2023-05-26
    IIF 210 - Director → ME
  • 57
    icon of address The Equitable Life Assurance Society, Walton Street, Aylesbury, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-23 ~ 2003-12-31
    IIF 260 - Director → ME
  • 58
    DEWBRIDGE PROPERTY MANAGEMENT LIMITED - 1985-04-02
    icon of address 10 Hadleigh Business & Learning Centre Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-08
    IIF 382 - Secretary → ME
  • 59
    icon of address 27 Barbourne Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2012-12-31
    IIF 307 - Secretary → ME
  • 60
    icon of address 2nd Floor Hanover House, 30 Charlotte Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2009-12-31
    IIF 370 - Director → ME
  • 61
    FSA PENSION PLAN TRUSTEE LIMITED - 2014-07-08
    icon of address 12 Endeavour Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-03-31
    IIF 401 - Director → ME
  • 62
    icon of address 26 Ferncroft Avenue Ferncroft Avenue, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-08
    IIF 383 - Secretary → ME
  • 63
    icon of address Guildhall North Wing, Basinghall Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2017-11-08
    IIF 218 - Director → ME
  • 64
    icon of address 22 Greencoat Place, London, England
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2015-05-06
    IIF 412 - Director → ME
  • 65
    RAPID 7412 LIMITED - 1989-02-13
    icon of address First Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2006-01-31
    IIF 202 - Director → ME
  • 66
    RAPID 7413 LIMITED - 1989-02-13
    icon of address First Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2006-01-31
    IIF 203 - Director → ME
  • 67
    SOUTH DOWNS PRESERVATION TRUST LIMITED(THE) - 1982-05-20
    SOUTH DOWNS SOCIETY - 2022-06-07
    SOCIETY OF SUSSEX DOWNSMEN - 2005-05-03
    SOCIETY OF SUSSEX DOWNSMEN LIMITED - 1984-06-20
    icon of address 3 Swan Court, Station Road, Pulborough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-05-18 ~ 2004-05-15
    IIF 331 - Director → ME
  • 68
    icon of address Furze Platt Senior School, Furze Platt Road, Maidenhead, Berkshire
    Active Corporate (20 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2018-09-20
    IIF 400 - Director → ME
  • 69
    icon of address The Old Post Office, Walden Road, Radwinter, Saffron Walden, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504,162 GBP2024-12-31
    Officer
    icon of calendar 2005-01-31 ~ 2005-08-12
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-11-16
    IIF 386 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address Frogmore House, Ormond Place, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,313 GBP2024-04-30
    Officer
    icon of calendar 2004-07-06 ~ 2023-05-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2024-11-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 71
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-06-05
    IIF 251 - Director → ME
  • 72
    icon of address Glyndebourne, Lewes, Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-23
    IIF 217 - Director → ME
  • 73
    icon of address Hall Farm Pockthorpe Road, Great Melton, Norwich, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2022-05-20
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-20
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address 19 Radford Crescent, Billericay, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2017-04-10
    IIF 55 - Director → ME
  • 75
    RAPID 6590 LIMITED - 1988-10-25
    HARCOURT CHAMBERS (OXFORD) LIMITED - 1989-02-13
    icon of address Churchill House, 3 St Aldates Courtyard, 38 St Aldates Oxford, Oxfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2010-04-19
    IIF 126 - Director → ME
  • 76
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,579,132 GBP2017-02-28
    Officer
    icon of calendar 2008-08-01 ~ 2009-12-23
    IIF 286 - Secretary → ME
  • 77
    icon of address Pendell Court, Bletchingley, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2010-06-28
    IIF 223 - Director → ME
  • 78
    icon of address Frogmore House, Ormond Place, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -839 GBP2021-10-31
    Officer
    icon of calendar 2011-10-28 ~ 2023-05-22
    IIF 27 - Director → ME
  • 79
    icon of address 6 The Linen Yard, South Street, Crewkerne, Somerset, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2020-06-04
    IIF 291 - Director → ME
  • 80
    BEDFORD ROW NOMINEES LIMITED - 1994-05-13
    COLLYER-BRISTOW NOMINEES LIMITED - 2006-06-15
    COLLYER BRISTOW NOMINEES LIMITED - 2014-03-07
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-05 ~ 2004-02-11
    IIF 365 - Director → ME
  • 81
    icon of address First Floor, 75-77 St. John Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2016-11-30
    IIF 340 - Director → ME
  • 82
    EAST YORKSHIRE CITIZENS ADVICE BUREAU LTD - 2011-02-22
    icon of address The Wilson Centre, Alfred Gelder Street, Hull
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-09
    IIF 103 - Director → ME
  • 83
    icon of address Peter O'sullevan House, Newmarket Road, Newmarket, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-09-22
    IIF 396 - Director → ME
  • 84
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ 2014-12-12
    IIF 245 - Director → ME
  • 85
    STROUD ROAD MANAGEMENT LIMITED - 2013-05-10
    icon of address 1 Ivy Mews, Stroud Road, Gloucester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2021-02-24
    IIF 33 - Director → ME
  • 86
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2015-09-24
    IIF 354 - Director → ME
  • 87
    THE HORSERACING REGULATORY AUTHORITY - 2007-08-15
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ 2016-08-05
    IIF 192 - Director → ME
  • 88
    BENNRENT LIMITED - 1977-12-31
    icon of address Suite 10 Mayden House Main Road, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-20 ~ 1999-06-09
    IIF 397 - Director → ME
  • 89
    icon of address 5 Malvern Court, Hook Road, Surbiton, Surrey
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2015-08-27
    IIF 348 - Director → ME
  • 90
    icon of address 311 Stonegate Road, Leeds
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ 2014-12-08
    IIF 114 - Director → ME
  • 91
    icon of address 104 Roman Road, Bethnal Green, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-02-25 ~ 2000-08-21
    IIF 436 - Director → ME
  • 92
    icon of address One, Silk Street, London
    Active Corporate (318 parents, 8 offsprings)
    Officer
    icon of calendar 2019-06-14 ~ 2020-10-31
    IIF 271 - LLP Member → ME
  • 93
    icon of address Minyrafon, 4 High Street, Pontardawe, Swansea
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-04-06
    IIF 373 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-04-06
    IIF 287 - Secretary → ME
  • 94
    icon of address 67 Osborne Road, Southsea, Portsmouth, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9 GBP2024-12-31
    Officer
    icon of calendar 2018-04-21 ~ 2020-09-30
    IIF 151 - Director → ME
    icon of calendar 2009-10-03 ~ 2014-04-26
    IIF 374 - Director → ME
  • 95
    REFAL 262 LIMITED - 1990-07-05
    icon of address Spring House, 45 Sheen Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ 1997-03-13
    IIF 337 - Director → ME
  • 96
    icon of address 2 Picton Way, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2013-01-09
    IIF 304 - Director → ME
  • 97
    icon of address 26-28 Southernhay East, Exeter, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-13 ~ 2023-04-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-04-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address Bevan Brittan, 1 Temple Row, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -466 GBP2020-10-31
    Officer
    icon of calendar 2012-11-15 ~ 2013-03-25
    IIF 127 - Director → ME
  • 99
    icon of address The Hollies, 19 Finchdean Road, Rowlands Castle, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,959 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-02-01
    IIF 145 - Director → ME
  • 100
    KELLY COLLEGE GOVERNORS - 2010-01-12
    KELLY COLLEGE FOUNDATION GOVERNORS - 2014-07-08
    icon of address The Bursar, Mount Kelly Foundation The Bursary, Parkwood Road, Tavistock, Devon
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-29 ~ 2014-06-20
    IIF 422 - Director → ME
  • 101
    icon of address 5 Malvern Court, Hook Road, Surbiton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-18 ~ 2015-08-27
    IIF 247 - Director → ME
  • 102
    icon of address The Fireworks Factory, 11, No 1 The Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2015-01-27
    IIF 31 - Director → ME
    icon of calendar 2020-07-14 ~ 2021-07-28
    IIF 70 - Director → ME
  • 103
    NORTHAW (NORMAN COURT) PREPARATORY SCHOOL TRUST LIMITED - 1995-05-05
    icon of address Peter Hall, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-04-25 ~ 1999-02-23
    IIF 389 - Director → ME
  • 104
    icon of address The Old Vicarage, Great Hormead, Buntingford, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2000-09-12
    IIF 216 - Director → ME
  • 105
    icon of address Flat 3 Ormeside Court, 19 Church Walks, Llandudno, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-11-24 ~ 2001-12-12
    IIF 222 - Director → ME
  • 106
    icon of address 10 Turn Again Lane, St Ebbes, Oxford
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2023-06-22
    IIF 117 - Director → ME
  • 107
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1991-08-05 ~ 1992-09-24
    IIF 224 - Director → ME
  • 108
    icon of address 1 Larkhill, Old Langho, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2015-07-08
    IIF 41 - Director → ME
  • 109
    icon of address 43 Grafton Road, Worthing, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,996 GBP2022-10-30
    Officer
    icon of calendar 2019-10-30 ~ 2021-12-14
    IIF 96 - Director → ME
  • 110
    icon of address Portsdown Masonic Hall, Albert Road, Cosham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,130 GBP2024-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2024-10-07
    IIF 164 - Director → ME
  • 111
    COTHILL HOUSE SCHOOL LIMITED - 2003-06-03
    COTHILL TRUST - 2021-09-20
    COTHILL EDUCATIONAL TRUST - 2017-12-21
    icon of address 7 Cothill, Abingdon, Oxon, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-07 ~ 2012-12-17
    IIF 410 - Director → ME
  • 112
    icon of address Meeting Point House Southwater Square, Telford Town Centre, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,577 GBP2025-01-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-08-03
    IIF 144 - Director → ME
  • 113
    icon of address The Foundry, 17 Oval Way, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2012-09-26
    IIF 339 - Director → ME
  • 114
    RARE BREEDS SURVIVAL TRUST LIMITED - 1992-07-03
    icon of address Avenue Q, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2009-01-16
    IIF 367 - Director → ME
  • 115
    BADIX PROPERTIES LIMITED - 2006-07-17
    DELAPORT INVESTMENTS (PERIVALE) LIMITED - 1996-12-18
    icon of address Burhill, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-08
    IIF 187 - Director → ME
  • 116
    RELATE OXFORDSHIRE MARRIAGE GUIDANCE - 2004-04-19
    icon of address Premier House (relate), Carolina Court, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 1998-08-28 ~ 2003-12-01
    IIF 116 - Director → ME
  • 117
    RICHMOND HOUSE SCHOOL ASSOCIATION - 2006-04-05
    RICHMOND HOUSE AND FAR HEADINGLEY SCHOOL ASSOCIATION LIMITED - 1994-03-16
    icon of address 168/172 Otley Rd, Leeds
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-01-27 ~ 2004-03-16
    IIF 273 - Director → ME
  • 118
    icon of address First Floor, 5 Fleet Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2025-05-06
    IIF 425 - Director → ME
  • 119
    icon of address Office 10, Hadleigh Business & Learning, Centre Crockatt Road, Hadleigh, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,962,992 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-08
    IIF 384 - Secretary → ME
  • 120
    TRINITY HOSPICE, CLAPHAM - 2004-09-02
    TRINITY HOSPICE - 2015-11-11
    icon of address 30 Clapham Common North Side, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-17 ~ 2004-06-10
    IIF 364 - Director → ME
  • 121
    icon of address Golf Club House, New Lydd Road, Camber Rye, Sussex
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,562,501 GBP2024-12-31
    Officer
    icon of calendar 2005-03-26 ~ 2008-03-22
    IIF 409 - Director → ME
  • 122
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2010-12-31
    IIF 393 - Director → ME
  • 123
    S.J.P. TRUSTEE COMPANY LIMITED - 2011-01-20
    S.J.P. TRUSTEE COMPANY LIMITED - 2010-12-17
    S.J.P. TRUSTEE CORPORATION LIMITED - 2011-01-17
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2010-09-07
    IIF 394 - Director → ME
  • 124
    icon of address Sedbergh School, Malim Lodge, Sedbergh, Cumbria
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2019-03-16
    IIF 40 - Director → ME
    icon of calendar 2002-02-02 ~ 2013-03-10
    IIF 431 - Director → ME
  • 125
    icon of address C/o Landmark Chambers, 180 Fleet Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2020-04-06
    Officer
    icon of calendar ~ 1995-06-29
    IIF 208 - Director → ME
  • 126
    SHENFIELD SCHOOL - 2012-02-20
    icon of address Shenfield High School Alexander Lane, Shenfield, Brentwood, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2019-08-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-03
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST - 2024-07-24
    icon of address St John's Smith Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2003-09-24
    IIF 416 - Director → ME
    icon of calendar 1995-05-10 ~ 2014-02-06
    IIF 204 - Director → ME
  • 128
    SILDERM LIMITED - 2017-11-22
    icon of address Battle House, Oxford Court, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -857,078 GBP2021-12-31
    Officer
    icon of calendar 2011-06-14 ~ 2011-11-22
    IIF 177 - Director → ME
  • 129
    SOCIETY FOR COMPUTERS AND LAW - 1978-12-31
    icon of address Unit 4.5 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1994-11-22
    IIF 290 - Director → ME
    icon of calendar ~ 1992-06-18
    IIF 279 - Director → ME
  • 130
    SELL ON-LINE LIMITED - 2019-10-23
    icon of address Orwell House, Cowley Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-10-27 ~ 2009-11-04
    IIF 86 - Director → ME
  • 131
    icon of address Fairweather Law, 51 High Street, Leiston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2015-06-26
    IIF 220 - Director → ME
    icon of calendar 2004-08-04 ~ 2005-11-02
    IIF 252 - Director → ME
  • 132
    icon of address 26-28 Southernhay East, Exeter, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2023-04-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    icon of address Stanwix School Church Street, Stanwix, Carlisle, Cumbria
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2016-05-03
    IIF 294 - Director → ME
    icon of calendar 2016-09-15 ~ 2022-12-01
    IIF 327 - Director → ME
    icon of calendar 2014-12-04 ~ 2017-01-19
    IIF 231 - Director → ME
    icon of calendar 2014-12-04 ~ 2020-09-01
    IIF 282 - Director → ME
  • 134
    SOHAM VILLAGE COLLEGE - 2012-12-12
    icon of address Soham Village College Sand Street, Soham, Ely, Cambridgeshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-06-26
    IIF 91 - Director → ME
  • 135
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,235,832 GBP2024-12-31
    Officer
    icon of calendar 1996-04-15 ~ 2021-11-26
    IIF 429 - Director → ME
  • 136
    icon of address Stonyhurst, Clitheroe, Lancashire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2024-08-31
    IIF 93 - Director → ME
  • 137
    icon of address Tay House, 300 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-18 ~ 2020-03-13
    IIF 321 - Director → ME
  • 138
    SUMMERFIELDS SCHOOL TRUST,LIMITED - 2020-12-22
    icon of address Summer Fields School Trust, Limited, Oxford, Oxon.
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-03-07
    IIF 360 - Director → ME
  • 139
    icon of address Hi Point, Thomas Street, Taunton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-21 ~ 2011-03-31
    IIF 276 - Director → ME
    icon of calendar 2008-05-21 ~ 2011-03-31
    IIF 225 - Secretary → ME
  • 140
    icon of address Cherry Trees Centre, St Matthew's Street, Cambridge, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2003-12-05
    IIF 418 - Director → ME
  • 141
    icon of address 82 Spring Bank, Hull
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-06-26
    IIF 105 - Director → ME
    icon of calendar 2005-02-25 ~ 2020-10-15
    IIF 104 - Director → ME
    icon of calendar 2005-02-25 ~ 2020-10-15
    IIF 267 - Secretary → ME
  • 142
    icon of address 4 Queen Square, Bath
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2008-01-17
    IIF 439 - Director → ME
  • 143
    icon of address Asda Stores, Great Wilson Street, South Bank, Leeds
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2024-01-01
    IIF 136 - Director → ME
  • 144
    icon of address 7th Floor, Salisbury Square House, Salisbury Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2007-01-25
    IIF 167 - Director → ME
    icon of calendar 2002-09-13 ~ 2024-09-01
    IIF 435 - Director → ME
    icon of calendar 2002-09-13 ~ 2012-06-16
    IIF 274 - Director → ME
    icon of calendar 2002-09-13 ~ 2011-06-18
    IIF 402 - Director → ME
  • 145
    icon of address 14 Grays Inn Square, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2015-11-10
    IIF 319 - Director → ME
  • 146
    icon of address Wagon Lane, Cottingley Bridge, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2001-01-02
    IIF 232 - Director → ME
  • 147
    CAVENDISH SCHOOL EDUCATIONAL TRUST LIMITED (THE) - 1991-06-12
    icon of address 31 Inverness Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1997-10-08
    IIF 275 - Director → ME
  • 148
    INSTITUTE FOR THE STUDY AND TREATMENT OF DELINQUENCY - 1999-12-09
    icon of address 2 Langley Lane, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2012-12-18
    IIF 341 - Director → ME
  • 149
    THE CHARLIE WALLER MEMORIAL TRUST - 2021-06-14
    icon of address First Floor, 23 Kingfisher Court, Newbury, Berkshire, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2013-01-30
    IIF 189 - Director → ME
  • 150
    icon of address C/o Duchy Of Lancaster, 1 Lancaster Place, Strand, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,441,293 GBP2024-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2014-04-08
    IIF 226 - Director → ME
  • 151
    icon of address 84 Crasswell Street, Portsmouth, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2022-09-30
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2018-07-17
    IIF 156 - Has significant influence or control OE
  • 152
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2018-10-04
    IIF 432 - Director → ME
    icon of calendar 2006-10-23 ~ 2008-08-15
    IIF 408 - Director → ME
  • 153
    THE FOUNTAIN CENTRE (GUILDFORD) LIMITED - 2011-09-16
    icon of address Royal Surrey County Hospital, Egerton Road, Guildford, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2017-11-16
    IIF 403 - Director → ME
  • 154
    icon of address Peter O'sullevan House, 7a Newmarket Road, Newmarket, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-26 ~ 2006-11-20
    IIF 399 - Director → ME
  • 155
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-05-02
    IIF 377 - Director → ME
    icon of calendar 2004-10-26 ~ 2011-09-30
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    IIF 306 - Has significant influence or control OE
  • 156
    icon of address 75 Newnham Street, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2015-03-22
    IIF 90 - Director → ME
    icon of calendar 2012-01-01 ~ 2015-03-22
    IIF 356 - Secretary → ME
  • 157
    THE RCJ ADVICE BUREAU - 1998-09-16
    THE RCJ CITIZENS ADVICE BUREAU - 2016-09-12
    THE RCJ CITIZENS ADVICE BUREAU - 1998-05-19
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-05-01
    IIF 395 - Director → ME
    icon of calendar 1998-04-08 ~ 2001-11-29
    IIF 261 - Director → ME
  • 158
    DIPLEMA 343 LIMITED - 1997-02-12
    icon of address 4 London Wall Place, London Wall Place, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,806,535 GBP2022-06-30
    Officer
    icon of calendar 1999-02-04 ~ 2004-07-22
    IIF 411 - Director → ME
  • 159
    icon of address Elmfield House Floor 2, 5 Stockwell Mews, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2011-12-07
    IIF 430 - Director → ME
  • 160
    icon of address The Treasury Office, Inner Temple, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-12-31
    IIF 417 - Director → ME
  • 161
    icon of address 33 Seymour Place, London
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-18 ~ 2016-11-14
    IIF 407 - Director → ME
  • 162
    REUTERS FOUNDERS SHARE COMPANY LIMITED - 2009-09-10
    icon of address 3 More London Riverside, London
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 2000-11-07
    IIF 438 - Director → ME
  • 163
    icon of address 75 Newnham Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2015-03-22
    IIF 85 - Director → ME
    icon of calendar 2014-10-13 ~ 2015-03-22
    IIF 357 - Secretary → ME
  • 164
    icon of address 27 Barbourne Road, Worcester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-04-01
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 165
    icon of address Greatworth Court Brackley Road, Greatworth, Banbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2013-02-21
    IIF 188 - Director → ME
  • 166
    icon of address 1 Woodcote Road, Altrincham, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,539 GBP2019-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2015-01-15
    IIF 318 - Director → ME
  • 167
    MID-HANTS RAILWAY PRESERVATION SOCIETY LIMITED - 2022-03-22
    icon of address Alresford Station, Alresford, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ 2023-05-01
    IIF 148 - Director → ME
  • 168
    icon of address Fleet Lane, Woodlesford, Leeds, West Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,187,622 GBP2024-06-30
    Officer
    icon of calendar 2018-02-27 ~ 2022-01-01
    IIF 137 - 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.