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

Tookey, Anthony John

    Related profiles found in government register
  • Tookey, Anthony John
    British chartered town plann born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54c, High Street East, Uppingham, Leicester, LE15 9PZ, England

      IIF 1
  • Tookey, Anthony John
    British chartered town planner born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54c, High Street East, Uppingham, Oakham, Rutland, LE15 9PZ, England

      IIF 2
    • icon of address 54c, High Street East, Uppingham, Rutland, LE15 9PZ

      IIF 3
  • Tookey, Anthony John
    British property management consultant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Oakham, LE15 9PY, England

      IIF 4
  • Tookey, Anthony John
    British property manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Tookey, Anthony John
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Oakham, Rutland, LE15 9PY, England

      IIF 11
  • Tookey, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Rutland, LE15 9PY, England

      IIF 12
  • Wilcock, Anthony Ivan
    British planning consultant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 13
  • Brindley, Anthony David
    British chartered town planner born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Magdalen Mews, St. Johns Street, Winchester, Hampshire, SO23 9DT, England

      IIF 14
  • Carter, Anthony Phillip
    British chartered town planner born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Green Lane, Morpeth, NE61 2HB, United Kingdom

      IIF 15
  • Mr Anthony John Tookey
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Oakham, LE15 9PY, England

      IIF 16
    • icon of address 29, High Street East, Uppingham, Oakham, Rutland, LE15 9PY, England

      IIF 17
  • Mr Paul Anthony Walton
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, United Kingdom

      IIF 18
    • icon of address Parklands, 38 Hill Road, Penwortham, Preston, Lancs, PR1 9XH, England

      IIF 19 IIF 20
  • Northcote, Anthony Bryan
    British chartered town planner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hounsfield Way, Sutton On Trent, Newark, Nottinghamshire, NG23 6PX

      IIF 21 IIF 22 IIF 23
  • Willcock, Anthony Ivan
    British chartered town planner born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 24
  • Willcock, Anthony Ivan
    British director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP

      IIF 25
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 26 IIF 27
    • icon of address Chepstow House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 28
    • icon of address Sky View, Agorsey Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE72 4SA, England

      IIF 29
    • icon of address 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 30
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 31 IIF 32 IIF 33
  • Willcock, Anthony Ivan
    British planning consulant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chepstow House Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 37
  • Willcock, Anthony Ivan
    British planning consultant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE74 2SA, England

      IIF 38
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 39
  • Mr David Anthony Pinney
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley School, Northdown Road, Bideford, Devon, EX39 3LY

      IIF 40
  • Reed, Anthony John
    British chartered town planner born in October 1943

    Registered addresses and corresponding companies
    • icon of address 28 Codrington Road, Bishopston, Bristol, BS7 8ET

      IIF 41 IIF 42
  • Holden, Timothy Arthur
    British chartered town planner born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

      IIF 43 IIF 44 IIF 45
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, West Yorkshire, LS6 2UJ, England

      IIF 46
    • icon of address Arndale Court, Otley Road, Headingley, Leeds, West Yorkshire, LS6 2UJ, United Kingdom

      IIF 47 IIF 48
  • Walton, Paul Anthony
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, United Kingdom

      IIF 49 IIF 50
    • icon of address Parklands, 38 Hill Road, Penwortham, Preston, Lancs, PR1 9XH, England

      IIF 51 IIF 52 IIF 53
  • Walton, Paul Anthony
    British planner born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parklands, 38 Hill Road, Penwortham, Preston, Lancs, PR1 9XH, England

      IIF 54
  • Pinney, David Anthony
    British chartered town planner born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mount Pleasant, Littleham, Bideford, Devon, EX39 5HW, England

      IIF 55
  • Tookey, Anthony John

    Registered addresses and corresponding companies
    • icon of address 29, High Street East, Uppingham, Rutland, LE15 9PY

      IIF 56
    • icon of address 54c High Street East, Uppingham, Rutland, LE15 9PZ

      IIF 57
  • Charles, William Anthony
    British chartered town planner born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Barbican Mews, Portchester, Fareham, Hampshire, PO16 9FB, England

      IIF 58
  • Dunnett, Richard Anthony
    British town planner born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Buttercup Close, Narborough, Leicestershire, LE19 3DW

      IIF 59
  • Dunnett, Richard Anthony
    British town planning consultant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockington College, Blaby Road, Enderby, Leicester, LE19 4AQ

      IIF 60
  • Hall, William
    British town planning consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Woodlands Road, Aylesford, Kent, ME20 6EY, England

      IIF 61
  • Mr William Hall
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Woodlands Road, Aylesford, Kent, ME20 6EY

      IIF 62
  • Sweeney, Antony Donald
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT

      IIF 63
    • icon of address 48 Hayes Lane, Kenley, Surrey, CR8 5LA

      IIF 64
  • Sweeney, Antony Donald
    British chartered surveyor born in November 1959

    Registered addresses and corresponding companies
    • icon of address 48 Hayes Lane, Kenley, Surrey, CR8 5LA

      IIF 65
  • Willock, Anthony Ivan
    British director born in September 1940

    Registered addresses and corresponding companies
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 66
  • Armstrong, Geoffrey Ross
    British town planning consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, The Exchange Building, Colworth Science Park, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 67
  • Jones, Richard Gareth Wynn
    British retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf Station, Neptune Road, Tywyn, Gwynedd, LL36 9EY, Wales

      IIF 68
  • Jones, Richard Gareth Wynn
    British town planning consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Cornwall Avenue, Fazeley, Tamworth, Staffordshire, B78 3YB

      IIF 69
    • icon of address Wharf Station, Neptune Road, Tywyn, Gwynedd, LL36 9EY

      IIF 70
  • Richard Washington Young
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Green Lanes, London, N13 4XS, England

      IIF 71
  • Slack, Anthony
    British borough planning officer-ashford borough council born in May 1944

    Registered addresses and corresponding companies
    • icon of address East Hill Place 29 Tackleway, Hastings, East Sussex, TN34 3DA

      IIF 72
  • Slack, Anthony
    British chartered town planner born in May 1944

    Registered addresses and corresponding companies
    • icon of address East Hill Place 29 Tackleway, Hastings, East Sussex, TN34 3DA

      IIF 73
  • Waring, Timothy Westby
    British planning consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Church Lane, Bardsey, Leeds, LS17 9DS, England

      IIF 74
  • Fearn, Anthony Michael
    British chartered town planning consultant born in May 1966

    Registered addresses and corresponding companies
    • icon of address 144 A Sutherland Avenue, London, W9 1HP

      IIF 75
  • Grubb, Peter Romney Thomas
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Belstone, Okehampton, EX20 1RA, England

      IIF 76
    • icon of address Tec Marina, Terra Nova Way, Penarth, South Glamorgan, CF64 1SA, Wales

      IIF 77
  • Grubb, Peter Romney Thomas
    British town planning consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Belstone, Okehampton, EX20 1RA, England

      IIF 78
  • Hammond, Roy Christopher
    British chartered town planner born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, NN11 4BL, England

      IIF 79
  • Padfield, Anthony
    British chartered town planner born in April 1948

    Registered addresses and corresponding companies
    • icon of address Willowbrook Bramley Road, Sherfield On Loddon, Basingstoke, Hampshire, RG27 0DF

      IIF 80 IIF 81
  • Padfield, Anthony
    British town planner born in April 1948

    Registered addresses and corresponding companies
    • icon of address Old Street Barn Lensbrook, Lydney, Gloucestershire, GL15 4LR

      IIF 82
  • Mr Anthony Bryan Northcote
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hounsfield Way, Sutton-on-trent, Newark, NG23 6PX

      IIF 83
  • Mr Anthony David Brindley
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Magdalen Mews, St Johns Street, Winchester, Hampshire, SO23 9DT, United Kingdom

      IIF 84
  • Mr Anthony Phillip Carter
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Green Lane, Morpeth, NE61 2HB, United Kingdom

      IIF 85
  • Mr Timothy Westby Waring
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Church Lane, Bardsey, Leeds, LS17 9DS, England

      IIF 86
  • Northcote, Anthony Bryan
    British chartered town planner

    Registered addresses and corresponding companies
    • icon of address 16 Hounsfield Way, Sutton On Trent, Newark, Nottinghamshire, NG23 6PX

      IIF 87
  • Willcock, Anthony Ivan
    British

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP

      IIF 88
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 89 IIF 90
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 91 IIF 92
  • Willcock, Anthony Ivan
    British chartered town planner

    Registered addresses and corresponding companies
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 93
  • Willcock, Anthony Ivan
    British planning consultant

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 94 IIF 95
    • icon of address 27 Alveston Close, Redditch, Worcestershire, B98 0TF

      IIF 96 IIF 97
  • Matthew, Robin Stanley
    British town planning consultant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westby, 64 West High Street, Forfar, DD8 1BJ, Scotland

      IIF 98
  • Sweeney, Antony Donald
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, SP6 2JT

      IIF 99
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 100
  • Sweeney, Antony Donald
    British chartered surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT

      IIF 101 IIF 102
  • Sweeney, Antony Donald
    British chartered town planner born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sweeney, Antony Donald
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Hollowgate, Rotherham, South Yorkshire, S60 2LE

      IIF 114
  • Sweeney, Antony Donald
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT, United Kingdom

      IIF 115
  • Sweeney, Antony Donald
    British property consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT

      IIF 116
  • Sweeney, Antony Donald
    British property developer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, Hampshire, SP6 2JT

      IIF 117
  • Allen, Anthony Michael
    British planner born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Moberly Road, Salisbury, Wiltshire, SP1 3BX

      IIF 118
  • Allen, Anthony Michael
    British town planning consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Grove, Harrogate, Yorkshire, HG1 5NN, United Kingdom

      IIF 119
  • Aspbury, Antony Peter
    British chartered town planner born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill Gate, Newark, Nottinghamshire, NG24 4TR

      IIF 120
  • Aspbury, Antony Peter
    British chartered town planning born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill Gate, Newark, Nottinghamshire, NG24 4TR

      IIF 121
  • Aspbury, Antony Peter
    British company director town planning born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Gate, Newark, Nottinghamshire, NG24 4TR

      IIF 122
  • Aspbury, Antony Peter
    British none born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Park Lane Business Centre, Park Lane, Nottingham, Nottinghamshire, NG6 0DW, United Kingdom

      IIF 123
  • Aspbury, Antony Peter
    British town planning consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Gate, Newark, Nottinghamshire, NG24 4TR, England

      IIF 124
  • Aspbury, Antony Peter
    British townplanning/development consu born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill Gate, Newark, Nottinghamshire, NG24 4TR

      IIF 125
  • Banks, Richard Anthony
    British chartered town planner born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cross Hands Business Workshops, Heol Parc Mawr, Cross Hands, Llanelli, Carmarthenshire, SA14 6RE, Wales

      IIF 126
  • Banks, Richard Anthony
    British company director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 65 Heol Islwyn, Fforestfach, Swansea, SA5 4NZ

      IIF 127
  • Banks, Richard Anthony
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Coracle Offices, St. Catherine Street, Carmarthen, Carmarthenshire, SA31 1RD, United Kingdom

      IIF 128
  • Banks, Richard Anthony
    British planning consultant born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle House, High Street, Ammanford, SA18 2NB, Wales

      IIF 129
  • Banks, Richard Anthony
    British town planner born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cross Hands Business Workshops, Heol Parc Mawr, Cross Hands, Carmarthenshire, SA14 6RE, United Kingdom

      IIF 130
  • Brindley, Anthony David
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 131
  • Croft, Trevor Anthony
    British charity director born in June 1948

    Registered addresses and corresponding companies
    • icon of address Glenside, Tillyrie, Kinross, Kinross Shire, KY13 0RW

      IIF 132
  • Croft, Trevor Anthony
    British chartered town planner born in June 1948

    Registered addresses and corresponding companies
    • icon of address Glenside, Tillyrie, Kinross, Kinross Shire, KY13 0RW

      IIF 133
  • Croft, Trevor Anthony
    British civil servant born in June 1948

    Registered addresses and corresponding companies
    • icon of address Glenside, Tillyrie, Kinross, Kinross Shire, KY13 0RW

      IIF 134
  • Mr Paul Anthony Walton
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 135
    • icon of address Beehive Lofts Beehive Mill, Jersey Street, Manchester, M4 6JG

      IIF 136
    • icon of address 316, Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, United Kingdom

      IIF 137
  • Mr Roy Christopher Hammond
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Church Walk, Daventry, NN11 4BL, England

      IIF 138
  • Parker, Michael Anthony
    British chartered planner

    Registered addresses and corresponding companies
    • icon of address Windlestraw, Piddinghoe, Newhaven, East Sussex, BN9 9AR

      IIF 139
  • Banks, Richard Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 65 Heol Islwyn, Fforestfach, Swansea, SA5 4NZ

      IIF 140
  • Fearn, Anthony Michael
    British chartered town planner born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP

      IIF 141
  • Forse, Laurence Anthony
    British town planner

    Registered addresses and corresponding companies
    • icon of address 11 Kelston Place, Whitchurch, Cardiff, South Glamorgan, CF14 2AP

      IIF 142
  • Humphreys, John Anthony, Mr.
    British chartered town planner born in February 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address "rhoslan" 63 Min-y-don Avenue, Colwyn Bay, Clwyd, LL29 9SW

      IIF 143
  • Mr Geoffrey Ross Armstrong
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, The Exchange Building, Colworth Science Park, Sharnbrook, Bedford, MK44 1LQ, United Kingdom

      IIF 144
  • Mr Peter Romney Thomas Grubb
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Belstone, Okehampton, EX20 1RA, England

      IIF 145 IIF 146
    • icon of address Tec Marina, Terra Nova Way, Penarth, South Glamorgan, CF64 1SA, Wales

      IIF 147
  • Mr Robin Stanley Matthew
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westby, 64 West High Street, Forfar, DD8 1BJ, Scotland

      IIF 148
  • Parker, Michael Anthony
    British chartered town planner born in October 1934

    Registered addresses and corresponding companies
    • icon of address The Studio, 2 Mount Place, Lewes, East Sussex, BN7 1YH

      IIF 149
  • Charles, William Anthony
    British chartered town planner born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 33 Sennen Place, Port Solent, Portsmouth, Hampshire, PO6 4SZ

      IIF 150
  • Charles, William Anthony
    British company chairman born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 33 Sennen Place, Port Solent, Portsmouth, Hampshire, PO6 4SZ

      IIF 151
  • Charles, William Anthony
    British town planner born in February 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1-2, The Gardens, Office Village, Fareham, Hampshire, PO16 8SS

      IIF 152
  • Dunnett, Richard Anthony
    British town planner

    Registered addresses and corresponding companies
    • icon of address 12 Buttercup Close, Narborough, Leicestershire, LE19 3DW

      IIF 153
  • Greenwood, Anthony
    British charterd town planner born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sea View Road, East Preston, West Sussex, BN16 1LX

      IIF 154
  • Greenwood, Anthony
    British chartered town planner born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sea View Road, East Preston, West Sussex, BN16 1LX

      IIF 155
  • Scott, Paul Anthony
    British chartered town planner born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Silwood, Bracknell, RG12 8WU

      IIF 156
  • Walton, Paul Anthony
    British chartered town planner born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Poppyfield, Cottam, Preston, Lancashire, PR4 0BF, United Kingdom

      IIF 157
    • icon of address 11, Poppyfield, Cottam, Preston, PR4 0BF, United Kingdom

      IIF 158
  • Walton, Paul Anthony
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 159
  • Walton, Paul Anthony
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Poppyfield, Cottam, Preston, Lancashire, PR4 0BF

      IIF 160
    • icon of address 316, Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, United Kingdom

      IIF 161
  • Walton, Paul Anthony
    British planner born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribble Saw Mill, Paley Road, Preston, Lancashire, PR1 8LT, United Kingdom

      IIF 162
  • Waring, Timothy Westby
    British planning consultant born in July 1966

    Registered addresses and corresponding companies
  • Chrystal, John Murray
    British chartered town planner born in December 1950

    Registered addresses and corresponding companies
    • icon of address 52 Prospect Road, Cove, Farnborough, Hampshire, GU14 0EE

      IIF 165
  • Good, Jeremy James Ashton

    Registered addresses and corresponding companies
    • icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 166
  • Mr Laurence Anthony Forse
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kelston Place, Whitchurch, Cardiff, CF14 2AP, United Kingdom

      IIF 167
  • Pinney, David Anthony
    British chartered town planner born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pinney, David Anthony
    British consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways, Abbotsham, Bideford, Devon, EX39 5BA

      IIF 170
  • Pinney, David Anthony
    British town planner born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pinney, David Anthony
    British town planning consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways, Abbotsham, Abbotsham, Bideford, Devon, EX39 5BA

      IIF 173
    • icon of address Kingsley School, Northdown Road, Bideford, Devon, EX39 3LY

      IIF 174
  • Willcock, Anthony Ivan

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 175
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 176 IIF 177
    • icon of address 2 Water Court Water Street, Birmingham, West Midlands, B3 1HP

      IIF 178
  • Forse, Laurence Anthony
    British town planner born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kelston Place, Whitchurch, Cardiff, South Glamorgan, CF14 2AP

      IIF 179 IIF 180
  • Forse, Laurence Anthony
    British town planning consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kelston Place, Whitchurch, Cardiff, CF14 2AP, United Kingdom

      IIF 181
  • Mr David Anthony Brierley
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Valley Drive, Branton, Doncaster, DN3 3NA, England

      IIF 182
  • Pinney, David Anthony

    Registered addresses and corresponding companies
    • icon of address Crossways, Abbotsham, Bideford, Devon, EX39 5BA

      IIF 183
  • Anthony Michael Fearn
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 184
  • Brierley, David Anthony
    British chartered town planner born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Origin 2, Europarc, Grimsby, North East Lincolnshire, DN37 9TZ, England

      IIF 185
  • Brierley, David Anthony
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Valley Drive, Branton, Doncaster, DN3 3NA, England

      IIF 186
  • Washington Young, Richard
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Green Lanes, London, N13 4XS, England

      IIF 187
  • Armstrong, Geoffrey Ross
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Goldfinch Road, Uppingham, Oakham, Rutland, LE15 9UJ, United Kingdom

      IIF 188
  • Armstrong, Geoffrey Ross
    British town planner born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Goldfinch Lane, Uppingham, Oakham, Leicestershire, LE15 9UJ, United Kingdom

      IIF 189
  • Mr Anthony Michael Allen
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Grove, Harrogate, Yorkshire, HG1 5NN, United Kingdom

      IIF 190
  • Salmon, Philippe Manual Anthony William
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Staplers Road, Newport, Isle Of Wight, PO30 2DJ, United Kingdom

      IIF 191
  • Salmon, Philippe Manual Anthony William
    British town planning consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit S2, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 192
  • Waring, Timothy Westby
    British chartered town planner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan Court, 11 Worple Road, London, SW19 4JS

      IIF 193
  • Waring, Timothy Westby
    British chrtd town planner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan Court, 11 Worple Road, London, SW19 4JS

      IIF 194
  • Burton-pye, David Francis
    British chartered town planner born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Conway Road, Perton, Wolverhampton, West Midlands, WV6 7RQ

      IIF 195
  • Burton-pye, David Francis
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 196
  • Huteson, Richard Terry
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a The Incubator, The Boulevard Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 197
    • icon of address Unit 3a, The Incubator, The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4XA, England

      IIF 198
  • Mr Antony Donald Sweeney
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Raymond Carter & Co, 34 Victoria Road, Dartmouth, Devon, TQ6 9SA, England

      IIF 199
    • icon of address Criddlestyle, Southampton Road, Fordingbridge, SP6 2JT, England

      IIF 200
    • icon of address 160, Falcon Road, Battersea, London, SW11 2LN, England

      IIF 201
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 202 IIF 203 IIF 204
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 211
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 212
    • icon of address Unit 5 Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 213
    • icon of address 21 Hollowgate, Rotherham, South Yorkshire, S60 2LE

      IIF 214
  • Young, Richard Washington
    British chartered town planner born in March 1965

    Resident in United Kingdom

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

      IIF 215
  • Good, Jeremy James Ashton
    British chartered town planner born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Stockton Road, Darlington, County Durham, DL1 2RZ, United Kingdom

      IIF 216
  • Good, Jeremy James Ashton
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 217
  • Mr Anthony David Brindley
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 218
  • Mr Antony Peter Aspbury
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill Gate, Newark, Nottinghamshire, NG24 4TR, United Kingdom

      IIF 219
  • Mr Philippe Manual Anthony William Salmon
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Staplers Road, Newport, Isle Of Wight, PO30 2DJ, England

      IIF 220
  • Evans, Bernard Edward Anthony
    British chartered town planner born in November 1942

    Registered addresses and corresponding companies
    • icon of address 5 Ross Court, London, W13 8ED

      IIF 221
  • Mr Richard Washington Young
    British born in March 1965

    Resident in United Kingdom

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

      IIF 222
  • Huteson, Richard Terry
    English chartered town planner born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sunningdale Place, Rothwell, Leeds, LS26 0FD, England

      IIF 223
  • Mr David Francis Burton-pye
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 224
  • Mr Jeremy James Ashton Good
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Stockton Road, Darlington, County Durham, United Kingdom, DL1 2RZ

      IIF 225
    • icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH

      IIF 226
    • icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 227
    • icon of address Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, TS16 0TA, United Kingdom

      IIF 228
  • Mr Richard Terry Huteson
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sunningdale Place, Rothwell, Leeds, LS26 0FD, England

      IIF 229
child relation
Offspring entities and appointments
Active 93
  • 1
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,467 GBP2024-05-31
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    353,619 GBP2024-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Hounsfield Way, Sutton-on-trent, Newark
    Active Corporate (1 parent)
    Equity (Company account)
    1,951 GBP2025-04-05
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    ARP 2012 LTD - 2013-11-20
    icon of address Unit 33, The Exchange Building Colworth Science Park, Sharnbrook, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    252,883 GBP2025-07-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ANTONY ASPBURY ASSOCIATES LIMITED - 2015-09-28
    icon of address 12a Oxford Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,307 GBP2025-03-31
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PINCO 2065 LIMITED - 2004-01-28
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 28 - Director → ME
  • 7
    READYSCORE LIMITED - 2003-07-14
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 172 Woodlands Road, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Unit 3 Cross Hands Business Workshops, Heol Parc Mawr, Cross Hands, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,016 GBP2019-05-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 126 - Director → ME
  • 11
    icon of address 1640 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-27 ~ dissolved
    IIF 150 - Director → ME
  • 12
    icon of address 31 Chapel Brow Leyland, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,523 GBP2024-04-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address 6 Sunningdale Place, Rothwell, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 229 - Has significant influence or control as a member of a firmOE
    IIF 229 - Right to appoint or remove directors as a member of a firmOE
    IIF 229 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 229 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    BRABCO 528 LIMITED - 2005-08-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,742 GBP2023-12-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-06-03 ~ now
    IIF 177 - Secretary → ME
  • 15
    icon of address 5 Lakeside Headlands Business Park, Salisbury Road, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,723 GBP2024-02-29
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 213 - Has significant influence or controlOE
  • 16
    DPP CONSULTING LIMITED - 2012-08-30
    icon of address C/o Resolve One, America Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 189 - Director → ME
  • 17
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 188 - LLP Designated Member → ME
  • 18
    icon of address Eagle House, Belstone, Okehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,480 GBP2023-10-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 50 - Director → ME
  • 20
    icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    573,531 GBP2024-06-30
    Officer
    icon of calendar 2008-06-01 ~ now
    IIF 216 - Director → ME
    icon of calendar 2021-02-10 ~ now
    IIF 166 - Secretary → ME
  • 21
    icon of address Castle House, High Street, Ammanford, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    939 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 129 - Director → ME
  • 22
    icon of address 11 Kelston Place Whitchurch, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TARGETJOINT LIMITED - 1991-02-15
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    22 GBP2025-03-31
    Officer
    icon of calendar 2001-09-23 ~ now
    IIF 57 - Secretary → ME
  • 24
    icon of address 68a Hillfield Road, West Hampstead, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,227 GBP2024-01-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 25
    icon of address 160 Falcon Road, Battersea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 227 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 27
    PINCO 2064 LIMITED - 2004-02-18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -715,824 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 38 - Director → ME
    icon of calendar 2017-05-23 ~ now
    IIF 176 - Secretary → ME
  • 28
    icon of address The Stables, Church Walk, Daventry, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    26,015 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 29
    FOVEMARCH LIMITED - 1982-06-23
    icon of address Silke And Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,938 GBP2015-09-30
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 92 - Secretary → ME
  • 31
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 5 - Director → ME
  • 32
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 8 - Director → ME
  • 33
    PWA LAND LIMITED - 2024-03-17
    icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    BROOMCO (2366) LIMITED - 2001-01-22
    icon of address 21 Hollowgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    103,216 GBP2024-10-31
    Officer
    icon of calendar 2000-11-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Tec Marina, Terra Nova Way, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    163,850 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Eagle House, Belstone, Okehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -5 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    87 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    195 GBP2025-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 175 - Secretary → ME
  • 41
    APL PROFESSIONAL LIMITED - 2013-11-08
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    808 GBP2025-03-31
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    MIDWEEKBREAKS LIMITED - 2018-09-14
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,597 GBP2024-02-29
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 102 - Director → ME
  • 44
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Right to appoint or remove membersOE
    IIF 207 - Right to surplus assets - 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 45
    TONY SWEENEY LTD. - 2000-01-20
    MILLN DEVELOPMENTS LIMITED - 2000-02-22
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    423,446 GBP2024-02-29
    Officer
    icon of calendar 1997-08-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 101 - Director → ME
  • 47
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    986,412 GBP2024-02-29
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,237 GBP2024-02-29
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 115 - Director → ME
  • 53
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,340,735 GBP2017-02-28
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 54
    icon of address C/o Primas Law, Level 10, Tower 12, 18-22 Bridge Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 162 - Director → ME
  • 55
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 56
    icon of address The Showground, Winthorpe Newark, Nottinghamshire
    Active Corporate (34 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 124 - Director → ME
  • 57
    icon of address 2 Coracle Offices, St. Catherine Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 128 - Director → ME
  • 58
    icon of address Nottingham City Council, Lh Box 16, Loxley House, Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1994-10-03 ~ dissolved
    IIF 121 - Director → ME
  • 59
    icon of address Unit 3 Cross Hands Business Workshops Heol Parc Mawr, Cross Hands, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,327 GBP2016-01-31
    Officer
    icon of calendar 2005-01-24 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2005-01-24 ~ dissolved
    IIF 140 - Secretary → ME
  • 60
    icon of address 1 George Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 143 Staplers Road, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    -5,403 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 220 - Has significant influence or controlOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 8 Dursley Court, Auckley, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,019 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit S2, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 192 - Director → ME
  • 64
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 25 - Director → ME
  • 65
    PETER P C ALLAN (TOWN PLANNING CONSULTANTS) LIMITED - 1999-11-10
    icon of address Westby, 64 West High Street, Forfar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    401,642 GBP2024-09-30
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 66
    PAUL WALTON ASSOCIATES LIMITED - 2024-01-23
    PWA PLANNING LIMITED - 2021-09-02
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 51 - Director → ME
  • 67
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    192,351 GBP2023-10-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 49 - Director → ME
  • 68
    PAUL WALTON ASSOCIATES LIMITED - 2021-09-02
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    251,522 GBP2023-10-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 52 - Director → ME
  • 69
    icon of address Beehive Lofts Beehive Mill, Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Unit 3a The Incubator The Boulevard Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 197 - LLP Member → ME
  • 71
    icon of address Unit 3a, The Incubator The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, England
    Active Corporate (46 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 198 - LLP Designated Member → ME
  • 72
    icon of address Parkside House, 11 Silwood, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 156 - Director → ME
  • 73
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,630 GBP2023-11-30
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 13 - Director → ME
  • 74
    icon of address C/o Raymond Carter & Co, 34 Victoria Road, Dartmouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-08-26 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Kingsley House, 63 Holly Walk, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2003-03-11 ~ dissolved
    IIF 153 - Secretary → ME
  • 78
    icon of address Wharf Station, Tywyn, Meirionydd
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    757,386 GBP2017-01-31
    Officer
    icon of calendar 2007-11-17 ~ now
    IIF 69 - Director → ME
  • 79
    icon of address Wharf Station, Neptune Road, Tywyn, Gwynedd
    Active Corporate (18 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 68 - Director → ME
  • 80
    icon of address 29 High Street East, Uppingham, Oakham, Rutland, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    111,329 GBP2024-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 17 - Right to appoint or remove membersOE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 61 Green Lane, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Wharf Station, Neptune Road, Tywyn, Gwynedd
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-11-17 ~ now
    IIF 70 - Director → ME
  • 83
    icon of address Michael Kay & Co, 2 Water Court Water Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 91 - Secretary → ME
  • 84
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 88 - Secretary → ME
  • 85
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 9 - Director → ME
  • 86
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 6 - Director → ME
  • 87
    icon of address 46 Church Lane, Bardsey, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 283 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 187 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove membersOE
  • 89
    icon of address C/o The Culshaw Partnership, 29 High Street East, Uppingham, Rutland
    Active Corporate (4 parents)
    Current Assets (Company account)
    2,998 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 56 - Secretary → ME
  • 90
    icon of address 29 High Street East, Uppingham, Oakham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 7 - Director → ME
  • 91
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 89 - Secretary → ME
  • 92
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1999-07-14 ~ dissolved
    IIF 93 - Secretary → ME
  • 93
    icon of address 283 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 222 - Right to appoint or remove directors as a member of a firmOE
    IIF 222 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 222 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 222 - Ownership of shares – 75% or moreOE
Ceased 78
  • 1
    icon of address Flat 4 Sutherland Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,721 GBP2021-03-31
    Officer
    icon of calendar ~ 1995-05-18
    IIF 75 - Director → ME
  • 2
    icon of address 46 Hayes Lane, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2000-02-11 ~ 2002-11-29
    IIF 65 - Director → ME
    icon of calendar 2000-02-11 ~ 2002-01-01
    IIF 64 - Secretary → ME
  • 3
    PINCO 1826 LIMITED - 2002-12-09
    FIFTY FOUR BOUTIQUE HOTEL HOLDINGS LIMITED - 2018-04-04
    QUEENSGATE HOTEL HOLDINGS LIMITED - 2006-09-07
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 66 - Director → ME
  • 4
    THE QUEENSGATE HOTEL LIMITED - 2006-09-07
    FIFTY FOUR BOUTIQUE HOTEL LIMITED - 2018-04-04
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    185,893 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 32 - Director → ME
  • 5
    PINCO 1838 LIMITED - 2002-12-06
    FIFTY FOUR BOUTIQUE HOTEL NOMINEE 1 LIMITED - 2018-04-04
    QUEENSGATE NOMINEE 1 LIMITED - 2006-09-07
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 35 - Director → ME
  • 6
    FIFTY FOUR BOUTIQUE HOTEL NOMINEE 2 LIMITED - 2018-04-04
    PINCO 1839 LIMITED - 2002-12-06
    QUEENSGATE NOMINEE 2 LIMITED - 2006-09-07
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 34 - Director → ME
  • 7
    QUEENSGATE HOTEL PROPERTY COMPANY LIMITED - 2006-09-07
    PINCO 1837 LIMITED - 2002-12-06
    FIFTY FOUR BOUTIQUE HOTEL PROPERTY COMPANY LIMITED - 2018-04-04
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,103,371 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 33 - Director → ME
  • 8
    FIFTY FOUR BOUTIQUE HOTEL REVERSIONARY COMPANY LIMITED - 2018-04-05
    PINCO 1840 LIMITED - 2002-12-06
    QUEENSGATE REVERSIONARY COMPANY LIMITED - 2006-09-07
    icon of address 54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -113,293 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    IIF 31 - Director → ME
  • 9
    PINCO 1831 LIMITED - 2002-11-01
    icon of address 54 Queens Gate, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -597,066 GBP2024-12-31
    Officer
    icon of calendar 2002-10-30 ~ 2006-08-02
    IIF 36 - Director → ME
  • 10
    S D FIDGETT ASSOCIATES LIMITED - 1999-12-09
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,501,000 GBP2022-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2015-03-30
    IIF 47 - Director → ME
  • 11
    icon of address 3 Marine Parade, Appledore, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2011-01-19
    IIF 168 - Director → ME
  • 12
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1996-12-05
    IIF 81 - Director → ME
  • 13
    PINCO 2065 LIMITED - 2004-01-28
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2006-07-27
    IIF 96 - Secretary → ME
  • 14
    APCA LIMITED - 2011-11-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-11 ~ 2005-09-09
    IIF 82 - Director → ME
  • 15
    ECO MODULAR HOUSING LIMITED - 2020-04-27
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    -4,024 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2018-10-31
    IIF 123 - Director → ME
  • 16
    READYSCORE LIMITED - 2003-07-14
    icon of address 2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2013-09-02
    IIF 95 - Secretary → ME
  • 17
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Active Corporate (13 parents)
    Equity (Company account)
    516,714 GBP2024-12-31
    Officer
    icon of calendar 2002-03-09 ~ 2003-06-03
    IIF 133 - Director → ME
  • 18
    icon of address Abbey Park Abbey Park, Stareton, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,641 GBP2024-12-31
    Officer
    icon of calendar 2002-03-09 ~ 2003-02-15
    IIF 134 - Director → ME
  • 19
    icon of address British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    397,553 GBP2020-12-31
    Officer
    icon of calendar 2004-05-16 ~ 2008-05-17
    IIF 42 - Director → ME
  • 20
    icon of address 3 South Street, Titchfield, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    115,240 GBP2024-03-31
    Officer
    icon of calendar 1995-06-09 ~ 1997-09-30
    IIF 165 - Director → ME
  • 21
    INTERCEDE 420 LIMITED - 1987-03-23
    icon of address Telford's Quay, Ellesmere Port, South Wirral, Cheshire
    Active Corporate (15 parents)
    Equity (Company account)
    43,989 GBP2024-12-31
    Officer
    icon of calendar 2004-05-16 ~ 2008-05-17
    IIF 41 - Director → ME
  • 22
    icon of address Masonic Temple, 8 Guildford Street, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    184,776 GBP2024-03-31
    Officer
    icon of calendar 2006-10-03 ~ 2010-10-01
    IIF 180 - Director → ME
  • 23
    icon of address 11 Barbican Mews, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    icon of calendar 2018-10-07 ~ 2020-09-12
    IIF 58 - Director → ME
  • 24
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    56,867 GBP2024-11-30
    Officer
    icon of calendar 1996-05-09 ~ 2001-06-30
    IIF 143 - Director → ME
  • 25
    icon of address 1 Northleigh House, Thorverton Road, Exeter, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-17 ~ 2008-10-22
    IIF 171 - Director → ME
  • 26
    BRABCO 528 LIMITED - 2005-08-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,742 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2013-09-02
    IIF 26 - Director → ME
    icon of calendar 2005-08-18 ~ 2013-09-02
    IIF 90 - Secretary → ME
  • 27
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    265,159 GBP2024-12-31
    Officer
    icon of calendar 2003-08-11 ~ 2013-08-16
    IIF 160 - Director → ME
  • 28
    icon of address Municipal Offices, Town Hall Square, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-08-13 ~ 2017-01-01
    IIF 185 - Director → ME
  • 29
    icon of address 63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    117,962 GBP2024-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2007-04-24
    IIF 23 - Director → ME
  • 30
    icon of address 15 Orchard Avenue, Lea, Gainsborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,747 GBP2024-12-31
    Officer
    icon of calendar 1998-11-12 ~ 2009-05-12
    IIF 21 - Director → ME
    icon of calendar 1999-03-09 ~ 2002-05-07
    IIF 87 - Secretary → ME
  • 31
    BROCKINGTON COLLEGE - 2018-11-27
    icon of address Brockington College, Blaby Road, Enderby, Leicester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2019-07-01
    IIF 60 - Director → ME
  • 32
    icon of address Gateway House, 55 Coniscliffe Road, Darlington, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    573,531 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-06-22
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-11-07
    IIF 225 - Has significant influence or control OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 25 Winckley Square, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    251 GBP2021-05-31
    Officer
    icon of calendar 2013-09-05 ~ 2015-09-30
    IIF 158 - Director → ME
  • 34
    BRABCO 509 LIMITED - 2005-03-17
    WORCESTER PROPERTY INVESTMENTS LIMITED - 2006-10-05
    icon of address 31 Goldney Road, Camberley, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -701,565 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2006-09-13
    IIF 39 - Director → ME
    icon of calendar 2005-11-22 ~ 2006-09-13
    IIF 97 - Secretary → ME
  • 35
    COUNTRY ESTATES LIMITED - 1978-12-31
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 80 - Director → ME
  • 36
    INDIGO PLANNING LIMITED - 2004-07-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2006-03-01 ~ 2013-10-18
    IIF 194 - Director → ME
  • 37
    PINCO 2064 LIMITED - 2004-02-18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -715,824 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2013-09-02
    IIF 94 - Secretary → ME
  • 38
    icon of address The Town Hall Office, High Street, Torrington, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    919,679 GBP2024-09-30
    Officer
    icon of calendar 2007-03-26 ~ 2012-11-26
    IIF 183 - Secretary → ME
  • 39
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ 2009-01-05
    IIF 169 - Director → ME
  • 40
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,350 GBP2016-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2016-03-31
    IIF 179 - Director → ME
    icon of calendar 2001-07-30 ~ 2016-03-31
    IIF 142 - Secretary → ME
  • 41
    icon of address Rowan House Baffins Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2011-02-28
    IIF 154 - Director → ME
  • 42
    HYLTON LANE INVESTMENTS LIMITED - 2006-03-01
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2012-07-02
    IIF 37 - Director → ME
  • 43
    FOVEMARCH LIMITED - 1982-06-23
    icon of address Silke And Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,938 GBP2015-09-30
    Officer
    icon of calendar 2012-07-30 ~ 2013-09-02
    IIF 178 - Secretary → ME
  • 44
    GMA PLANNING LIMITED - 2004-07-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2013-10-18
    IIF 193 - Director → ME
  • 45
    TOWN PLANNING CONSULTANCY (HOLDINGS) LIMITED - 1996-03-19
    SALISTANE LIMITED - 1995-06-12
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2001-08-22
    IIF 164 - Director → ME
  • 46
    icon of address Unit 3 Crosshands Business Centre Heol Parc Mawr, Cross Hands, Llanelli, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    51,145 GBP2024-04-30
    Officer
    icon of calendar 2014-05-16 ~ 2020-03-31
    IIF 130 - Director → ME
  • 47
    icon of address 29 High Street East, Uppingham, Oakham, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,803 GBP2024-04-05
    Officer
    icon of calendar 2010-06-22 ~ 2010-11-29
    IIF 1 - Director → ME
  • 48
    EDGEHILL COLLEGE ENTERPRISES LIMITED - 2009-06-23
    icon of address Kingsley School, Northdown Road, Bideford, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    7,293 GBP2024-08-31
    Officer
    icon of calendar 2011-11-02 ~ 2018-12-20
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    icon of address 170 Rope Walk, Riverside West, Littlehampton, Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    621,746 GBP2024-03-31
    Officer
    icon of calendar 2002-04-13 ~ 2007-04-20
    IIF 155 - Director → ME
  • 50
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (14 parents, 14 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-29
    IIF 55 - Director → ME
  • 51
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2004-08-25 ~ 2006-08-18
    IIF 63 - Secretary → ME
  • 52
    KINGSLEY SCHOOL, BIDEFORD TRUSTEE COMPANY LIMITED - 2019-09-04
    EDGEHILL COLLEGE TRUSTEE COMPANY LIMITED - 2009-06-23
    icon of address Methodist Church House, 25 Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2018-12-20
    IIF 173 - Director → ME
  • 53
    NATIONAL TRUST FOR SCOTLAND TRADING COMPANY LIMITEDTHE - 2000-05-02
    icon of address First Floor The Broadstone, 50 South Gyle Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,088,938 GBP2022-02-28
    Officer
    icon of calendar 1998-03-01 ~ 1998-10-01
    IIF 132 - Director → ME
  • 54
    icon of address The Rugby Ground, Kelham Road, Newark On Trent, Notts
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    810,481 GBP2024-07-31
    Officer
    icon of calendar 2011-03-30 ~ 2013-06-17
    IIF 122 - Director → ME
  • 55
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -943,000 GBP2023-09-30
    Officer
    icon of calendar 2015-10-29 ~ 2016-11-23
    IIF 46 - Director → ME
  • 56
    THE LINKS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2005-04-25
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    94 GBP2025-03-31
    Officer
    icon of calendar 2008-05-23 ~ 2024-04-17
    IIF 120 - Director → ME
  • 57
    icon of address Ketts House 92 Cambridge Road, Moseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,867 GBP2020-07-31
    Officer
    icon of calendar ~ 2004-03-18
    IIF 149 - Director → ME
    icon of calendar 2000-11-22 ~ 2004-03-18
    IIF 139 - Secretary → ME
  • 58
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,229 GBP2024-03-31
    Officer
    icon of calendar 2012-01-20 ~ 2013-04-19
    IIF 152 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-11-20
    IIF 151 - Director → ME
  • 59
    PAUL WALTON ASSOCIATES LIMITED - 2024-01-23
    PWA PLANNING LIMITED - 2021-09-02
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 60
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    192,351 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-07-26 ~ 2024-02-02
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    PAUL WALTON ASSOCIATES LIMITED - 2021-09-02
    icon of address Agriculture House, Stoneleigh Park, Kenilworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    251,522 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address Beehive Lofts Beehive Mill, Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2018-04-20
    IIF 54 - Director → ME
  • 63
    icon of address Jubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    18,276 GBP2024-06-30
    Officer
    icon of calendar 1992-11-09 ~ 2000-07-20
    IIF 221 - Director → ME
  • 64
    SCA PLANNING LIMITED - 2016-07-01
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2022-09-30
    Officer
    icon of calendar 2016-01-05 ~ 2016-11-23
    IIF 48 - Director → ME
  • 65
    icon of address Chichester Enterprise Centre Room 42, Terminus Road, Chichester, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2002-07-11
    IIF 73 - Director → ME
  • 66
    FOCUSMERGE LIMITED - 1990-09-04
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2008-03-10
    IIF 172 - Director → ME
  • 67
    WYG ENVIRONMENT PLANNING TRANSPORT LIMITED - 2020-12-16
    WHITE YOUNG GREEN ENVIRONMENTAL LIMITED - 2008-07-01
    ERNEST GREEN ENVIRONMENTAL LIMITED - 1998-01-16
    GREENBACK LIMITED - 1995-05-15
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-04-02 ~ 2016-11-23
    IIF 44 - Director → ME
  • 68
    WYG ENGINEERING LIMITED - 2020-12-30
    BROXMILL LIMITED - 1985-12-20
    WHITE YOUNG LIMITED - 1986-02-07
    WHITE YOUNG CONSULTING GROUP LIMITED - 1998-01-05
    WHITE YOUNG GREEN CONSULTING LIMITED - 2008-07-01
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-11-23
    IIF 45 - Director → ME
  • 69
    WYG MANAGEMENT SERVICES LIMITED - 2020-12-16
    TWEEDS LIMITED - 2007-08-28
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-11-23
    IIF 43 - Director → ME
  • 70
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-07-04
    IIF 118 - Director → ME
  • 71
    DEVON NORTH COMMUNITY AGENCY LIMITED - 1988-09-13
    WISERAY LIMITED - 1987-04-09
    icon of address Francis Clark Llp Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2008-03-03
    IIF 170 - Director → ME
  • 72
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-24 ~ 2001-08-22
    IIF 163 - Director → ME
  • 73
    EQUESTRIAN ARENAS UK LIMITED - 2014-10-28
    icon of address The Lodge Moss Side Lane, Wrea Green, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -359 GBP2015-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2016-05-31
    IIF 157 - Director → ME
  • 74
    icon of address 4 Burley Road, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,035 GBP2024-09-30
    Officer
    icon of calendar 2013-07-11 ~ 2018-09-30
    IIF 12 - Secretary → ME
  • 75
    icon of address 10 Kew Gardens Road, Kew, Richmond, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    93,057 GBP2024-04-05
    Officer
    icon of calendar 2001-04-19 ~ 2020-06-09
    IIF 3 - Director → ME
  • 76
    icon of address 10 Kew Gardens Road, Kew, Richmond, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    932,964 GBP2024-07-09
    Officer
    icon of calendar 2001-09-10 ~ 2020-06-09
    IIF 2 - Director → ME
  • 77
    icon of address Wmhbt 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-05-16 ~ 2000-05-15
    IIF 195 - Director → ME
  • 78
    icon of address Willesborough Windmill Mill Lane, Willesborough, Ashford, Kent
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    28,114 GBP2024-03-31
    Officer
    icon of calendar 1992-04-07 ~ 1992-10-09
    IIF 72 - 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.