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

Lawson, Robert Matthew

    Related profiles found in government register
  • Lawson, Robert Matthew
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Somerset House, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, United Kingdom

      IIF 1
    • icon of address Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham, Cleveland, TS22 5TB

      IIF 2
  • Lawson, Robert Matthew
    British importer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 3 West Park, Harrogate, North Yorkshire, HG1 1BL

      IIF 3
  • Lawson, Robert Matthew
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 4
  • Mr Robert Matthew Lawson
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Somerset House, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, England

      IIF 5
  • Mr Alan Roberts
    British born in June 1964

    Resident in England

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

      IIF 6
  • Halligan, Kieran Patrick
    British importer born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chiswell Street, 3rd Floor, London, EC1Y 4YX, England

      IIF 7
    • icon of address C/o Canny & Associates, 30 Moorgate, London, EC2R 6PJ, England

      IIF 8
  • Lant, Joanne
    British researcher born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Argyle Street, Alnmouth, Alnwick, Northumberland, NE66 2SB

      IIF 9
  • Mr Alan Roberts
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, England

      IIF 10 IIF 11
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 12
  • Carter, Alan Steven
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 13
  • Carter, Alan Steven
    British self employed born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledstone, Wynyard, Billingham, Cleveland, TS22 5GF, United Kingdom

      IIF 14
  • Carter, Alan Steven
    British student born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledstone, Wynyard, Billingham, TS22 5GF, England

      IIF 15
  • Falconer, Samantha Louise
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawn Cottage, Chapel Lane, Bronington, Whitchurch, Shropshire, SY13 3HP, United Kingdom

      IIF 16
  • Healy, Kathryn Jane
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn And Stables, Rectory Lane, Cranfield, Bedford, MK43 0BJ, United Kingdom

      IIF 17
  • Healy, Kathryn Jane
    British importer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn & Stables, Rectory Farm, Rectory Lane, Cranfield, Bedford, MK43 0BJ, England

      IIF 18
    • icon of address The Old Barn & Stables, Rectory Lane, Cranfield, Bedfordshire, MK43 0BJ

      IIF 19
  • Carter, Alan Charles
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bloomfield Drive, Wynyard, Billingham, TS22 5FN, England

      IIF 20
    • icon of address Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 21
    • icon of address Unit E Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, England

      IIF 22
  • Carter, Alan Charles
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 23
  • Dolmaci, Nihat
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Osprey Close, Allington, Maidstone, Kent, ME16 0FE, England

      IIF 24
  • Dolmaci, Nihat
    British importer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Fairway, Harlow, Essex, CM18 6LY, United Kingdom

      IIF 25
  • Driscoll, Joanne
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Riverside Road, Alnmouth, Alnwick, Northumberland, NE66 2SD, England

      IIF 26
  • Driscoll, Joanne
    British importer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hipsburn First School, Alnmouth, Alnwick, Northumberland, NE66 3PX

      IIF 27
  • Harrington, Giles
    British retailer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Brecon Close, Collaton St Mary, Paignton, Devon, TQ4 7GF

      IIF 28
  • Mr Alan John Coster
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Farm Building, Standerwick, Frome, Somerset, BA11 2PR

      IIF 29
  • Mr Alan Steven Carter
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledstone, Wynyard, Billingham, Cleveland, TS22 5GF, United Kingdom

      IIF 30
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 31
  • Mr Nihat Dolmaci
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Osprey Close, Allington, Maidstone, Kent, ME16 0FE, England

      IIF 32
    • icon of address 4, Osprey Close, Allington, Maidstone, ME16 0FE, England

      IIF 33
  • Ms Joanne Lant
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Argyle Street, Alnmouth, Alnwick, Northumberland, NE66 2SB, England

      IIF 34
  • Alfille, David Anthony
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overys Farm House, Dunsters Mill Road, Ticehurst, Wadhurst, East Sussex, TN5 7HR, United Kingdom

      IIF 35
  • Alfille, David Anthony
    British importer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overys Farm, House, Dunsters Mill Road Ticehurst, Wadhurst, East Sussex, TN5 7HR, United Kingdom

      IIF 36
  • Alfille, David Anthony
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overys Farm House, Dunsters Mill Road, Ticehurst, Wadhurst, East Sussex, TN5 7HR, United Kingdom

      IIF 37
  • Coster, Alan John
    British importer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sydenham Terrace, Combe Down, Bath, Avon, BA2 5EX

      IIF 38
  • Coster, Alan John
    British wholesaler born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sydenham Terrace, Combe Down, Bath, Avon, BA2 5EX

      IIF 39 IIF 40
  • Eastwood, Alan
    British importer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glencoe Street, Hull, HU3 6HS, England

      IIF 41
  • Holman, Jonathan Charles
    British importer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Noble Mews, Pritchards Place, Sherston, Malmesbury, SN16 0LZ, England

      IIF 42
  • Hunt, Ivor Gladstone
    British importer born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 43
  • Mr Alan Charles Carter
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bloomfield Drive, Wynyard, Billingham, TS22 5FN, England

      IIF 44
    • icon of address Vivre House, 11 Gledstone, Wynyard, Billingham, TS22 5EF, England

      IIF 45
    • icon of address Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 46
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 47
    • icon of address Unit E Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, England

      IIF 48
  • Mr Alan Roberts
    English born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Baileys Lane, Halewood, Liverpool, L26 9TU, England

      IIF 49
  • Williamson, Patrick Gillian
    British co director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jakeman Drive, Tingley, Wakefield, West Yorkshire, WF3 1SX

      IIF 50
  • Williamson, Patrick Gillian
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bright (south West) Llp, Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

      IIF 51
  • Williamson, Patrick Gillian
    British importer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Wright, John Furlan
    British importer born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cambridge Road East, Farnborough, Hampshire, GU14 6QB

      IIF 55
  • Allan, John Anthony Hope
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire, S18 2XR, England

      IIF 56
    • icon of address The Bridge House, Mill Lane, Dronfield, S18 2XL, United Kingdom

      IIF 57
  • Allan, John Anthony Hope
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire, S18 2XR, England

      IIF 58 IIF 59
  • Caridi, Valentino Antonello
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 60
  • Caridi, Valentino Antonello
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 61
  • Caridi, Valentino Antonello
    British importer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 62
  • Copland, Tony
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mead Lodge, 1 Gables Way, 48 Brighton Road, Banstead, Surrey, SM7 1BW, United Kingdom

      IIF 63 IIF 64
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB

      IIF 65
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 66
    • icon of address Ground Floor, 14 Danbury Mews, Manor Road, Wallington, SM6 0BY, United Kingdom

      IIF 67
  • Copland, Tony
    British sales director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 68
    • icon of address 14, Danbury Mews, Manor Road, Wallington, Surrey, SM6 0BY, England

      IIF 69
    • icon of address 14, Danbury Mews, Wallington, SM6 0BY, England

      IIF 70
  • Copland, Tony
    British sales person born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mead Lodge 1 Gables Way, 48 Brighton Road, Banstead, Surrey, SM7 1BW

      IIF 71
    • icon of address 14 Danbury Mews, Ground Floor, 14 Danbury Mews, Wallington, Surrey, SM6 0BY, England

      IIF 72
  • Copland, Tony
    British service intustry born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 73
  • Dance, Tracie Lorraine
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 43, Standard Way, Fareham, PO16 8XD, England

      IIF 74
  • Dance, Tracie Lorraine
    British importer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Standard Way, Fareham, Hampshire, PO16 8XG, England

      IIF 75
  • Edgington, Alexander James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP11 9HF, England

      IIF 76
  • Edgington, Alexander James
    British marketing born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP11 9HF, England

      IIF 77
  • Edgington, Alexander James
    British sales born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP119HF, United Kingdom

      IIF 78
  • Lea, Rupert Charles Martin
    British importer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Summit Park, Langer Road, Felixstowe, IP11 2JB, England

      IIF 79
  • Mr Alan James Roberts
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Roundhouse Park, Lightmoor Village, Horsehay, TF4 3BF, United Kingdom

      IIF 80
  • Mr John Furlan Wright
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cambridge Road East, Farnborough, Hampshire, GU14 6QB

      IIF 81
  • Mr Tony Copland
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, SM1 2NB, United Kingdom

      IIF 82
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB

      IIF 83 IIF 84
    • icon of address 14 Danbury Mews, Ground Floor, 14 Danbury Mews, Wallington, Surrey, SM6 0BY, England

      IIF 85
    • icon of address 14, Danbury Mews, Manor Road, Wallington, Surrey, SM6 0BY, England

      IIF 86
    • icon of address 14, Danbury Mews, Wallington, SM6 0BY, England

      IIF 87
    • icon of address Ground Floor, 14 Danbury Mews, Manor Road, Wallington, SM6 0BY, United Kingdom

      IIF 88
  • Roberts, Alan
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 89
  • Roberts, Alan
    British managing director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, England

      IIF 90 IIF 91
    • icon of address 51, Symphony Court, Birmingham, B16 8AF, England

      IIF 92
  • Roberts, Alan, Mr.
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Symphony Court, Birmingham, B16 8AF, England

      IIF 93
  • Roberts, Alan, Mr.
    British wholesaler born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 94
  • Mr Ivor Gladstone Hunt
    British born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 95
  • Mr Patrick Wlliamson
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jakeman Drive, Tingley, Wakefield, West Yorkshire, WF3 1SX

      IIF 96
  • Mrs Kathryn Jane Healy
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Riverview Way, Kempston, Bedford, Bedfordshire, MK42 7BB, United Kingdom

      IIF 97 IIF 98
    • icon of address Lake View, Rectory Lane, Cranfield, Bedford, Bedfordshire, MK43 0BJ, England

      IIF 99
    • icon of address The Old Barn And Stables, Rectory Lane, Cranfield, Bedford, MK43 0BJ, United Kingdom

      IIF 100
  • Carter, Alan Charles
    English director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 101
  • Bennett, Nicolas Partington
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 102
  • Bennett, Nicolas Partington
    British importer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Place, 22 Greenwood Street, Altrincham, Cheshire, WA14 1RZ

      IIF 103
  • Mr David Anthony Alfille
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overys Farm, Dunsters Mill Road, Ticehurst, Wadhurst, East Sussex, TN5 7HR, England

      IIF 104
    • icon of address Overys Farm, House, Dunsters Mill Road Ticehurst, Wadhurst, East Sussex, TN5 7HR

      IIF 105
  • Mr Kieran Patrick Halligan
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chiswell Street, 3rd Floor, London, EC1Y 4YX, England

      IIF 106
    • icon of address C/o Canny & Associates, 30 Moorgate, London, EC2R 6PJ, England

      IIF 107
  • Mr Rupert Charles Martin Lea
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Summit Park, Langer Road, Felixstowe, IP11 2JB, England

      IIF 108
  • Mrs Tracie Lorraine Dance
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 43, Standard Way, Fareham, PO16 8XD, England

      IIF 109
  • Roberts, Alan
    English engineer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Baileys Lane, Halewood, Liverpool, Merseyside, L26 9TU, United Kingdom

      IIF 110
  • Roberts, Alan
    English fitter born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Baileys Lane, Halewood, Liverpool, L26 9TU, England

      IIF 111
  • Williamson, Patrick
    British director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 15 Brookdale Avenue, Gawthorpe, Wakefield, West Yorkshire, WF5 9SE

      IIF 112
  • Mr Alexander James Edgington
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP11 9HF

      IIF 113 IIF 114
  • Mr John Anthony Hope Allan
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire, S18 2XR

      IIF 115 IIF 116 IIF 117
    • icon of address The Bridge House, Mill Lane, Dronfield, S18 2XL

      IIF 118
    • icon of address C/o Clough Corporate Solutions Limited, 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 119
    • icon of address Woodend Farm, Bole Hill, Marsh Lane, Sheffield, South Yorkshire, S21 5RA

      IIF 120
  • Alfille, David Anthony
    British managing director born in September 1960

    Registered addresses and corresponding companies
    • icon of address Olives Wood, Churchsettle Lane, Wadhurst, East Sussex, TN5 6NQ

      IIF 121
  • Alan Roberts
    British born in December 1952

    Resident in United Kingdom

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

      IIF 122
  • Carter, Alan
    British finance director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 17 Acle Burn, Newton Aycliffe, County Durham, DL5 4XB

      IIF 123
  • Clay, Ernest Donald, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Unit J1, Dencora Way, Leacon Road, Ashford, TN23 4FH, England

      IIF 124
  • Edgington, Alex
    British co director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 4 Middle Conholt, Conholt Park, Andover, Hampshire, SP11 9AQ

      IIF 125
  • Mr Nicolas Partington Bennett
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o We Cvl Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 126
  • Mr Valentino Antonello Caridi
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 127 IIF 128
  • Thomas, Louise Marion
    British importer

    Registered addresses and corresponding companies
    • icon of address 84 Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4AB

      IIF 129
  • Carter, Alan Charles
    British retailer

    Registered addresses and corresponding companies
    • icon of address Vivre House, Gledstone, Billingham, Teeside, TS22 5GF

      IIF 130
  • Clay, Ernest Donald
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit J1 Dencora Way, Leacon Road, Fairwood Business Park, Ashford, Kent, TN23 4FH, United Kingdom

      IIF 131
    • icon of address Whiligh, Shovers Green, Shovers Green, Wadhurst, East Sussex, TN5 7JU, United Kingdom

      IIF 132
  • Clay, Ernest Donald
    British importer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiligh, Shovers Green, Wadhurst, East Sussex, TN5 7JU, England

      IIF 133
  • Clay, Ernest Donald
    British international trade born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlings, Camden Park, Tunbridge Wells, Kent, TN2 4TN, England

      IIF 134
  • Copland, Tony
    British importer born in October 1959

    Registered addresses and corresponding companies
    • icon of address 40 Courtenay Road, Worcester Park, Surrey, KT4 8RY

      IIF 135
  • Edgington, Alexander James
    British company director born in January 1968

    Registered addresses and corresponding companies
    • icon of address Post Office Cottage, Vernham Dean, Andover, Hampshire, SP11 0LD

      IIF 136
  • Edgington, Alexander James
    British importer born in January 1968

    Registered addresses and corresponding companies
    • icon of address 4 Middle Conholt, Conholt Park, Andover, Hampshire, SP11 9HD

      IIF 137
  • Mr Alan Roberts
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 138
  • Mr Alan Roberts
    British born in February 1974

    Resident in United Kingdom

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

      IIF 139
  • Mr Owodunni Olusanya Sotuminu
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 411, Ilford Lane, Ilford, IG1 2SN, England

      IIF 140
    • icon of address 1, Ferro Road, Rainham, RM13 9TP, England

      IIF 141
  • Mr Patrick Gillian Williamson
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jakeman Drive, Tingley, Wakefield, WF3 1SX

      IIF 142 IIF 143
    • icon of address 25 Jakeman Drive, Tingley, Wakefield, WF3 1SX, United Kingdom

      IIF 144
  • Mr Richard John Gladstone Hunt
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 145
  • Stevenson, Blanche
    British importer

    Registered addresses and corresponding companies
    • icon of address Mayfield, Kirklands Road, Baildon, West Yorkshire, BD17 6EB

      IIF 146
  • Thompson, Alan
    Scottish importer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 C, Mains Loan, Dundee, Angus, DD4 7AA, Scotland

      IIF 147
  • Carter, Alan Steven
    British company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 148
    • icon of address 15, Boyle Grove, Spennymoor, DL16 6FA, United Kingdom

      IIF 149 IIF 150
    • icon of address 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 151 IIF 152
  • Carter, Alan Steven
    British managing director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Beaumont, Wynyard, Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 153
  • Carter, Alan Steven
    British self employed born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bloomfield Drive, Wynyard, Billingham, TS22 5FN, United Kingdom

      IIF 154
  • Coster, Alan John
    British

    Registered addresses and corresponding companies
    • icon of address 4 Sydenham Terrace, Combe Down, Bath, Avon, BA2 5EX

      IIF 155
  • Coster, Alan John
    British importer

    Registered addresses and corresponding companies
    • icon of address 4 Sydenham Terrace, Combe Down, Bath, Avon, BA2 5EX

      IIF 156
  • Dance, Tracie Lorraine
    British beauty therapy supervisor

    Registered addresses and corresponding companies
    • icon of address Unit 43, Standard Way, Fareham, PO16 8XD, England

      IIF 157
  • Falconer, Samantha Louise
    British importer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 158
    • icon of address Lawn Cottage, Chapel Lane, Bronington, Whitchurch, Shropshire, SY13 3HP

      IIF 159
  • Falconer, Samantha Louise
    British motivational speaker born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 160
  • Hunt, Ivor Gladstone
    British importer

    Registered addresses and corresponding companies
    • icon of address 27a High Street, Codicote, Hitchin, Hertfordshire, SG4 8XB

      IIF 161
  • Thackray, Gillian
    British company directors born in September 1956

    Registered addresses and corresponding companies
    • icon of address Sandmoor Haddlesey Road, Birkin, Knottingley, West Yorkshire, WF11 9LS

      IIF 162
  • Thackray, Gillian
    British importer born in September 1956

    Registered addresses and corresponding companies
    • icon of address Sandmoor Haddlesey Road, Birkin, Knottingley, West Yorkshire, WF11 9LS

      IIF 163 IIF 164
  • Thomas, Louise Marion
    British importer born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4AB

      IIF 165
  • Barnett, Arnold Raphael
    British importer born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary House, 210 Folly Lane, Swinton, Manchester, M27 0DD, United Kingdom

      IIF 166
  • Carter, Alan Charles
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vivre House, 11 Gledstone, Wynyard, Billingham, TS22 5GF, England

      IIF 167
    • icon of address Millennium Court, Dukesway, Team Valley, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 168
    • icon of address Millennium Court, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, England

      IIF 169
  • Carter, Alan Charles
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 170
    • icon of address 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 171
    • icon of address W3, Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, United Kingdom

      IIF 172
  • Carter, Alan Charles
    British importer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vivre House, Gledstone, Billingham, Teeside, TS22 5GF

      IIF 173
  • Carter, Alan Charles
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B1, Sovereign Park, Brenda Road, Hartlepool, Cleveland, TS25 1NN, England

      IIF 174
  • Carter, Alan Charles
    British self employed born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vivre House, 11 Gledstone Wynyard, Billingham, TS225GF, England

      IIF 175
  • Crutchlow, Kenneth Frank
    British importer

    Registered addresses and corresponding companies
    • icon of address 3144 Hoen Avenue, Santa Rosa, California 95405, United States

      IIF 176
  • Edgington, Alex
    British co director

    Registered addresses and corresponding companies
    • icon of address 4 Middle Conholt, Conholt Park, Andover, Hampshire, SP11 9AQ

      IIF 177
  • Harrington, Giles
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 178 IIF 179
  • Harrington, Giles
    British importer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 180 IIF 181
  • Hitchens, Suezette Elizabeth
    Jamaican importer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 182
  • Hunter, Amelia Celene
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hipsburn First School, Alnmouth, Alnwick, Northumberland, NE66 3PX

      IIF 183
  • Mr Alan Carter
    British born in November 1956

    Resident in United Kingdom

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

      IIF 184
  • Mr Alan Steven Carter
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 185
    • icon of address 15, Boyle Grove, Spennymoor, DL16 6FA, United Kingdom

      IIF 186 IIF 187
    • icon of address 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 188 IIF 189
    • icon of address Unit E, Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, United Kingdom

      IIF 190
  • Carter, Alan
    British developer born in November 1956

    Resident in United Kingdom

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

      IIF 191
  • Giles Harrington
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 192
  • Koritsas, Michael Alexander
    British director born in August 1949

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JE

      IIF 193
  • Koritsas, Michael Alexander
    British importer born in August 1949

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JE

      IIF 194
  • Lindquist, Alexander
    Swedish direct import of electronics born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 195
  • Lindquist, Alexander
    Swedish importer born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 196
  • Lindquist, Alexander
    Swedish internet investor born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 197
  • Lindquist, Alexander
    Swedish selling clothes online born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 198
  • Lindquist, Alexander
    Swedish selling mobile parts born in February 1976

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Vastergissjo 224, Gidea, 89693, Sweden

      IIF 199
  • Mr Alan Charles Carter
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Beaumont, Wynyard, Billingham, TS22 5FZ, England

      IIF 200
    • icon of address Origin Hub, Unit 9 Evolution House, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 201
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 202
    • icon of address 9, Wynyard Business Park, Wynyard Avenue, Origin Hub 9, Evolution House, Stockton-on-tees, Durham, TS22 5UU, United Kingdom

      IIF 203
    • icon of address 11, The Beaumont, Wynyard, Wynyard, TS22 5FZ, United Kingdom

      IIF 204
  • Mr Alan Roberts
    English born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mail Boxes Etc, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 205
  • Roberts, Alan James
    British senior solution architect born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Roundhouse Park, Lightmoor Village, Horsehay, TF4 3BF, United Kingdom

      IIF 206
  • Thackray, Gillian
    British

    Registered addresses and corresponding companies
    • icon of address Sandmoor Haddlesey Road, Birkin, Knottingley, West Yorkshire, WF11 9LS

      IIF 207
  • Thackray, Gillian
    British importer

    Registered addresses and corresponding companies
    • icon of address Sandmoor Haddlesey Road, Birkin, Knottingley, West Yorkshire, WF11 9LS

      IIF 208
  • Allan, John Anthony Hope
    British importer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire, S18 2XR

      IIF 209
    • icon of address C/o Clough Corporate Solutions Limited, 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 210
    • icon of address Woodend Farm, Bole Hill, Marsh Lane, Sheffield, South Yorkshire, S21 5RA

      IIF 211
  • Copland, Anthony
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danbury House 12a, Danbury Mews, Wallington, Surrey, SM6 0BY, United Kingdom

      IIF 212
  • Copland, Tony
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 14 Danbury Mews, Manor Road, Wallington, Surret, SM6 0BY, United Kingdom

      IIF 213
  • Copland, Tony
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Rd, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 214
  • Dussard, Durrant Anthony Claud
    Jamaican company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Maltby Drive, Enfield, EN1 4ES, United Kingdom

      IIF 215
  • Dussard, Durrant Anthony Claud
    Jamaican importer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Maltby Drive, Enfield, EN1 4ES, United Kingdom

      IIF 216
    • icon of address 6, Tynemouth Drive, Enfield, EN1 4LS, England

      IIF 217
  • Hitchens, Suezette Elizabeth
    Jamacian clerk

    Registered addresses and corresponding companies
    • icon of address 54 Dunkerry Road, Bedminster, Bristol, Avon, BS3 4LA

      IIF 218
  • Mr Alan Dermot Mccrory
    Irish born in August 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Giles Harrington
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 222
  • Mr Tony Copland
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Rd, Sutton, Surrey, SM12NB, United Kingdom

      IIF 223
  • Mrs Suezette Elizabeth Hitchens
    Jamaican born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Rodbourne Road, Bristol, BS10 5AN, England

      IIF 224
    • icon of address 96, Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 225
  • Ms Samantha Louise Falconer
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 226
  • Roberts, Alan
    British businessman born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 144, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, England

      IIF 227
  • Roberts, Alan
    British managing director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 228
  • Roberts, Alan
    British md born in December 1952

    Resident in United Kingdom

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

      IIF 229
  • Roberts, Alan
    British it consultant born in February 1974

    Resident in United Kingdom

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

      IIF 230
  • Roberts, Alan, Mr.
    British management consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 231
  • Dolmaci, Nihat
    Turkish salesman

    Registered addresses and corresponding companies
    • icon of address 185 St Georges Avenue, Sheerness, Kent, ME12 1EJ

      IIF 232
  • Hitchens, Suezette Elizabeth

    Registered addresses and corresponding companies
    • icon of address 150, Rodbourne Road, Bristol, Avon, BS10 5AN, England

      IIF 233
  • Linan Martin, Ana Maria
    Spanish importer born in December 1964

    Registered addresses and corresponding companies
    • icon of address 20 Edenhurst Avenue, London, SW6 3PB

      IIF 234
  • Mccrory, Alan Dermot
    Irish company director born in August 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Wolf Island Terrace, Lurgan, Craigavon, BT66 6NS, Northern Ireland

      IIF 235
  • Mccrory, Alan Dermot
    Irish director born in August 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Wolf Island Terrace, Lurgan, Craigavon, BT66 6NS, Northern Ireland

      IIF 236
  • Mccrory, Alan Dermot
    Irish importer born in August 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Wolf Island Terrace, Lurgan, Craigavon, BT66 6NS, Northern Ireland

      IIF 237
  • Mr Anthony Copland
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danbury House 12a, Danbury Mews, Wallington, SM6 0BY, United Kingdom

      IIF 238
  • Mr Ernest Donald Clay
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlings, Camden Park, Tunbridge Wells, Kent, TN2 4TN, England

      IIF 239
  • Mr Valentino Antonello Caridi
    Italian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Peters Way, Spixworth, Norwich, NR10 3NS, England

      IIF 240
  • Mr. Ernest Donald Clay
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spilstead Oast, Stream Lane, Selescombe, Battle, East Sussex, TN33 0PB, United Kingdom

      IIF 241
  • Mrs Joanne Driscoll
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Riverside Road, Alnmouth, Alnwick, Northumberland, NE66 2SD

      IIF 242
  • O'callaghan, Sean Patrick
    Irish director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Dorsey Road, Dorsy Road, Cullyhanna, Newry, BT35 0QA, United Kingdom

      IIF 243
  • O'callaghan, Sean Patrick
    Irish importer born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dorsey Cottages, Newtownhamiliton, Newry, Down, BT35 0QA, United Kingdom

      IIF 244
  • Sotuminu, Owodunni Olusanya

    Registered addresses and corresponding companies
    • icon of address 1, Ferro Road, Rainham, Essex, RM13 9TP, United Kingdom

      IIF 245 IIF 246
  • Carter, Alan

    Registered addresses and corresponding companies
    • icon of address Vivre House, 11 Gledstone Wynyard, Billingham, TS225GF, England

      IIF 247
  • Miss Samantha Louise Falconer
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Chester Street, Flint, Flintshire, CH6 5BL

      IIF 248
  • Roberts, Alan

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 249
    • icon of address 51 Symphony Court, Birmingham, B16 8AF, England

      IIF 250
    • icon of address Mail Boxes Etc, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 251
    • icon of address Unit 144, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, England

      IIF 252
    • icon of address 182 Baileys Lane, Halewood, Liverpool, L26 9TU, England

      IIF 253
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 254
  • Twibill, Alexander Lawrence
    British importer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hop Gardens, Henley On Thames, RG9 2EH, United Kingdom

      IIF 255
  • Edgington, Alexander

    Registered addresses and corresponding companies
    • icon of address New Lodge, Conholt, Hampshire Gate, Andover, Hampshire, SP11 9HF, England

      IIF 256
  • Gantzias, Elias
    Greek importer

    Registered addresses and corresponding companies
    • icon of address 38a, Fotheringham Road, Enfield, Middlesex, EN1 1QG

      IIF 257
  • Koritsas, Michael Alexander

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, IG11 0JE

      IIF 258
  • Koritsas, Michael Alexander
    British buyer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Flamborough Close, Biggin Hill, Westerham, Kent, TN16 3PB

      IIF 259
  • Koritsas, Michael Alexander
    British buyer importer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Flamborough Close, Biggin Hill, Westerham, Kent, TN16 3PB

      IIF 260
  • Koritsas, Michael Alexander
    British import consultant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Sheffield Design Studio, 40 Ball Street, Sheffield, S3 8DB, England

      IIF 261
  • Lindquist, Alexander

    Registered addresses and corresponding companies
  • Sotuminu, Owodunni Olusanya
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferro Road, Rainham, RM13 9TP, England

      IIF 265
  • Sotuminu, Owodunni Olusanya
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferro Road, Rainham, Essex, RM13 9TP, United Kingdom

      IIF 266 IIF 267
    • icon of address 1, Ferro Road, Rainham, RM13 9TP, England

      IIF 268
  • Sotuminu, Owodunni Olusanya
    British importer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferro Road, Rainham, RM13 9TP, United Kingdom

      IIF 269
  • Hunt, Richard John Gladstone
    British importer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 270
  • Owodunni Olusanya Sotuminu
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Alan
    English importer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mail Boxes Etc, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 273
  • Mr Durrant Anthony Claud Dussard
    Jamaican born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Maltby Drive, Enfield, EN1 4ES, United Kingdom

      IIF 274
  • Mr Sean Patrick O'callaghan
    Irish born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dorsey Cottages, Newtownhamiliton, Newry, Down, BT35 0QA, United Kingdom

      IIF 275
    • icon of address 7 Dorsey Road, Dorsy Road, Cullyhanna, Newry, BT35 0QA, United Kingdom

      IIF 276
  • Mr Michael Alexander Koritsas
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Sheffield Design Studio, 40 Ball Street, Sheffield, S3 8DB, England

      IIF 277
  • Molina Estrela, Francisco Vincente
    Spanish importer born in February 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 279, Leamington Road, Styvechale, Coventry, CV3 6NB, England

      IIF 278
child relation
Offspring entities and appointments
Active 119
  • 1
    icon of address 11 Gledstone, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Overys Farm House, Dunsters Mill Road Ticehurst, Wadhurst, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    122,325 GBP2024-07-31
    Officer
    icon of calendar 2004-07-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Overys Farm House, Dunsters Mill Road Ticehurst, Wadhurst, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 4
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 52 Wolf Island Terrace, Lurgan, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    9,332 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 50 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 41 Oldfields Rd, Sutton, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25 Jakeman Drive, Tingley, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 25 Jakeman Drive, Tingley, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    361,132 GBP2025-03-31
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Boyle Grove, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 11
    ATN EXPORT MARKETING LIMITED - 1988-06-15
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,052,302 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 14 St. Peters Way, Spixworth, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,799 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Carlton Place 22 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 103 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Advanced House, Wesley Square, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 14 Danbury Mews, Manor Road, Wallington, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    548 GBP2024-03-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 41 Oldfields Road, Sutton, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    329 GBP2023-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 19
    icon of address Jepson Goff, Ames House, 6,duke Of York Street, London.
    Active Corporate (3 parents)
    Officer
    icon of calendar 1988-10-19 ~ now
    IIF 176 - Director → ME
  • 20
    icon of address 3 Kendal Parade, Silver Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 215 - Director → ME
  • 21
    icon of address 6 Tynemouth Drive, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,220 GBP2021-12-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 22
    BITOPEN LIMITED - 1989-03-03
    icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2004-08-24 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Millennium Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 169 - Director → ME
  • 24
    icon of address Second Floor, 34 Lime Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,571 GBP2020-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Halfpenny Accountancy Limited Origin Hub, Unit 9 Evolution House, Wynyard Business Park, Wynyard, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 26
    icon of address 29 Roundhouse Park, Lightmoor Village, Horsehay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    COVENTRY INPORTING LIMITED - 2013-07-01
    icon of address C/o, 279 Leamington Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 278 - Director → ME
  • 28
    icon of address 46 Hyde Road, Paignton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address Woodend Farm, Bole Hill, Marsh Lane, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,838,679 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address W3 Innovation Centre, Queens Meadow Business Park, Hartlepool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 172 - Director → ME
  • 31
    icon of address 15 Boyle Grove, Spennymoor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Ground Floor 14 Danbury Mews, Manor Road, Wallington, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    88 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Danbury House 12a Danbury Mews, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 14 Danbury Mews, Wallington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 35
    icon of address 96 Drove Road, Weston Super Mare, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 218 - Secretary → ME
  • 36
    icon of address Unit M Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 163 - Director → ME
  • 37
    icon of address Millennium Court Dukesway, Team Valley, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 168 - Director → ME
  • 38
    icon of address 25 Jakeman Drive Tingley, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,840 GBP2018-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,741 GBP2023-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address The Paddocks, 12 Ambaston Lane Thulston, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    666,108 GBP2024-03-06
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 159 - Director → ME
  • 41
    icon of address 291 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,962 GBP2023-01-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 14 Danbury Mews, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 57 Medlock Crescent, Bettws, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 233 - Secretary → ME
  • 45
    icon of address Bus. Resource Network(b24), Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2012-09-03 ~ dissolved
    IIF 262 - Secretary → ME
  • 46
    icon of address Bus. Resource Network(b24), Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 199 - Director → ME
  • 47
    icon of address 573 Holderness Road, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 41 - Director → ME
  • 48
    icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 144 27 Colmore Row, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2010-10-13 ~ dissolved
    IIF 252 - Secretary → ME
  • 50
    icon of address 20 Riverview Way Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,158 GBP2024-03-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 2 Summit Park, Langer Road, Felixstowe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 52
    icon of address The Bridge House, Mill Lane, Dronfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The Paddocks, 12 Ambaston Lane Thulston, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,621 GBP2024-09-30
    Officer
    icon of calendar 2015-10-10 ~ now
    IIF 16 - Director → ME
  • 54
    icon of address 50 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 55
    KIDZ KARGO LIMITED - 2018-06-13
    icon of address 20 Riverview Way Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,883 GBP2024-03-31
    Officer
    icon of calendar 1999-04-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address Suite 1, Somerset House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,251 GBP2023-03-31
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 20 Riverview Way Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    HEL1X LTD - 2023-09-05
    icon of address 29 Argyle Street, Alnmouth, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,556 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Walsh Taylor Unit B Shipley Wharf, Wharf Street, Shipley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-20 ~ dissolved
    IIF 146 - Secretary → ME
  • 60
    icon of address Hipsburn First School, Alnmouth, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 27 - Director → ME
  • 61
    icon of address 45 Cambridge Road East, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,946 GBP2019-03-31
    Officer
    icon of calendar 2002-08-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    856,222 GBP2024-04-30
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 43 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Rochvilles & Co Accountants Ltd, 411, Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,328 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 266 - Director → ME
    icon of calendar 2020-07-15 ~ now
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 411 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    597,259 GBP2024-11-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    icon of address 13 Eglish Road, Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    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
  • 66
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 181 - Director → ME
  • 67
    icon of address Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    798,101 GBP2015-10-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 427-431 London Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 259 - Director → ME
  • 69
    icon of address 27 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 228 - Director → ME
    icon of calendar 2012-10-10 ~ dissolved
    IIF 249 - Secretary → ME
  • 70
    icon of address 4 4 Noble Mews, Pritchards Place, Sherston, Wilts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 42 - Director → ME
  • 71
    icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 56 - Director → ME
  • 72
    icon of address Vivre House 11 Gledstone, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 167 - Director → ME
  • 73
    icon of address C/o We Cvl Ltd, Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,672 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 25 Jakeman Drive, Tingley, Wakefield
    Active Corporate (2 parents)
    Equity (Company account)
    87,105 GBP2025-03-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Unit M Brunel Road, Wakefield 41 Industrial Estate, Wakefield, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 162 - Director → ME
  • 76
    EUROTEX (OVERSEAS) LTD. - 1999-07-30
    icon of address 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 164 - Director → ME
  • 77
    icon of address 9 Wynyard Business Park, Wynyard Avenue, Origin Hub 9, Evolution House, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 39 Beckwith Close, Spennymoor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,716 GBP2024-11-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address The Old Barn And Stables Rectory Lane, Cranfield, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,133 GBP2024-03-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Whiligh, Shovers Green, Wadhurst, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 133 - Director → ME
  • 81
    icon of address Marlings, Camden Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Bwc Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 4 - Director → ME
  • 83
    icon of address 157 Wokingham Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 255 - Director → ME
  • 84
    icon of address 51 Symphony Court, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2014-08-06 ~ dissolved
    IIF 250 - Secretary → ME
  • 85
    icon of address 27 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 94 - Director → ME
  • 86
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    -30,624 GBP2023-11-30
    Officer
    icon of calendar 2002-11-19 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Taxassist Accountantas, 96 Drove Road, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 225 - Has significant influence or control as a member of a firmOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 20 Woodhill Court Woodhill Road, Portishead, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 411 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    181,278 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 14 St. Peters Way, Spixworth, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 91
    icon of address C/o Bolag24 Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 263 - Secretary → ME
  • 92
    icon of address Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2023-05-16
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 2 - Director → ME
  • 93
    icon of address The Old Stables Redenham Park Farm, Redenham, Andover, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 125 - Director → ME
    icon of calendar 2004-07-01 ~ now
    IIF 177 - Secretary → ME
  • 94
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,238 GBP2016-03-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 66 - Director → ME
  • 95
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 64 - Director → ME
  • 96
    icon of address 7 Dorsey Road Dorsy Road, Cullyhanna, Newry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 52 Wolf Island Terrace, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address Boot Hill, Callywhite Lane, Dronfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 1 Ferro Road, Rainham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 269 - Director → ME
  • 100
    icon of address C/o Bolag24 Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 264 - Secretary → ME
  • 101
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -151,331 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 179 - Director → ME
  • 102
    O & H TRADING LIMITED - 2009-12-10
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,440,789 GBP2024-12-31
    Officer
    icon of calendar 2005-12-29 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 41 Oldfields Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    113,536 GBP2022-03-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 104
    THE HARDTOP COVER COMPANY LIMITED - 2008-04-08
    icon of address Unit 43 Standard Way, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,974 GBP2024-04-30
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 74 - Director → ME
    icon of calendar 2006-04-06 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address Unit 37 Standard Way, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,705 GBP2024-04-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 75 - Director → ME
  • 106
    icon of address 14 St. Peters Way, Spixworth, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,140 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 107
    HIC NUNCQUE LIMITED - 2005-03-21
    icon of address 12 Riverside Road, Alnmouth, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,942 GBP2016-09-30
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 242 - Has significant influence or controlOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 18 Commerce Street, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 147 - Director → ME
  • 109
    icon of address 11 The Beaumont, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    378,527 GBP2021-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    icon of address Unit B1 Sovereign Park, Brenda Road, Hartlepool, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 247 - Secretary → ME
  • 114
    icon of address 15 Boyle Grove, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 291 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    375,034 GBP2024-09-30
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 14 Danbury Mews Ground Floor, 14 Danbury Mews, Wallington, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    522 GBP2024-03-31
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 4 King Edward Close, King Edward Avenue, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-05 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2001-10-05 ~ dissolved
    IIF 129 - Secretary → ME
  • 118
    icon of address Bus Resource Network B24, Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 196 - Director → ME
  • 119
    icon of address Mail Boxes Etc, 51 Pinfold Street, City Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 229 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 254 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    icon of address 39 Scholes Lane, Scholes, Cleckheaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2011-05-31
    IIF 3 - Director → ME
  • 2
    icon of address 51 Benfleet Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2006-12-06
    IIF 135 - Director → ME
  • 3
    icon of address 286b Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2011-03-18
    IIF 257 - Secretary → ME
  • 4
    FLOWLEAD LIMITED - 1989-12-12
    icon of address 11 Kentish Mansions London Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,701 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-04-08
    IIF 234 - Director → ME
  • 5
    icon of address Morton House, Fencehouses, Houghton Le Spring, Co Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,322 GBP2024-05-31
    Officer
    icon of calendar 2020-08-01 ~ 2024-08-20
    IIF 20 - Director → ME
    icon of calendar 2019-05-16 ~ 2020-08-01
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-08-01
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-01 ~ 2024-08-20
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 35 Lismore Lismore, Crossmaglen, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ 2022-03-01
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2022-03-01
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 275 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 6 Tynemouth Drive, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,220 GBP2021-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-12-04
    IIF 216 - Director → ME
  • 8
    icon of address 101 Charles Henry Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    186 GBP2024-12-31
    Officer
    icon of calendar 1998-04-02 ~ 1999-09-10
    IIF 112 - Director → ME
  • 9
    icon of address Stillwaters House, Avington, Winchester, Hampshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -12,542 GBP2021-10-31
    Officer
    icon of calendar 1995-04-03 ~ 1997-10-27
    IIF 136 - Director → ME
  • 10
    icon of address Unit 3 Edison Gate, West Portway Industrial Estate, Andover, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    247,938 GBP2024-08-31
    Officer
    icon of calendar 2011-10-01 ~ 2018-05-24
    IIF 77 - Director → ME
    icon of calendar 2011-01-03 ~ 2014-09-03
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-03-01
    IIF 114 - Has significant influence or control OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -221,117 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-02-20 ~ 2019-12-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 106 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit M Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2006-08-31
    IIF 208 - Secretary → ME
  • 13
    JELLYFISH BALLOONS LIMITED - 2021-09-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2018-01-12
    IIF 273 - Director → ME
    icon of calendar 2017-11-29 ~ 2018-01-12
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-01-12
    IIF 205 - Has significant influence or control OE
  • 14
    HAVEN IMPORTS LIMITED - 2021-12-06
    icon of address Unit 2 Sheffield Design Studio, 40 Ball Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2021-12-01
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2021-12-08
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 67a Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2021-10-21
    IIF 267 - Director → ME
    icon of calendar 2020-09-17 ~ 2021-10-21
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-10-21
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 87 Park Road, Peterbrough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2004-03-12
    IIF 137 - Director → ME
  • 17
    icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,772,450 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1994-04-22 ~ 1995-01-09
    IIF 260 - Director → ME
  • 18
    FLICKERS LIMITED - 2021-09-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,455 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-04-01
    IIF 92 - Director → ME
  • 19
    OVAL (1810) LIMITED - 2003-06-05
    VATRE GROUP LIMITED - 2024-06-27
    icon of address The Old Airfield, Heck & Pollington Lane, Pollington, East Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,698,976 GBP2023-09-30
    Officer
    icon of calendar 2003-06-03 ~ 2019-11-29
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-11-29
    IIF 241 - Has significant influence or control OE
  • 20
    icon of address Hipsburn First School, Alnmouth, Alnwick, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2013-08-31
    IIF 183 - Director → ME
  • 21
    icon of address 182 Baileys Lane Halewood, Liverpool, England
    Active Corporate
    Equity (Company account)
    142 GBP2019-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-12-03
    IIF 111 - Director → ME
    icon of calendar 2017-12-21 ~ 2020-12-03
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2020-12-03
    IIF 49 - Has significant influence or control OE
  • 22
    icon of address C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    856,222 GBP2024-04-30
    Officer
    icon of calendar 2005-07-29 ~ 2006-04-18
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-02-28
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-09-27 ~ 1997-01-10
    IIF 194 - Director → ME
    icon of calendar 1993-09-27 ~ 1997-01-10
    IIF 258 - Secretary → ME
  • 24
    icon of address The Cube, Haverton Hill Road, Billingham, England
    Active Corporate
    Equity (Company account)
    82,688 GBP2021-05-31
    Officer
    icon of calendar 2018-08-18 ~ 2024-01-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-18 ~ 2024-01-11
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    798,101 GBP2015-10-31
    Officer
    icon of calendar 2008-06-03 ~ 2009-09-30
    IIF 173 - Director → ME
    icon of calendar 2004-12-16 ~ 2005-01-14
    IIF 123 - Director → ME
    icon of calendar 1999-12-15 ~ 2009-09-30
    IIF 130 - Secretary → ME
  • 26
    icon of address Johnson Bros Building, Overens Street, Oldham, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    3,944 GBP2024-01-31
    Officer
    icon of calendar 2009-01-26 ~ 2009-01-26
    IIF 71 - Director → ME
  • 27
    icon of address 33 Maynard Grove, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-01-01
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-03-01
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 9 Silver Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,019 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2020-08-20
    IIF 166 - Director → ME
  • 29
    icon of address C/o We Cvl Ltd, Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,672 GBP2021-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2012-09-19
    IIF 102 - Director → ME
  • 30
    EUROTEX (OVERSEAS) LTD. - 1999-07-30
    icon of address 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2006-08-31
    IIF 207 - Secretary → ME
  • 31
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-07-28
    IIF 121 - Director → ME
  • 32
    LONDON IMPORTS (UK) LIMITED - 2006-07-21
    RESIDUAL BRAND MANAGEMENT LIMITED - 2018-08-14
    RESIDUAL AND BRAND MANAGEMENT LIMITED - 2020-11-03
    icon of address Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4,968,376 GBP2023-12-31
    Officer
    icon of calendar 1994-08-26 ~ 1995-01-01
    IIF 193 - Director → ME
  • 33
    icon of address 19 Decoy Drive, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2013-05-10
    IIF 36 - Director → ME
  • 34
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,871 GBP2022-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2019-01-25
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2019-01-25
    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
  • 35
    icon of address 30 Waterloo Road, Bidford-on-avon, Alcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,500 GBP2024-03-31
    Officer
    icon of calendar 1999-04-07 ~ 2017-04-13
    IIF 38 - Director → ME
    icon of calendar 1999-04-07 ~ 2017-04-13
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address New Lodge Conholt, Hampshire Gate, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2019-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2018-05-23
    IIF 76 - Director → ME
    icon of calendar 2013-09-23 ~ 2018-05-23
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-05-23
    IIF 113 - Has significant influence or control OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 37
    icon of address 65 Hampton Road, Failsworth, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-04-29
    IIF 51 - Director → ME
  • 38
    icon of address Mill Cottage, St. Catherine, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,627 GBP2024-08-31
    Officer
    icon of calendar ~ 1991-11-28
    IIF 40 - Director → ME
  • 39
    icon of address Mill Cottage, St. Catherine, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,802 GBP2024-08-31
    Officer
    icon of calendar ~ 1998-08-31
    IIF 39 - Director → ME
    icon of calendar ~ 1994-08-23
    IIF 155 - Secretary → ME
  • 40
    icon of address 41 Oldfields Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    113,536 GBP2022-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-07-01
    IIF 213 - Director → ME
  • 41
    KESTONMINK LIMITED - 1986-02-21
    icon of address The Old Airfield, Heck & Pollington Lane, Pollington, East Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,875,480 GBP2023-09-30
    Officer
    icon of calendar 2003-06-13 ~ 2019-11-29
    IIF 132 - Director → ME
    icon of calendar 2009-03-25 ~ 2017-08-07
    IIF 124 - Secretary → ME
  • 42
    icon of address 11 The Beaumont, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ 2024-01-11
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-01-11
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    378,527 GBP2021-10-31
    Officer
    icon of calendar 2021-08-11 ~ 2024-01-10
    IIF 153 - Director → ME
    icon of calendar 2020-10-03 ~ 2021-08-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ 2021-08-11
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Unit B1 Sovereign Park, Brenda Road, Hartlepool, Teesside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2013-10-23
    IIF 175 - Director → ME
  • 45
    icon of address 291 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    375,034 GBP2024-09-30
    Officer
    icon of calendar 2007-05-23 ~ 2009-11-11
    IIF 232 - Secretary → ME
  • 46
    TRADE WINDS TABLEWARE LIMITED - 2016-10-18
    icon of address C/o Canny & Associates, 30 Moorgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-08-08 ~ 2023-04-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-10
    IIF 107 - Ownership of shares – 75% or more OE

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.