logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Richard Williams

    Related profiles found in government register
  • Mr David Richard Williams
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perran House, 3 Douglas Road East, Hawick, TD9 9NU

      IIF 1
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 2
    • icon of address C/o Committed2equality, 43, Berkeley Square, London, W1J 5AP, England

      IIF 3
  • Mr David Richard Williams
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 4
  • Mr David Michael Williams
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 5
  • Mr David Michael Williams
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Knighthead Point, The Quarterdeck, London, E14 8SS, England

      IIF 6 IIF 7
  • Mr David Michael Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 8
    • icon of address 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS

      IIF 9
  • Mr David John Williams
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61, Market Place, Cannock, Staffordshire, WS11 1BP

      IIF 10
    • icon of address 57-61, Market Place, Cannock, Staffordshire, WS11 1BP, United Kingdom

      IIF 11
    • icon of address 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

      IIF 12
  • Mr David John Williams
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hay Barn, Camerton Hill, Camerton, Bath, BA2 0PS, England

      IIF 13
    • icon of address 57, Craven Street, Leicester, LE1 4BX, England

      IIF 14
    • icon of address 57 Craven Street, Leicester, Leicestershire, LE1 4BX

      IIF 15
  • Mr David Morgan Williams
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Moorcroft Lane, Aylesbury, Buckinghamshire, HP18 0UR, England

      IIF 16
    • icon of address 2 Wycombe Road, Prestwood, Great Missenden, HP16 0PW

      IIF 17
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, United Kingdom

      IIF 18
  • Mr David Albert Williams
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pineview, 10 Earle Road, Bournemouth, BH4 8JT, England

      IIF 19
    • icon of address Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 20
  • Mr David Allan Williams
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, School Street, Chickenley, Dewsbury, WF12 8QG, England

      IIF 21
    • icon of address 25, School Street, Chickenley, Dewsbury, WF12 8QG, United Kingdom

      IIF 22
  • Mr David Anthony Williams
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 23
  • Mr David Craig Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 24
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 25
  • Mr David Eyton-williams
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provincial House, 3 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 26
  • Mr David Gavin Williams
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downfield House, Shurlock Road, Waltham St. Lawrence, Reading, RG10 0HN, England

      IIF 27
    • icon of address Downfield House, Shurlock Road, Waltham St. Lawrence, Berkshire, RG10 0HN

      IIF 28
  • Mr David Ivor Williams
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Windsor House, Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 29
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 30
  • Mr David John Williams
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 31 IIF 32 IIF 33
    • icon of address Messrs Savills, 33 Margaret Street, London, W1 G0J, England

      IIF 34
  • Mr David John Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 35
  • Mr David John Williams
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Seymour Road, Street, Somerset, BA16 0SP, England

      IIF 36
  • Mr David John Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Lackford Road, Chipstead, CR5 3TA, United Kingdom

      IIF 37
  • Mr David John Williams
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 38
    • icon of address 1st Floor, 3 More London Riverside, More London Place, London, SE1 2RE, England

      IIF 39
    • icon of address 3, More London, London, SE1 2RE, United Kingdom

      IIF 40
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB

      IIF 41 IIF 42
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 46
  • Mr David John Williams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Fallow Drive, Fallow Drive, Drakelow, Burton-on-trent, DE15 9UH, England

      IIF 47
  • Mr David Price Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 48
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 49
    • icon of address 41, Greek Street, Stockport, SK3 8AX

      IIF 50
  • Mr David Royston Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, The Baulk, Biggleswade, Bedfordshire, SG18 0QA, England

      IIF 51 IIF 52 IIF 53
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 54
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 55
    • icon of address Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

      IIF 56
  • Mr David Williams
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kent Close, Bromborough, Wirral, CH63 0EF, England

      IIF 57
  • Mr David Williams
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

      IIF 58
  • Dr David Anthony Williams
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Albert Wiiliams
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 69
  • Mr David Che Lee Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 70 IIF 71
  • Mr David Craig Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Grosvenor Street, Manchester, M1 7HL, England

      IIF 72
    • icon of address 122, Grosvenor Street, Manchester, M1 7HL, England

      IIF 73
  • Mr David Gareth Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 74
  • Mr David James Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 75 IIF 76
  • Mr David Jason Williams
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 77
  • Mr David John Williams
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Catherines Drive, Faversham, Kent, ME13 8LQ, England

      IIF 78
  • Mr David John Williams
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, Bury Road, Bury St. Edmunds, Suffolk, IP29 5HP, United Kingdom

      IIF 79
  • Mr David John Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monarch House, 1 Smyth Road, Bristol, BS3 2BX, United Kingdom

      IIF 80
  • Mr David John Williams
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Mount Ararat Road, Richmond, Surrey, TW10 6PQ

      IIF 81
    • icon of address 31, Mount Ararat Road, Richmond, TW10 6PQ, England

      IIF 82
  • Mr David Martin Williams
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 83
  • Mr David Martyn Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 84
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 85 IIF 86
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 87
    • icon of address 5-9 Surrey Street, Surrey Street, Croydon, CR0 1RG, England

      IIF 88
    • icon of address 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 89
    • icon of address 1, Phillimore Road, Southampton, SO16 2NQ, England

      IIF 90
    • icon of address 10, Silver Street, Warminster, BA12 8PS, England

      IIF 91
  • Mr David Maurice Williams
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St Andrews Court, Cardwell Crescent, Ascot, SL5 9BY, United Kingdom

      IIF 92
    • icon of address 1st Floor, 37, Panton Street, London, SW1Y 4EA, England

      IIF 93
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 94 IIF 95 IIF 96
  • Mr David Neal Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pen Bedw, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TQ, Wales

      IIF 98
  • Mr David Neil Williams
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Close, Poynton, Stockport, Cheshire, SK12 1QH, England

      IIF 99
  • Mr David Philip Williams
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Apsley House, Longfield Avenue, London, W5 2AZ

      IIF 100
  • Mr David Samuel Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Steven Williams
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62b, Faircharm Industrial Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BU

      IIF 107
  • Mr David Williams
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, PO30 3DE, England

      IIF 108
  • Mr David Williams
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Lodge, Ruckley, Shifnal, Shropshire, TF11 8PQ

      IIF 109 IIF 110
    • icon of address Tong Lodge, Ruckley, Shifnal, Shropshire, TF11 8PQ, United Kingdom

      IIF 111 IIF 112
    • icon of address Tong Lodge, Ruckley, Shifnal, TF11 8PQ, England

      IIF 113
  • Mr David Williams
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wood Street, St Annes, Lancashire, FY8 1QG

      IIF 114
  • Mr David Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pye Nook, Low Moor, Bradford, West Yorkshire, BD12 OHD

      IIF 115
    • icon of address 36, Queens Road, Newbury, RG14 7NE, England

      IIF 116
    • icon of address 53, West Street, Sittingbourne, Kent, ME10 1AN

      IIF 117
  • Mr David Williams
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 179 Whiteladies Road, Clifton, Bristol, Avon, BS8 2AG

      IIF 118
    • icon of address Unit 8, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 119
  • Mr David Williams
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 120
    • icon of address Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 121
  • Mr David Williams
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Malletts Close, Stony Stratford, Bucks, MK11 1DG, England

      IIF 122
  • Mr David Williams
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN

      IIF 123
    • icon of address 1a, Miry Lane, Wigan, Lancs, WN3 4AF

      IIF 124
  • Mr David Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Valley Way, Stevenage, SG2 9AD, England

      IIF 125
    • icon of address 25, Valley Way, Stevenage, SG2 9AD, United Kingdom

      IIF 126
  • Mr David Williams
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Whitney Road, Daneshill Industrial Estate, Basingstoke, Hampshire, RG24 8NS, England

      IIF 127
  • Mr David Williams
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broadoaks Road, Sale, M33 7SR, England

      IIF 128
  • Mr David Williams
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 129
  • Mr David Williams
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jordan Street, Office 2, Liverpool, Merseyside, L1 0BP, England

      IIF 130 IIF 131
    • icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 132
  • Mr Michael Richard Williams
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 133
    • icon of address 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 134
    • icon of address 7 Clifton Terrace, Winchester, Hampshire, SO22 5BJ, United Kingdom

      IIF 135
  • Mr Michael Richard Williams
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 136
  • Mr David Alun Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, Unit 10, Elizabeth Industrial Estate Juno Way, London, SE14 5RW

      IIF 137
  • Mr David Olufewa Williams
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 138
  • Mr David Thomas Willans
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 142 IIF 143
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 144
    • icon of address 14 Phonix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 145
    • icon of address 14, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, United Kingdom

      IIF 146 IIF 147
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 148 IIF 149
  • Mr David Williams
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 150
  • Mr David Williams
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Barford Road, Sheringham, NR26 8EQ, England

      IIF 151
  • Mr David Williams
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Victoria Road, Horley, RH6 7QH, England

      IIF 152
    • icon of address Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 153
    • icon of address 5, Glynde Place, Horsham, West Sussex, RH12 1NZ, England

      IIF 154
  • Mr David Williams
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Outwood Rd, Heald Green, Stockport, Cheshire, SK8 3LB

      IIF 155
  • Mr David Williams
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyngarth, Leatherhead Road, Bookham, Leatherhead, KT23 4RR, England

      IIF 156
  • Mr David Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 157
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 158
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 159
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 160 IIF 161 IIF 162
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 163
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 164
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 165
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 166
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 167
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 168
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 169
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 170
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 171
  • Mr David Williams
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, 1, Water Lane, Totton, Southampton, SO40 3DP, England

      IIF 172
  • Mr David Williams
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cherry Tree Cottage, Smalldale, Bradwell, Hope Valley, Derbyshire, S33 9JQ, England

      IIF 173
  • Mr David Williams
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Little New Street, London, EC4A 3TR, England

      IIF 174
  • Mr David Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 175
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 176
  • Mr David Williams
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 180
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 181 IIF 182 IIF 183
    • icon of address Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 184
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 185
  • Mr David Williams
    British born in September 1968

    Resident in England

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

      IIF 186
  • Mr David Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Raford Road, Birmingham, West Midlands, B23 5PE, United Kingdom

      IIF 187
    • icon of address C/o Franklin Management, Unit 133, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 188
  • Mr David Williams
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bond Gardens, Wallington, SM6 7LP, England

      IIF 189
  • Mr David Williams
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Coldshott, Oxted, Surrey, RH8 9BJ, England

      IIF 190
    • icon of address 75, Elizabeth Drive, Tamworth, Staffordshire, B79 8DE, United Kingdom

      IIF 191
  • Mr David Williams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 192
  • Mr David Williams
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 193
  • Mr David Williams
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Arundel Road, Kingston Upon Thames, KT1 3RY, England

      IIF 194
    • icon of address 39, St. James's Gardens, London, W11 4RF, England

      IIF 195
  • Mr David Williams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Corstorphine Bank Drive, Edinburgh, Midlothian, EH12 8RN, Scotland

      IIF 196
  • Mr David Williams
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bluebell Walk, Coventry, CV4 9XR, England

      IIF 197
  • Mr David Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Onslow Road, Liverpool, L6 3BB, England

      IIF 198
  • Mr David Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Brownfield Road, Shard End, Birmingham, B34 7HT, England

      IIF 199
  • Mr David Williams
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Judge Walk, Claygate, Esher, Surrey, KT10 0RP, United Kingdom

      IIF 200
  • Mr David Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 201
    • icon of address Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP

      IIF 202
  • Mr David Williams
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 203
  • Mr David Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 City Road, Chester, CH1 3AE

      IIF 204
  • Mr David Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 205
    • icon of address 54, Eaton Square, London, SW1W 9BE

      IIF 206
  • Mr David Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 207
  • Mr David Williams
    British born in June 1982

    Resident in England

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

      IIF 208
  • Mr David Williams
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. Leonards Gardens, Hove, BN3 4QA, England

      IIF 209
  • Mr David Williams
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hollins Green Road, Marple, Stockport, SK6 6AN, England

      IIF 210
  • Mr David Williams
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dm Logistic Solutions Limited, Unit 5 Carr Lane Business Park, Hoylake, Wirral, Cheshire, CH47 4AZ, England

      IIF 211
  • Mr David Williams
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 212
  • Mr. David James Williams
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 213
  • David Kenneth Williams
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • David Williams
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Matlock Road, Stannington, Sheffield, S6 6AS, United Kingdom

      IIF 216
  • Dr David Willaims
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 217
  • Mr David John Williams
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant Court, Milburn Road, Bournemouth, BH4 9HJ, England

      IIF 260
  • Mr David Williams
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Carlton Road, Erith, Kent, DA8 1DU, England

      IIF 261
  • Mr David Williams
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Ian Mikardo Way, Caversham, Reading, Berkshire, RG4 5BZ, England

      IIF 262
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 263
  • Mr David Williams
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Sheepcote, Monks Orchard, Lumber Lane, Lugwardine, Hereford, HR1 4AG, England

      IIF 264
  • Mr David Williams
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, England

      IIF 265
    • icon of address Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, United Kingdom

      IIF 266
  • Mr David Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fernwood, Norton, Runcorn, WA7 6UT, England

      IIF 267
  • Mr David Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 268
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 269
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 270
  • Mr David Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Essex House, 39 - 41 High Street, Dunmow, Essex, CM6 1AE

      IIF 271
    • icon of address 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 272 IIF 273 IIF 274
    • icon of address Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 278
    • icon of address Essex House, 39-41 High Street, Dunmow, CM6 1AE, England

      IIF 279
    • icon of address Essex House, 39-41 High Street, Dunmow, Essex, CM6 1AE, England

      IIF 280
  • Mr David Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 281
    • icon of address 46, The Causeway, March, PE15 9NX, England

      IIF 282
  • Mr David Williams
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, TW2 5RF, United Kingdom

      IIF 283
  • Mr David Williams
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Pennel House, Poynders Gardens, London, SW4 8PJ, England

      IIF 284
    • icon of address 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 285
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 286
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 287 IIF 288
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 289
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 290 IIF 291 IIF 292
  • Mr David Williamson
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Abbey Road, Grimsby, South Humberside, DN32 0HN

      IIF 293
  • Mr Gavin David Williams
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Guildford Road, Southend-on-sea, SS2 5AR, England

      IIF 294
  • Mr Michael Williams
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 295
  • Mr. David Williams
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Belmangate, Guisborough, Cleveland, TS14 7BB

      IIF 296
  • Dr David Williams
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Sorrel Drive, Kingsbury, Tamworth, Staffordshire, B78 2PJ

      IIF 297
  • Mr David Christopher Williams
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 298
  • Mr David Glyn Owen Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, Lancs, OL4 4LY

      IIF 299
  • Mr David John Williams
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 300
  • Mr David John Williams
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Heygate Way, Walsall, WS9 8SD, England

      IIF 301
  • Mr David Paul Williams
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 302
    • icon of address Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 303
  • Mr David Roland Baxter-williams
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Dalston Lane, London, E8 1NG, England

      IIF 304
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 305
  • Mr David Williams
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 306
  • Mr David Williamson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 307 IIF 308
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 309
  • Mr David Willis
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Balmoral Road, Wallasey, CH45 2LD, England

      IIF 310
  • Mr David Willis
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 311
    • icon of address Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 312
  • Mr Ian David Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pretoria Road, Patchway, Bristol, BS34 5PT, England

      IIF 313
  • Mr John David Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 314
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 315
  • Mr Mark David Williams
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Bryan Williams
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Barn, Elton, Newnham On Severn, Gloucester, GL14 1JG, England

      IIF 319
  • Mr Robert Williams
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, The Lightbox, 111 Power Road, London, W4 5PY, England

      IIF 320
  • Mr Robert Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 321
  • Rev David Anthony Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 322
  • David Williams
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dodgson Place, Preston, PR1 5JT, United Kingdom

      IIF 323
  • David Williams
    British born in May 1971

    Resident in England

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

      IIF 324
  • David Williams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ounty John Lane, Pedmore, Stourbridge, DY8 2RG, United Kingdom

      IIF 325 IIF 326
  • David Williams
    British born in July 1984

    Resident in England

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

      IIF 327
  • Mr David Edward Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB

      IIF 328
    • icon of address 239, Bullsmoor Lane, Enfield, Middx, EN1 4SB

      IIF 329
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 330
  • Mr David Michael Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75/77 Gorse Road, Thorpe St Andrew, Norwich, NR7 0AZ

      IIF 331
  • Mr David Williams
    British born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 332
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 333
  • Mr David Williams
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, United Kingdom

      IIF 334
  • Mr John David Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, De Pass Gardens, Barking, IG11 0FQ, England

      IIF 335
    • icon of address Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 336
  • Mr John David Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1.22, Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 337
    • icon of address 27, Ashfield Court, Bispham, Blackpool, FY2 0DQ, England

      IIF 338
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 339
    • icon of address 497, Rochdale Road, Todmorden, OL14 6RN, England

      IIF 340 IIF 341 IIF 342
  • Mr John Robert Williams
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Bridge Street, Belper, Derbyshire, DE56 1AX

      IIF 343
    • icon of address New Lane, Stanton Hill, Sutton In Ashfield, Mansfield, Nottinghamshire, NG17 3GD

      IIF 344
    • icon of address 2, Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 2GE

      IIF 345
  • Mr John Williams
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Palmersfield Road, Banstead, Surrey, SM7 2LD, England

      IIF 346
  • Mr John Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW, United Kingdom

      IIF 347
  • Mr Michael David Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinetrees Cottage, Littleworth Road, The Sands, Farnham, GU10 1JW, England

      IIF 348
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 349 IIF 350
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 351
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 352 IIF 353
    • icon of address Unit 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, United Kingdom

      IIF 354
    • icon of address Unit 3, Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 355 IIF 356
  • Mr Paul Neil Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Mary Court, Chatham, ME4 5NT, England

      IIF 357
    • icon of address 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 358
  • Mr Philip David Williams
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covert Farm, Long Lane, East Haddon, Northamptonshire, NN6 8DU

      IIF 359
    • icon of address Covert Farm, East Haddon, Northamptonshire, NN6 8DU

      IIF 360
  • Mr Robert John Richard Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chalmers Road, Baggeridge Village, Dudley, DY3 4BJ, England

      IIF 361
    • icon of address Durham House, 73, Station Road, Codsall, Wolverhampton, WV8 1BZ

      IIF 362
    • icon of address Durham House, 73 Station Road, Codsall, Wolverhampton, WV8 1BZ, England

      IIF 363
    • icon of address First Floor, 2 Venture Court, Broadlands, Wolverhampton, WV10 6TB, England

      IIF 364
  • Mr Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • David John Williams Snr
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, TS12 3ED, England

      IIF 373
  • David Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7 Lodge Row, Mapperley, Ilkeston, DE7 6BT, England

      IIF 374
  • David Williams
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Blenheim Road, Barnsley, South Yorkshire, S70 6AU, England

      IIF 375
  • David Williams
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Sedgefield Close, Moreton, Wirral, CH46 9RW, England

      IIF 376
  • David Williams
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 377
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 378
  • Mr David Edward Jones
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Flaxley Road, Lincoln, LN2 4GL, England

      IIF 379
  • Mr David George Williams
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Riverside Drive, Cleethorpes, DN35 0NG, England

      IIF 380
  • Mr David John Williams
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Anglesey Way, Nottage, Porthcawl, CF36 3TL

      IIF 381
    • icon of address 36 Llantrisant Road, Pontyclun, Rhondda Cynon Taff, CF72 9DQ

      IIF 382
  • Mr David John Williams
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55/57 Marine Road, Prestatyn, Clwyd, LL19 7HA

      IIF 383
  • Mr David Leigh Jones
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 384 IIF 385
    • icon of address Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 386
  • Mr David Mark Jones
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Bury Road, Rochdale, OL11 5EU, England

      IIF 387
  • Mr David Mervyn Jones
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, RH10 3HE, England

      IIF 388
  • Mr David Robert Jones
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Robert Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridle Way, Aintree, Bootle, Liverpool, L30 4UA, England

      IIF 392
    • icon of address 7, Leckwith Road, Bootle, Merseyside, L30 6UF, England

      IIF 393
    • icon of address Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 394
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 395
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Place, London, SW3 1NX, England

      IIF 396
    • icon of address 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 397
  • Mr David Tharme Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 614, Block A, 27 Green Walk, London, SE1 4TT, England

      IIF 398
  • Mr David Williams
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL

      IIF 399
  • Mr David Williams
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Priors Lea, Yate, Bristol, BS37 4DE, England

      IIF 400
  • Mr David Williams
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 401
  • Mr David Williams
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 402
  • Mr David Williams
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Kew Road, Richmond, Surrey, TW9 2NA, England

      IIF 407
  • Mr Kenneth David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 City Road, Chester, CH1 3AE

      IIF 408
  • Mr Paul Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 409
    • icon of address 39, Beresford Road, Harrow, HA1 4QR, England

      IIF 410
    • icon of address 106, The Avenue, Pinner, HA5 5BJ, England

      IIF 411
  • Mr Paul Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, L3 9LQ, United Kingdom

      IIF 412
    • icon of address C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 413
  • Mr Paul Williams
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 414
  • Mr Paul Williams
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Dryden Road, Liverpool, L7 9PG

      IIF 415 IIF 416 IIF 417
    • icon of address 10a, Dryden Road, Liverpool, L7 9PG, England

      IIF 418
    • icon of address 10a-10b, Dryden Road, Liverpool, L7 9PG

      IIF 419 IIF 420
    • icon of address 17, Tilston Close, Liverpool, L9 6DZ, England

      IIF 421
    • icon of address 17, Tilston Close, Liverpool, L9 6DZ, United Kingdom

      IIF 422
    • icon of address 171, Walton Hall Avenue, Liverpool, L11 7BY, England

      IIF 423
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 424 IIF 425
    • icon of address 9, Church Street, Wolverhampton, WV11 1SR, England

      IIF 426
    • icon of address Trilogy Accountancy Services Ltd, 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, United Kingdom

      IIF 427
  • Mr Robert John Williams
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumiar House, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 428
  • Mr. John David Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Ark, Langton, Malton, North Yorkshire, YO17 9QP, United Kingdom

      IIF 429
    • icon of address Noahs Ark, Langton, Malton, YO17 9QP, England

      IIF 430
  • David Williams
    British born in March 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, SN11 0BT, England

      IIF 431
  • Dr David Williams
    British born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Sibbald View, Armadale, Bathgate, EH48 2TG, Scotland

      IIF 432 IIF 433
  • Mr David Adrian Jones
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 434
  • Mr David Anthony Jones
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Brookfield Business Park, Brookfield Drive, Liverpool, L9 7AJ, England

      IIF 435
  • Mr David Ellis Jones
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15841939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 436
  • Mr David Garry Jones
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 437
  • Mr David Ian Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 438
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 439
  • Mr David John Sanders
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sunninghill Court, Ascot, SL5 7AL, England

      IIF 440
  • Mr David John Seeds
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Headlands Drive, Whitehaven, Cumbria, CA28 6SR, England

      IIF 441
  • Mr David John Williams
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Terion, Richmond Road, Six Bells, Abertillery, NP13 2PG, Wales

      IIF 442
    • icon of address Bryn-terion, Richmond Road, Six Bells, Abertillery, NP13 2PG, Wales

      IIF 443
    • icon of address David House, Mill Road, Pontnewynydd, Pontypool, NP4 6NG, Wales

      IIF 444
  • Mr David Mason Jones
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowden House, 36 Northampton Road, Market Harborough, LE16 9HE, England

      IIF 445
  • Mr David Michael Williams
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Spencer Street, Carlisle, CA1 1BG

      IIF 446
    • icon of address 24, Spencer Street, Carlisle, CA1 1BG, United Kingdom

      IIF 447
    • icon of address 24, Spencer Street, Carlisle, Cumbria, CA1 1BG, Great Britain

      IIF 448
  • Mr David Nigel Jones
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 449
    • icon of address 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 450
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT

      IIF 451
  • Mr David Tudor Jones
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwinds, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 452
    • icon of address Southwinds, North Foreland Avenue, Broadstairs, Kent, CT10 3QT, United Kingdom

      IIF 453
    • icon of address Unit 14, Blenheim Close, Pysons Road Industrial Estate, Broadstairs, CT10 2YF, England

      IIF 454
    • icon of address Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, CT10 2YF, United Kingdom

      IIF 455
  • Mr David Vaughan Jones
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Venta Way, Maldon, Essex, CM9 5LH

      IIF 456
  • Mr David Williams
    English born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Barrack Row, Shiney Row, Houghton Le Spring, DH4 7HL, England

      IIF 457
  • Mr David Williamson
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 458
    • icon of address 1, Seaford Street, Kilmarnock, KA1 2BZ, Scotland

      IIF 459
  • Mr John David Williams
    British born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, Benfleet Road, Benfleet, SS7 1LY, England

      IIF 460
  • Mr Michael Williams
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ad Valorem Northern, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 461
  • Mr Paul Trevelyan Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 60a Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, England

      IIF 462
  • Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Morgan Le Fay Drive, Chandler's Ford, Hampshire, SO50 5SN, England

      IIF 463
    • icon of address 107, Morgan Le Fay Drive, Chandlers Ford, Hampshire, SO53 4JH, England

      IIF 464
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 465 IIF 466 IIF 467
    • icon of address Lumiar House, Manor Farm Offices, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 468
    • icon of address Lumiar House, Manor Farm Offices, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 469 IIF 470
  • Director David George Williams
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ

      IIF 471
    • icon of address Flat 18, Basing House, Moulsford Mews, Reading, RG30 1ES, England

      IIF 472
  • Dr David Williams
    British born in July 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 87, Whitchurch Road, Cardiff, CF14 3JP

      IIF 473
  • Mr David Alan Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 474 IIF 475
    • icon of address Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 476
  • Mr David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 477
  • Mr David James
    British born in February 1980

    Resident in England

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

      IIF 478
    • icon of address Unit 10, Occupation Lane, Woodville, Swadlincote, DE11 8EX, England

      IIF 479
  • Mr David James Jones
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complementary Education, Sulby Avenue, Middlesbrough, Cleveland, TS3 8RD

      IIF 480
  • Mr David James Lant
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Douglas Road, Bedford, Bedfordshire, MK41 7YH, England

      IIF 481
  • Mr David John Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hatfield Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SG, United Kingdom

      IIF 482
    • icon of address 56, Davies Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JA

      IIF 483
  • Mr David Jonathon Williams
    British born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

      IIF 484
  • Mr David Jones
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 485
  • Mr David Jones
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Lane, Torquay, Devon, TQ1 2AU, United Kingdom

      IIF 486
    • icon of address 4, Torwood Close, Torquay, Devon, TQ1 1EH, England

      IIF 487
  • Mr David Jones
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 488
    • icon of address Parva Cottage, 18 Heythrop Close, Oadby, Leicester, LE2 4SL, England

      IIF 489
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS9 0RB

      IIF 490
  • Mr David Jones
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce Way, Whitehall Industrial Estate, Colchester, Essex, CO2 8HH

      IIF 491
  • Mr David Jones
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Skylines Village, Limeharbour, London, E14 9TS

      IIF 492
    • icon of address 48, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 493
  • Mr David Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 494
  • Mr David Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 495
  • Mr David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 496
  • Mr David Jones
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 497
  • Mr David Lloyd Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 498 IIF 499
    • icon of address 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 500
  • Mr David Mcnicol-jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, England

      IIF 501
  • Mr David Michael Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 502
  • Mr David Nigel Jones
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 503
  • Mr David Rory Alexis Jones
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Russell Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Thomas Jones
    British born in October 1967

    Resident in England

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

      IIF 512
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 513
    • icon of address 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 514
  • Mr David Wayne Jones
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newton Lane, Chester, CH2 3RB, England

      IIF 515
    • icon of address C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 516
  • Mr David William Shirmpton
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 517
  • Mr David Williams
    British born in January 1943

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 15, Maes Onnen, Rhuddlan, Rhyl, LL18 2YL, Wales

      IIF 518
    • icon of address 11, Rua Jose Falcao Berredo, Quinta Da Foz, Tavira, Portugal

      IIF 519
  • Mr David Williams
    British born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 404 Ash Road North, Wrexham Industrial Estate, Wrexham, LL13 9UF

      IIF 520
  • Mr David Williams
    British born in January 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 12, Chemin Carrerot, Serres Morlaas, 64160, France

      IIF 521
  • Mr David Williams
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 522
  • Mr David Williams
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address A J Evans Auto Repairs, Richards Place, Cardiff, CF24 1SD, Wales

      IIF 523
  • Mr David Williams
    British born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Heol Y Nant, Llanidloes, Powys, SY18 6AX, Wales

      IIF 524
  • Mr David Williams
    British born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73, Horizon Way, Loughor, Swansea, SA4 6PF, Wales

      IIF 525
  • Mr David Williams
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Penrhos Avenue, Llandudno Junction, LL31 9EL, Wales

      IIF 526
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 527
  • Mr David Williamson
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mill Close, Corby Glen, Grantham, NG33 4HU, England

      IIF 528
  • Simon David Williams
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Gurney Drive, Reading, Berkshire, RG4 7LG, England

      IIF 529
  • Williams, David Richard
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Richard
    British consultant born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Kent Close, Bromborough, Wirral, Merseyside, L63 0EF

      IIF 536
  • Williams, David Richard
    British equality advisor born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Links Road, Prenton, Birkenhead, CH42 8LW

      IIF 537
  • David Brian Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 538
  • Mr David James
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Crook Log, Bexleyheath, Kent, DA6 8BP, England

      IIF 539
    • icon of address 80, South Gipsy Road, Welling, DA16 1JD, England

      IIF 540
  • Mr David Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 541
  • Mr David Jones
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lochmore Road, Liverpool, L18 4QU, England

      IIF 542
    • icon of address 10, Bourne Close, Calcot, Reading, RG31 7BD, England

      IIF 543
    • icon of address 1210 Parkview, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 544
  • Mr David Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mersey Avenue, Maghull, Merseyside, L31 9PJ, England

      IIF 545
  • Mr David Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Redland Close, Aldermans Green Industrial Estate, Coventry, CV2 2NP

      IIF 546
  • Mr David Jones
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Craddocks Parade, Ashtead, Surrey, KT21 1QL, United Kingdom

      IIF 547
  • Mr David Jones
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock Tower House, Trueman Street, Merseyside, Liverpool, L3 2BA, England

      IIF 548
    • icon of address Clock Tower House, Trueman Street, Merseyside, Liverpool, L3 2BA, United Kingdom

      IIF 549
  • Mr David Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 550
  • Mr David Jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jones & Jones Furniture, High Green, Great Shelford, Cambridge, CB225EG, England

      IIF 551
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 552
  • Mr David Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Station Cottages, Church Farm Road, Aldeburgh, Suffolk, IP15 5AE

      IIF 553
  • Mr David Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, England

      IIF 554
  • Mr David Jones
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worth Matravers Tea Room, Worth Matravers, Swanage, BH19 3LQ, England

      IIF 555
  • Mr David Jones
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Meadow Walk, Epsom, Surrey, KT17 2ED, England

      IIF 556
  • Mr David Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Glebelands Road, Sale, Cheshire, M33 6LN

      IIF 557
  • Mr David Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 558
  • Mr David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Terry Road, Coventry, CV1 2AZ, England

      IIF 559
  • Mr David Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Satellite Business Village, Crawley, RH10 9NE, England

      IIF 560
    • icon of address C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 561
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 562
    • icon of address Wheal Harmony House, Solomon Road, Redruth, Cornwall, TR15 1FD, England

      IIF 563
    • icon of address Mount Green, Mount, Near Rose, Truro, Cornwall, TR4 9PP, England

      IIF 564
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 565
  • Mr David Jones
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 566 IIF 567
    • icon of address 65, Crouch Avenue, Hullbridge, Hockley, SS5 6BS, England

      IIF 568
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 569 IIF 570
    • icon of address 367, Caledonian Road, London, N7 9DQ, England

      IIF 571
    • icon of address 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 572
    • icon of address 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 573
  • Mr David Jones
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Watford Way, London, NW4 4RS, United Kingdom

      IIF 574
    • icon of address Flat 1, 103 Watford Way, London, NW4 4RS, England

      IIF 575
  • Mr David Jones
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 576
  • Mr David Jones
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 577
  • Mr David Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 578
  • Mr David Jones
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Chase Park Road, Yardley Hastings, Northamptonshire, NN7 1HD, England

      IIF 579
  • Mr David Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 580
    • icon of address 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 581
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 582
  • Mr David Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Cumberland House, 80 Scrubs Lane, London, Greater London, NW10 6RF, United Kingdom

      IIF 583
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 584
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 585 IIF 586
    • icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, RM3 0LW, England

      IIF 587 IIF 588
  • Mr David Jones
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Jones
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stockbridge Road, Clifton, Shefford, SG17 5HA, England

      IIF 591
  • Mr David Jones
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 592
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 593
    • icon of address 207, Knutsford Road, Warrington, WA4 2QL, England

      IIF 594
  • Mr David Jones
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Pickhurst Lane, West Wickham, BR4 0HL, England

      IIF 595
  • Mr David Lee Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 596
  • Mr David Robert Jones
    Irish born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 597
  • Mr David Robert Williams
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 598 IIF 599
  • Mr David Williams
    Uk born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warmstall House, Venn Lane, Chideock, Bridport, Dorset, DT6 6JY, England

      IIF 600
  • Mr David Williams
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Hazel Grove, Caerphilly, CF83 3BN, Wales

      IIF 601
    • icon of address 23, Bartlett Street, Caerphilly, CF83 1JS, Wales

      IIF 602
  • Mr David Williams
    British born in October 1967

    Resident in France

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

      IIF 603
  • Mr David Williams
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oak View Llangyfelach Road, Penllergaer, Swansea, SA4 9GP, Wales

      IIF 604
  • Paul Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Certax, 06 Cecil Square, Margate, Kent, CT9 1BD

      IIF 605
  • Paul Williams
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Braemar Crescent, Bristol, BS7 0TD, England

      IIF 606
  • Robert Williams
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Whalley Grove, Cogenhoe, Northampton, NN7 1NY

      IIF 607
  • Williams, David Richard
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kent Close, Wirral, Merseyside, CH63 0EF, England

      IIF 608
  • David Williams
    British born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • David Williams
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 77, Jewel Street, Barry, CF63 3NR, Wales

      IIF 620
  • Jones, Michael David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Little Court, Gammaton Road, Bideford, Devon, EX39 4FG, England

      IIF 621
  • Jones, Michael David
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Old Pottery, Manor Way, Verwood, BH31 6HF, England

      IIF 622
  • Jones, Michael David
    British sales born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicon House, 45 Silver Street, Enfield, Middlesex, EN1 3EF, England

      IIF 623
  • Jones, Michael David
    British sales director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 624
  • Mr David Alan Williams
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Allcot Avenue, Birkenhead, CH42 6QA, United Kingdom

      IIF 625
    • icon of address 5a, Egan Road, Prenton, CH43 7SJ, United Kingdom

      IIF 626
    • icon of address Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 627
  • Mr David Allan Williams
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB

      IIF 628
    • icon of address A4 Champion Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside, CH49 0AB, United Kingdom

      IIF 629
  • Mr David Ian Jones
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 630
    • icon of address C/o Llama Accounting, Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 631 IIF 632
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 633
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 634
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 635
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 636
    • icon of address Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX

      IIF 637
  • Mr David John Phillips
    British born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Jubilee Road, Bridgend, CF31 3BA, United Kingdom

      IIF 638
  • Mr David John Williams
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, King George Street, Shotton, CH5 1DY, Wales

      IIF 639
  • Mr David John Williams
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-61 Market Place, Cannock, Staffs, WS11 1BP, United Kingdom

      IIF 640
  • Mr David John Williams
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22b Barmet Industrial Estate, Stanghow Road, Lingdale, Saltburn-by-the-sea, TS12 3ED, England

      IIF 641
  • Mr David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greyhound Road, London, W6 8NX, England

      IIF 642
  • Mr David Jones
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fairfield Street, Bingham, Nottingham, NG13 8FB

      IIF 643
  • Mr David Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaver Road, Culcheth, Warrington, WA3 5EY

      IIF 644
    • icon of address 3, Johnsons Lane, Widnes, WA8 0SJ, England

      IIF 645
  • Mr David Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 646
  • Mr David Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, White Gritt, Minsterley, Shrewsbury, SY5 0JH, England

      IIF 647
  • Mr David Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JF

      IIF 648
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 649 IIF 650 IIF 651
    • icon of address Unit 9, Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, TS18 3WB, England

      IIF 652
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 653
  • Mr David Jones
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Drury Road, Claydon, Ipswich, IP6 0ED, United Kingdom

      IIF 654
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 655
  • Mr David Jones
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wade Park Avenue, Market Deeping, Lincolnshire, PE6 8JH, England

      IIF 656
  • Mr David Jones
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Notting Hill Gate, London, W11 3QE, England

      IIF 657
  • Mr David Jones
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 658
  • Mr David Jones
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Crabtree Walk, Crabtree Walk, Bristol, Somerset, BS5 7EQ, England

      IIF 659
    • icon of address 10 Four Acres Park, South Cerney, Cirencester, GL7 6DA, England

      IIF 660
    • icon of address Aura Business Centre, C/o Clearview Accountancy, Manners Road, Newark, Nottinghamshire, NG24 1BS, United Kingdom

      IIF 661
  • Mr David Mark Williams
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tir Mynydd, Gorseinon, Swansea, SA4 4UN, Wales

      IIF 662
    • icon of address Unit 16b, St Katherine's Court, Winch Wen Ind Est, Swansea, SA1 7ER, United Kingdom

      IIF 663
  • Mr David Vaughan Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 664
    • icon of address Tewin Bury Farm, Tewin, Welwyn, Hertfordhsire, AL6 0JB, England

      IIF 665
    • icon of address Westleywood Farmhouse, Tewin Bury Farm, B1000 Hertford Road, Tewin, Welwyn, Hertfordshire, AL6 0JB, United Kingdom

      IIF 666
    • icon of address 19 Attimore Road, Wewyn Garden City, Hertfordshire, AL8 6LH, England

      IIF 667
  • Mr David Williams
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Park Road, Clydach, Swansea, City & County Of Swansea, SA6 5LT

      IIF 668
  • Mr Michael David Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Little Court, Gammaton Road, Bideford, Devon, EX39 4FG, England

      IIF 669
    • icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 670
  • Mr Philip David Williams
    British born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 103-104, Walter Road, Swansea, SA1 5QF, Wales

      IIF 671
  • Mr Philip Stuart Michael
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wisteria House, Newtown Lane, West Pennard, Somerset, BA6 8NL, England

      IIF 672
  • Mr Robert Michael Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 673
  • Mr. David Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Alan Road, Witham, CM8 1PT, England

      IIF 674
  • Waygood, David William
    British business consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Waygood, David William
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mill Bank, Tonbridge, Kent, TN9 1PY

      IIF 688
  • Waygood, David William
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sophia House, 76-80 City Road, London, EC1Y 2BJ

      IIF 689
    • icon of address Sophia House, 76-80, City Road, London, EC1Y 2BJ, United Kingdom

      IIF 690
    • icon of address 4, Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, TN15 6QU

      IIF 691
    • icon of address 7 Mill Bank, Tonbridge, Kent, TN9 1PY

      IIF 692 IIF 693
  • David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 694
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 695
    • icon of address 114, Station Road, Sidcup, DA15 7AE, England

      IIF 696
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 697
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 698
  • David Jones
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ashcroft House, Denmark Street, Altrincham, WA14 2WE, England

      IIF 699
  • David Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Estuary House, 4 Agnes George Walk, London, E16 2FN, England

      IIF 700
  • David Williams
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 701
  • Jones, David Ellis
    British power station engineering born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15841939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 702
  • Jones, David Rory Alexis
    British gas/heating engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE, England

      IIF 703
  • Jones, David Rory Alexis
    British heating engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 704
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 705 IIF 706
    • icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 707
  • Jones, David Rory Alexis
    British production director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayreton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 708
  • Jones, David Rory Alexis
    British production engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 709
  • Jones, David Rory Alexis
    British trader born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 710 IIF 711
  • Mr David Anthony Williams
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Arthur Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21 Gold Tops, Newport, NP20 4PG

      IIF 715
  • Mr David Bryn Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Bryn Williams
    Welsh born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 726 IIF 727
  • Mr David Christopher Niemann Williams
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 728
    • icon of address 160, Westminster Drive, Westcliff-on-sea, SS0 9SF, England

      IIF 729
  • Mr David Glyn Williams
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG, England

      IIF 730
  • Mr David John Williams
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 731
    • icon of address 33 Francis House, Coleridge Gardens, London, SW10 0RP

      IIF 732
  • Mr David John Williams
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 733
    • icon of address 28, Salop Road, Oswestry, SY11 2NZ, United Kingdom

      IIF 734
    • icon of address Pathways, Porth-y-waen, Oswestry, Shropshire, SY10 8LY, United Kingdom

      IIF 735
  • Mr David John Williams
    British born in May 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 66, Demesne Road, Holywood, County Down, BT18 9EX

      IIF 736
  • Mr David Mark Williams
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 737 IIF 738
  • Mr David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 739
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 740
    • icon of address C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 741
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 742
  • Mr David Williams
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Highfield Avenue, Mansfield, NG19 7DD, United Kingdom

      IIF 743
  • Mr David Williams
    English born in July 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 744
  • Mr David Williamson
    Scottish born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 745
  • Mr Davud Jones
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Notting Hill Gate, London, W11 3JE, England

      IIF 746
  • Mr Ian David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 747
    • icon of address White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 748
  • Williams, David Richard
    British chairman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ

      IIF 749
    • icon of address 3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD

      IIF 750
  • Williams, David Richard
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill Farm, Marsh Great Kimble, Aylesbury, Buckinghamshire, HP17 8SP

      IIF 751
    • icon of address Dukes Court, 32 Duke Street, London, SW1Y 6DF, England

      IIF 752
  • Williams, David Richard
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill Farm, Marsh Great Kimble, Aylesbury, Buckinghamshire, HP17 8SP

      IIF 753 IIF 754 IIF 755
    • icon of address Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ

      IIF 756
    • icon of address C/o Capital Law, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 757
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 758
    • icon of address Finance & Administration Dept, Unit 3 Severn Cross Distribution Park, Newhouse Farm Ind Estate, Chepstow, Monmouthshire, NP16 6UP

      IIF 759
    • icon of address Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, England

      IIF 760
    • icon of address Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 761
  • Williams, David Richard
    British investment manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Richard
    British non-executive chairman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 765
  • Williams, David Richard
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Richard
    British venture capital born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • David James
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 15 Raymond Close, Wollaston, Wellingborough, NN29 7RG, England

      IIF 772
  • David Jones
    British born in May 1960

    Resident in England

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

      IIF 773
  • David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 774
  • David Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB, United Kingdom

      IIF 775
  • David Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 776
  • David Jones
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 777
  • Jones, David Brian
    British director born in January 1963

    Resident in England

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

      IIF 778
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 779
    • icon of address 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 780
  • Jones, David Daniel
    British it born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Maple Court, 11 The Waldrons, Croydon, Surrey, CR0 1AA

      IIF 781
  • Jones, David Edward
    British co director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Edward
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 784 IIF 785
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT, England

      IIF 786
  • Jones, David Edward
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 787
    • icon of address Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 788
  • Jones, David Edward
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 789
  • Jones, David Edward, Mr.
    British business consultant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 790
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 791
    • icon of address Athene House, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 792
  • Jones, David Edward, Mr.
    British businessman born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 793
  • Jones, David Edward, Mr.
    British co director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 794
  • Jones, David Edward, Mr.
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 795 IIF 796 IIF 797
    • icon of address 158, Clifton Drive, Squires Gate, Blackpool, Lancashire, FY4 1RT, England

      IIF 800
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 801
    • icon of address Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 802 IIF 803
  • Jones, David Edward, Mr.
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 804
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 805
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 806
    • icon of address C/o Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 807 IIF 808
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 809
  • Jones, David Edward, Mr.
    British ned born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Edward, Mr.
    British non executive director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT

      IIF 813
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 814
  • Jones, David Edward, Mr.
    British property owner born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 815
    • icon of address Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY

      IIF 816
  • Jones, David Edward, Mr.
    British self employed born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, United Kingdom

      IIF 817
  • Jones, David Michael
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 66 Main Street, Burley In Wharfedale Ilkley, LS29 7DF

      IIF 818
  • Jones, David Michael
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-77 Gorse Road, Norwich, Norfolk, NR7 0AZ

      IIF 819
  • Jones, David Rory, Alexis
    British heating engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE, England

      IIF 820
  • Jones, David Tharme
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, St. Georges Road, London, SE1 6EU, England

      IIF 821
  • Mr David Edward Anthony Williams
    British born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Offices, Little Mill Equestrian Centre, Felinfach, Bronwydd Arms, Carmarthen, SA33 6BE, Wales

      IIF 822
  • Mr David James Williams
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Cambrian Close, Moreton, Wirral, CH466HD, England

      IIF 823
    • icon of address 7 Cambrian Close, Moreton, Wirral, CH466HD, United Kingdom

      IIF 824
    • icon of address 7, Cambrian Close, Wirral, CH466HD, England

      IIF 825
  • Mr David John Williams
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 826
    • icon of address Seed House, Cumeragh Lane, Preston, Lancashire, PR3 2JB, United Kingdom

      IIF 827
  • Mr David Jones
    English born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Legon Avenue, Romford, RM7 0UJ, England

      IIF 828
  • Mr David Martin Williams
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, PR8 1DQ, United Kingdom

      IIF 829
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 830 IIF 831 IIF 832
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 833
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, United Kingdom

      IIF 834
    • icon of address Pelican House, 119c Eastbank Street, Southport, PR8 1DQ, England

      IIF 835
    • icon of address Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 836
  • Mr David Martyn Williams
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byre Cottage, Woolston, Yeovil, BA22 7BP, United Kingdom

      IIF 837
  • Mr David Samuel Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 838
  • Mr David Steven Williams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scotland Way, Countesthorpe, Leicester, LE8 5QZ, United Kingdom

      IIF 839
    • icon of address 62b, Evelyn Drive, Leicester, LE3 2BU, England

      IIF 840
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 841
  • Mr David Williams
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Drive, Chelmsford, CM3 6AG, United Kingdom

      IIF 842
    • icon of address 18, North Drive, Mayland, Chelmsford, CM3 6AG, England

      IIF 843
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 844
    • icon of address Quality Court 1, Chancery Lane, Suite G04, London, WC2A 1HR, United Kingdom

      IIF 845
  • Mr David Williams
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tong Lodge, Ruckley, Shifnal, Shropshire, TF11 8PQ, England

      IIF 846
  • Mr David Williams
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158c, Bebington Road, Bebington, Wirral, CH63 7NX, United Kingdom

      IIF 847
    • icon of address 36, Stanley Road, New Ferry, Wirral, CH62 5AS, United Kingdom

      IIF 848
  • Mr David Williams
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 849
    • icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 850
    • icon of address Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 851 IIF 852
  • Mr David Williams
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Unit 8, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 853
  • Mr David Williams
    United Kingdom born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Unit 8, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 854
  • Mr David Williams
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 855
  • Mr David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 856
  • Mr David Williams
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU, United Kingdom

      IIF 857
    • icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 858
  • Mr Michael Richard Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, 24 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD, United Kingdom

      IIF 859
  • Mr Peter David Joannides
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annandale, Ash Lane, Alvechurch, Birmingham, B48 7TT, England

      IIF 860
  • Mr Robert Charles Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Overleigh Drive, Eccleston, Chester, CH4 9HN, England

      IIF 861
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 862
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

      IIF 863
  • Mr Robert Jones
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 864
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 865
  • Mr Robert Jones
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Bognor Cgarage, Shripney Road, Bognor Regis, West Sussex, PO22 9NJ, England

      IIF 866
  • Mr Robert Jones
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 867
  • Mr Robert Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Ashton-under-lyne, OL6 6XE

      IIF 868
    • icon of address 31 Parade Road, Plymouth, Devon, PL5 2NT, United Kingdom

      IIF 869
  • Mr Robert Jones
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 870
    • icon of address 38, Dam Head Drive, Manchester, M9 6LX, England

      IIF 871
  • Mr Robert Jones
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Business Centre, Victoria Square, Birmingham, B1 1BD, England

      IIF 872
    • icon of address Quayside Tower, 2nd Floor, Broad Street, Birmingham, West Midlands, B1 2HF, England

      IIF 873
    • icon of address 10, Pendeford Avenue, Tettenhall, Wolverhampton, WV6 9EF, England

      IIF 874
    • icon of address Unit3 The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 875
  • Mr Simon David James
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 741, Oxford Road, Reading, Berkshire, RG30 1JA, England

      IIF 876
    • icon of address 741, Oxford Road, Reading, RG30 1JA, England

      IIF 877
  • Mr Steven Robert Jones
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 878
    • icon of address 8 Woodford Lane, Mottram St Andrew, Cheshire, SK10 4LH, England

      IIF 879
  • Williams, David Michael
    British solicitor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Spencer Street, Carlisle, CA1 1BG, Uk

      IIF 880
  • Williams, Michael David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 881
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 882
  • Williams, Michael David
    British consultants born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

      IIF 883
  • Williams, Michael David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 884
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 885
    • icon of address Unit 3, Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 886
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 887
  • Williams, Michael David
    British none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 888
  • Williams, Michael David
    British quantity surveyor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 889 IIF 890
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 891
    • icon of address Ground Floor Unit 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

      IIF 892
    • icon of address Unit 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, United Kingdom

      IIF 893
  • Williams, Michael Richard
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 894
    • icon of address Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 895
  • Williams, Michael Richard
    British global logistics director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trans Ocean House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH

      IIF 896
  • Williams, Michael Richard
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 897
  • David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Common Road, Kensworth, Beds, LU6 3RG, England

      IIF 898
  • David Jones
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 899
  • David Williamson
    Irish born in October 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 14, Ballysaggart Industrial Estate, Ballygawley Road, Dungannon, Co. Tyrone, BT71 7DF

      IIF 900
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 901
  • Jones, David Adrian
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 902
  • Jones, David Edward
    British mini cab operator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB, England

      IIF 903
  • Jones, David Edward
    British taxi rank operator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middx, EN1 4SB, United Kingdom

      IIF 904
  • Jones, David Edward
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 St Pauls Square, 11 St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 905
  • Jones, David Frederick
    British retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, SY1 1XF, United Kingdom

      IIF 906
  • Jones, David Gwilym
    British commercial director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Sping Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 907
  • Jones, David Gwilym
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 908
    • icon of address 64d, High Street, Haverhill, CB9 8AR, England

      IIF 909
    • icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 910
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 911
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 912
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 913
  • Jones, David Gwilym
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 914
  • Jones, David Gwilym
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Spring Rise, Falconer Road, Haverhill, Suffolk, CB9 7XU, England

      IIF 915
  • Jones, David Mervyn
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Crawley, RH10 3HE, England

      IIF 916
  • Jones, David Mervyn
    British consultant engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE, England

      IIF 917
    • icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 918
  • Jones, David Mervyn
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, New Domewood, Copthorne, West Sussex, RH10 3HE, England

      IIF 919
  • Jones, David Mervyn
    British energy management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, RH10 3HE, England

      IIF 920
  • Jones, David Mervyn
    British heating engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 921 IIF 922
    • icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 923
  • Jones, David Mervyn
    British technology development engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Gardens, Victoria Business Park, Burgess Hill, West Sussex, RH15 9NB, United Kingdom

      IIF 924
  • Jones, Michael David
    British boat builder born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Peters Close, Curdridge, Southampton, SO32 2HF, England

      IIF 925
  • Jones, Michael David
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o H&a Associates, Suite 3, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, United Kingdom

      IIF 926
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 927
  • Jones, Michael David
    British manufacturer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Peters Close, Curdridge, Southampton, SO32 2HF, England

      IIF 928
  • Jones, Michael David
    British recruitment manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA

      IIF 929
  • Jones, Robert John
    British retired born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawley Lake Sail Training Centre, 3 Rsme Regiment - Gibraltar Barracks, Blackwater, Camberley, Surrey, GU17 9LP

      IIF 930
  • Jones, Robert John
    British retired company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Whetstone Road, Cove Farnborough, Hampshire, GU14 9SX

      IIF 931
    • icon of address 8, Cumberland Place, Southampton, Hants, SO15 2BH

      IIF 932
  • Lant, David James
    British roof tiler born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Douglas Road, Bedford, MK41 7YH, England

      IIF 933
  • Mr Alec Phillip Michael
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bowden Rise, Seaford, East Sussex, BN25 2HZ

      IIF 934
  • Mr David Anthony Jones
    British born in November 1964

    Resident in Wales

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

      IIF 935
  • Mr David John Mccandless
    British born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Linden Crescent, Aberdare, CF44 8DJ, Wales

      IIF 936 IIF 937
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 938
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 939
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN

      IIF 940
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 941
  • Mr David Jones
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torr Croft, Kingston, Kingsbridge, TQ7 4HA, England

      IIF 942
  • Mr David Jones
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pengwern Farm, Llethryd, Swansea, SA2 7LH, Wales

      IIF 943
  • Mr David Jones
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Belgrave Boulevard, Leicester, LE4 2JF, England

      IIF 944
    • icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 945
  • Mr David Jones
    British born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Haining Place, Livingston, EH54 6TJ, Scotland

      IIF 946
    • icon of address 3, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 947
  • Mr David Jones
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Lochview Avenue, Gourock, PA19 1XN, Scotland

      IIF 948
  • Mr David Jones
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dowling Drive, Fradley, Lichfield, WS13 8WW, England

      IIF 949
  • Mr David Jones
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60a/6, Prestonkirk House, East Lothian, East Linton, EH40 3BX, United Kingdom

      IIF 950
  • Mr David Thomas Jones
    British born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 951
  • Mr David Thomas Willans
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 952
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 953
  • Mr David Williams
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Teveray Drive, Penkridge, Staffordshire, ST19 5SW, United Kingdom

      IIF 954
    • icon of address 8 Teveray Drive, Penkridge, Stafford, ST19 5SW, United Kingdom

      IIF 955
  • Mr David Williams
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Terrace, Rugby Road, Lutterworth, LE17 4BW, United Kingdom

      IIF 956
  • Mr David Williams
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 St. Peters Close, Liverpool, L33 1ZT, United Kingdom

      IIF 957
  • Mr David Williams
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Butler Road, Bagshot, GU19 5QF, England

      IIF 958
  • Mr David Williams
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 959
  • Mr David Williams
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cowshed, Green Lane Farm, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 960
  • Mr David Williams
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 24 Orwell Drive, Bristol, United Kingdom

      IIF 961
    • icon of address Crown Inn, Walkers Lane, Shorwell, Newport, PO30 3JZ, United Kingdom

      IIF 962
    • icon of address Bugle Brading, 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom

      IIF 963
  • Mr David Williams
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Heol Maengwyn, Machynlleth, SY20 8DT, United Kingdom

      IIF 964 IIF 965
    • icon of address 32, Heol Maengwyn, Machynlleth, SY20 8DT, Wales

      IIF 966
  • Mr David Williams
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices, Little Mill Equestrian Centre, Felinfach, Bronwydd Arms, Carmarthen, SA33 6BE, Wales

      IIF 967
    • icon of address Shelmore Manor, Norbury, Stafford, Staffs, ST20 0PW

      IIF 968
  • Mr David Williams
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crab Cottage, Red Lane, Peaslake, Surrey, GU5 9PB, United Kingdom

      IIF 969
    • icon of address Charnwood House, Farthing Green Lane, Stoke Poges, Slough, Buckinghamshire, SL2 4JQ, United Kingdom

      IIF 970 IIF 971
  • Mr David Williams
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 972
    • icon of address 33, Bruche Drive, Padgate, Warrington, Cheshire, WA1 3JX, England

      IIF 973
  • Mr David Williams
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelmore Manor, Norbury, Stafford, ST20 0PW, England

      IIF 974
  • Mr David Williams
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-38, Woodbridge Road, Rushmere St. Andrew, Ipswich, Suffolk, IP5 1BH, England

      IIF 975 IIF 976
    • icon of address 55, Dobbs Lane, Kesgrave, Ipswich, Suffolk, IP5 2QA, England

      IIF 977
  • Mr David Williams
    United Kingdom born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Market Street, Hyde, Cheshire, SK14 1HF

      IIF 978
  • Mr David Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Glebe Farm Road, Birmingham, B33 9LZ, United Kingdom

      IIF 979
    • icon of address 57a, Clingan Road, Bournemouth, Dorset, BH6 5QA

      IIF 980
  • Mr David Williams
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netpark, Thomas Wright Way, Sedgefield, Stockton-on-tees, TS21 3FD, England

      IIF 981
  • Mr David Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pleck Farm, Welsh Newton, Monmouth, Gwent, NP25 5RG, United Kingdom

      IIF 982
  • Mr David Williams
    Welsh born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oak View, Llangyfelach Road, Penllergaer, Swansea, SA4 9GP

      IIF 983
  • Mr David Williams
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote, Charmouth Road, Axminster, Devon, EX13 5SZ, England

      IIF 984
  • Mr David Williams
    British born in July 1968

    Resident in United Kingdom

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

      IIF 985
  • Mr David Williams
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 986
  • Mr David Williams
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 49, High Street, Hucknall, Nottingham, NG15 7AW

      IIF 987
    • icon of address G9 Enterprise Park, Wigwam Lane, Hucknall, Nottingham, NG15 7SZ, United Kingdom

      IIF 988
  • Mr David Williams
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Astral Gardens, Hamble, Southampton, SO31 4RY, United Kingdom

      IIF 989
  • Mr David Williams
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 990
  • Mr David Williams
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Printing Works, Fox's Yard, Market Street, Eckington, Sheffield, Derbyshire, S21 4EG

      IIF 991
  • Mr David Williams
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Springfield Road, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 992 IIF 993
  • Mr David Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 994
  • Mr David Williams
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Headstone Lane, Harrow, HA2 6JJ, United Kingdom

      IIF 995
  • Mr David Williams
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hill Cot Road, Bolton, BL1 8RL, United Kingdom

      IIF 996
    • icon of address Unit 9 Halliwell Mill, Bertha Street, Bolton, Lancashire, BL1 8AH, United Kingdom

      IIF 997
  • Mr David Williams
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, Kensington, Bishop Auckland, DL14 6HX, England

      IIF 998
  • Mr David Williams
    British born in April 1979

    Resident in United Kingdom

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

      IIF 999
    • icon of address 5, Wroslyn Road, Freeland, Witney, OX29 8HJ, England

      IIF 1000
  • Mr David Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 1001
  • Mr David Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1002
  • Mr David Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Field Road, London, E7 9DN, United Kingdom

      IIF 1003
  • Mr David Williams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Countesthorpe Road, Leicester, LE184PG, United Kingdom

      IIF 1004
    • icon of address 26, Scotland Way, Leicester, LE8 5QZ, United Kingdom

      IIF 1005
    • icon of address 32 Holmwood Drive, Leicester, LE3 9LF, United Kingdom

      IIF 1006
    • icon of address 7, Wicks Crescent, Formby, Liverpool, Merseyside, L37 1PD, United Kingdom

      IIF 1007
  • Mr David Williams
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Waynflete Street, London, SW18 3QE, England

      IIF 1008
  • Mr David Williams
    British born in September 1982

    Resident in United Kingdom

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

      IIF 1009
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1010
  • Mr David Williams
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Orpheus Road, Ynysforgan, Swansea, SA6 6RH, United Kingdom

      IIF 1011
  • Mr David Williams
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pine Lodge, Whitefield Close, London, SW15 3SS, United Kingdom

      IIF 1012
  • Mr David Williams
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Albert Road, Grappen Hall, Warrington, WA4 2PG, United Kingdom

      IIF 1013
  • Mr Michael David Jones
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o H&a Associates, Suite 3, 99 Leigh Road, Eastleigh, SO50 9DR, United Kingdom

      IIF 1014
    • icon of address 1, Bank Street, Bishops Waltham, Southampton, SO32 1AN, England

      IIF 1015
    • icon of address 19, St. Peters Close, Curdridge, Southampton, SO32 2HF, England

      IIF 1016 IIF 1017
  • Mr Rob Jones
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 1018
  • Mr Rob Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Parade Road, West Park, Plymouth, PL52NT, United Kingdom

      IIF 1019
  • Mr Robert David Jones
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1020
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1021
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 1022 IIF 1023 IIF 1024
    • icon of address The Coach House, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, England

      IIF 1026
    • icon of address 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 1027
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 1028 IIF 1029
  • Mr Robert David Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1030
  • Mr Robert Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Stiles Road, Liverpool, L33 4EA

      IIF 1031
    • icon of address 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 1032
  • Mr Robert Jones
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 70 Harringay Road, Kingstanding, Birmingham, B44 0UA, England

      IIF 1033
  • Mr Russell David Jones
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedan House, Stanley Place, Chester, CH1 2LU, United Kingdom

      IIF 1034
  • Williams, David Michael
    British optician born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Michael
    British businessman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Byre, Frogmill Court, Blackboy Lane, Hurley, Berkshire, SL6 5NS, United Kingdom

      IIF 1041
  • Williams, David Michael
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 1042
    • icon of address 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS, United Kingdom

      IIF 1043 IIF 1044
  • David James Williams
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pel Beggar Farm, Stoke St Milborough, Ludlow, Shropshire, SY8 2EJ, United Kingdom

      IIF 1045
  • David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 1046
  • David Williams
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cheyne Walk, Meopham, Gravesend, Kent, DA13 0PG, United Kingdom

      IIF 1047
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1048
  • Jones, David
    British chairman born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Lodge, Pinetree Drive West Kirby, Wirral, CH48 8AT

      IIF 1049
  • Jones, David
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office A New House, Leg Lane, Rickford, Bristol, North Somerset, BS40 7AH, United Kingdom

      IIF 1053
    • icon of address Woodside Lodge, Pinetree Drive West Kirby, Wirral, CH48 8AT

      IIF 1054 IIF 1055
  • Jones, David
    British retired born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194-198 Station Road, Whittlesey, Peterborough, Cambridgeshire, PE7 2HA

      IIF 1056
  • Jones, David Edward
    British director born in December 1952

    Resident in England

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

      IIF 1057
  • Jones, David Garry
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 1058
  • Jones, David Gerald
    British co director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 1059
  • Jones, David Gerald
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Gerald
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 1063
    • icon of address Royal London House, 22-25 Finsbury Square, London, EC2A 1DX, Uk

      IIF 1064
  • Jones, David Gerald
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 1065
  • Jones, David Ian
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX, England

      IIF 1066
  • Jones, David Ian
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 1067
  • Jones, David James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Telford Court, Chester Gates Business Park, Chester, CH1 6LT, United Kingdom

      IIF 1068
  • Jones, David John Charles
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, Lower Stapeley, Minsterley, Shropshire, SY5 0JH

      IIF 1069
  • Jones, David Mark
    British joiner born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Bury Road, Rochdale, OL11 5EU, England

      IIF 1070
  • Jones, David Mason
    British management consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowden House, 36 Northampton Road, Market Harborough, LE16 9HE, England

      IIF 1071
  • Jones, David Nigel
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 1072
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT, United Kingdom

      IIF 1073
  • Jones, David Nigel
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 1074
  • Jones, David Robert
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Wolf Lane, Windsor, SL4 4YY, England

      IIF 1075
  • Jones, David Robert
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridle Way, Aintree, Bootle, Liverpool, L30 4UA, England

      IIF 1076
    • icon of address Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 1077
    • icon of address 7, Leckwith Road, Liverpool, L30 6UF, United Kingdom

      IIF 1078
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 1079 IIF 1080
  • Jones, David Robert
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 1081
  • Jones, David Robert
    British motor mechanic born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Coronation Road, Crosby, Liverpool, L23 3BP, England

      IIF 1082
  • Jones, David Russell
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James's Square, Manchester, M2 6DN, England

      IIF 1083
    • icon of address 3, Hardman Street, C/o Glaisyers Etl, Manchester, M3 3HF, England

      IIF 1084
    • icon of address 3, Hardman Street, Glaisyers Etl, Manchester, M3 3HF, England

      IIF 1085
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 1086 IIF 1087
  • Jones, David Russell
    British solicitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Avonmore Avenue, Liverpool, L18 8AL, England

      IIF 1088
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 1089
    • icon of address 3, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 1090
    • icon of address C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 1091
    • icon of address Floor 6, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 1092
  • Jones, David Thomas
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Jamaica Road, Malvern, Worcestershire, WR14 1TX

      IIF 1093
  • Jones, David Thomas
    British project manager born in October 1967

    Resident in England

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

      IIF 1094
  • Jones, David Thomas
    British site manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 1095
  • Jones, David Vaughan
    British vehicle engineering born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Venta Way, Maldon, Essex, CM9 5LH, England

      IIF 1096
  • Jones, Robert Charles
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 1097 IIF 1098
    • icon of address 248, Darley Avenue, Manchester, M21 7HX, United Kingdom

      IIF 1099
  • Jones, Robert David
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1100
    • icon of address Unit 2, Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 1101
    • icon of address 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 1102 IIF 1103
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 1104 IIF 1105
  • Jones, Robert David
    British vet born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 1106
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1107
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 1108
  • Jones, Robert David
    British veterinary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 1109
    • icon of address 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 1110
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 1111 IIF 1112 IIF 1113
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1114
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1115
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 1116 IIF 1117 IIF 1118
    • icon of address No.2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 1119
  • Jones, Robert David
    British retired born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 1120
  • Jones, Robert David
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 1121
  • Jones, Robert David
    British veterinary surgeon born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 1122
    • icon of address The Granery, Allerford Farm, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, United Kingdom

      IIF 1123
  • Jones, Robert Edward
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pama, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 1124
  • Jones, Robert Edward
    British printing born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Leech Avenue, Ashton-under-lyne, OL6 8HH, England

      IIF 1125
  • Michael, Alec Phillip
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brighton, Brighton, Brighton, East Sussex, BN51 9FE, United Kingdom

      IIF 1126
    • icon of address 17, Bowden Rise, Seaford, East Sussex, BN25 2HZ, United Kingdom

      IIF 1127
  • Michael, Alec Phillip
    British procurement manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bowden Rise, Seaford, East Sussex, BN25 2HZ, England

      IIF 1128
  • Managing Director David Jones
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lavender Court, Marske By Sea, Redcar, TS11 7BZ, United Kingdom

      IIF 1129
  • Mr David Gareth Jones
    British born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ffordd Pendyffryn, Prestatyn, LL19 9DG, United Kingdom

      IIF 1130
  • Mr David Gerard Jones
    British born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 1131 IIF 1132
  • Mr David John Williams Jnr
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, TS12 3ED, England

      IIF 1133
  • Mr David Jones
    British born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arfryn, Henfwlch Road, Carmarthen, SA33 6AA, Wales

      IIF 1134
  • Mr David Jones
    British born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Victoria Crescent, Llandudno Junction, LL31 9HT, Wales

      IIF 1135
  • Mr David Jones
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY

      IIF 1136
    • icon of address Gwelfor, Ceunant, Caernarfon, LL55 4RY, Wales

      IIF 1137
  • Mr David Wiliams
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Edgemoor Drive, Crosby, Liverpool, L23 9UG, United Kingdom

      IIF 1138
  • Mr David Williams
    British born in October 1950

    Resident in United Kingdom

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

      IIF 1139
  • Mr David Williams
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 High Street, Cleethorpes, North East Lincs, DN35 8JN, United Kingdom

      IIF 1140
  • Mr David Williams
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 City Road, Chester, CH1 3AE, United Kingdom

      IIF 1141
  • Mr David Williams
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 1142
  • Mr David Williams
    British born in December 1959

    Resident in United Kingdom

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

      IIF 1143
  • Mr David Williams
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Fairlawn Drive, East Grinstead, RH19 1NR, United Kingdom

      IIF 1144
    • icon of address Tara, Middlesbrough Road, Guisborough, TS14 8HY, United Kingdom

      IIF 1145
    • icon of address 11, Lower High Street, Wednesbury, WS10 7AL, United Kingdom

      IIF 1146
  • Mr David Williams
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ann Carter Close, Hereford, HR2 7LS, United Kingdom

      IIF 1147
  • Mr David Williams
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Cora Street, Barry, CF63 4EP, Wales

      IIF 1148
  • Mr David Williams
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 53 Bensham Manoe Road, Bensham Manor Road, Thornton Heath, CR7 7AE, United Kingdom

      IIF 1149
  • Mr David Williams
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swffryd Service Station, Swffryd Road, Crumlin, NP11 5DW, United Kingdom

      IIF 1150
    • icon of address Unit 37-38, John Baker Close, Llantarnam Industrial Park, Cwmbran, NP44 3AX, Wales

      IIF 1151
  • Mr David Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Harrismith Road, Liverpool, Merseyside, L10 9LP, United Kingdom

      IIF 1152
    • icon of address 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 1153
  • Mr David Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 1154
  • Mr David Williams
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 95, Caxton Court, Garamonde Drive, Wymbush, MK8 8DD, United Kingdom

      IIF 1155
    • icon of address Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8DD, United Kingdom

      IIF 1156 IIF 1157
  • Mr David Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, Lancashire, OL4 4LY, United Kingdom

      IIF 1158
  • Mr David Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E1, Commerce Way, Middlesbrough, Redcar And Cleveland, TS6 6UR, England

      IIF 1159
  • Mr Rob Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, England

      IIF 1160
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 1161
  • Mr Robert Joseph Jones
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Abacus Road, Liverpool, L13 3DT, England

      IIF 1162
    • icon of address C/o 3rd Floor, Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 1163
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Buidings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 1164
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 1165
  • Willans, David Thomas
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, England

      IIF 1166
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 1167 IIF 1168 IIF 1169
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 1171
    • icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 1172 IIF 1173
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 1174
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 1175 IIF 1176 IIF 1177
  • Willans, David Thomas
    British publican born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 1178 IIF 1179
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 1180
  • Williams, David Allan
    British local government officer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, School Street, Chickenley, Dewsbury, WF12 8QG, United Kingdom

      IIF 1181
  • Williams, David Allan
    British social worker born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, School Street, Chickenley, Dewsbury, WF12 8QG, England

      IIF 1182
  • Williams, David Allan
    British youth worker born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doyyec, 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, United Kingdom

      IIF 1183
  • Williams, David Anthony James
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony James
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony James
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB

      IIF 1203
  • Williams, David Edward Anthony
    British businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 1204
    • icon of address 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 1205
  • Williams, David Edward Anthony
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Edward Anthony
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 1208
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, United Kingdom

      IIF 1209
  • Williams, David Edward Anthony
    British entrepreneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 1210
    • icon of address C/o Jrbc Limitd, 16 Beaufort Court Admirals Way, Canary Wharf, London, E14 9XL, England

      IIF 1211
  • Williams, David Edward Anthony
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 1212
  • Williams, David Gareth Clive
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 1213
  • Williams, Michael
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 1214
  • David Anthony Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 1215
  • David Bentley Williams
    British born in January 1960

    Resident in United Kingdom

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

      IIF 1216
  • David Jones
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 1217
  • David Williams
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyard, Hale, WA14 3NG, United Kingdom

      IIF 1218
    • icon of address 3, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 1219
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1220
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1221
  • David Williams
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Mill Road, Lancing, West Sussex, BN15 0PZ, United Kingdom

      IIF 1222
  • David Williams
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 1223
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 1224
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 1225
    • icon of address 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 1226
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 1227
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 1228
  • David Williams
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Temple Street, Aylesbury, HP20 2RQ, United Kingdom

      IIF 1229 IIF 1230
    • icon of address 7, Ridgeway West, London, DA15 8SF, United Kingdom

      IIF 1231
  • David Williams
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Prestwick Close, St. Helens, WA9 5RG, United Kingdom

      IIF 1232
  • David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 1233
  • Eyton-williams, David
    British architect born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wentworth Drive, Bedford, Bedfordshire, MK41 8BB, United Kingdom

      IIF 1234
    • icon of address 58-60, Shakespeare Road, Bedford, MK40 2DL, England

      IIF 1235
  • Eyton-williams, David
    British architectural advisor born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wentworth Drive, Bedford, Bedfordshire, MK41 8BB, England

      IIF 1236
  • Eyton-williams, David
    British architectural consultant born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provincial House, 3 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 1237
  • Eyton-williams, David
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Shakespeare Road, Bedford, MK40 2DL, England

      IIF 1238
  • Eyton-williams, David
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cragwood Close, Leeds, Yorkshire, LS18 4RL

      IIF 1243
  • Jones, David
    British consultant engineer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest Community Centre, Hillcrest Road, Newhaven, East Sussex, BN9 9EA, England

      IIF 1244
  • Jones, David
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor William Jones House, Cambois, Blyth, Northumberland, NE24 1QY, United Kingdom

      IIF 1245
  • Jones, David
    British publican born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Lane, Torquay, Devon, TQ1 2AU, United Kingdom

      IIF 1246
  • Jones, David
    British retired born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Churston, Brixham, Devon, TQ5 0LA

      IIF 1247
  • Jones, David
    British consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Heythrop Close, Oadby, Leicester, Leicestershire, LE2 4SL

      IIF 1248
  • Jones, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 1249
    • icon of address 18 Heythrop Close, Oadby, Leicester, Leicestershire, LE2 4SL

      IIF 1250
  • Jones, David
    British managing director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS9 0RB

      IIF 1251
  • Jones, David
    British sales director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Western Approach, Southshields, Tyne & Wear, NE33 5QZ

      IIF 1252
  • Jones, David
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lavender Court, Marske-by-the-sea, Redcar, Cleveland, TS11 7BZ

      IIF 1253
  • Jones, David
    British engineer born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce Way, Whitehall Industrial Estate, Colchester, Essex, CO2 8HH

      IIF 1254
  • Jones, David
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pound Avenue, Stevenage, Hertfordshire, SG1 3JA, United Kingdom

      IIF 1255
  • Jones, David
    British local housing born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Voluntary Services Centre, Union Street, Burton Upon Trent, Staffordshire, DE14 1AA

      IIF 1256
  • Jones, David
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burleydam Garden Centre, Chester Road, Childer Thornton, Ellesmere Port, CH66 1QW

      IIF 1257 IIF 1258
  • Jones, David
    British garden centre born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westbrook Road, Wirral, Merseyside, CH46 5NN, United Kingdom

      IIF 1259
  • Jones, David
    British minister if religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gleneagles, Waltham, Ne Lincs, DN37 0XD, Uk

      IIF 1260
  • Jones, David
    British minister of religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Alexandra Road, Cleethorpes, DN35 8LE

      IIF 1261
    • icon of address City Church House, Eastern Inway, Grimsby, DN34 5HF, England

      IIF 1262
    • icon of address 22, Newland, Lincoln, Lincolnshire, LN1 1XD, United Kingdom

      IIF 1263
  • Jones, David
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG

      IIF 1264
  • Jones, David
    British it born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Maple Court, The Waldrons, Croydon, CR0 4HB, England

      IIF 1265
  • Jones, David
    British manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Victoria Springs, Holmfirth, Yorkshire, HD9 2NB, England

      IIF 1266
  • Jones, David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 1267
  • Jones, David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Arthur Street, Ushaw Moor, County Durham, DH7 7PF, England

      IIF 1268
  • Jones, David
    British assistant manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Crescent, Scarborough, YO11 2LJ, England

      IIF 1269
  • Jones, David
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ashcroft House, Denmark Street, Altrincham, WA14 2WE, England

      IIF 1270
  • Jones, David
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 1271
  • Jones, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 1272
  • Jones, David
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Camberley Road, Camberley Road, Kingswinford, DY6 8QP, England

      IIF 1273
  • Jones, David Alan
    British architect born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 1274
    • icon of address Victor S Green & Co, 6 Raynor Road, Wolverhampton, WV10 9QY, United Kingdom

      IIF 1275
  • Jones, David Alan
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 1276
    • icon of address Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 1277
  • Jones, David Anthony
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Brookfield Business Park, Brookfield Drive, Liverpool, L9 7AJ, England

      IIF 1278
  • Jones, David Ian
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, Sheffield, South Yorkshire, S26 3XJ, United Kingdom

      IIF 1279
  • Jones, David Ian
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 1280
  • Jones, David Nigel
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 1281
  • Jones, David Tudor
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Blenheim Close, Pysons Road Industrial Estate, Broadstairs, CT10 2YF, England

      IIF 1282
  • Jones, David Tudor
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwinds, North Foreland Avenue, Broadstairs, Kent, CT10 3QT, United Kingdom

      IIF 1283
    • icon of address Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2YF, United Kingdom

      IIF 1284
  • Jones, David Wayne
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newton Lane, Chester, CH2 3RB, England

      IIF 1285
  • Jones, David Wayne
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 1286
  • Jones, Ian David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 1287
  • Jones, Ian David
    British hgv driver born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 1288
  • Jones, Robert Joseph
    British commercial manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Abacus Road, Liverpool, L13 3DT, England

      IIF 1289
  • Jones, Robert Joseph
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, High Street, Newbridge, Newport, NP11 4FW, Wales

      IIF 1290
  • Jones, Robert Joseph
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Abacus Road, Liverpool, Merseyside, L13 3DT, United Kingdom

      IIF 1291
    • icon of address C/o 3rd Floor, Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 1292
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Buidings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 1293
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 1294
  • Jones, Russell David
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedan House, Stanley Place, Chester, CH1 2LU, United Kingdom

      IIF 1295 IIF 1296
    • icon of address Crosbie House, Moredun Road, Paisley, PA2 9LJ, United Kingdom

      IIF 1297
  • Mcnicol Jones, David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Harmony Terrace, Illogan, Redruth, Cornwall, TR16 4SS, England

      IIF 1298
  • Michael, Philip Stuart
    British procurement manager born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wisteria House, Newtown, West Pennard, Glastonbury, Somerset, BA6 8NL, England

      IIF 1299
    • icon of address Wisteria House, Newtown Lane, West Pennard, Somerset, BA6 8NL, England

      IIF 1300
  • Mr Dave Williams
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 1301
  • Mr David Andrew Jones
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vale Court, Cowbridge, CF71 7ES, Wales

      IIF 1302
    • icon of address 15, Vale Court, Cowbridge, South Glamorgan, CF71 7ES

      IIF 1303
  • Mr David Glyn Owen Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Shaw Road, Oldham, OL1 3HZ, England

      IIF 1304
  • Mr David John Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jones
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Penllyn Estate Farm, Llwynhelig, Cowbridge, Vog, CF71 7FF, Wales

      IIF 1307
    • icon of address Grove Park House, 7 Grove Park Road, Wrexham, LL12 7AA, United Kingdom

      IIF 1308
  • Mr David Jones
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ash View, Glanhowy Road, Wyllie, Blackwood, NP12 2HN

      IIF 1309
    • icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT

      IIF 1310
  • Mr David Jones
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 1311
  • Mr David Jones
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitworth Court, Runcorn, Cheshire, WA7 1WA

      IIF 1312
  • Mr David Jones
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 1313
  • Mr David Jones
    British born in September 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 1314
  • Mr David Jones
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Floor 6, Laurie House, Colyear Street, Derby, Derbyshire, DE1 1LA, England

      IIF 1315
  • Mr David Jones
    British born in May 1994

    Resident in Wales

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

      IIF 1316
  • Mr David Michael James
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, King Charles Court, 6, Moulsham Street, Chelmsford, Essex, CM2 0JT, United Kingdom

      IIF 1317
    • icon of address 6 King Charles Court, 144 Moulsham Street, Chelmsford, CM2 0JT, England

      IIF 1318
  • Mr David Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-21, Old Field Road, Pencoed, Bridgend, CF35 5LJ, United Kingdom

      IIF 1319
  • Mr David Roland Baxter Williams
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Department, Department, 4 The Boulevard, Leeds, LS10 1PZ, England

      IIF 1320
    • icon of address 160 Dalston Lane, 160 Dalston Lane, London, E8 1NG, England

      IIF 1321
  • Mr David Willans
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 1322
  • Mr David Williamson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tylers Cottage, 5 West End Road, Wormley West End, Broxbourne, Hertfordshire, EN10 7QA, England

      IIF 1323
    • icon of address 14, Commercial Road, Grantham, NG31 6DB, United Kingdom

      IIF 1324
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1325
  • Mr David Willis
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Balmoral Road, Wallasey, CH45 2LD, Great Britain

      IIF 1326
  • Mr David Willis
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Spray Close, Colwick, Nottingham, NG4 2GT, England

      IIF 1327
  • Mr Paul Bryan Williams
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Farm, Ashfield Park Road, Ross-on-wye, HR9 5AS, United Kingdom

      IIF 1328 IIF 1329
    • icon of address Rectory Farm, Ashfield Park Road, Ross-on-wye, Herefordshire, HR9 5AS, United Kingdom

      IIF 1330
    • icon of address The Penny Farthing, Aston Crews, Ross-on-wye, HR9 7LW, United Kingdom

      IIF 1331
  • Mr Robert Steven Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Acava Studios - Old Spode Works, Elenora Street, Stoke, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 1332
  • Mr Robert Williams
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, W13 8RA, United Kingdom

      IIF 1333
  • Mr Sam David Williams
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 West Way, Carshalton, Surrey, SM5 4EW

      IIF 1334
    • icon of address 6 The Terrace, Rugby Road, Lutterworth, LE17 4BW, United Kingdom

      IIF 1335
  • Sanders, David John
    British professional golfer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sunninghill Court, Ascot, SL5 7AL, England

      IIF 1336
  • Seeds, David John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Headlands Drive, Whitehaven, Cumbria, CA28 6SR

      IIF 1337
  • Williams, David
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Esplanade Court, 2 St Mary's Walk, Harrogate, North Yorkshire, HG2 0LW, England

      IIF 1338
  • Williams, David
    British engineer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Park Road, Great Sankey, Warrington, Cheshire, WA5 3RG

      IIF 1339
  • Williams, David
    British retired born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 1340
  • Williams, David
    British manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

      IIF 1341
  • Williams, David
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Matlock Road, Stannington, Sheffield, S6 6AS, United Kingdom

      IIF 1342
  • Williams, David Bryan
    British sales director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Holgate, Blackpool, Lancashire, FY4 5BG

      IIF 1343
  • Williams, David Gavin
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downfield House, Shurlock Road, Waltham St. Lawrence, Reading, RG10 0HN, England

      IIF 1344
  • Williams, David Gavin
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, York Road, Maidenhead, Berkshire, SL6 1SF, England

      IIF 1345
    • icon of address Downfield House, Shurlock Road, Waltham St. Lawrence, Reading, RG10 0HN, England

      IIF 1346
  • Williams, David Gordon
    British sculptor born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broom Park, Dartington, Totnes, Devon, TQ9 6JR, England

      IIF 1347
  • Williams, David James
    British consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 1348
  • Williams, David James
    British lettings agent born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 38 Shakespeare Road, Worthing, West Sussex, BN11 4AS, United Kingdom

      IIF 1349
  • Williams, David Martin
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deerwood Barn, Park House Farm, Plex Moss Lane, Halsall, Lancashire, L39 8ST, United Kingdom

      IIF 1350
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 1351 IIF 1352 IIF 1353
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 1355 IIF 1356
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, United Kingdom

      IIF 1357
    • icon of address Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 1358
  • Williams, David Morgan
    British solicitor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Moorcroft Lane, Aylesbury, HP18 0UR, United Kingdom

      IIF 1359
    • icon of address 2, Wycombe Road, Prestwood, Great Missenden, Buckinghamshire, HP16 0PW, England

      IIF 1360
    • icon of address 2 Wycombe Road, Prestwood, Great Missenden, HP16 0PW

      IIF 1361
  • Williams, David Rhys
    British finance director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wroslyn Road, Freeland, Witney, Hertfordshire, OX29 8HJ, United Kingdom

      IIF 1362
  • Williams, David, Dr
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Crescent, Brighton, BN1 3HB, England

      IIF 1363
    • icon of address 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 1364
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 1365
    • icon of address Room 303, Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA, England

      IIF 1366
  • Williams, David, Dr
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 1367 IIF 1368
    • icon of address 3, Strand On The Green, London, W4 3PQ, England

      IIF 1369
  • Williams, David, Dr
    British geologist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 1370
    • icon of address Flat 1, 7 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 1371
  • Williams, John David
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 75-76 Francis Road, Birmingham, West Midlands, B16 8SP

      IIF 1372
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1373
  • Williams, John David
    British planning consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 1374
    • icon of address Lower House Barn, Mulberry Court, Stockton On Teme, Worcester, Worcestershire, WR6 6UT, United Kingdom

      IIF 1375
  • Williams, John David
    British town planner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Steeples, Mulberry Court, Stocton On Teme, Worcestershire, WR6 6UT

      IIF 1376
  • Williams, Robert John
    British ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 1377
  • Williams, Robert John
    British ceo/founder born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 1378 IIF 1379
  • Williams, Robert John
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Morgan Le Fay Drive, Chandler's Ford, Eastleigh, Hampshire, SO53 4JH, England

      IIF 1380
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 1381 IIF 1382 IIF 1383
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 1386
    • icon of address 41 Southgate Street, Southgate Street, Winchester, SO23 9EH, England

      IIF 1387
  • Williams, Robert John
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • David Williams
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hogue Avenue, Bournemouth, BH10 6DA, United Kingdom

      IIF 1406
    • icon of address 203, Charminster Road, Bournemouth, BH8 9QQ, United Kingdom

      IIF 1407
    • icon of address Baskets & Blooms, Christchurch Road, Ferndown, Bournemouth, BH22 8SW, United Kingdom

      IIF 1408 IIF 1409
    • icon of address Secure House, 5 Yeomans Way, Bournemouth, BH8 0BL, United Kingdom

      IIF 1410 IIF 1411
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1412
  • David Williams
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, 87, York Street, London, London, W1H 4QB, United Kingdom

      IIF 1413
  • David Williams
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dive Flat, St. Martin's, Isles Of Scilly, TR25 0QL, United Kingdom

      IIF 1414
  • David Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 1415
  • David Williams
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Haughton Road, Darlington, DL1 2JX, United Kingdom

      IIF 1416
    • icon of address 272, Haughton Road, Darlington, Durham, DL1 2JX, United Kingdom

      IIF 1417
  • David Williams
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Waterson Vale, Chelmsford, Essex, CM2 9PB, United Kingdom

      IIF 1418 IIF 1419
  • David Williams
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Judge Walk, Claygate, Surrey, KT10 0RP, United Kingdom

      IIF 1420
  • David Williams
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wroslyn Road, Freeland, Witney, OX29 8HJ, United Kingdom

      IIF 1421
  • David Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1422
  • David Williams
    British born in May 1981

    Resident in United Kingdom

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

      IIF 1423
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 1424
  • David Williams
    British born in September 1985

    Resident in United Kingdom

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

      IIF 1425
  • David Williams
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, South Avenue, Rhyl, LL181HU, Wales

      IIF 1426
  • James, David
    British church minister born in February 1980

    Resident in England

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

      IIF 1427
  • James, David
    British electrician/project manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lutterworth Drive, Adwick-le-street, Doncaster, DN6 7DA, England

      IIF 1428
  • James, David
    British engineer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Woodward Way, Swadlincote, Derbyshire, DE11 8EP, United Kingdom

      IIF 1429
  • James, David
    British project manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lutterworth Drive, Adwick-le-street, Doncaster, South Yorkshire, DN6 7DA, England

      IIF 1430
  • James, Simon David
    British appliance engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 741, Oxford Road, Reading, Berkshirte, RG30 1JA, England

      IIF 1431
  • James, Simon David
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 741, Oxford Road, Reading, RG30 1JA, England

      IIF 1432
  • Jones, Antony David
    British art educator born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Holywell Close, Eastbourne, East Sussex, BN20 7RX

      IIF 1433
  • Jones, David
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Buckley Close, Gee Cross, Hyde, Cheshire, SK14 5LG

      IIF 1434
  • Jones, David
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bourne Close, Calcot, Reading, Berkshire, RG31 7BD

      IIF 1435
  • Jones, David
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lochmore Road, Liverpool, L18 4QU, England

      IIF 1436
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 1437 IIF 1438
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 1439
    • icon of address 10 Bourne Close, Calcot, Reading, Berkshire, RG31 7BD

      IIF 1440
  • Jones, David
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 1441
  • Jones, David
    British telecommunications consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bourne Close, Calcot, Reading, Berkshire, RG31 7BD

      IIF 1442
  • Jones, David
    British tourism born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lochmore Road, Liverpool, L18 4QU, England

      IIF 1443
  • Jones, David
    British ceo born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mersey Avenue, Maghull, Merseyside, L31 9PJ, England

      IIF 1464
  • Jones, David
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Abbots Close, Knowle, Solihull, West Midlands, B93 9PP, England

      IIF 1465
  • Jones, David
    British director born in May 1960

    Resident in England

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

      IIF 1466
  • Jones, David
    British pilot born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Calstone, Calne, Wiltshire, SN11 8QF, England

      IIF 1467
  • Jones, David
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banner House, 29 Byron Road, Harrow, HA1 1JR, England

      IIF 1468
  • Jones, David
    British building manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Doncaster Road, Crofton, Wakefield, West Yorkshire, WF4 1RP, England

      IIF 1469
  • Jones, David
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 1470
  • Jones, David
    British co director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 1471
  • Jones, David
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jones & Jones Furniture, High Green, Great Shelford, Cambridge, CB22 5EG, England

      IIF 1472
    • icon of address 7, Hop Fields, Saffron Walden, Essex, CB11 3AY, United Kingdom

      IIF 1473
  • Jones, David
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 1474
  • Jones, David
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Pelsall, Walsall, WS3 4LT, England

      IIF 1475
  • Jones, David
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Station Cottages, Church Farm Road, Aldeburgh, Suffolk, IP15 5AE, United Kingdom

      IIF 1476
    • icon of address 12, St Andrews Avenue, Pelsall, Walsall, WS3 4EN, United Kingdom

      IIF 1477
  • Jones, David
    British joiner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, United Kingdom

      IIF 1478
  • Jones, David
    British restaurant manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worth Matravers Tea Room, Worth Matravers, Swanage, Dorset, BH19 3LQ, England

      IIF 1479
  • Jones, David
    British alarm specialist born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Meadow Walk, Epsom, Surrey, KT17 2ED, England

      IIF 1480
  • Jones, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Glebelands Road, Sale, M33 6LN, United Kingdom

      IIF 1481
  • Jones, David
    British heating engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Glebelands Road, Sale, Cheshire, M33 6LN

      IIF 1482
  • Jones, David
    British teacher born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tile Hill Wood School, Nutbrook Avenue, Coventry, West Midlands, CV5 9FW

      IIF 1483
  • Jones, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 1484
  • Jones, David
    British landlord born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, CH4 8RQ, Wales

      IIF 1485
  • Jones, David
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 1486
  • Jones, David
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB, United Kingdom

      IIF 1487
  • Jones, David
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Green, Mount, Near Rose, Truro, Cornwall, TR4 9PP, England

      IIF 1488
    • icon of address Mount Green, Mount, Rose, Truro, Cornwall, TR4 9PP, England

      IIF 1489
  • Jones, David
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Barnsley Road, Barnsley Road, Denby Dale, Huddersfield, HD8 8TS, England

      IIF 1490
  • Jones, David
    British administrative born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1491
  • Jones, David
    British advertising born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1492
    • icon of address Maylord House, 68 Leman Street, London, E1 8EU, England

      IIF 1493
  • Jones, David
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 1494
  • Jones, David
    British consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Sudbury Stables, Sudbury Road, Downham, Billericay, Essex, CM11 1LB, United Kingdom

      IIF 1495
    • icon of address Tye Croft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 1496
    • icon of address Tyecroft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 1497
  • Jones, David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 1498 IIF 1499
    • icon of address Whitelillies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 1500
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 1501 IIF 1502 IIF 1503
    • icon of address 367, Caledonian Road, London, N7 9DQ, England

      IIF 1504
    • icon of address 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 1505
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 1506
  • Jones, David
    British it manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Company House, 6, Chorley Close, Langdon Hills, Basildon, Essex, SS16 6ST, England

      IIF 1507
  • Jones, David
    British technical solutions born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1508
  • Jones, David
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 103 Watford Way, London, NW4 4RS, England

      IIF 1509
  • Jones, David
    British fire protection born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Watford Way, London, NW4 4RS, United Kingdom

      IIF 1510
  • Jones, David
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Avenue Road, Ramsgate, Kent, CT11 8ET

      IIF 1511
  • Jones, David
    British community worker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Dennis Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2RE

      IIF 1512
  • Jones, David
    British teacher born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sneinton Community C I C, 50 Edale Road, Sneinton, Nottingham, NG2 4HT, United Kingdom

      IIF 1513
  • Jones, David
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Beckham Place, Edward Street, Norwich, Norfolk, NR3 3DZ, England

      IIF 1514
  • Jones, David
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 1515
  • Jones, David
    British director born in February 1979

    Resident in England

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

      IIF 1516
  • Jones, David
    British recruitment consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complementary Education, Sulby Avenue, Middlesbrough, Cleveland, TS3 8RD

      IIF 1517
  • Jones, David
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 1518
  • Jones, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 1519
    • icon of address No 1 Pinfold Road, Thurmaston, Leicestershire, LE4 8AS, England

      IIF 1520 IIF 1521
    • icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 1522
  • Jones, David
    British business specialist born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Edgware, HA8 7TA, England

      IIF 1523
  • Jones, David
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 1524
  • Jones, David
    British builder born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Witton Road, Ferryhill, County Durham, DL17 8QE, United Kingdom

      IIF 1525
  • Jones, David
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Chase Park Road, Yardley Hastings, Northamptonshire, NN7 1HD, England

      IIF 1526
  • Jones, David
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX, United Kingdom

      IIF 1527
    • icon of address 37, Crowland Road, Haverhill, CB9 9LE, England

      IIF 1528
    • icon of address 6, Black Barns, Feltwell, Hockwold, Suffolk, IP26 4FA, United Kingdom

      IIF 1529
    • icon of address 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 1530
    • icon of address 6 The Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 1531
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 1532 IIF 1533 IIF 1534
  • Jones, David
    British entrepreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 1536
  • Jones, David
    British airline pilot born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Solent Court, London Road, London, SW16 4EY, England

      IIF 1537
  • Jones, David
    British commercial pilot born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minster House, 23, Flemingate, Beverley, North Humberside, HU17 0NP, England

      IIF 1538
  • Jones, David
    British commercial pilot services born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Romica House, 6 Beck View Road, Beverley, East Yorkshire, HU17 0JT, England

      IIF 1539
  • Jones, David
    British company director born in September 1987

    Resident in England

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

      IIF 1540
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1541
    • icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, RM3 0LW, England

      IIF 1542
  • Jones, David
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1543
  • Jones, David
    British pilot born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1544
  • Jones, David
    British business owner born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464, Ashley Road, Poole, Dorset, BH14 0AD, United Kingdom

      IIF 1545
  • Jones, David
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Mitchell Road, Poole, BH17 8UE, England

      IIF 1546
    • icon of address 47, Ringwood Road, Poole, Dorset, BH12 3PG, England

      IIF 1547
  • Jones, David
    British game developer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stockbridge Road, Clifton, Shefford, SG17 5HA, England

      IIF 1548
  • Jones, David
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 1549
    • icon of address 207, Knutsford Road, Warrington, WA4 2QL, England

      IIF 1550
  • Jones, David
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 1551
  • Jones, David
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Pickhurst Lane, West Wickham, BR4 0HL, England

      IIF 1552
  • Jones, David Christopher Fraser
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis5, Church Lane, Heslington, York, YO10 5DQ

      IIF 1553
  • Jones, David Christopher Fraser
    British education born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 121, Buspace Studios, Conlan Street, London, W10 5AP, United Kingdom

      IIF 1554
  • Jones, David Christopher Fraser
    British investment management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham's School, Cromer Road, Holt, Norfolk, NR25 6EA

      IIF 1555
    • icon of address Holly House, Church Street, Chiswick, London, W4 2PH, England

      IIF 1556
    • icon of address Holly House, Church Street, London, W4 2PH, England

      IIF 1557
  • Jones, David John
    British commercial director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasilwood House, Bishopsgate, London, EC2N 4AW, England

      IIF 1558
  • Jones, David John
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasilwood House, Bishopsgate, London, EC2N 4AW, England

      IIF 1559
    • icon of address 2 Hatfield Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SG, United Kingdom

      IIF 1560
  • Jones, David John
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Rose House, 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom

      IIF 1561
    • icon of address Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

      IIF 1562
    • icon of address 56 Davies Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JA

      IIF 1563
  • Jones, David John
    British mortgage broker born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Davies Road, West Bridgford, Nottingham, NG2 5JA

      IIF 1564
    • icon of address 56, Davies Road, West Bridgford, Nottingham, NG2 5JA, United Kingdom

      IIF 1565
  • Jones, David Lloyd
    British health & safety officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Birkenhead Road, Meols, Wirral, CH47 0LB, England

      IIF 1566
  • Jones, David Lloyd
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 1567
    • icon of address 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 1568
  • Jones, David, Mr.
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Alan Road, Witham, CM8 1PT, England

      IIF 1569
  • Jones, Robert
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, B95 6EE, England

      IIF 1570
  • Jones, Robert
    British sale manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Brook End Drive, Henley In Arden, West Midlands, B95 5JD

      IIF 1571
  • Jones, Robert
    British sales manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Robert
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 1578
    • icon of address Boxmoor Barns, Meer End Road, Honiley, Kenilworth, Warwickshire, CV8 1PW, United Kingdom

      IIF 1579
    • icon of address Boxmoor, Meer End Road, Honiley, Kenilworth, Warwickshire, CV8 1PW, United Kingdom

      IIF 1580
  • Jones, Robert
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 1581
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 1582
  • Jones, Robert
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Bognor Garage, Shripney Road, Bognor Regis, West Sussex, PO22 9NJ, England

      IIF 1583
  • Jones, Robert
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ditchfield Close, Bognor Regis, West Sussex, PO22 6QP

      IIF 1584
    • icon of address 10, Ditchfield Close, Felpham, Bognor Regis, West Sussex, PO22 6QP, United Kingdom

      IIF 1585
    • icon of address 58e, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 1586
  • Jones, Robert
    British sales manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oak Tree Close, Godley, Hyde, Cheshire, SK14 3GA

      IIF 1587
  • Jones, Robert
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Church Srteet, Ashton-under-lyne, 0LP 6XE, United Kingdom

      IIF 1588
  • Jones, Robert
    British it consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Baxendale Street, Bolton, BL16QH, England

      IIF 1589
  • Jones, Robert
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresight Group, 82 King Street, Manchester, M2 4WQ, England

      IIF 1590
  • Jones, Robert
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresight Group, 82 King Street, Manchester, M2 4WQ, England

      IIF 1591
  • Jones, Robert
    British builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dam Head Drive, Manchester, M9 6LX, England

      IIF 1592
  • Jones, Robert
    British design engineer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whitevine Close, Yeovil, Somerset, BA21 3FE, England

      IIF 1593
  • Jones, Robert
    British company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, West Midlands, B68 9AG, England

      IIF 1594
    • icon of address Unit3 The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 1595
  • Jones, Robert
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, B68 9AG, England

      IIF 1596
  • Mcnicol-jones, David
    British chair person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23 Princess Park Manor, Royal Drive, London, N11 3FL, England

      IIF 1597
  • Mcnicol-jones, David
    British chief executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow, Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, United Kingdom

      IIF 1598
  • Mcnicol-jones, David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow, Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, United Kingdom

      IIF 1599
    • icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, England

      IIF 1600
  • Mr David Anthony James Williams
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farm Crest, Church Lane, Hambrook, Bristol, BS16 1ST, England

      IIF 1601
  • Mr David Craig Williams
    Welsh born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Yn Rhos Farm Village Road, Rhosesmor, Mold, CH7 6PJ, United Kingdom

      IIF 1602
  • Mr David Edward Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, England

      IIF 1603
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1604
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 1605
  • Mr David Edward Jones
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Alvis Walk, Birmingham, B36 9JH, United Kingdom

      IIF 1606 IIF 1607
    • icon of address Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 1608
    • icon of address 97 Hockley Road, 97 Hockley Road, Tamworth, Staffordshire, B77 5EF, England

      IIF 1609
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, Fulham, London, London, SW6 4LB

      IIF 1610
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 1611
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 1612
  • Mr David John Williams
    English born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Langton Drive, Horncastle, LN9 5AJ, England

      IIF 1613
    • icon of address 15, Langton Drive, Horncastle, LN9 5AJ, United Kingdom

      IIF 1614 IIF 1615 IIF 1616
    • icon of address 15, Langton Drive, Horncastle, Lincolnshire, LN9 5AJ, England

      IIF 1617
    • icon of address 15 Langton Drive, Horncastle, Lincolnshire, LN9 5AJ, United Kingdom

      IIF 1618
  • Mr David Jones
    British born in April 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 1619
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, England

      IIF 1620
    • icon of address 6 Kilburn Bridge, London, NW6 6HT, United Kingdom

      IIF 1621
  • Mr David Jones
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 1622
  • Mr Mark Williams
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, 13 High Street, Kenilworth, CV8 1LY, England

      IIF 1623
  • Mr Neil David Williams
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Chine Close, Locks Heath, Southampton, Hampshire, SO31 6WA, England

      IIF 1624
  • Mr Nigel David Jones
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mackay & Co, Main Street, Golspie, Sutherland, KW10 6RH, Scotland

      IIF 1625
    • icon of address Mackenzie Cormack, 20 Tower Street, Tain, IV19 1DZ, Scotland

      IIF 1626
    • icon of address Taligus, Moss Road, Tain, IV19 1HH, Scotland

      IIF 1627
  • Mr Philip David Williams
    British born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covert Farm, East Haddon, Northamptonshire, NN6 8DU, United Kingdom

      IIF 1628
  • Mr Robert John Williams
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Park Road, Southampton, SO15 2AT, England

      IIF 1629
    • icon of address Lumiar House, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 1630
  • Mr Robert Jones
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 1631
  • Mr Robert Williams
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Brynderwen, Cilfynydd, Pontypridd, Rhondda Cynon Taff, CF37 4EX, United Kingdom

      IIF 1632 IIF 1633
  • Mr Robert Williams
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44c, The Orchards, Sutton, Ely, CB6 2PX, United Kingdom

      IIF 1634
  • Mr William Robert John Wilson
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Church Street, Cromer, Norfolk, NR27 9ER

      IIF 1635
    • icon of address 27, Craft Lane, Northrepps, Cromer, NR27 0LL, England

      IIF 1636
    • icon of address The Pod, Northrepps Village Hall, School Lane, Northrepps, Norfolk, NR27 0LB, United Kingdom

      IIF 1637
  • Roberts, William
    born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

      IIF 1638
  • Wiiliams, David Albert
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 1639
  • Williams Snr, David John
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a High Street, Lingdale, Saltburn By The Sea, Cleveland, TS12 3DW

      IIF 1640
  • Williams, David
    British director of training born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Howick Row Howick Cross Lane, Penwortham, Preston, Lancashire, PR1 0NT

      IIF 1641
  • Williams, David
    British retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Howick Row, Penwortham, Preston, Lancashire, PR1 0NT, England

      IIF 1642
  • Williams, David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, PO30 3DE, England

      IIF 1643
  • Williams, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 1644
  • Williams, David
    British accountant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Lodge, Ruckley, Shifnal, Salop, TF11 8PQ

      IIF 1649
  • Williams, David
    British consultant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Lodge, Ruckley, Shifnal, Salop, TF11 8PQ

      IIF 1650
  • Williams, David
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British sales manager born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Allerton Golf Club, Coal Road, Wike, Leeds, West Yorkshire, LS17 9NH, Great Britain

      IIF 1660
  • Williams, David
    British stockman technician born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Montagu Gardens, Wallington, Surrey, SM6 8ER

      IIF 1661
  • Williams, David
    British retired born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodridge Avenue, Quedgeley, Gloucester, GL2 5EA

      IIF 1662
  • Williams, David
    British bar manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westcroft, Chippenham, Wiltshire, SN14 0LZ

      IIF 1663
  • Williams, David
    British building serives born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, White Hart Lane, Fareham, Hampshire, PO16 9BB, England

      IIF 1664
  • Williams, David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Mews, Bell Road, Sittingbourne, Kent, ME10 4EF, United Kingdom

      IIF 1665
  • Williams, David
    British driver born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pye Nook, Low Moor, Bradford, West Yorkshire, BD12 0HD, England

      IIF 1666
  • Williams, David
    British it consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 60 Westbury Hill, Westbury On Trym, Bristol, Avon, BS9 3UJ

      IIF 1667
  • Williams, David
    British it professional born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 58 North Street, Bristol, Avon, BH3 1HJ, United Kingdom

      IIF 1668
  • Williams, David
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 1669
  • Williams, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sorrel, Amington, Tamworth, B77 4HA, United Kingdom

      IIF 1670
  • Williams, David
    British estate agent born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02236141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1671
    • icon of address Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 1672
  • Williams, David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Malletts Close, Stony Stratford, Milton Keynes, MK11 1DG, England

      IIF 1673
  • Williams, David
    British firefighter born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Red Hall Avenue, Leeds, LS17 8NQ, England

      IIF 1674
  • Williams, David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Bransfield Close, Hawkley Hall, Wigan, Lancashire, WN3 5NW

      IIF 1675
  • Williams, David
    British joiner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 1676
  • Williams, David
    British courier born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Valley Way, Stevenage, SG2 9AD, England

      IIF 1677
  • Williams, David
    British driver born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1678
  • Williams, David
    British teacher born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farlingaye High School, Ransom Road, Woodbridge, Suffolk, IP12 4JX

      IIF 1679
  • Williams, David
    British van driver born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Valley Way, Stevenage, SG2 9AD, United Kingdom

      IIF 1680
  • Williams, David
    British it consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Woodgate Street, Bolton, BL3 2HN, England

      IIF 1681
  • Williams, David
    British accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broadoaks Road, Sale, M33 7SR, England

      IIF 1764
  • Williams, David
    British financial controller born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 1806
  • Williams, David
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 1807
  • Williams, David
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 1808
    • icon of address Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU, England

      IIF 1809
  • Williams, David Albert
    British entrepreneur born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 10 Earle Road, Bournemouth, BH4 8JT, United Kingdom

      IIF 1810
    • icon of address Flat 7, 10 Earle Road, Bournemouth, BH48JT, United Kingdom

      IIF 1811
    • icon of address Flat 7, 10 Earle Road, Bournemouth, Dorset, BH4 8JT, United Kingdom

      IIF 1812
    • icon of address Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 1813
  • Williams, David Albert
    British financial manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pineview, 10 Earle Road, Bournemouth, BH4 8JT, United Kingdom

      IIF 1814
  • Williams, David Che Lee
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 1815
    • icon of address Shefford Buisness Centre, 71 Hitchin Road, Shefford, Beds, SG17 5JB, England

      IIF 1816
  • Williams, David Craig
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 1817
  • Williams, David Craig
    British teacher born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 1818
  • Williams, David Craig
    British teaching english as a second language born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 1819
  • Williams, David Gareth
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 1820
  • Williams, David George, Director
    British process operator born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southcote Farm Lane, Southcote Mill, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ, England

      IIF 1821
  • Williams, David George, Director
    British production line worker born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Southcote Mill, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ

      IIF 1822
  • Williams, David John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

      IIF 1823
  • Williams, David John
    British company secretary born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61, Market Place, Cannock, Staffs, WS11 1BP, England

      IIF 1824
  • Williams, David John
    British manager debt recovery born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wellcroft Gardens, Off Kirk Lane Hipperholme, Halifax, HX3 8HS

      IIF 1825
  • Williams, David John
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61, Market Place, Cannock, Staffordshire, WS11 1BP, England

      IIF 1826
  • Williams, David John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hay Barn, Camerton Hill, Camerton, Bath, BA2 0PS, England

      IIF 1827
  • Williams, David John
    British sales manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Swithland Lane, Rothley, Leicestershire, LE7 7SF, United Kingdom

      IIF 1828
  • Williams, David Kenneth
    British chef born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, West Street, Corfe Castle, Wareham, Dorset, BH20 5HE, United Kingdom

      IIF 1829
  • Williams, David Kenneth
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Martyn
    British business manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, England

      IIF 1832
  • Williams, David Martyn
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 1833
  • Williams, David Martyn
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 1834
  • Williams, David Martyn
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Northlands Road, Southampton, Hampshire, SO15 2LF, United Kingdom

      IIF 1835
  • Williams, David Martyn
    British finance manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 1836
    • icon of address 5-9, 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 1837
    • icon of address 5, Higher Steet, Dartmouth, TQ6 9RB

      IIF 1838
    • icon of address 11, Neckinger Estate, London, SE16 3QH, England

      IIF 1839
    • icon of address Lincoln House, 75 Westminster Bridge Road, London, SE1 7EH

      IIF 1840
    • icon of address 1, Phillimore Road, Southampton, Hampshire, SO16 2NQ, United Kingdom

      IIF 1841
    • icon of address 1, Phillimore Road, Southampton, SO16 2NQ, United Kingdom

      IIF 1842
    • icon of address 10, Silver Street, Warminster, BA12 8PS, England

      IIF 1843
    • icon of address 67, Market Place, Warminster, BA12 9AZ, England

      IIF 1844
  • Williams, David Martyn
    British manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 1845
  • Williams, David Maurice
    British business consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 1846
  • Williams, David Maurice
    British business executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 1847
  • Williams, David Maurice
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 1848
  • Williams, David Maurice
    British consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St Andrews Court, Cardwell Crescent, Ascot, SL5 9BY, United Kingdom

      IIF 1849
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 1850
  • Williams, David Maurice
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 37, Panton Street, London, SW1Y 4EA, England

      IIF 1851
  • Williams, David Maurice
    British media business specialist born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Vincent Square, London, SW1P 2PN

      IIF 1852
  • Williams, David Maurice
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 37, Panton Street, London, SW1Y 4EA, England

      IIF 1853
  • Williams, David Neil
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Close, Poynton, Stockport, Cheshire, SK12 1QH, England

      IIF 1854
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 45 Hoxton Square, London, N1 6PD, England

      IIF 1855
  • Williams, David Samuel
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Place, London, SW3 1NX, England

      IIF 1862
  • Williams, David Samuel Enrico
    British systems analyst born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 1863
  • Williams, Ian David
    British network installation born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pretoria Road, Patchway, Bristol, BS34 5PT, United Kingdom

      IIF 1864
  • Williams, Ian David
    British website designer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pretoria Road, Patchway, Bristol, BS34 5PT, England

      IIF 1865
  • Williams, John David
    British retired born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Eden Lodges, Eden Avenue, Chigwell, Essex, IG7 5JE, England

      IIF 1866
    • icon of address All Saints' Church, Inmans Row, Woodford Green, Essex, IG8 0NH

      IIF 1867
  • Williams, John David
    British none born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, North Frith Park, Tonbridge, Kent, TN11 9QW, England

      IIF 1868
  • Williams, John David
    British retired born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, North Frith Park, Tonbridge, Kent, TN11 9QW, England

      IIF 1869
  • Williams, John David
    British retired insurance broker born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, North Frith Park, Tonbridge, Kent, TN11 9QW

      IIF 1870
  • Williams, John David
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St Albans, Hertfordshire, England, AL1 5HE

      IIF 1871
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1872 IIF 1873
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9NR, England

      IIF 1874
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9PA, England

      IIF 1875
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE

      IIF 1876 IIF 1877
  • Williams, John David
    British finance dir born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1878
  • Williams, John David
    British finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, John David
    British finance director chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1881
  • Williams, John David
    British group finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1882
  • Williams, John David
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1883
  • Williams, John David
    British operations director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 1884
  • Williams, John David
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Ark, Langton, Malton, North Yorkshire, YO17 9QP, United Kingdom

      IIF 1885
    • icon of address Noahs Ark, Langton, Malton, YO17 9QP, England

      IIF 1886
  • Williams, John David
    British entrepreneur born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higgins Wood & Associates, 82 King Street, Manchester, M2 4WQ, England

      IIF 1887 IIF 1888
  • Williams, Paul Bryan
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Farm, Ashfield Park Road, Ross-on-wye, Herefordshire, HR9 5AS, United Kingdom

      IIF 1889
  • Williams, Paul Bryan
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 1890
  • Williams, Paul Neil
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Stodmarsh Road, Canterbury, Kent, CT3 4AG

      IIF 1891
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 1892
    • icon of address 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH, United Kingdom

      IIF 1893
    • icon of address 122, London Road, Teynham, Kent, ME9 9QH, United Kingdom

      IIF 1894
    • icon of address 122, London Road, Teynham, ME9 9QH, United Kingdom

      IIF 1895
  • Williams, Paul Neil
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 1896
  • Williams, Paul Neil
    British marketing consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterworks House, Pluckley Road, Charing, Ashford, Kent, TN27 0AH, England

      IIF 1897
  • Williams, Robert
    British entrepreneur born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, W13 8RA, United Kingdom

      IIF 1898
  • Williams, Robert
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Colborne Close, Colborne Close, Lymington, SO41 9LN, England

      IIF 1899
  • Williamson, David
    British property landlord born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Abbey Road, Grimsby, South Humberside, DN32 0HN, United Kingdom

      IIF 1900
  • Willis, David
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Balmoral Road, Wallasey, Wirral, CH45 2LD

      IIF 1901
  • Willis, David
    British retired born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bantam Grove View, Morley, Leeds, West Yorkshire, LS27 8WG, England

      IIF 1902
  • David Gerard Jones
    British born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 1903
  • David Williams
    British born in November 1958

    Resident in United Kingdom

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

      IIF 1904
  • David Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Wayside Road, St Leonards, Ringwood, Dorset, BH24 2SJ, United Kingdom

      IIF 1905
  • David Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Little Hallam Lane, Ilkeston, Derbyshire, DE7 4AA, United Kingdom

      IIF 1906
  • David Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Wood Street, London, E17 3NU, England

      IIF 1907
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1908
  • James, David
    British business owner born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Crook Log, Bexleyheath, Kent, DA6 8BP, England

      IIF 1909
    • icon of address 80, South Gipsy Road, Welling, DA16 1JD, England

      IIF 1910
    • icon of address Unit A, 15 Raymond Close, Wollaston, Wellingborough, NN29 7RG, England

      IIF 1911
  • Joannides, Peter David
    British garden centre born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annandale, Ash Lane Hopwood, Birmingham, B48 7TT

      IIF 1912
  • Jones, David
    British printer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greyhound Road, London, W6 8NX, England

      IIF 1913
  • Jones, David
    British hse consultant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fairfield Street, Bingham, Nottingham, NG13 8FB, England

      IIF 1914
  • Jones, David
    British roofer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 1915
  • Jones, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 1916
    • icon of address The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 1917
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 1918 IIF 1919
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 1920
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 1921
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 1922
  • Jones, David
    British general manager & director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 1927
    • icon of address Bellway Homes Yorkshire, 2 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 1928 IIF 1929
  • Jones, David
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY, England

      IIF 1930
  • Jones, David
    British regional director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 1931
  • Jones, David
    British self employed born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 1932
  • Jones, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 1933
  • Jones, David
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 1934
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court,preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 1935
    • icon of address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 1936
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm, Cleveland, TS15 9LE, United Kingdom

      IIF 1937
  • Jones, David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond Street, Middlesborough, Cleveland, TS2 1LN

      IIF 1938
    • icon of address Unit 2 River Court, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 1939
    • icon of address Office 206 Uk Steel Enterprise, The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 1940
    • icon of address Unit 205, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, United Kingdom

      IIF 1941
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 1942 IIF 1943
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Co. Durham, TS15 9LE, England

      IIF 1944
  • Jones, David
    British haulage contractor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 1945
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 1946
  • Jones, David
    British project manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Haynes Road, Leicester, LE5 4AQ, United Kingdom

      IIF 1947
  • Jones, David
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Drury Road, Claydon, Ipswich, IP6 0ED, United Kingdom

      IIF 1948
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1949
  • Jones, David
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Surrendale Place, London, W9 2QW, England

      IIF 1950
  • Jones, David
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wade Park Avenue, Market Deeping, Lincolnshire, PE6 8JH, England

      IIF 1951
  • Jones, David
    British project manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Locks Close, Deeping St James, Peterborough, Cambs, PE6 8RA

      IIF 1952
  • Jones, David
    British consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Notting Hill Gate, London, W11 3QE, England

      IIF 1953
  • Jones, David
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 1954
  • Jones, David
    British health and safety director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64b, Palm Grove, Oxton, Wirral, Merseyside, CH43 1TG, United Kingdom

      IIF 1955
  • Jones, David
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Daniels Road, London, SE15 3LR, England

      IIF 1956
  • Jones, David
    British builder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Four Acres Park, Ewen Road, South Cerney, Cirencester, Gloucestershire, GL7 6DA, England

      IIF 1957
    • icon of address 10 Four Acres Park, South Cerney, Cirencester, GL7 6DA, England

      IIF 1958
  • Jones, David
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aura Business Centre, C/o Clearview Accountancy, Manners Road, Newark, Nottinghamshire, NG24 1BS, United Kingdom

      IIF 1959
  • Jones, David
    British raf born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hykeham, Road, Lincoln, LN6 8BE, United Kingdom

      IIF 1960
  • Jones, David Edward
    English project manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gramarye, Bush Road, Spaxton, Somerset, TA5 1BX

      IIF 1961
  • Jones, David Lee
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 1962
  • Jones, David Robert
    Irish chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 1963
    • icon of address Gloucester House, 72 London Road, St Albans, Herts, AL1 1NS

      IIF 1964
  • Jones, David Robert
    Irish company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 1965
  • Jones, David Robert
    Irish director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 1966
  • Jones, Robert
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 1967
  • Jones, Robert
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 70 Harringay Road, Kingstanding, Birmingham, B44 0UA, England

      IIF 1968
  • Jones, Tudor
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Avenue Road, Ramsgate, Kent, CT11 8ET, United Kingdom

      IIF 1969
  • Lloyd Jones, David
    British chartered architect born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhode Hill Lodge, Rhode Lane Uplyme, Lyme Regis, Dorset, DT7 3TY

      IIF 1970
  • Mr Andrew David Williams
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Trewyddfa Road, Morriston, Swansea, SA6 8NX, Wales

      IIF 1971
    • icon of address 224, Pentregethin Road, Cwmbwrla, Swansea, Swansea, SA5 8AU, Wales

      IIF 1972
  • Mr Craig David John Williams
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 1973
    • icon of address Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD, Scotland

      IIF 1974
  • Mr Craig Williams
    Welsh born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Yn Rhos Farm, Rhosesmor, Village Road, Mold, CH7 6PJ

      IIF 1975
  • Mr David Andrew Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dower House, 108 High Street, Berkhamsted, Hertfordshire, HP4 2BL

      IIF 1976
    • icon of address The Dower House, 108 High Street, Berkhamsted, Herts, HP4 2BL

      IIF 1977
    • icon of address The Dower House, 108 High Street, Berkhamsted, Herts, HP4 2BL, United Kingdom

      IIF 1978
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Williams
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1981
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 1982 IIF 1983
  • Mr Robert Victor Jones
    British born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Shed, Porthgain, Haverfordwest, Pembrokeshire, SA62 5BN

      IIF 1984
  • Mr. John David Williams
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 44 Pilgrim Street, Liverpool, Merseyside, L1 9HB, United Kingdom

      IIF 1985
    • icon of address 497, Rochdale Road, Todmorden, OL14 6RN, England

      IIF 1986
  • Shrimpton, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Old Hall Street, 307 Cotton Exchange, Liverpool, L3 9LQ, England

      IIF 1987
  • Shrimpton, David William
    British sales commercial finance born in September 1979

    Registered addresses and corresponding companies
    • icon of address Flat 6 Harlow Oval Court, Harlow Oval, Harrogate, North Yorkshire, HG2 0DT

      IIF 1988
  • Williams, David
    British engineer born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Belfry Mews, Sandhurst, Berkshire, GU47 8JX

      IIF 1989
  • Williams, David
    British retired born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Belfry Mews, Sandhurst, Berkshire, GU47 8JX

      IIF 1990
  • Williams, David
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 1991
  • Williams, David
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Barford Road, Sheringham, NR26 8EQ, England

      IIF 1992
  • Williams, David
    British accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 67, Victoria Road, Horley, Surrey, RH6 7QH, England

      IIF 1993
    • icon of address Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 1994 IIF 1995
  • Williams, David
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Victoria Road, Horley, RH6 7QH, England

      IIF 1996
    • icon of address Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 1997
  • Williams, David
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 1998
    • icon of address 5, Glynde Place, Horsham, West Sussex, RH12 1NZ, England

      IIF 1999
  • Williams, David
    British engineering manager born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Liverpool Road, Ashton-in-makerfield, Wigan, Lancashire, WN4 9LX

      IIF 2000
  • Williams, David
    British retired born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton Lane, Meriden, Warks, CV7 7LL

      IIF 2001
  • Williams, David
    British hgv driver born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gurney Slade, Radstock, BA3 4UT

      IIF 2002
  • Williams, David
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gurney Slade, Radstock, BA3 4UT

      IIF 2003
    • icon of address Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, BA3 4UT, United Kingdom

      IIF 2004
  • Williams, David
    British senior engineering consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyngarth, Leatherhead Road, Bookham, Leatherhead, Surrey, KT23 4RR

      IIF 2005
  • Williams, David
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Spinney, Camberley, Surrey, GU15 1HH, England

      IIF 2006
  • Williams, David
    British property entrepreneur born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Spinney, Camberley, GU15 1HH, England

      IIF 2007
  • Williams, David
    British property investor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Spinney, Camberley, GU15 1HH, England

      IIF 2008
  • Williams, David
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crew Arms Hotel, Wharf Terrace, Madeley Heath, Crewe, Cheshire, CW3 9LP, England

      IIF 2009
  • Williams, David
    British technical director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Slater Street, Leicester, LE3 5AS

      IIF 2010
  • Williams, David
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 2011
  • Williams, David
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 2012
  • Williams, David
    British joiner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 2013
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 2014
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 2015
    • icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 2016
    • icon of address The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 2017
    • icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 2018
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 2019
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 2020
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 2021
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 2022
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 2023
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 2024
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 2025
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 2026
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 2027
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 2028
  • Williams, David
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 2029
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 2030
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 2031
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 2032
  • Williams, David
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 2033
  • Williams, David
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 2034
  • Williams, David
    British retired born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casanova Barbers, 60-62 Chapel Road, Worthing, West Sussex, BN11 1BN, England

      IIF 2035
  • Williams, David
    British chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Bower Terrace, Tonbridge, Road, Maidstone, Kent, ME16 8RY

      IIF 2036 IIF 2037
    • icon of address C/o Dendy Neville, 3-4 Bower, Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

      IIF 2038
  • Williams, David
    British it consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bryson Close, Lee-on-the-solent, PO13 8FB, England

      IIF 2039
  • Williams, David
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dovedale, Cannock, Staffordshire, WS11 5TF, United Kingdom

      IIF 2040
  • Williams, David
    British investment born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 2041
  • Williams, David
    British painter & decorator born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cherry Tree Cottage, Smalldale, Bradwell, Hope Valley, Derbyshire, S33 9JQ, England

      IIF 2042
  • Williams, David
    British 7.5 tonne driver born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dodgson Place, Preston, PR1 5JT, United Kingdom

      IIF 2043
  • Williams, David
    British corporate finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire, LS10 1AB

      IIF 2044
  • Williams, David
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 2045
  • Williams, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 2046
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 2047
    • icon of address Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 2048
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 2049
  • Williams, David
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 2050
  • Williams, David
    British teacher born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 2051
  • Williams, David
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Redlands Way, Sutton Coldfield, West Midlands, B74 3ET, United Kingdom

      IIF 2052
  • Williams, David
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leiston Town Athletics Association C.i.c, Victory Road, Leiston, Suffolk, IP16 4DQ, United Kingdom

      IIF 2053
  • Williams, David
    British physiotherapist born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dobbs Lane, Kesgrave, Ipswich, Suffolk, IP5 2QA, England

      IIF 2054
  • Williams, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 130 Foxly Lane, Foxley Lane, Purley, CR8 3NE, England

      IIF 2055
  • Williams, David
    British hotelier born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Horsforth Avenue, Bridlington, East Yorkshire, YO15 3DG

      IIF 2056
  • Williams, David
    British market gardener born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Pulham Avenue, Broxbourne, Hertfordshire, EN10 7TA, England

      IIF 2057 IIF 2058
  • Williams, David
    British joiner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Old Meadow Drive, Backford, Chester, CH1 6PW, England

      IIF 2059
    • icon of address Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB, United Kingdom

      IIF 2060
  • Williams, David
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Falcon Road, Sowton Industrial Estate, Exeter, Devon, EX2 7NU, United Kingdom

      IIF 2061
    • icon of address 6, Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

      IIF 2062 IIF 2063
  • Williams, David
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Trendlewood Road, Plymouth, PL6 7RL, England

      IIF 2064
    • icon of address Eggbuckland Community College, Westcott Close, Eggbuckland, Plymouth, Devon, PL6 5YB

      IIF 2065
  • Williams, David
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 2066
  • Williams, David
    British chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 2067
  • Williams, David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 2068
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 2069
    • icon of address Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 2070
    • icon of address Lakes Bathrooms, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 2071
  • Williams, David
    British banker born in September 1968

    Resident in England

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

      IIF 2072
  • Williams, David
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Raford Road, Birmingham, West Midlands, B23 5PE, United Kingdom

      IIF 2073
  • Williams, David
    British surveyor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Franklin Management, Unit 133, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 2074
  • Williams, David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 2075
  • Williams, David
    British retired born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bampfylde Close, Wallington, Surrey, SM6 7LN, England

      IIF 2076
  • Williams, David
    British site manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Coldshott, Oxted, Surrey, RH8 9BJ, England

      IIF 2077
  • Williams, David
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Elizabeth Drive, Tamworth, Staffordshire, B79 8DE, United Kingdom

      IIF 2078
  • Williams, David
    British site manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 2079
  • Williams, David
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, No 159-161 Prescot Road, Liverpool, Merseyside, L7 0LD, England

      IIF 2080
  • Williams, David
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Eastern Road, Selly Park, Birmingham, B29 7JX, United Kingdom

      IIF 2081
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2082
  • Williams, David
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Lane, Congleton, CW12 3DE, England

      IIF 2083
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 2084
  • Williams, David
    British buyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. James's Gardens, London, W11 4RF, England

      IIF 2085
    • icon of address Flat 4, 26 St. James's Gardens, London, W11 4RF, England

      IIF 2086
  • Williams, David
    British director born in May 1971

    Resident in England

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

      IIF 2087
  • Williams, David
    British it consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Arundel Road, Kingston Upon Thames, KT1 3RY, England

      IIF 2088
  • Williams, David
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ounty John Lane, Pedmore, Stourbridge, DY8 2RG, United Kingdom

      IIF 2089
    • icon of address 12, Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU, England

      IIF 2090
  • Williams, David
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bluebell Walk, Coventry, CV4 9XR, England

      IIF 2091
  • Williams, David
    British district judge born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 2092
  • Williams, David
    British judge born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Westover Road, Bournemouth, BH1 2BS

      IIF 2093
    • icon of address Delta House 56, Westover Road, Bournemouth, Dorset, BH1 2BS

      IIF 2094
  • Williams, David
    British it consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Onslow Road, Liverpool, L6 3BB, England

      IIF 2095
  • Williams, David
    British cad technician born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HT

      IIF 2096
  • Williams, David
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Judge Walk, Claygate, Esher, KT10 0RP, United Kingdom

      IIF 2097
    • icon of address 2, Judge Walk, Claygate, Esher, Surrey, KT10 0RP, United Kingdom

      IIF 2098
  • Williams, David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 2099
  • Williams, David
    British plasterer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 2100
  • Williams, David
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP, United Kingdom

      IIF 2101
  • Williams, David
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 2102
  • Williams, David
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Highfield Road, Luton, LU4 8AZ, England

      IIF 2103
  • Williams, David
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullen Stoker House, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 2104
  • Williams, David
    British civil engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Denison House, 20 Lanterns Court Lanterns Way, London, E14 9JJ, England

      IIF 2105
  • Williams, David
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lowerfield Road, Westminster Park, Chester, CH4 7QF, England

      IIF 2106
  • Williams, David
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesley Cottage, Bull Lane, Newington, Sittingbourne, Kent, ME9 7SJ, England

      IIF 2107
  • Williams, David
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British nuclear operative born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Dorchester Road, Flat 4, Weymouth, DT4 7LE, England

      IIF 2110
  • Williams, David
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 2111
  • Williams, David
    British c.e.o born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Eaton Square, London, SW1W 9BE

      IIF 2112
  • Williams, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 2113
    • icon of address 72, New Bond Street, London, W1S 1RR, England

      IIF 2114
    • icon of address Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 2115
  • Williams, David
    British fund manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2116
  • Williams, David
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2117
  • Williams, David
    British owner born in June 1982

    Resident in England

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

      IIF 2118
  • Williams, David
    British director born in July 1984

    Resident in England

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

      IIF 2119
  • Williams, David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 St Leonards Gardens, Hove, BN3 4QA, United Kingdom

      IIF 2120
  • Williams, David
    British it consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hollins Green Road, Marple, Stockport, SK6 6AN, England

      IIF 2121
  • Williams, David
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lowton Gardens, Clanfield, Waterlooville, Portsmouth, PO8 0ZA, England

      IIF 2122
  • Williams, David
    British student born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Hesleden Avenue, Middlesbrough, Cleveland, TS5 8RX

      IIF 2123
  • Williams, David
    British film producer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2124
  • Williams, David Alun
    British design consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wayside Road, St Leonards, Ringwood, Dorset, BH24 2SJ, United Kingdom

      IIF 2125
  • Williams, David Alun
    British designer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, Unit 10, Elizabeth Industrial Estate Juno Way, London, SE14 5RW, England

      IIF 2126
  • Williams, David Anthony
    British accounts born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, England

      IIF 2127
  • Williams, David Anthony
    British entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 2128
  • Williams, David Anthony, Dr
    British community justice officer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS

      IIF 2129
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 2130
  • Williams, David Anthony, Dr
    British community worker born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 2131
  • Williams, David Anthony, Dr
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Inglewood Mews, West Norwood, London, SE27 9AS, United Kingdom

      IIF 2132
  • Williams, David Anthony, Dr
    British consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Inglewood Mews, Crown Dale, London, SE27 9AS, England

      IIF 2133
    • icon of address 6, Inglewood Mews, West Norwood, London, London, SE27 9AS, United Kingdom

      IIF 2134
  • Williams, David Anthony, Dr
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 2135
  • Williams, David Anthony, Dr
    British fitness consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 2136
  • Williams, David Anthony, Dr
    British fitness trainer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Beauchamp Road, London, SE19 3DB, England

      IIF 2137
  • Williams, David Anthony, Dr
    British producer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 2138
  • Williams, David Anthony, Dr
    British public relations born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 2139
  • Williams, David Anthony, Dr
    British youth encouragement specialist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, London, SE27 9AS, England

      IIF 2140
  • Williams, David Anthony, Dr
    British youth engagement specialist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglewood Mews, West Norwood, London, SE27 9AS, United Kingdom

      IIF 2141
  • Williams, David Christopher
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 2142
  • Williams, David Christopher
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 2143
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 2144
  • Williams, David Craig
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Grosvenor Street, Manchester, M1 7HL, England

      IIF 2145
  • Williams, David Craig
    British general manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Grosvenor Street, Manchester, M1 7HL, England

      IIF 2146
    • icon of address 122, Grosvenor Street, Manchester, M1 7HL, England

      IIF 2147
  • Williams, David George
    British production worker born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Basing House, Moulsford Mews, Reading, RG30 1ES, England

      IIF 2148
  • Williams, David Ivor
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Windsor House, Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 2149
  • Williams, David Ivor
    British unknown born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 2150
  • Williams, David Jason
    British electrician born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knight Goodhead, 7 Bournemouth Road, Eastleigh, SO53 3DA, United Kingdom

      IIF 2151
  • Williams, David John
    British assistant utmc engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 2152
    • icon of address Centre For Independent Living, Beaufort Street, Warrrington, Cheshire, WA5 1BA, United Kingdom

      IIF 2153
  • Williams, David John
    British chartered surveyor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Margaret Street, London, W1G 0JD

      IIF 2154
  • Williams, David John
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Bluebird House, Station Road, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 2155
    • icon of address 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 2156 IIF 2157 IIF 2158
    • icon of address 3, Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, United Kingdom

      IIF 2159
  • Williams, David John
    British surveyor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 2160
    • icon of address 9 Westover Road, London, SW18 2RE

      IIF 2161
  • Williams, David John
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Aviation Park West, Christchurch, BH23 6NX, England

      IIF 2162
  • Williams, David John
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 2163
  • Williams, David John
    British surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 2164
  • Williams, David John
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Threshing Barn, Hilton, Appleby-in-westmorland, Cumbria, CA16 6LU, England

      IIF 2168
  • Williams, David John
    British aerospace engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Seymour Road, Street, Somerset, BA16 0SP, England

      IIF 2169
  • Williams, David John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Seymour Road, Street, Somerset, BA16 0SP, England

      IIF 2170
  • Williams, David John
    British ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 2171
  • Williams, David John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 2172 IIF 2173
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 2174 IIF 2175
  • Williams, David John
    British director chief executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 2176 IIF 2177
  • Williams, David John
    British general manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 More London Riverside, More London Place, London, SE1 2RE, England

      IIF 2178
  • Williams, David John
    British none born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 2179
  • Williams, David John
    British operations consulting born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Fallow Drive, Fallow Drive, Drakelow, Burton-on-trent, DE15 9UH, England

      IIF 2180
  • Williams, David John
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Olufewa
    British business analyst born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Crosier Close, London, SE3 8NT, England

      IIF 2187
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 2188
  • Williams, David Rees
    British college principal born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halesowen College, Whittingham Road, Halesowen, B63 3NA, England

      IIF 2189
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 2190
  • Williams, David Rees
    British principal and chief executive born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Halesowen College, Whittingham Road, Halesowen, B63 3NA, United Kingdom

      IIF 2191
    • icon of address Halesowen College, Whittingham Road, Halesowen, West Midlands, B63 3NA

      IIF 2192
  • Williams, David Richard
    British entertainer born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan, CF42 6LD

      IIF 2193
  • Williams, David Royston
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 2194 IIF 2195
    • icon of address 3, Valerian Way, Stotfold, Hitchin, Hertfordshire, SG5 4ET, England

      IIF 2196
  • Williams, David Royston
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

      IIF 2197
    • icon of address 3, Valerian Way, Stotfold, Hitchin, Hertfordshire, SG5 4ET, United Kingdom

      IIF 2198 IIF 2199
  • Williams, David Spencer
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Market Street, Hyde, Cheshire, SK14 1HF

      IIF 2200
  • Williams, John
    British funeral service officiant born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Wilton Road, Bexhill-on-sea, East Sussex, TN40 1EZ, England

      IIF 2201
  • Williams, John
    British garage owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW

      IIF 2202
  • Williams, John David
    British it infrastructure manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grantham Road, Brighton, BN1 6EE, England

      IIF 2203
  • Williams, John David
    British company director born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, Benfleet Road, Benfleet, SS7 1LY, England

      IIF 2204
  • Williams, Lewis David
    British traffic management born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thorn Gardens, Bacup, Lancashire, OL13 9LE, England

      IIF 2205
  • Williams, Paul
    British chief executive officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

      IIF 2206
    • icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 2207
  • Williams, Paul
    British property investor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2208
  • Williams, Paul
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, L3 9LQ, United Kingdom

      IIF 2209
    • icon of address C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 2210
  • Williams, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2211
    • icon of address C/o Venture Finance Management Ltd, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 2212
  • Williams, Paul
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Dryden Road, Liverpool, L7 9PG

      IIF 2213 IIF 2214 IIF 2215
    • icon of address 10a, Dryden Road, Liverpool, L7 9PG, England

      IIF 2216
    • icon of address 10a-10b, Dryden Road, Liverpool, L7 9PG

      IIF 2217 IIF 2218
    • icon of address 17, Tilston Close, Liverpool, L9 6DZ, England

      IIF 2219
    • icon of address 17, Tilston Close, Liverpool, Merseyside, L9 6DZ, England

      IIF 2220
    • icon of address 171, Walton Hall Avenue, Liverpool, L11 7BY, England

      IIF 2221
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 2222 IIF 2223
    • icon of address 9, Church Street, Wolverhampton, WV11 1SR, England

      IIF 2224
    • icon of address Trilogy Accountancy Services Ltd, 9, Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR, United Kingdom

      IIF 2225
  • Williams, Paul
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Braemar Crescent, Bristol, BS7 0TD, England

      IIF 2226
  • Williams, Paul Trevelyan
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medina House, 2 Station Avenue, Bridlington, YO16 4LZ, England

      IIF 2227
    • icon of address Sega Amusements International Ltd, Unit 42, Barwell Business Estate, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 2228
  • Williams, Philip David
    British company director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covert Farm, Long Lane, East Haddon, Northamptonshire, NN6 8DU

      IIF 2229
  • Williams, Simon David
    British mechanic born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Gurney Drive, Reading, Berkshire, RG4 7LG, England

      IIF 2230
  • Williamson, David
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noahs Ark Cottage, Lewes Road, Lindfield, Haywards Heath, West Sussex, RH16 2LQ, United Kingdom

      IIF 2231
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 2232
  • Williamson, David
    British financial advisor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 2233
  • David Jones
    British, born in March 1961

    Registered addresses and corresponding companies
    • icon of address Unit 41, Balthane Estate, Ballasalla, IM9 2AH, Isle Of Man

      IIF 2234
  • David Jones
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Carnglas Road, Sketty, Swansea, SA2 9BW, Wales

      IIF 2235
  • David Jones
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 2236
    • icon of address 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 2237
    • icon of address Stable Offices, Sherridge Road, Sherridge, Malvern, WR13 5DB, United Kingdom

      IIF 2238
    • icon of address Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 2239 IIF 2240
    • icon of address Unit 17 Canalside Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 2241
  • Director William John Williams
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea, SA4 9WG

      IIF 2242 IIF 2243
    • icon of address Ashmole & Co, 1, St. Johns Court, Swansea Enterprise Park, Swansea, SA6 8QQ, Wales

      IIF 2244
    • icon of address Unit 2, Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WG, Wales

      IIF 2245
  • Jones, David Ian
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 2246
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 2247
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2248
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2249
  • Jones, Rob
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 2250
  • Jones, Steven Robert
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 2251
  • Jones, Steven Robert
    British producer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Woodford Lane Newton, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LH

      IIF 2252
  • Mr David Alan Jones
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

      IIF 2253
  • Mr David Barry Jones
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 2254
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 2255
  • Mr David Carwyn Jones
    Welsh born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Penllyne Way, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 2256
    • icon of address Unit 6, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 2257
  • Mr David Frederick Jones
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, SY1 1XF

      IIF 2258
    • icon of address Unit 10, Flexspace, Battlefield Enterprise Park, Stafford Drive, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 2259
  • Mr David Gareth Jones
    Welsh born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summerhaven, 6 Gellideg Lane, Maesycwmmer, Hengoed, CF82 7SD, Wales

      IIF 2260
    • icon of address Unit 2a-2b, Sirhowy Industrial Estate, Sirhowy, Tredegar, NP22 4QZ, Wales

      IIF 2261
  • Mr David Garry Jones
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Rossett Business Village, Rossett, LL12 0AY, United Kingdom

      IIF 2262
    • icon of address 311, 6-9 The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 2263
    • icon of address 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 2264
    • icon of address Suite 2, Pentland House, Village Way, Wilmslow, SK9 2GH, United Kingdom

      IIF 2265
    • icon of address 8, Wilkinson Business Park, Wrexham, LL13 9AE, United Kingdom

      IIF 2266
  • Mr David Ian Jones
    British born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Ronald Street, Larne, Antrim, BT40 1QR, Northern Ireland

      IIF 2267
  • Mr David James
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Poplar Road, Rochester, Kent, ME2 2NS, United Kingdom

      IIF 2268
  • Mr David Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dower House, 108 High Street, Berkhamsted, Herts, HP4 2BL, United Kingdom

      IIF 2269 IIF 2270 IIF 2271
    • icon of address Dewsmoor Art, Barnstable Cross, Crediton, Devon, EX17 2ER, United Kingdom

      IIF 2272
  • Mr David Mark Jones
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pleasant Place, Sandy, SG19 1HX, England

      IIF 2273
  • Mr David Robert Jones
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Mr David Scott Jones
    Welsh born in May 1994

    Resident in Wales

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

      IIF 2277
  • Mr David Tudor Jones
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2YF, United Kingdom

      IIF 2278
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 2279
  • Mr David William Hastie
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 2280
    • icon of address 16, William Street, Edinburgh, Midlothian, EH3 7NH

      IIF 2281
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 2282
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 2283
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2284 IIF 2285
  • Mr David William Stopford
    British born in March 1984

    Resident in United Kingdom

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

      IIF 2286
    • icon of address 705, Ormskirk Road, Wigan, Greater Manchester, WN5 8AQ, United Kingdom

      IIF 2287
  • Mr Jones David
    Welsh born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 2288
  • Mr Michael George Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 2289
  • Mr Michael Williams
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 2290
  • Mr Paul Williams
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Dryden Road, Liverpool, L7 9PG

      IIF 2291
  • Mr. David Anthony Jones
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 2292
  • Waygood, David William
    British

    Registered addresses and corresponding companies
  • Williams, David
    British retired born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Cleland Road, Wishaw, Lanarkshire, ML2 7PH, Scotland

      IIF 2298
  • Williams, David
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant Court, Milburn Road, Bournemouth, BH4 9HJ, England

      IIF 2299
    • icon of address 18 Nine Elms Avenue, Uxbridge, Middlesex, UB8 3TJ

      IIF 2300
  • Williams, David
    British floor-laying executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Meadow Walk, South Woodford, London, E18 2EN

      IIF 2301
  • Williams, David
    British project manager born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Nine Elms Avenue, Uxbridge, Middlesex, UB8 3TJ

      IIF 2302
  • Williams, David
    British furniture supplier born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Carlton Road Northumberland Heath, Erith, DA8 1DU, United Kingdom

      IIF 2303
  • Williams, David
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ian Mikardo Way, Caversham, Reading, Berkshire, RG4 5BZ, England

      IIF 2304
  • Williams, David
    British sculptor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Church Street, Bampton, OX18 2NA, England

      IIF 2305
  • Williams, David
    British commercial director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, England

      IIF 2306
  • Williams, David
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, United Kingdom

      IIF 2307
  • Williams, David
    British haulier born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fernwood, Norton, Runcorn, Cheshire, WA7 6UT

      IIF 2308
  • Williams, David
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7 Lodge Row, Mapperley, Ilkeston, DE7 6BT, England

      IIF 2309
  • Williams, David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Fairfield Park Road, Bath, Avon, BA1 6JS

      IIF 2310
  • Williams, David
    British physiotherapist born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 2311
  • Williams, David
    British accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Essex House, 39 - 41 High Street, Dunmow, Essex, CM6 1AE

      IIF 2312
    • icon of address 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 2313
    • icon of address Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 2314
  • Williams, David
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 2315 IIF 2316
    • icon of address Essex House, 39-41 High Street, Dunmow, CM6 1AE, England

      IIF 2317
  • Williams, David
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Blenheim Road, Barnsley, South Yorkshire, S70 6AU, England

      IIF 2318
  • Williams, David
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Causeway, March, PE15 9NX, England

      IIF 2319
  • Williams, David
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Sedgefield Close, Moreton, Wirral, Cheshire, CH46 9RW, England

      IIF 2320
  • Williams, David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, TW2 5RF, United Kingdom

      IIF 2321
  • Williams, David
    British certified accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland, TS4 2QX

      IIF 2322
  • Williams, David
    British bars born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Barlow Moor Road, Chorlton, Manchester, M21 8AZ, England

      IIF 2323
  • Williams, David
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2324
  • Williams, David
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British property investment born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 2332
  • Williams, David
    British security born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 2333
  • Williams, David Anthony, Rev
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 2334
  • Williams, David Anthony, Rev
    British minister of religion born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony, Rev
    British pastor born in October 1965

    Resident in England

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

      IIF 2337
  • Williams, David Christopher Niemann
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Westminster Drive, Westcliff-on-sea, SS0 9SF, England

      IIF 2338
  • Williams, David Glyn Owen
    British sign writer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, OL4 4LY

      IIF 2339
  • Williams, David Glyn Owen
    British signwriter born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, Lancs, OL4 4LY

      IIF 2340
  • Williams, David John
    British claims director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, Bury Road, Hargrave, Bury St. Edmunds, Suffolk, IP29 5HP

      IIF 2341
  • Williams, David John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, Bury Road, Bury St. Edmunds, Suffolk, IP29 5HP, United Kingdom

      IIF 2342
  • Williams, David John
    British insurance born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrangle, 106-118 Station Road, Redhill, Surrey, RH1 1PR

      IIF 2343
  • Williams, David John
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Road, Moreton In Marsh, Gloucestershire, GL56 0RH

      IIF 2344
  • Williams, David John
    British non executive director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 2345 IIF 2346
  • Williams, David John
    British non-executive director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British chief operating officer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Way, Cirencester, Glos, GL7 1RY

      IIF 2351
  • Williams, David John
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 2352
  • Williams, David John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 2353
    • icon of address 31 Mount Ararat Road, Richmond, Surrey, TW10 6PQ

      IIF 2354
    • icon of address 31, Mount Ararat Road, Richmond, TW10 6PQ, England

      IIF 2355
  • Williams, David Richard
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BQ

      IIF 2356
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EN, Uk

      IIF 2357
  • Williams, David Richard
    British investment born in May 1960

    Registered addresses and corresponding companies
    • icon of address 32 Canford Road, Battersea, London, SW11 6PD

      IIF 2358
  • Williams, David, Dr
    British engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Sorrel Drive, Kingsbury, Tamworth, Staffordshire, B78 2PJ

      IIF 2359
  • Williams, Gavin David
    British manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Guildford Road, Southend-on-sea, SS2 5AR, England

      IIF 2360
  • Williams, John
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, England

      IIF 2361
  • Williams, John
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Kew Road, Richmond, Surrey, TW9 2NA, England

      IIF 2362
  • Williams, Michael
    English director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ad Valorem Northern, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 2363
  • Williams, Neil David
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Woodrush Crescent, Locks Heath, Southampton, Hampshire, SO31 6UP, England

      IIF 2364
    • icon of address 45, Woodrush Crescent, Locks Heath, Southampton, Hampshire, SO316UP, United Kingdom

      IIF 2365
  • Williams, Philip David Michael
    British procurement manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Dorking, RH4 1AZ, England

      IIF 2366
  • Williams, Robert
    British lgv driver born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Whalley Grove, Cogenhoe, Northampton, NN7 1NY, United Kingdom

      IIF 2367
  • Williams, Robert John Richard
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Highland Mews, Bilston, West Midlands, WV14 8XN, United Kingdom

      IIF 2368
  • Williams, Robert John Richard
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View, 6, Highland Mews, Coseley, Bilston, West Midlands, WV14 8XN, England

      IIF 2369 IIF 2370 IIF 2371
    • icon of address 4, Chalmers Road, Baggeridge Village, Dudley, West Midlands, DY3 4BJ, England

      IIF 2372
    • icon of address 4, Chalmers Road, Dudley, DY3 4BJ, England

      IIF 2373
    • icon of address Durham House, 73 Station Road, Codsall, Wolverhampton, WV8 1BZ, United Kingdom

      IIF 2374
    • icon of address Durham House, Station Road, Codsall, Wolverhampton, WV8 1BZ, England

      IIF 2375
  • Williamson, David
    Britiish university director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutherford College, University Of Kent, Canterbury, Kent, CT2 7NX

      IIF 2376
  • Williamson, David James Gerald
    British accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northdene, Stoney Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9AF

      IIF 2377
  • Williamson, David James Gerald
    British retired civil servant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northdene, Stoney Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9AF

      IIF 2378
  • Baxter-williams, David Roland
    British businessman born in March 1978

    Resident in England

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

      IIF 2379
  • Baxter-williams, David Roland
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Dalston Lane, London, E8 1NG, England

      IIF 2380
    • icon of address 1a, Dunn Street, London, E8 2DG, United Kingdom

      IIF 2381
    • icon of address Rear Of, 160 Dalston Lane, London, E8 1NG, United Kingdom

      IIF 2382
  • Jones, David
    English director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Legon Avenue, Romford, RM7 0UJ, England

      IIF 2383
  • Jones, David
    English director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bainton Accountancy Services, C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, KT24 6RT, United Kingdom

      IIF 2384
  • Jones, David
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 2385
  • Jones, David
    Irish director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hadyn Park Road, London, W12 9AQ, England

      IIF 2386
  • Jones, David Gerard
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Solent House, 1 Westham Lea, Castletown, Isle Of Man, IM9 1PD

      IIF 2387
  • Jones, David Gerrard
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Church View Mill Farm Court, Chebsey, Staffordshire, ST21 6HZ

      IIF 2388
  • Jones, David Ian
    British retired born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Byre, St. Abbs Road, Coldingham, Eyemouth, Berwickshire, TD14 5NR, Scotland

      IIF 2389
  • Jones, David Rhys
    British sports development manager born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 2390
  • Jones, David Thomas
    British company director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21 Fair View, Tynant Beddau, Pontypridd, Mid Glamorgan, CF38 2DE

      IIF 2391
  • Jones, David Thomas
    British director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Fair View, Tynant, Pontypridd, CF38 2DE, United Kingdom

      IIF 2392
  • Jones, Keith David
    British chartered surveyor born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jones, Keith David
    British chartered surveyors born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Gullymoss Place, Westhill, Skene, Aberdeen, Aberdeenshire, AB32 6PP

      IIF 2400
  • Jones, Keith David
    British company director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Gullymoss Place, Westhill, Skene, Aberdeen, Aberdeenshire, AB32 6PP

      IIF 2401
  • Jones, Keith David
    British director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Gullymoss Place, Westhill, Skene, Aberdeen, Aberdeenshire, AB32 6PP

      IIF 2402
  • Jones, Nigel David
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Golspie Business Park, Golspie, Sutherland, KW10 6UB, United Kingdom

      IIF 2403
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 2404
  • Jones, Nigel David
    British solicitor born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Mackenzie Cormack, 20 Tower Street, Tain, IV19 1DZ, Scotland

      IIF 2405
    • icon of address Taligus, Moss Road, Tain, IV19 1HH

      IIF 2406 IIF 2407
  • Mr David Alan Jones
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raynor House, 6 Raynor Road, Fallings Park, Wolverhampton, West Midlands, WV10 9QY, United Kingdom

      IIF 2408
    • icon of address Victor S Green & Co, 6 Raynor Road, Wolverhampton, WV10 9QY, United Kingdom

      IIF 2409
  • Mr David Anthony Jones
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ

      IIF 2410
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, England

      IIF 2411
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2412
  • Mr David Elliot Jones
    Welsh born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27 Cae Bold, Caernarfon, Gwynedd, LL55 1ED, Wales

      IIF 2413
    • icon of address 27, Cae Bold, Caernarfon, LL55 1ED, Wales

      IIF 2414
  • Mr David Jones
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cayenne Park, Swindon, SN2 2SF, United Kingdom

      IIF 2415
  • Mr David Jones
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England

      IIF 2416
    • icon of address Unit 3, Commerce Way, Whitehall Industrial Estate, Colchester, Essex, CO2 8HH, England

      IIF 2417
  • Mr David Jones
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 2418
  • Mr David Jones
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jones
    British born in May 1963

    Resident in United Kingdom

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

      IIF 2421
    • icon of address 16, Solent Avenue, Southampton, SO19 6BA, England

      IIF 2422
    • icon of address 16, Solent Avenue, Southampton, SO19 6BA, United Kingdom

      IIF 2423
    • icon of address 4, Bacon Close, Southampton, SO19 9PZ, United Kingdom

      IIF 2424
  • Mr David Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Castle Terrace, Edinburgh, EH1 2ER, United Kingdom

      IIF 2425
  • Mr David Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 2426
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2427
  • Mr David Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kayser Court, Biggleswade, SG18 8BG, England

      IIF 2428
    • icon of address 17a Bellshill Road, Bothwell, Glasgow, G71 8BJ

      IIF 2429
    • icon of address 17a, Bellshill Road, Bothwell, Glasgow, G71 8BJ, United Kingdom

      IIF 2430
  • Mr David Lewis Jones
    Welsh born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Lamberton Drive, Wrexham, LL11 5FN, Wales

      IIF 2431
  • Mr David Lloyd-jones
    British born in April 1978

    Resident in United Kingdom

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

      IIF 2432
  • Mr David Robert John Sell
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Place, Cheltenham, Gloucestershire, GL53 0QE, United Kingdom

      IIF 2433
  • Mr David William Bonnes
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Henleaze, Bristol, BS9 4NE, England

      IIF 2434
  • Mr David Williams
    American born in July 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 18 Manor Courtyard, First Floor, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 2435
  • Mr David Williams
    Australian born in October 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 34 Flowerbloom Crescent, Berwick Waters, Clyde North, Victoria, 3978, Australia

      IIF 2436
  • Mr John Alexander Thomas Williams
    British born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Rob Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Woodberry Grove, London, N12 0DR, England

      IIF 2439
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2440
    • icon of address 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 2441
  • Mr Robert David Jones
    British born in August 1968

    Resident in Wales

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

      IIF 2442
    • icon of address 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 2443
    • icon of address 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 2444
    • icon of address 2, Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8HU

      IIF 2445
    • icon of address G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 2446
  • Mr Robert Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Print And Sign World Business Centre, 4 Westminster Ind Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 2447
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 2448
  • Mr Robert Steven Jones
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Quarry Road, Broseley Wood, Broseley, TF12 5QE, England

      IIF 2449
  • Williams, David
    British director born in March 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, SN11 0BT, England

      IIF 2450
  • David, Williams
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15314244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2451
  • David Williams
    Welsh born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Rhiw Road, Rhiwfawr, Swansea, SA9 2RE, United Kingdom

      IIF 2452
  • David Williams
    Australian born in August 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 1589, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2453
  • Hastie, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 2454
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, Scotland

      IIF 2455
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 2456 IIF 2457
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2458
  • Hastie, David William
    British customer service manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 2459
  • Hastie, David William
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 2460
  • Hastie, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Young Street, Edinburgh, City Of Edinburgh, EH2 4HU, Uk

      IIF 2461
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 2462
  • Hastie, David William
    British operations director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Wylde, Bury, Lancashire, BL9 0LA, England

      IIF 2463
  • Jones, David
    British electrical contractor born in March 1943

    Registered addresses and corresponding companies
    • icon of address 38 Ellesmere Road, Ashton In Makerfield, Wigan, Lancashire, WN4 9RY

      IIF 2464
  • Jones, David
    English boat builder born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torr Croft, Kingston, Kingsbridge, TQ7 4HA, England

      IIF 2465
  • Jones, David
    British director born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pengwern Farm, Llethryd, Swansea, SA2 7LH

      IIF 2466
  • Jones, David
    English business consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2467
  • Jones, David
    English engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 2468
    • icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 2469
  • Jones, David
    English passive fire protection born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 22 Symphony Close, Edgware, HA8 0AF, England

      IIF 2470
  • Jones, David
    British company director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Haining Place, Livingston, EH54 6TJ, Scotland

      IIF 2471
  • Jones, David
    British director - icandy born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 2472
  • Jones, David
    British it consultant born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Lochview Avenue, Gourock, PA19 1XN, Scotland

      IIF 2473
  • Jones, David
    English builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Rock Lane East, Birkenhead, CH42 1RH, England

      IIF 2474
  • Jones, David
    English company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleming Close, Yaxley, Peterborough, PE7 3ZD, England

      IIF 2475
  • Jones, David
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoose Bar Limited, 43 Market Street, Wirral, CH47 2BG, England

      IIF 2476
  • Jones, David
    English legal born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Market Street, Hoylake, CH47 2BG, England

      IIF 2477
  • Jones, David
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dowling Drive, Fradley, Lichfield, WS13 8WW, England

      IIF 2478
  • Jones, David
    British railway worker born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60a/6, Prestonkirk House, East Lothian, East Linton, EH40 3BX, United Kingdom

      IIF 2479
  • Jones, David Gareth Thomas
    British company director born in August 1950

    Registered addresses and corresponding companies
    • icon of address 405 Gower Road, Killay, Swansea, West Glamorgan, SA2 7AN, Wales

      IIF 2480
  • Jones, David Gareth Thomas
    British telecommunications consultant born in August 1950

    Registered addresses and corresponding companies
    • icon of address 405 Gower Road, Killay, Swansea, West Glamorgan, SA2 7AN, Wales

      IIF 2481
  • Jones, David Glyn
    English motor trade born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 380, Halesowen Road, Cradley Heath, West Midlands, B64 7JF, England

      IIF 2482
  • Jones, David Russell
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David William George
    British motor trade born in February 1942

    Registered addresses and corresponding companies
    • icon of address 4 Varney Close, Hemel Hempstead, Hertfordshire, HP1 2LH

      IIF 2487
  • Jones, Robert
    British author born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 2488
  • Jones, Robert
    British writer born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 2489
  • Jones, Robert David
    British carer born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 2490
  • Jones, Robert David
    British director born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 2491
    • icon of address 2, Heol Miles, Talbot Green, Pontyclun, Rct, CF72 8HU, Wales

      IIF 2492
    • icon of address 2 Heol Miles, Talbot Green, Pontyclun, Rhondda Cynon Taff, CF72 8HU

      IIF 2493
  • Jones, Robert Steven
    English advertising consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Quarry Road, Broseley Wood, Broseley, TF12 5QE, England

      IIF 2494
  • Jones, Robert Victor
    British company director born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Shed, Porthgain, Haverfordwest, Pembrokeshire, SA62 5BN, Wales

      IIF 2495
  • Mr David Hugo Martyn Williams-ellis
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd, LL41 3NB, Wales

      IIF 2496
    • icon of address 5-11 Mortimer Street, London, W1T 3HS, United Kingdom

      IIF 2497 IIF 2498
  • Mr David James
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 741, Oxford Road, Reading, Berkshire, RG30 1JA, England

      IIF 2499
  • Mr David Jones
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Senneleys Park Road, Birmingham, B31 1AF, England

      IIF 2500
  • Mr David Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, SP6 1PZ, United Kingdom

      IIF 2501
  • Mr David Jones
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 2502
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 2503
  • Mr David Jones
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Thorpe Close, New Addington, Croydon, CR0 0SG, England

      IIF 2504
  • Mr David Jones
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cleveland Avenue, North Hykeham, Lincoln, LN6 9TH, United Kingdom

      IIF 2505
  • Mr David Jones
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ashbed Close, Gloucester, United Kingdom

      IIF 2506
  • Mr David Jones
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Park Street, Cleethorpes, DN35 7LX, United Kingdom

      IIF 2507
    • icon of address Clock Tower House, Clock Tower House, Liverpool, Merseyside, L3 2BA, England

      IIF 2508
    • icon of address Clock Tower House, Trueman Street, Liverpool, L3 2BA, United Kingdom

      IIF 2509
    • icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 2510
    • icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, United Kingdom

      IIF 2511
    • icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB, England

      IIF 2512
    • icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, Merseyside, L3 4DB, England

      IIF 2513
    • icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 2514
  • Mr David Jones
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Hatchett Street, Birmingham, West Midlands, B19 3NX

      IIF 2515
    • icon of address 19-21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX, United Kingdom

      IIF 2516
  • Mr David Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, United Kingdom

      IIF 2517
    • icon of address 118, Sternhold Avenue, Balham, London, SW2 4PP, United Kingdom

      IIF 2518
  • Mr David Jones
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349 Maidstone Road, Gillingham, Kent, ME8 0HU, United Kingdom

      IIF 2519
    • icon of address 349, Maidstone Road, Gillingham, ME8 0HU, United Kingdom

      IIF 2520
  • Mr David Jones
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Caldicot Road, Caldicot, NP265SL, Wales

      IIF 2521
    • icon of address 2 Warren House, Mold Road, Bodfari, Denbigh, Denbighshire, LL16 4DP, Wales

      IIF 2522
    • icon of address 21, Caldicot Road, Portskewett, Monmouthshire, NP265SL, Wales

      IIF 2523
    • icon of address 21, Caldicot Road, Portskewett, NP26 5SL, Wales

      IIF 2524
    • icon of address 21, Caldicot Road, Portskewett, NP265SL, United Kingdom

      IIF 2525
    • icon of address 21, Caldicot Road, Portskewett, NP265SL, Wales

      IIF 2526
  • Mr David Jones
    British born in June 1970

    Resident in United Kingdom

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

      IIF 2527
  • Mr David Jones
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Woodfield Road, South Normanton, Alfreton, DE55 3BT, England

      IIF 2528
  • Mr David Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Bath Road, Marlborough, United Kingdom

      IIF 2529
  • Mr David Jones
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfields, Woodbank Lane, Woodbank, Chester, CH1 6JD

      IIF 2530
    • icon of address Oakfield's, Woodbank Lane, Woodbank, Chester, Chester, CH1 6JD

      IIF 2531
  • Mr David Jones
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 2532
  • Mr David Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Shirebrook Business Centre, Border Road, Nottingham, NG20 8TB, United Kingdom

      IIF 2533
  • Mr David Jones
    British born in May 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 2534
  • Mr David Jones
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Churchill, Irthlingborough, NN9 5XH, United Kingdom

      IIF 2535
  • Mr David Jones
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2536
  • Mr David Jones
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, BL0 9ND, United Kingdom

      IIF 2537
  • Mr David Jones
    British born in February 1979

    Resident in United Kingdom

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

      IIF 2538
  • Mr David Jones
    Welsh born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Washington Chambere, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD, United Kingdom

      IIF 2539
  • Mr David Jones
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Poplar Close, Great Shelford, Cambridge, Cambs, CB22 5LX

      IIF 2540
    • icon of address Office 1 St Ives Enterprise Centre, Caxton Road, St Ives, PE27 3NP, England

      IIF 2541
  • Mr David Jones
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Croeswylan Lane, Oswestry, Shropshire, SY10 9PN, United Kingdom

      IIF 2542
    • icon of address Muckers Grab Hire, Upper Battlefield, Shrewsbury, SY4 3DB, England

      IIF 2543
  • Mr David Jones
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 2544
  • Mr David Jones
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, 26 Dychurch Lane, Bozeat, Wellingborough, NN29 7JP, United Kingdom

      IIF 2545
  • Mr David Jones
    British born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Old Mill Heights, Hillsborough, Hillsborough, BT26 6RF, United Kingdom

      IIF 2546
    • icon of address Unit C, Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 2547
  • Mr David Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Keston Road, Keston Road, Thornton Heath, CR7 6BL, United Kingdom

      IIF 2548
  • Mr David Jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, DE1 3NT, England

      IIF 2549
  • Mr David Jones
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, United Kingdom

      IIF 2550
  • Mr David Lawrence Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 2551
  • Mr David Robert Jones
    Irish born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 2552
  • Mr David Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Mounatin Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 2553
    • icon of address Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 2554
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2555
  • Mr David William Shrimpton
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 2556
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2557 IIF 2558
    • icon of address Plump House Farm, Moor Lane, Myton On Swale, York, North Yorkshire, YO61 2RA, England

      IIF 2559
    • icon of address Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 2560
  • Mr David Williams
    Jamaican born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Deptford High Street, London, SE8 4RT, United Kingdom

      IIF 2561
  • Stopford, David William
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Denton Street , Heywood, OL10 3AP, United Kingdom

      IIF 2562
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2563
  • Stopford, David William
    British operations director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Station Road Industrial Estate, Reddish, Stockport, SK5 6ND, England

      IIF 2564
  • Williams, David
    British company director born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Birk House, Roxburghe Park, Dunbar, East Lothian, EH42 1LR, Scotland

      IIF 2565
  • Williams, David
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, United Kingdom

      IIF 2566
  • Williams, David John
    English company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 2567
  • Williams, David John
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 2568
  • Williams, David John
    English director / engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 2569
    • icon of address M115 - The Admiral Building, Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, West Midlands, WS2 8TF, United Kingdom

      IIF 2570
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 2571
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 2572
    • icon of address Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 2573
  • Williams, David John
    English electrical engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    English electrical engineer & company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 2605
  • Williams, David John
    English electrical engineer & director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 2606 IIF 2607
    • icon of address Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 2608
  • Williams, David John
    English electrician / electrical engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 2609
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 2610
  • Williams, David John
    English engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 2611 IIF 2612
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 2613
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 2614
  • Williams, David John
    English technical director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 2615 IIF 2616
  • Williams, David Michael
    British director born in July 1968

    Registered addresses and corresponding companies
    • icon of address 21 Lansdown Place, Cheltenham, Gloucestershire, GL50 2HX

      IIF 2617
  • Williams, David Paul
    English co director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 2618
  • Williams, David Paul
    English it developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 2619
  • Williams, John David
    Welsh company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stourport High School And Sixth Form College, Minster Road, Stourport-on-severn, DY13 8AX, England

      IIF 2620
  • Williams, John David
    Welsh director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 2621
  • Williams, John David
    Welsh planning consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Astley, Stourport On Severn, Worcestershire, DY13 0RS, United Kingdom

      IIF 2622
  • Williamson, David
    British company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 2623
  • Williamson, David
    British construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 2624
  • Williamson, David
    British consultant construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Garrison House, 2 Clifton Street, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ

      IIF 2625
  • Williamson, David
    British retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westhaven, Westbay Road, Millport, KA28 0HA, United Kingdom

      IIF 2626
  • Wilson, David John
    British garage owner born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Mcleod Place, Fraserburgh, Aberdeenshire, AB43 7FB

      IIF 2627
  • Wilson, William Robert John
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pod, Northrepps Village Hall, School Lane, Northrepps, Norfolk, NR27 0LB, United Kingdom

      IIF 2628
    • icon of address Unit, 37, Weybourne Road Trading Estate, Sheringham, Norfolk, NR26 8AF

      IIF 2629
  • Wilson, William Robert John
    British garage owner born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Craft Lane, Northrepps, Cromer, NR27 0LL, England

      IIF 2630
  • Bonnes, David William
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Henleaze, Bristol, BS9 4NE, England

      IIF 2631
  • Davis, Jo Rose, Joanne Rose Davis
    British massage therapist born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Woodland Court, Dyke Road Avenue, Hove, BN3 6DQ, England

      IIF 2632
  • Jones, David
    British director born in March 1945

    Registered addresses and corresponding companies
    • icon of address Winterfold, 63 Column Road, Wirral, Merseyside, L48 1LG

      IIF 2633
  • Jones, David
    British retired born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kenfig Hill Labour Club & Institute, 15 Prince Road, Bridgend, CF33 6ED, Wales

      IIF 2634
  • Jones, David
    British children's reporter born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159 Neilsland Road, Hamilton, Lanarkshire, ML3 8EU

      IIF 2635
  • Jones, David
    British retired born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Post Office Lane, Post Office Lane, Merthyr Tydfil, CF47 8BE, Wales

      IIF 2636
  • Jones, David
    British driver born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Victoria Crescent, Llandudno Junction, LL31 9HT, Wales

      IIF 2637
  • Jones, David
    British director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY, Wales

      IIF 2638
  • Jones, David
    Welsh director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 2639
  • Jones, David
    British chartered surveyor born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93, Laurel Road, Bassaleg, Newport, Gwent, NP10 8XS, Wales

      IIF 2640
  • Jones, David Anthony
    British consultant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 22 Missenden Gardens, Burnham, Slough, Buckinghamshire, SL1 6LB

      IIF 2641
  • Jones, David Anthony
    British security consultant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 22 Missenden Gardens, Burnham, Slough, Buckinghamshire, SL1 6LB

      IIF 2642
  • Jones, David Anthony
    British management consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Second Floor, City Gates, Wind Street, Swansea, SA1 1EE, Wales

      IIF 2643
  • Jones, David Anthony
    British marketing consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gower House, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 2644
  • Jones, David Gareth
    British director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9, Parc Dyfrynn, Ffordd Pendyffryn, Prestatyn, Clwyd, LL19 9DG

      IIF 2645
  • Jones, David Gareth
    British mechanic born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ffordd Pendyffryn, Prestatyn, LL19 9DG, United Kingdom

      IIF 2646
  • Jones, David Gerald
    British pilot born in September 1961

    Registered addresses and corresponding companies
    • icon of address 40 Rowan Place, Locking Castle, Weston Super Mare, Avon, BS24 7RP

      IIF 2647
  • Jones, David Leigh
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 2648
  • Jones, Michael David
    British company director

    Registered addresses and corresponding companies
    • icon of address 13 Beechwood Road, West Moors, Dorset, BH22 0BN

      IIF 2649
  • Jones, Michael David
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solent House 107a Alma Road, Portswood Southampton, Hampshire, SO14 6UY

      IIF 2650
  • Jones, Michael David
    British motor vehicle sales born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 2651
  • Jones, Robert David
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 2652
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 2653
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 2654
  • Jones, Robert David
    British director born in April 1964

    Registered addresses and corresponding companies
  • Mccandless, David John
    British civil engineer born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Linden Crescent, Aberdare, CF44 8DJ, Wales

      IIF 2657 IIF 2658
    • icon of address 12 Linden Crescetn, Landare, Aberdare, CF44 8DJ, United Kingdom

      IIF 2659
  • Mr Benjamin David Boag-jones
    British born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ashfield, Vinegar Hill, Undy, Caldicot, NP26 3EJ, Wales

      IIF 2660
  • Mr David John Charles Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Stapeley, White Gritt, Minsterley, Shrewsbury, SY5 0JH, United Kingdom

      IIF 2661
    • icon of address The Red House, Lower Stapeley, Minsterley, Shrewsbury, Shropshire, SY5 0JH, England

      IIF 2662
  • Mr David Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 2663
  • Mr David Jones
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Moorlands Road, Mount, Huddersfield, West Yorkshire, HD3 3UQ, United Kingdom

      IIF 2664
  • Mr David Jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Red House, White Gritt, Minsterley, Shrewsbury, SY5 0JH, United Kingdom

      IIF 2665
  • Mr David Jones
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, Canal Walk, Newbury, RG14 1DY, England

      IIF 2666
  • Mr David Jones
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Stray, Brough, HU15 2AL, United Kingdom

      IIF 2667
  • Mr David Jones
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 2668
    • icon of address 14, Irving Street, London, WC2H 7AF, England

      IIF 2669 IIF 2670
  • Mr David Jones
    British born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 2671
  • Mr David Jones
    British born in October 1976

    Resident in United Kingdom

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

      IIF 2672
  • Mr David Jones
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Bentley, Doncaster, DN5 0AA, England

      IIF 2673
    • icon of address Genius Tech Armthorpe, Church Street, Armthorpe, Doncaster, DN3 3AE, England

      IIF 2674
  • Mr David Jones
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Muirfield Close, Wrexham, LL13 9FX, Wales

      IIF 2675
    • icon of address Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 2676
  • Mr David Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 2677
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2678
  • Mr David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Egerton Road, Claughton, Wirral, CH43 1UJ, United Kingdom

      IIF 2679
    • icon of address 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 2680
  • Mr David Jones
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farm House, New Wood Lane, Blakedown, Kidderminster, DY10 3LD, England

      IIF 2681
  • Mr David Jones
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Foley Road, Newent, Gloucestershire, GL18 1SP, England

      IIF 2682
  • Mr David Jones
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT

      IIF 2683
  • Mr Michael David Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 2684
  • Mr Robert Michael Jones
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Palatine Avenue, Manchester, Greater Manchester, M20 3DP, United Kingdom

      IIF 2685
  • Shrimpton, David William
    British cleaning company born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 2686
  • Shrimpton, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 2687
  • Shrimpton, David William
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 2688
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2689 IIF 2690
    • icon of address Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 2691
  • Shrimpton, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 2692
    • icon of address The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 2693
  • Shrimpton, David William
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plump House Farm, Moor Lane, Myton-on-swale, York, Yorkshire, YO61 2RA, United Kingdom

      IIF 2694
    • icon of address The Cottage - Plump House Farm, Moor Lane, Myton-on-swale, York, North Yorkshire, YO61 2RA, England

      IIF 2695
  • Waygood, David William
    British business consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waygood, David William
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, TN15 6QU

      IIF 2731 IIF 2732
    • icon of address 4, Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, TN15 6QU, England

      IIF 2733
  • Waygood, David William
    British corporate services born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sophia House, 76-80 City Road, London, EC1Y 2BJ

      IIF 2734
  • Waygood, David William
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waygood, David William
    British none born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, New Broad Street, London, EC2M 1JD

      IIF 2766
  • Williams, David
    British director born in January 1943

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 15, Maes Onnen, Rhuddlan, Rhyl, Denbighshire, LL18 2YL

      IIF 2767
  • Williams, David
    British chief financial officer born in March 1943

    Registered addresses and corresponding companies
    • icon of address 2107 Blairmount, Pittsbugh, Pennsylvania 15241 Usa, FOREIGN

      IIF 2768
  • Williams, David
    British rlca company director born in March 1943

    Registered addresses and corresponding companies
    • icon of address Flat 3 41 Church Road, Walton, Liverpool, Merseyside, L4 5TX

      IIF 2769
  • Williams, David
    English businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    English councillor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Newtown Gardens, Kirkby, Merseyside, L32 8RR

      IIF 2776
  • Williams, David
    English director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, L33 7TW, England

      IIF 2777
  • Williams, David
    English undertaker born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Halsned Ave, Whiston, Merseyside, L35 3SD, England

      IIF 2778
  • Williams, David
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 2779
  • Williams, David
    Irish carer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Priors Lea, Yate, Bristol, BS37 4DE, England

      IIF 2780
  • Williams, David
    Irish self employed born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British developer born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9/13, Causeyside Street, Paisley, PA1 1UW, Scotland

      IIF 2782
  • Williams, David
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 2783
  • Williams, David
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony James
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 87 Bath Road, Worcester, WR5 3AE

      IIF 2787
  • Williams, David Anthony James
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 19 Capricorn Place, Lime Kiln Road, Bristol, Avon, BS1 5ST

      IIF 2788
  • Williams, David Edward Anthony
    British consultant born in May 1961

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Camden Place, Bourne End, Buckinghamshire, SL8 5RW

      IIF 2789
  • Williams, David John
    British management consultant born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 2790
  • Williams, David John
    English company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Heygate Way, Walsall, WS9 8SD, England

      IIF 2791
  • Williams, David Rhys
    British judge born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Llandudno, Conway, LL30 2EN

      IIF 2792
    • icon of address St David's Hospice, Abbey Road, Llandudno, LL30 2EN

      IIF 2793
  • Williams, David, Dr
    British researcher born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Sibbald View, Armadale, Bathgate, EH48 2TG, Scotland

      IIF 2794
  • Williams, Mark
    English managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV370NT, England

      IIF 2795
  • Williams, Michael
    British none born in December 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 2796
    • icon of address Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 2797
  • Williams, Michael Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Terrace, Winchester, Hampshire, SO22 5BJ, United Kingdom

      IIF 2798
    • icon of address Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 2799
  • Williams, Rob
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Southgate Street, Southgate Street, Winchester, SO23 9EH, England

      IIF 2800
  • Williamson, David
    English engineer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mill Close, Corby Glen, Grantham, NG33 4HU, England

      IIF 2801
  • David Jones
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 2802
  • David Jones
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 2803
  • David Jones
    British born in January 1963

    Resident in United Kingdom

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

      IIF 2804
  • David Lewis Jones
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Kingsway, Widnes, WA8 7QN, United Kingdom

      IIF 2805
  • James, David Michael
    British business owner born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, King Charles Court, 6, Moulsham Street, Chelmsford, Essex, CM2 0JT, United Kingdom

      IIF 2806
  • James, David Michael
    British company director born in November 1989

    Resident in United Kingdom

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

      IIF 2807
  • Jones, David
    British company director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 9 Elgin Mews, South Maida Vale, London, W9 UJZ

      IIF 2808
  • Jones, David
    British journalist born in August 1946

    Registered addresses and corresponding companies
    • icon of address 60 Minster Road, Minster On Sea, Sheerness, Kent, ME12 3JF

      IIF 2809
  • Jones, David
    British company director born in January 1947

    Registered addresses and corresponding companies
    • icon of address Brookfield Moorland Avenue, Bedlington, Northumberland, NE22 7EU

      IIF 2810
  • Jones, David
    British investment banker born in January 1947

    Registered addresses and corresponding companies
    • icon of address 3 The Park, 188 London Road, Leicester, LE2 1ND

      IIF 2811
    • icon of address 102 Thorpe Hall Avenue, Southend On Sea, Essex, SS1 3AS

      IIF 2812 IIF 2813
  • Jones, David
    British suspended ceiling erector born in January 1947

    Registered addresses and corresponding companies
    • icon of address Brookfield Moorland Avenue, Bedlington, Northumberland, NE22 7EU

      IIF 2814
  • Jones, David
    British transport born in June 1947

    Registered addresses and corresponding companies
    • icon of address 42 Walpole Road, Runcorn, Cheshire, WA7 4AS

      IIF 2815
  • Jones, David
    born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 2816
  • Jones, David
    British company director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Green Lane, Ledston, Castleford, West Yorkshire, WF10 2BD, England

      IIF 2817
  • Jones, David
    British general manager born in April 1948

    Registered addresses and corresponding companies
    • icon of address 8 The Cedars Warford Park, Faulkners Lane, Mobberley, Cheshire, WA16 7RX

      IIF 2818
  • Jones, David
    British managing director born in April 1948

    Registered addresses and corresponding companies
    • icon of address 2 Bollin Dene, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 2819
    • icon of address 75 Racecourse Road, Wilmslow, Cheshire, SK9 5LW

      IIF 2820 IIF 2821
  • Jones, David
    British car sales born in January 1949

    Registered addresses and corresponding companies
    • icon of address 10 Redland Road, Oakham, Leicestershire, LE15 6PJ

      IIF 2822
  • Jones, David
    British carpet retailer born in March 1952

    Registered addresses and corresponding companies
    • icon of address 21 Westminster Drive, Ainsdale, Southport, Merseyside, PR8 2RL

      IIF 2823
  • Jones, David
    British company director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 21 Westminster Drive, Ainsdale, Southport, Merseyside, PR8 2RL

      IIF 2824
  • Jones, David
    British company director born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Accrida Ltd, Regus House, Admirals Park, Victory Way, Dartford, DA2 6QD, United Kingdom

      IIF 2825
  • Jones, David
    British motor trade born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Saron Chapel, Pendre Road Penrhynside, Llandudno, Gwynedd, LL30 3DF

      IIF 2826
  • Jones, David
    British master mariner born in March 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 4, Caldicot Gardens, Plymouth, Devon, PL6 7EP, United Kingdom

      IIF 2827
  • Jones, David
    British director born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Ffordd Llanerch, Penycae, Wrexham, Clwyd, LL14 2NA, Wales

      IIF 2828
  • Jones, David
    British mechanic born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Penllyn Estate Farm, Llwynhelig, Cowbridge, Vog, CF71 7FF, Wales

      IIF 2829
  • Jones, David
    British pipeline superintendant born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32 Meadow Rise, Llay, Wrexham, Clwyd, LL12 0QA

      IIF 2830
  • Jones, David
    British chartered accountant born in March 1960

    Registered addresses and corresponding companies
    • icon of address Orchard House 5 Church Farm Way, Arthingworth, Market Harborough, Leicestershire, LE16 8NP

      IIF 2831
  • Jones, David
    British manager born in January 1963

    Registered addresses and corresponding companies
    • icon of address Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 2832
  • Jones, David
    British retired born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Penrhyn Isaf Road, Penrhyn Bay, Llandudno, LL30 3LT, Wales

      IIF 2833
  • Jones, David
    British control technician born in July 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 2 Warren House, Mold Road, Bodfari, Denbigh, Denbighshire, LL16 4DP, Wales

      IIF 2834
  • Jones, David
    British director born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT

      IIF 2835
    • icon of address 9, Mile Point Road, Wattsville, Gwent, NP11 7QT

      IIF 2836
  • Jones, David
    British software developer born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Carnglas Road, Sketty, Swansea, SA2 9BW, Wales

      IIF 2837
  • Jones, David
    British self employed born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Oval, Marcus Street, Caernarfon, Gwynedd, LL55 2HT, Wales

      IIF 2838
  • Jones, David
    British emergency planner born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Cwrt Neuadd Wen, Aberbargoed, Bargoed, Mid Glamorgan, CF81 9DL

      IIF 2839
  • Jones, David
    British consultant born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 2840
    • icon of address 45, Brignall Moor Crescent, Darlington, DL1 4SQ, England

      IIF 2841
    • icon of address Stable Offices, Sherridge Road, Sherridge, Malvern, WR13 5DB, United Kingdom

      IIF 2842
    • icon of address Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 2843 IIF 2844
    • icon of address Unit 17 Canalside Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 2845
  • Jones, David
    British managing director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitworth Court, Runcorn, Cheshire, WA7 1WA

      IIF 2846
  • Jones, David
    British director born in May 1994

    Resident in Wales

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

      IIF 2847
  • Jones, David
    Emirati employee born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address David Jones, 98 Ash Lane, Yorkletts, CT5 9AR, England

      IIF 2848
  • Jones, David Andrew
    British programme manager born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vale Court, Cowbridge, CF71 7ES, Wales

      IIF 2849
  • Jones, David Christopher Fraser
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Church Street, Chiswick, London, W4 2PH, United Kingdom

      IIF 2850
  • Jones, David Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 2851
  • Jones, David Edward, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 2852
  • Jones, David Gerard
    British

    Registered addresses and corresponding companies
    • icon of address Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 2853
  • Jones, David Gerard
    British director born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 2854
  • Jones, David John
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasilwood House, 60 Bishopsgate, London, EC2N 4AW, United Kingdom

      IIF 2855
  • Jones, David Robert
    British board account director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 261 New Kings Road, London, SW16 4RB

      IIF 2856
  • Jones, David Rory Alexis
    British engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 2857
  • Jones, David Rory Alexis
    British production engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Gardens, Victoria Business Park, Burgess Hill, West Sussex, RH15 9NB, United Kingdom

      IIF 2858
  • Jones, David Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 58, Jamaica Road, Malvern, Worcestershire, WR14 1TX

      IIF 2859
  • Jones, David Wayne
    British director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Portland House, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 2860
  • Jones, Robert
    British chartered surveyor born in March 1954

    Registered addresses and corresponding companies
    • icon of address Sideways 38 Bath Road, Thatcham, Newbury, Berkshire, RG13 4SX

      IIF 2861
  • Jones, Robert
    British manager born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Foredowel Ltd Unit 4, Seaway Drive, Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, SA12 7BR, Wales

      IIF 2862
  • Jones, Robert
    American nil born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 2863
  • Jones, Robert Edward
    British director born in October 1981

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Abertillery, Gwent, NP13 1DB, United Kingdom

      IIF 2864
  • Jones, Robert John
    British company director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4 Westminster Ind Estate, Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 2865
  • Menzies, David John
    British garage manager born in October 1945

    Registered addresses and corresponding companies
    • icon of address Brecart Ramsden Bellhouse, Billericay, Essex, CM11 1RJ

      IIF 2866
  • Michael, Philip
    British procurement manager

    Registered addresses and corresponding companies
    • icon of address Wisteria House, Newtown Lane, West Pennard, Somerset, BA6 8NL, England

      IIF 2867
  • Mr David Alfred Edward Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Marina Drive, South Shields, NE33 2NH, United Kingdom

      IIF 2868
  • Mr David Jones
    Welsh born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasgoed, Lower Mill Road, Llanrwst, Conwy, LL26 0BD, United Kingdom

      IIF 2869
  • Mr David Jones
    United Kingdom born in March 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74, Newbridge Road, Bath, BA1 3LA

      IIF 2870
  • Mr David Jones
    English born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Saltergate, Chesterfield, S40 1LG, England

      IIF 2871
  • Mr David Jones
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 2872
  • Mr Robert Jones
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34, West Street, Sutton, SM1 1SH, United Kingdom

      IIF 2873
    • icon of address Unit 7 Vulcan House, Restmor Way, Wallington, SM6 7AH, England

      IIF 2874
  • Mr Robert Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chowley Court, Chowley Oak Buisness Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 2875
    • icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 2876
    • icon of address 1b Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, CH3 9GA, United Kingdom

      IIF 2877
    • icon of address 1b Chowley Court, Chowley Oak Business Park, Chester, Cheshire, CH3 9GA, United Kingdom

      IIF 2878
  • Williams, David
    British architectural consultant born in March 1945

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Coxs Green, Wrington, Bristol, Avon, BS40 5QX, United Kingdom

      IIF 2879
  • Williams, David
    English chairman born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 2880
  • Williams, David
    English chief executive born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address "merrymede", 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX

      IIF 2881
  • Williams, David
    English consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 2882
  • Williams, David
    English director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    English managing director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 2006
  • 1
    icon of address 37 Panton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 1849 - Director → ME
  • 2
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF - Director → ME
  • 3
    FIDELITY INVEST LTD - 2014-07-08
    icon of address Care Of: Fidelity Invest Ltd., Apartment 5 Horace Building 364, Queenstown Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF - Director → ME
  • 4
    icon of address 114 Petherton Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF - Director → ME
  • 5
    icon of address Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ dissolved
    IIF - Director → ME
  • 6
    icon of address 137 New Road, Rubery, Rednal, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF - Director → ME
  • 7
    icon of address Romiley Bedwell Road, Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF - Director → ME
  • 8
    icon of address 13 Grosvenor Crescent, Scarborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 1269 - Director → ME
  • 9
    icon of address 147 Dorchester Road, Weymouth, Dorset, Dorchester Road, Weymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,248 GBP2024-04-05
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 2110 - Director → ME
  • 10
    icon of address Rear Of, 160 Dalston Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 2382 - Director → ME
  • 11
    icon of address Plas Yn Rhos Farm Village Road, Rhosesmor, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1602 - Right to appoint or remove directorsOE
    IIF 1602 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1602 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 48 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 493 - Has significant influence or controlOE
  • 13
    icon of address 48 Skylines Village, Limeharbour, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,245 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF - Director → ME
    icon of calendar 2007-07-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2292 - Right to appoint or remove directorsOE
  • 14
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF - Secretary → ME
  • 15
    icon of address 4 Paradise Crescent Paradise Crescent, Paradise Road, Penmaenmawr, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF - Director → ME
  • 16
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 2574 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    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
  • 18
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-27 ~ dissolved
    IIF 2602 - Director → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 2593 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 137 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 1139 - Has significant influence or control as a member of a firmOE
    IIF 1139 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1139 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1139 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1139 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1139 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 2583 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 22
    365 REPAIR LTD - 2024-01-22
    SERVICE CALL UK LTD - 2024-01-08
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 2600 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 33 St. Leonards Gardens, Hove, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 1349 - Director → ME
  • 24
    icon of address 42 Bond Gardens, Wallington, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 2076 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,486 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF - Director → ME
  • 26
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    icon of address Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 851 - Ownership of voting rights - 75% or moreOE
  • 27
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2023-12-22
    icon of address 179 Unit 8, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF - Director → ME
  • 29
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF - Director → ME
  • 30
    CASTLEMAN SALGO DEVELOPMENTS LIMITED - 2017-02-23
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,833 GBP2018-09-30
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Has significant influence or control as a member of a firmOE
    IIF 136 - Has significant influence or control over the trustees of a trustOE
    IIF 136 - Has significant influence or controlOE
  • 31
    icon of address Forum House, Stirling Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF - Director → ME
  • 32
    icon of address 349 Royal College Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF - Director → ME
  • 33
    icon of address 83c Brondesbury Villas, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
  • 34
    icon of address Penelope Hopgood, 9a Heene Terrace, Worthing, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 1993 - Director → ME
  • 35
    icon of address Perran House Douglas Road East, Hawick, Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-18 ~ dissolved
    IIF 536 - Director → ME
  • 36
    icon of address 6, Well Lane, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,515 GBP2024-10-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 1335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1335 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address A J Evans Auto Repairs, Richards Place, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 523 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF - Secretary → ME
  • 39
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF - Director → ME
    icon of calendar 2000-05-30 ~ now
    IIF - Secretary → ME
  • 40
    ALPHA MECHANICAL ENGINEERING LTD - 2000-03-30
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,000 GBP2024-03-30
    Officer
    icon of calendar 1997-03-14 ~ now
    IIF - Director → ME
  • 41
    icon of address 1 Dowling Drive, Fradley, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2478 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 949 - Right to appoint or remove directorsOE
    IIF 949 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 949 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 5/6 The Quadrant Hoylake, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 824 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-04-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF - Director → ME
  • 45
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 7 Wicks Crescent, Formby, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 2638 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1137 - Right to appoint or remove directorsOE
    IIF 1137 - Ownership of voting rights - 75% or moreOE
    IIF 1137 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 239 Bullsmoor Lane, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 1487 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 239 Bullsmoor Lane, Enfield, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,663 GBP2024-08-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 23 Hillview Road, Lickey End, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    412 GBP2018-03-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2410 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 24 Cora Street, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF - Director → ME
  • 52
    icon of address 7 Cambrian Close, Moreton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 823 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address No 2. Silkwood Office Park, Fryers Way, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,751 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF - Has significant influence or controlOE
  • 55
    RULELANE LIMITED - 1995-01-18
    icon of address 55/57 Marine Road, Prestatyn, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF - Director → ME
    icon of calendar 1999-10-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 383 - Has significant influence or control as a member of a firmOE
    IIF 383 - Has significant influence or controlOE
  • 56
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 2571 - Director → ME
  • 57
    DJW ELECTRICAL LTD - 2016-10-07
    THE QUIRKY LIGHTING COMPANY LIMITED - 2016-10-05
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 2605 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 228 - Right to appoint or remove directors as a member of a firmOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2573 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF - Secretary → ME
  • 60
    ACORN WALES LIMITED - 2009-07-13
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF - Director → ME
  • 61
    icon of address Acornfern Property Management Company Ltd, 130 Foxley Lane, Purley, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 2055 - Director → ME
  • 62
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2009-09-03 ~ dissolved
    IIF - Secretary → ME
  • 63
    ACTION CLAIMS AND MORTGAGES LIMITED - 2013-02-01
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,757,843 GBP2023-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 2349 - Director → ME
  • 64
    icon of address 7 Cambrian Close, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 825 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 35 Fao David Williams, Rm 405, Kingsland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF - LLP Designated Member → ME
  • 66
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF - Director → ME
    icon of calendar 2010-08-20 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 275 - Has significant influence or controlOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 67
    icon of address White Oaks New Horse Road, Cheslyn Hay, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Suite 2, Mercer House, 780a Hagley Road West, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 747 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Kellaway House Flat 4 Kellaway House, 22 Barrack Road, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF - Director → ME
  • 70
    icon of address 107 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-03-05 ~ dissolved
    IIF - Secretary → ME
  • 71
    ADVANCED ENERGY TECHNOLOGY LIMITED - 1999-06-23
    GLOBE ENERGY - ADVANCED ENERGY TECHNOLOGY LIMITED - 2016-05-09
    icon of address 21 Victoria Gardens Victoria Gardens, Victoria Business Park, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 917 - Director → ME
    icon of calendar 2016-05-28 ~ dissolved
    IIF - Secretary → ME
  • 72
    icon of address 63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,709 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF - Director → ME
  • 73
    icon of address 1a Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF - Director → ME
  • 74
    icon of address 21 Victoria Gardens, Victoria Business Park, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 924 - Director → ME
    IIF 2858 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF - Secretary → ME
  • 75
    icon of address West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,953 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF - Director → ME
  • 76
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 855 - Right to appoint or remove members as a member of a firmOE
    IIF 855 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 855 - Right to appoint or remove membersOE
    IIF 855 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 855 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 855 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 855 - Has significant influence or control as a member of a firmOE
    IIF 855 - Has significant influence or control over the trustees of a trustOE
    IIF 855 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 855 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 855 - Ownership of voting rights - More than 50% but less than 75%OE
  • 77
    icon of address 52 Stangray Avenue, Mutley, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF - LLP Designated Member → ME
  • 78
    icon of address 6 Clifton Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 2127 - Director → ME
  • 79
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 2460 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 2284 - Ownership of voting rights - 75% or moreOE
    IIF 2284 - Ownership of shares – 75% or moreOE
    IIF 2284 - Right to appoint or remove directorsOE
  • 80
    icon of address Leofric House, Binley Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Ownership of shares – 75% or moreOE
  • 81
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address 21 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 2702 - Director → ME
  • 83
    icon of address Flat 2 11 Fulney Road, Hangingwater, Sheffield, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1342 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 145 Wolf Lane, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 85
    ALBION CLAIMS LIMITED - 2014-05-27
    icon of address A4 Champion Business Park, Arrowe Brook Road, Upton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF - Director → ME
  • 86
    icon of address Second Floor, Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF - Director → ME
  • 87
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF - Director → ME
  • 88
    icon of address 1 Market Hill, Calne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 2450 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Right to appoint or remove directorsOE
  • 89
    DENTORAL HEALTHCARE LIMITED - 1997-07-17
    GLEADLESS LIMITED - 1990-10-22
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ dissolved
    IIF - Director → ME
  • 90
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,091,823 GBP2024-03-31
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2874 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2874 - Right to appoint or remove directorsOE
    IIF 2874 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Almere Ferry Lane Trevalyn, Rossett, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF - Director → ME
  • 92
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    icon of address Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ dissolved
    IIF 2798 - Secretary → ME
  • 93
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,784 GBP2023-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 1446 - Director → ME
  • 94
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF - Secretary → ME
  • 95
    icon of address Unit 3a Pantyffynnon Farm, Llanddarog, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 1069 - Director → ME
  • 96
    icon of address 43 Park Crescent, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 1370 - Director → ME
  • 97
    icon of address 220 Foley Road, Newent, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 2682 - Right to appoint or remove directorsOE
    IIF 2682 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2682 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    icon of address 1 Bridle Way, Aintree, Bootle, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Right to appoint or remove directorsOE
  • 99
    icon of address 1st Floor 11 Moor Bottom, Honley, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,286 GBP2024-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 1001 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1001 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    LOUDWELL LTD - 2004-03-01
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 2832 - Director → ME
    icon of calendar 2004-02-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 2 The Spinney, Ripley Road, Send, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 2008 - Director → ME
  • 102
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 1408 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1408 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF - Director → ME
    icon of calendar 2021-01-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 1407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1407 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 1409 - Right to appoint or remove directorsOE
    IIF 1409 - Ownership of voting rights - 75% or moreOE
    IIF 1409 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 274 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 996 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 996 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 887 - Director → ME
  • 107
    icon of address Mr R Jones, Boxmoor Meer End Road, Honiley, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 1580 - Director → ME
    icon of calendar 2012-03-19 ~ dissolved
    IIF - Secretary → ME
  • 108
    icon of address New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,609 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1621 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF - Director → ME
  • 110
    icon of address Morgan Jones & Co, Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF - Secretary → ME
  • 111
    DEITH LIMITED - 2000-05-15
    BURGINHALL 708 LIMITED - 1993-08-24
    icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF - Director → ME
  • 112
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF - Director → ME
  • 113
    ANGLO-WORLD TRAVEL LIMITED - 1977-12-31
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF - Director → ME
  • 114
    icon of address 58 The Potteries, New Rossington, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 115
    icon of address 7 Accounts Ltd, 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF - Director → ME
  • 116
    icon of address 7 Accounts Ltd, 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF - Director → ME
  • 117
    icon of address Lumiar House Manor Farm Offices, North Baddesley, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1403 - Director → ME
  • 118
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 1393 - Director → ME
  • 119
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 1396 - Director → ME
  • 120
    icon of address Lumiar House, Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 121
    ANSTEY LETTINGS LIMITED - 2018-06-14
    FRANK HYBRID PROPERTY AGENT LIMITED - 2020-02-07
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 1397 - Director → ME
  • 122
    icon of address Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF - Director → ME
  • 123
    icon of address 24 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1950 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 746 - Ownership of shares – 75% or moreOE
  • 124
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -546,177 GBP2024-01-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Flat 1 22 Symphony Close, Edgware
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 2470 - Director → ME
  • 126
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 1127 - Director → ME
  • 127
    DOMESTIC APPLIANCE SPECIALISTS LIMITED - 2015-06-29
    icon of address 741 Oxford Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 877 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 877 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    APPLIED CONTROL SOLUTIONS LTD - 2013-10-03
    icon of address 73 Horizon Way, Loughor, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 525 - Has significant influence or controlOE
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2005-12-01 ~ dissolved
    IIF - Secretary → ME
  • 130
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (36 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF - LLP Member → ME
  • 131
    icon of address Department Department, 4 The Boulevard, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,673 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 1320 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1610 - Ownership of shares – 75% or moreOE
  • 133
    SWAN ADVISORS GROUP LIMITED - 2025-01-07
    ARDENT ADVISORS GROUP LIMITED - 2024-05-16
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 134
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF - Director → ME
  • 135
    ARDENT ADVISORS LIMITED - 2023-10-17
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,663 GBP2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1612 - Ownership of shares – 75% or moreOE
    IIF 1612 - Ownership of voting rights - 75% or moreOE
  • 136
    MB&CO2 LIMITED - 2016-07-05
    EVILLE & JONES (EUROPE) LIMITED - 2023-12-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1108 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 1025 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address Enterprise House 55 -59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF - Director → ME
  • 138
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,663 GBP2019-02-28
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Ugland House, Po Box 309, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF - Director → ME
  • 140
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 34 Penrhos Avenue, Llandudno Junction, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 142
    HAZELIN PROPCO LIMITED - 2025-02-17
    icon of address 11 Kings Park Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 143
    ASPECT EDUCATIONAL HOLDINGS LIMITED - 2002-01-04
    OPTAGON HOLDINGS LIMITED - 2001-01-22
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-08-18 ~ now
    IIF - Director → ME
  • 144
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF - Director → ME
  • 145
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF - Director → ME
  • 146
    ANGLO-WORLD EDUCATION (UK) LIMITED - 2001-09-07
    DIRECTSTAT LIMITED - 1987-11-27
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF - Director → ME
  • 147
    icon of address 160 Dalston Lane 160 Dalston Lane, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,957,337 GBP2024-05-31
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1321 - Ownership of shares – 75% or moreOE
  • 148
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,397 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    ABC (1996) - 1996-07-31
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 2190 - Director → ME
  • 150
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2652 - LLP Designated Member → ME
  • 151
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1118 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 152
    icon of address 70 Daniels Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 1956 - Director → ME
  • 153
    icon of address 239 Bullsmoor Lane, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF - Director → ME
  • 154
    icon of address Ash View Glanhowy Road, Wyllie, Blackwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1309 - Ownership of shares – 75% or moreOE
  • 155
    icon of address International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 156
    icon of address The Gate Arts Centre Keppoch Street, Roath, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF - Director → ME
  • 157
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 2553 - Right to appoint or remove directorsOE
    IIF 2553 - Ownership of voting rights - 75% or moreOE
    IIF 2553 - Ownership of shares – 75% or moreOE
  • 158
    DASH MENTAL HEALTH & WELLBEING CIC - 2023-02-06
    DASH MENTAL HEALTH, WELLBEING & BEHAVIOUR SUPPORT AND EDUCATION CIC - 2025-03-14
    icon of address 20 Cefn Glas Road, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    icon of address 18 Manor Courtyard First Floor, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 2435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2435 - Right to appoint or remove directorsOE
    IIF 2435 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 1a Dunn Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,146 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF - Director → ME
  • 161
    icon of address 17a Bellshill Road Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 2429 - Ownership of shares – 75% or moreOE
  • 162
    AUDLEM DEVLOPMENTS LTD - 2023-03-09
    icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 1165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address 10 Islawen Meadows, Pencoed, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,797 GBP2025-01-31
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF 2437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2437 - Right to appoint or remove directorsOE
  • 164
    icon of address 63 Walter Road, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF - Director → ME
    icon of calendar 2003-03-31 ~ dissolved
    IIF - Secretary → ME
  • 165
    icon of address 49 Somerset Street, Abertillery, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 166
    icon of address Pinetrees Cottage Littleworth Road, The Sands, Farnham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    GLOBE ENERGY SERVICES LIMITED - 2021-02-08
    GLOBE ENERGY GROUP LIMITED - 2017-09-18
    AUTOSTORM LTD - 2021-05-20
    icon of address Oakridge Herons Lea, Copthorne, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 920 - Director → ME
    icon of calendar 2021-02-04 ~ dissolved
    IIF - Secretary → ME
  • 168
    icon of address 44c The Orchards, Sutton, Ely, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 1634 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1634 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 71 Main Road, Smalley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ dissolved
    IIF - Director → ME
  • 170
    icon of address Queripel And Kettlewell, Hall Mews Hall Mews, Clifford Road, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 1338 - Director → ME
  • 171
    MARTYN WILLIAMS LTD - 2021-05-17
    icon of address 10 Silver Street, Warminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 1843 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address Acg Chartered Accountants, 1a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF - Director → ME
  • 173
    icon of address 10 Stockbridge Road, Clifton, Shefford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    892,046 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 1548 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 18 Marris Way, Caistor, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,948 GBP2017-10-31
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF - Secretary → ME
  • 176
    icon of address 139 Fountainbridge, 4th Floor, Edinburgh Quay 2, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF - Director → ME
  • 177
    icon of address 35 Sedgefield Close Moreton, Wirral, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 2320 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 58a Meadow Walk, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,314 GBP2024-01-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1480 - Director → ME
    icon of calendar 2003-03-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1898 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of voting rights - 75% or moreOE
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Unit 2, The Old Brush Factory, Whickham Industrial Estate, Swalwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Secretary → ME
  • 181
    HOMING PIN LTD - 2012-06-11
    BAGGAGE PIN LTD - 2012-05-21
    icon of address Compaccs Accountancy Services Ltd, The Old Mill, Haslers Lane, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF - Director → ME
  • 182
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF - Director → ME
    icon of calendar 2023-08-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 2805 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2805 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    BANNERMANJONES HOMES LIMITED - 2012-10-31
    icon of address Brooksfield, Picklescott, Church Stretton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 1565 - Director → ME
  • 184
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-03-18 ~ dissolved
    IIF - Secretary → ME
  • 186
    icon of address Unit 22b Barmet Industrial Estate Stanghow Road, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 641 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    BATHBUILDINGANDMAINTENANCE LTD - 2022-04-27
    icon of address Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Community And Voluntary Action, 4 And 6, Clemens Street, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF - Director → ME
  • 189
    icon of address 23 Witton Road, Ferryhill, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,540 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 1525 - Director → ME
  • 190
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ dissolved
    IIF 2627 - Director → ME
  • 191
    icon of address 122 London Road, Teynham, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 1893 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 49 Pheasants Way, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 1965 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address 12a Holywell Close, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 1433 - Director → ME
  • 194
    icon of address Mullen Stoker House Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49 GBP2024-03-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 998 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 998 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 5 Town End Close, Ormskirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF - Director → ME
  • 196
    icon of address Taxassist Accountants, 64 Southwark Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF - Director → ME
  • 197
    icon of address 35 Wood Street, Ashton Under Lynne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF - Director → ME
  • 198
    icon of address 21 Apsley House, Longfield Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 100 - Has significant influence or control as a member of a firmOE
    IIF 100 - Has significant influence or control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 31 Broadoaks Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 200
    icon of address 20 Cefn Glas Road, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 201
    icon of address 5 Belfry Mews, Lych Gate Close, Sandhurst, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 1990 - Director → ME
    icon of calendar 2007-04-04 ~ now
    IIF - Secretary → ME
  • 202
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 203
    icon of address Lumiar House Flexford Road, North Baddesley, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 1380 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 1630 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-09-30
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 2196 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 4 C/o Hawarden Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    icon of address 2nd Floor Warwick Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-03-09 ~ dissolved
    IIF - Secretary → ME
  • 207
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -442,810 GBP2021-03-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 209
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 210
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 211
    icon of address Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,131 GBP2017-04-30
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2549 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 122 Blenheim Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 2318 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    FORSTERS SHELFCO 65 LIMITED - 2000-09-08
    icon of address Morris & Shah, Lower Ground Floor 28a York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-06 ~ dissolved
    IIF - Director → ME
  • 214
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 1492 - Director → ME
  • 215
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 1491 - Director → ME
  • 216
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 1508 - Director → ME
  • 217
    BIDCAB LONDON LIMITED - 2015-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 1493 - Director → ME
  • 218
    icon of address The Cow Shed, Green Lane Farm, Ryde
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 960 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 220
    icon of address 94 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2871 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address 43-45 Mill Road, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 1222 - Right to appoint or remove directorsOE
    IIF 1222 - Ownership of voting rights - 75% or moreOE
    IIF 1222 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 22 Duchy Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 1143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1143 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 1861 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 23 Guildford Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-23 ~ dissolved
    IIF 2360 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address Black Lion, Abererch Road, Pwllheli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF - Director → ME
  • 226
    icon of address The Old Police Station, High Street, Newbridge, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 1290 - Director → ME
  • 227
    icon of address 20 Baltic Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF - Director → ME
  • 228
    KODIAK CONTRACTS LIMITED - 2024-08-14
    WILLCHILD BRICKWORK LIMITED - 2024-08-07
    icon of address 92 Malletts Close, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 1673 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 3 Blue Cedar Grange, Barrowby, Grantham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-28 ~ now
    IIF - Director → ME
  • 230
    icon of address The Cross, Back Road, Kippen, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,471 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF - Director → ME
  • 231
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    IIF 678 - Director → ME
  • 232
    icon of address Flat 18, Basing House, Moulsford Mews, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-18 ~ now
    IIF 2148 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 472 - Has significant influence or control as a member of a firmOE
    IIF 472 - Has significant influence or control over the trustees of a trustOE
    IIF 472 - Has significant influence or controlOE
  • 233
    icon of address 5 Military Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 1954 - Director → ME
    icon of calendar 2020-01-14 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 23 Wood Lane, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF - Director → ME
  • 235
    icon of address 13 Arlington Avenue, Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Ownership of shares – 75% or moreOE
  • 236
    icon of address Newland House, Weaver Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF - Secretary → ME
  • 237
    MAS AIRWAYS LTD - 2008-02-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF - Secretary → ME
  • 238
    icon of address 12 Feltons Place, Portsmouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF - Secretary → ME
  • 239
    icon of address Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-04-02 ~ now
    IIF 2826 - Director → ME
  • 240
    G&R MANAGEMENT SERVICES LIMITED - 2020-08-31
    HEADUNIT ENTERTAINMENT LTD - 2020-08-17
    G & R INVESTMENTS LTD - 2020-06-19
    BRACKLAGROUP LIMITED - 2020-01-27
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF - Director → ME
  • 241
    icon of address Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 242
    icon of address 7 Cambrian Close, Moreton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-08-13 ~ dissolved
    IIF - Secretary → ME
  • 243
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 2631 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 2434 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address Montrose House, Clayhill Park, Neston, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address The Estate Office, Avenue Road, Freshwater, Isle O, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 2030 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 246
    icon of address 1 Newton Lane, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 10 Bourne Close, Calcot, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,683 GBP2019-09-30
    Officer
    icon of calendar 1997-07-30 ~ dissolved
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 543 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address Delta House 56, Westover Road, Bournemouth, Dorset
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 2094 - Director → ME
  • 249
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF - Director → ME
  • 250
    icon of address Omnia One, 125 Queen Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF - Director → ME
  • 251
    BRACKLA OFFICE INTERIORS LTD - 2016-10-07
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2445 - Ownership of voting rights - 75% or moreOE
    IIF 2445 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2490 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2443 - Right to appoint or remove directorsOE
    IIF 2443 - Ownership of voting rights - 75% or moreOE
    IIF 2443 - Ownership of shares – 75% or moreOE
  • 253
    CBI INTERIORS (WALES) LTD - 2015-01-23
    BRACKLA OFFICE FURNITURE LIMITED - 2013-12-12
    PHOENIX OFFICE INTERIORS LIMITED - 2007-08-10
    BRACKLA OFFICE FURNITURE LIMITED - 2006-05-03
    icon of address C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 2492 - Director → ME
    icon of calendar 2006-04-11 ~ dissolved
    IIF - Secretary → ME
  • 254
    icon of address 14 Yellow House Lane, Southport, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ now
    IIF - Secretary → ME
  • 255
    YOU & MR JONES MEDIA LIMITED - 2022-01-11
    icon of address The Shard Floor 22, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF - Director → ME
  • 256
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-09-24 ~ dissolved
    IIF - Secretary → ME
  • 257
    icon of address 45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF - Secretary → ME
  • 258
    icon of address 18 Victoria Crescent, Llandudno Junction, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 2637 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 1135 - Has significant influence or controlOE
  • 259
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 2118 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,804 GBP2021-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 1015 - Right to appoint or remove directorsOE
    IIF 1015 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1015 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 16 Beaufort Court Admirals Way, Docklands, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address Warmstall House Venn Lane, Chideock, Bridport, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 600 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 264
    icon of address Bridle House, 1 Bridle Way, Bootle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address Plump House Farm Moor Lane, Myton On Swale, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 2691 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 2560 - Right to appoint or remove directorsOE
    IIF 2560 - Ownership of voting rights - 75% or moreOE
    IIF 2560 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 1st Floor, 87-89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 2058 - Director → ME
  • 267
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,310 GBP2020-12-31
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 2057 - Director → ME
  • 268
    NORTH ALLIANCE MANUFACTURING LIMITED - 2013-04-25
    NORTH AMERICA MANAFACTURA LIMITED - 2005-01-21
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2004-06-07 ~ dissolved
    IIF - Secretary → ME
  • 269
    icon of address 4 Thorpe Close, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2504 - Right to appoint or remove directorsOE
    IIF 2504 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2504 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address 22 Connaught Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 271
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,231 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 938 - Ownership of shares – More than 25% but not more than 50%OE
  • 272
    icon of address 125 Queen Street, Whitehaven, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -836 GBP2018-11-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 273
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 274
    icon of address Fronhyfryd,tanygrisiau, Tanygrisiau, Blaenau Ffestiniog, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 275
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,255 GBP2017-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 1301 - Right to appoint or remove directorsOE
    IIF 1301 - Ownership of voting rights - 75% or moreOE
    IIF 1301 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 277
    icon of address 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 278
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,154 GBP2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 990 - Right to appoint or remove directorsOE
    IIF 990 - Ownership of voting rights - 75% or moreOE
    IIF 990 - Ownership of shares – 75% or moreOE
  • 279
    icon of address Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 2830 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1308 - Right to appoint or remove directorsOE
    IIF 1308 - Ownership of voting rights - 75% or moreOE
    IIF 1308 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 10a Bemrose Business Park, Long Lane Aintree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF - Director → ME
  • 281
    icon of address 48 Hutton Road Shenfield, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74 GBP2020-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 2519 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address 106 Hodge Clough Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address 16 South Avenue, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 1426 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Laurie House, Colyear Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF - Director → ME
  • 285
    icon of address Vivian House, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 286
    icon of address 289 Villas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF - Director → ME
  • 287
    icon of address 195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 1907 - Ownership of shares – 75% or moreOE
    IIF 1907 - Ownership of voting rights - 75% or moreOE
    IIF 1907 - Right to appoint or remove directorsOE
  • 288
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-07-24 ~ dissolved
    IIF - Secretary → ME
  • 289
    STOLL GB LIMITED - 2013-05-14
    ORDERINSURE LIMITED - 2013-04-05
    icon of address 57a Craven Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ dissolved
    IIF 1828 - Director → ME
  • 290
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 1973 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1973 - Right to appoint or remove directorsOE
  • 291
    icon of address 10a Dryden Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 2214 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 292
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 10 Four Acres Park Ewen Road, South Cerney, Cirencester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 1957 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 294
    icon of address Aura Business Centre C/o Clearview Accountancy, Manners Road, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 295
    icon of address Caerhays Castle, Gorran, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF - LLP Designated Member → ME
  • 296
    icon of address Caerhays Castle, Gorran, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF - LLP Designated Member → ME
  • 297
    icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464 GBP2018-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 2512 - Has significant influence or controlOE
  • 298
    icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 2514 - Right to appoint or remove directorsOE
    IIF 2514 - Ownership of voting rights - 75% or moreOE
    IIF 2514 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF - Director → ME
  • 300
    icon of address Unit 2 Milton Industrial Estate, Lesmahagow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 2385 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 1217 - Ownership of voting rights - 75% or moreOE
    IIF 1217 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 3 Hardman Street, C/o Glaisyers Etl, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 1084 - Director → ME
  • 302
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF - Director → ME
  • 303
    GREG CAMPBELL MANAGEMENT CONSULTANCY LIMITED - 2004-06-08
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,725,904 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF - Director → ME
  • 304
    icon of address Sophia House, 76-80 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 2765 - Director → ME
  • 305
    icon of address 78 Poplar Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2268 - Right to appoint or remove directorsOE
    IIF 2268 - Ownership of voting rights - 75% or moreOE
    IIF 2268 - Ownership of shares – 75% or moreOE
  • 306
    icon of address Sophia House 76-80, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 690 - Director → ME
  • 307
    CAPITAL IDEAS PUBLISHING LTD - 2009-02-19
    icon of address Sophia House, 76-80 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 689 - Director → ME
  • 308
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 757 - Director → ME
  • 309
    CAPITAL LAW LIMITED - 2006-10-02
    NOMAPI LIMITED - 2006-10-03
    icon of address Capital Building, Tyndall Street, Cardiff, Cardiff
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 749 - Director → ME
  • 310
    icon of address 36 Wellington Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 2128 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Rectory Farm, Ashfield Park Road, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 1330 - Right to appoint or remove directorsOE
    IIF 1330 - Ownership of voting rights - 75% or moreOE
    IIF 1330 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 6 Pine Lodge, Whitefield Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1012 - Right to appoint or remove directorsOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
    IIF 1012 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 90 Crownfield Road Crownfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 2033 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 93 Blackamoor Lane, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 77 Jewel Street, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 2018 - Director → ME
  • 317
    icon of address Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 895 - Director → ME
  • 318
    icon of address 24 Spencer Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 447 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address 392-394 Hoylake Road, Moreton, Wirral, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,107,751 GBP2024-12-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 1259 - Director → ME
  • 320
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF - Director → ME
  • 321
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,072 GBP2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 322
    icon of address 15 Maes Onnen, Rhuddlan, Rhyl, Denbighshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 2767 - Director → ME
  • 323
    WILLIAMS & COLE (BUTCHERS) LIMITED - 2007-02-28
    COINLAFF LIMITED - 1982-08-18
    icon of address 103-104 Walter Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,554 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    icon of calendar ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 671 - Ownership of shares – More than 50% but less than 75%OE
  • 324
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 2607 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 325
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 2576 - Director → ME
  • 326
    icon of address C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,071 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 2248 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 635 - Right to appoint or remove directors as a member of a firmOE
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 635 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 635 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 635 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    icon of address 67 Victoria Road, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,423 GBP2024-09-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 1996 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 328
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,492,611 GBP2024-09-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 1438 - Director → ME
  • 329
    icon of address 11-13 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 542 - Has significant influence or control as a member of a firmOE
    IIF 542 - Has significant influence or control over the trustees of a trustOE
    IIF 542 - Has significant influence or controlOE
  • 330
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 1436 - Director → ME
    icon of calendar 2006-02-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2502 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 1389 - Director → ME
  • 332
    icon of address 23 City Commerce Centre, Marsh Lane, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF - Director → ME
  • 333
    icon of address 16 Solent Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,491 GBP2020-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 2424 - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    icon of address 22 Gelliwastad Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF - Secretary → ME
  • 335
    icon of address 96 Welsh Road, Garden City, Deeside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF - Director → ME
  • 336
    icon of address Flat 7 10 Earle Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 1810 - Director → ME
  • 337
    icon of address Baneswell Social Club, Havelock Street, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF - Director → ME
  • 338
    icon of address Westhorpe Management Limited, Lyndhurst Court, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF - Director → ME
  • 339
    icon of address 32 Park Drive, 32 Park Drive, Whitby, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF - Director → ME
  • 340
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 2585 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 341
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,398 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1028 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1028 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    EVILLE & JONES CONSTRUCTION LIMITED - 2023-12-06
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147 GBP2024-04-30
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 1119 - Director → ME
    icon of calendar 2017-01-31 ~ now
    IIF - Secretary → ME
  • 343
    icon of address Century House 1275 Century Way, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1020 - Right to surplus assets - More than 25% but not more than 50%OE
  • 344
    icon of address Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2321 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 345
    icon of address 1 Phillimore Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 1845 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 346
    icon of address 6 Monas Terrace, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF - Director → ME
  • 347
    CHAYAH COSMETICS LTD - 2012-05-15
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF - Secretary → ME
  • 348
    icon of address 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF - Secretary → ME
  • 349
    icon of address Cherrybrook Medical Centre, Hookhills Road, Paignton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF - Director → ME
  • 350
    icon of address Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,021 GBP2025-03-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    POYNTON EXCAVATIONS AND DEMOLITION LIMITED - 2023-01-12
    icon of address 7 Elm Close, Poynton, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,211 GBP2024-05-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 1854 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 352
    icon of address Unit 4, Money Matters, Whitworth Court, Runcorn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 353
    LENDSEC LIMITED - 2022-02-10
    SPRINTROCK CAPITAL LIMITED - 2022-02-03
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 1395 - Director → ME
  • 354
    LENDSEC GROUP LIMITED - 2022-02-10
    SPRINTROCK GROUP LIMITED - 2022-02-03
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 1398 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 2051 - Director → ME
  • 356
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 357
    ROSEGOOD LTD - 2000-02-03
    icon of address 239 Bullsmoor Lane, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,307 GBP2019-04-30
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 903 - Director → ME
    icon of calendar 2014-03-26 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 358
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-05-02 ~ dissolved
    IIF - Secretary → ME
  • 359
    icon of address Woldringfold House Brighton Road, Lower Beeding, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -407 GBP2019-02-28
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF - Director → ME
  • 360
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 2854 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 1903 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1903 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    THE ARTISAN RUG COMPANY LIMITED - 2017-07-19
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1131 - Right to appoint or remove directors as a member of a firmOE
    IIF 1131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1131 - Ownership of shares – 75% or more as a member of a firmOE
  • 362
    icon of address 5 Old Station Cottages, Church Farm Road, Aldeburgh, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -938 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
  • 363
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 2327 - Director → ME
  • 364
    THE CHEESE COMPANY LIMITED - 1994-02-25
    PRECIS (1165) LIMITED - 1992-10-01
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 1201 - Director → ME
  • 365
    icon of address 3a Cyril Mansions , Prince Of Wales Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF - LLP Member → ME
  • 366
    icon of address Suite 2 Pentland House, Village Way, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 2265 - Ownership of shares – 75% or moreOE
    IIF 2265 - Right to appoint or remove directorsOE
    IIF 2265 - Ownership of voting rights - 75% or moreOE
  • 367
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1936 - Director → ME
  • 368
    HACKREMCO (NO.162) LIMITED - 1984-05-25
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF - Director → ME
  • 369
    icon of address City Church House, Eastern Inway, Grimsby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 1262 - Director → ME
  • 370
    CENTRAL HAULAGE LTD - 2007-01-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 2565 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 371
    icon of address Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2023-09-30
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF - Director → ME
  • 372
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF - Director → ME
  • 373
    icon of address Suite 3 95 Wilton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 1961 - Director → ME
  • 374
    MERIDIAN ENVIRONMENTAL HEALTH SOLUTIONS LIMITED - 2001-12-13
    icon of address Century House 1275century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-10 ~ dissolved
    IIF 1121 - Director → ME
    icon of calendar 2000-02-10 ~ dissolved
    IIF - Secretary → ME
  • 375
    CLASSIC CEILINGS LIMITED - 2003-12-24
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-01 ~ dissolved
    IIF 1065 - Director → ME
  • 376
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,717,069 GBP2021-02-28
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 765 - Director → ME
  • 377
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,835 GBP2024-01-30
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 378
    icon of address 22 Acava Studios - Old Spode Works Elenora Street, Stoke, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 1332 - Has significant influence or controlOE
  • 379
    icon of address 36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35 GBP2019-02-28
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1140 - Has significant influence or controlOE
    IIF 1140 - Right to appoint or remove directorsOE
    IIF 1140 - Ownership of voting rights - 75% or moreOE
    IIF 1140 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 2785 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 405 - Has significant influence or controlOE
  • 381
    icon of address Williams & Co Accountants Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 382
    icon of address 95 Glebelands Road, Sale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 1481 - Director → ME
  • 383
    icon of address Office 1 St Ives Enterprise Centre, Caxton Road, St Ives, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 2541 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF - Director → ME
    icon of calendar 2024-11-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 1216 - Right to appoint or remove directorsOE
    IIF 1216 - Ownership of voting rights - 75% or moreOE
    IIF 1216 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 9 Lochview Avenue, Gourock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 2473 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 948 - Right to appoint or remove directorsOE
    IIF 948 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 948 - Ownership of shares – More than 50% but less than 75%OE
  • 386
    icon of address Unit 5 Mayfield Industrial Estate Mayfield Industrial Estate, Unit 5, Dalkeith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,195 GBP2024-09-30
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF - Director → ME
  • 387
    THEAMPLIFY LIMITED - 2022-02-21
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 2275 - Has significant influence or controlOE
  • 388
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1532 - Director → ME
  • 389
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,262 GBP2023-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 2144 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 906 - Director → ME
  • 391
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 2586 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 392
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 2591 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 393
    icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 2016 - Director → ME
  • 394
    icon of address 9 Kent Close, Bromborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 534 - Director → ME
  • 395
    COMMUNICATIONS ADVISORY SERVICE LIMITED - 2005-04-07
    PROSPECT HOUSE COMMUNICATIONS LTD - 2000-06-12
    CAS CONSULTANCY SERVICES LIMITED - 1995-05-12
    HIGHOKE LIMITED - 1989-04-27
    icon of address 1210 Parkview Arlington Business Park, Theale, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1442 - Director → ME
  • 396
    icon of address Jubilee House, Westlea Rd, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF - Director → ME
  • 397
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 2313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 398
    V9 ACTIVITY CENTRE LTD - 2012-11-27
    icon of address Unit 11 Rizla House, Severn Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF - Director → ME
  • 399
    icon of address Basketmakers Cottage Wick Lane, Lower Apperley, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 2067 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 184 - Right to appoint or remove directorsOE
  • 400
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 1834 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address Unit A 15 Raymond Close, Wollaston, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,982 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 1911 - Director → ME
    icon of calendar 2022-06-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 772 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 772 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 402
    icon of address Unit A Telford Court, Chester Gates Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,994 GBP2024-10-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 1068 - Director → ME
  • 403
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 2701 - Director → ME
  • 404
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 2194 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 405
    icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,827 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 18 Crook Log, Bexleyheath, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 1909 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 539 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 539 - Right to appoint or remove directorsOE
  • 407
    COOLBILLBOARDS LIMITED - 2001-11-01
    icon of address Milner House, 14 Manchester Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,765,911 GBP2018-01-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF - Director → ME
  • 408
    icon of address Dove Barn, Bartestree, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF - Director → ME
  • 409
    icon of address First Floor, 2 City Road, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40 GBP2020-12-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 2106 - Director → ME
    IIF - Director → ME
    icon of calendar 2007-04-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 410
    icon of address 122 Grosvenor Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 2147 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address Unit 8 179 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF - Director → ME
  • 412
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,880 GBP2024-03-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 2873 - Right to appoint or remove directorsOE
    IIF 2873 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2873 - Ownership of shares – More than 25% but not more than 50%OE
  • 413
    icon of address Unit 6 Vale Business Park, Llandow, Cowbridge, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 2257 - Ownership of shares – 75% or moreOE
    IIF 2257 - Ownership of voting rights - 75% or moreOE
    IIF 2257 - Right to appoint or remove directorsOE
  • 414
    icon of address The Oval, Marcus Street, Caernarfon, Gwynedd, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,203 GBP2024-05-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 2838 - Director → ME
  • 415
    icon of address 57 Craven Street, Leicester, Leicestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260,656 GBP2024-07-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 6 Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,246 GBP2024-12-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 2619 - Director → ME
    icon of calendar 2008-07-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 1386 - Director → ME
  • 418
    icon of address Unit 5 Mayfield Industrial Estate, Mayfield, Dalkeith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    814,880 GBP2024-09-30
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 1974 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address 8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 2626 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    icon of address The Rectory, Canal Walk, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,801 GBP2020-12-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 2666 - Right to appoint or remove directorsOE
    IIF 2666 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2666 - Ownership of shares – More than 50% but less than 75%OE
  • 421
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF - Secretary → ME
  • 422
    PEGASUS PUBLISHING LIMITED - 2024-01-08
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1857 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 423
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 424
    CRYSTAL ASSET REPOSSESSIONS LTD - 2020-04-16
    icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 112 Shelbourne Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 1814 - Director → ME
    icon of calendar 2015-06-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 2837 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2235 - Has significant influence or controlOE
    IIF 2235 - Right to appoint or remove directorsOE
    IIF 2235 - Ownership of voting rights - 75% or moreOE
    IIF 2235 - Ownership of shares – 75% or moreOE
  • 427
    icon of address The House, 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF - Director → ME
  • 428
    icon of address 16/17 Carron House, Town Centre, Cumbernauld Carron Way, Cumbernauld, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF - Director → ME
  • 429
    icon of address 24 Spencer Street, Carlisle
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,143 GBP2024-03-31
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
  • 430
    icon of address Cumbria Family Law, 24 Spencer Street, Carlisle
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address 47-49 Summerhill Road, St George, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF - Director → ME
  • 432
    icon of address 57-61 Market Place, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 1826 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 433
    icon of address Nant Gwrtheyrn, Llithfaen, Pwllheli, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF - Director → ME
  • 434
    icon of address 42 High Street, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 1816 - Director → ME
  • 435
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 2099 - Director → ME
    icon of calendar 2015-10-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 436
    icon of address Little Haywards, Ringley Avenue, Horley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    428,676 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 1995 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 437
    D & J AUTOS MOT CENTRE LTD - 2013-12-17
    icon of address Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 438
    D & J AUTOS DIAGNOSTICS LTD - 2013-12-17
    icon of address 18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,806 GBP2024-08-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
  • 439
    WIZARD COMMERCIAL LTD - 2022-02-23
    WIZARD COMMERCIALS LIMITED - 2022-07-12
    icon of address Unit 2 7 Lodge Row, Mapperley, Ilkeston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 1906 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    629 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 441
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 1669 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 442
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,897 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2660 - Ownership of shares – More than 25% but not more than 50%OE
  • 443
    icon of address 64 Century Court Montpellier Grove, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2529 - Right to appoint or remove directorsOE
    IIF 2529 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2529 - Ownership of shares – More than 50% but less than 75%OE
  • 444
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 503 - Has significant influence or controlOE
    IIF 503 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 445
    icon of address Chartwell House Manor Drive, Hilton, Yarm-on-tees, Cleveland, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,003,618 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 1944 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address 72 Pentyla Baglan Road, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 2466 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 943 - Ownership of shares – 75% or moreOE
  • 447
    DAVID JONES HAULAGE LIMITED - 2010-08-19
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 1934 - Director → ME
  • 448
    icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 2677 - Right to appoint or remove directorsOE
    IIF 2677 - Ownership of voting rights - 75% or moreOE
    IIF 2677 - Ownership of shares – 75% or moreOE
  • 449
    icon of address Glasgoed, Lower Mill Road, Llanrwst, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 2869 - Ownership of shares – 75% or moreOE
  • 450
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,193 GBP2017-04-30
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 2304 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 262 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 262 - Ownership of shares – More than 50% but less than 75%OE
  • 451
    icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF - Director → ME
  • 452
    icon of address 7 Market Square, High Street, Bishops Castle
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 647 - Ownership of shares – 75% or moreOE
  • 453
    icon of address 38 King George Street, Shotton, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
  • 454
    icon of address 131 White Hart Lane, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 1664 - Director → ME
  • 455
    icon of address 60a/6, Prestonkirk House East Lothian, East Linton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 2479 - Director → ME
    icon of calendar 2018-10-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 950 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 17 Chine Close, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 2365 - Director → ME
  • 457
    icon of address Unit 10 Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1133 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1133 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1133 - Right to appoint or remove directorsOE
    IIF 1133 - Ownership of voting rights - 75% or moreOE
    IIF 1133 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1133 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1133 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Clock Tower House, Trueman Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF - Director → ME
  • 459
    icon of address 33 Francis House, Coleridge Gardens, Coleridge Gardens, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,236,894 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 460
    icon of address 33 Francis House Coleridge Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF - Director → ME
  • 461
    icon of address David House Mill Road, Pontnewynydd, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
  • 462
    icon of address David House Mill Road, Pontnewynydd, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 463
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 972 - Ownership of shares – 75% or moreOE
  • 464
    icon of address Brantridge Park Farm Brantridge Lane, Balcombe, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 1367 - Director → ME
  • 465
    icon of address 1 Hazel Grove, Caerphilly, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,047,572 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
  • 466
    icon of address The Gate Shed, Kings Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 1011 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1011 - Ownership of shares – More than 25% but not more than 50%OE
  • 467
    icon of address Unit 4 Penllyn Estate Farm, Llwynhelig, Cowbridge, Vog, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 2829 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 1307 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 464 Ashley Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 1545 - Director → ME
  • 469
    icon of address Unit 205 Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 1941 - Director → ME
  • 470
    icon of address Suite B, 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF - Director → ME
  • 471
    icon of address The Wynd, Dalgety Bay, Dunfermline
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF - Director → ME
  • 472
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 473
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,535 GBP2022-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 2546 - Right to appoint or remove directorsOE
    IIF 2546 - Ownership of voting rights - 75% or moreOE
    IIF 2546 - Ownership of shares – 75% or moreOE
  • 474
    WORLD DARTS ASSOCIATION - 2003-03-12
    icon of address 17-19 Station Road West, Oxted, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,376 GBP2024-11-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 538 - Has significant influence or controlOE
  • 475
    icon of address 39 Grosvenor Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF - Director → ME
  • 476
    icon of address Unit 12 Stadium Way, Reading, Berks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF - Director → ME
  • 477
    icon of address 30 Walnut Tree Lane, Longwick, Princes Risborough, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF - Director → ME
  • 478
    icon of address 2 Warren House Mold Road, Bodfari, Denbigh, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,179 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 2834 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2522 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2522 - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 2613 - Director → ME
  • 480
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-04-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2418 - Right to appoint or remove directorsOE
    IIF 2418 - Ownership of voting rights - 75% or moreOE
    IIF 2418 - Ownership of shares – 75% or moreOE
  • 481
    icon of address 59 Greyhound Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 1913 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 482
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,693 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 994 - Right to appoint or remove directorsOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 3 Prestwick Close, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF - Director → ME
    icon of calendar 2024-11-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 1232 - Ownership of shares – 75% or moreOE
    IIF 1232 - Ownership of voting rights - 75% or moreOE
    IIF 1232 - Right to appoint or remove directorsOE
  • 484
    icon of address 10 Four Acres Park, South Cerney, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 1958 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 4a Hatcham Park Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 1154 - Right to appoint or remove directorsOE
    IIF 1154 - Ownership of voting rights - 75% or moreOE
    IIF 1154 - Ownership of shares – 75% or moreOE
  • 486
    icon of address The Kings Mill Partnership, 75 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF - Director → ME
  • 487
    icon of address 6th Floor 25 Farrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 488
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 489
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 490
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 491
    DAVID CLULOW READING LIMITED - 2005-09-29
    EVER 2262 LIMITED - 2004-05-28
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 492
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 493
    icon of address 22 Sunrise, Malvern
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF - Director → ME
  • 494
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 2611 - Director → ME
  • 495
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 2599 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 496
    icon of address 28 The Stray, Brough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 2667 - Right to appoint or remove directorsOE
    IIF 2667 - Ownership of voting rights - 75% or moreOE
    IIF 2667 - Ownership of shares – 75% or moreOE
  • 497
    icon of address Pathways, Blodwell Bank, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 554 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 34 Saffron Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    icon of address 48 Hutton Road, Shenfield, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,458 GBP2022-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 2520 - Ownership of voting rights - 75% or moreOE
    IIF 2520 - Ownership of shares – 75% or moreOE
  • 500
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2518 - Right to appoint or remove directorsOE
    IIF 2518 - Ownership of voting rights - 75% or moreOE
    IIF 2518 - Ownership of shares – 75% or moreOE
  • 501
    icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ dissolved
    IIF 1933 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 646 - Ownership of shares – 75% or moreOE
  • 502
    icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1136 - Has significant influence or controlOE
    IIF 1136 - Right to appoint or remove directorsOE
    IIF 1136 - Ownership of voting rights - 75% or moreOE
    IIF 1136 - Ownership of shares – 75% or moreOE
  • 503
    icon of address The Red House Lower Stapeley, Minsterley, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ now
    IIF 2662 - Ownership of shares – 75% or moreOE
  • 504
    icon of address 67 Elm Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF - Director → ME
  • 505
    icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 495 - Ownership of shares – 75% or moreOE
  • 506
    icon of address Arfryn, Henfwlch Road, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,724 GBP2020-05-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1134 - Has significant influence or controlOE
    IIF 1134 - Right to appoint or remove directorsOE
    IIF 1134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1134 - Ownership of shares – More than 25% but not more than 50%OE
  • 507
    icon of address C/o Bailams & Co, Ty Antor Navigation Park Abercynon, Rhondda Cynon Taf
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-20 ~ dissolved
    IIF 2391 - Director → ME
  • 508
    icon of address 2 Church Court, Cox Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF - Director → ME
  • 509
    icon of address 4385, 13140134 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 2781 - Director → ME
  • 510
    icon of address 21 Fernwood, Norton, Runcorn, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 2308 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 511
    icon of address 54 Wood Street, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    679 GBP2021-06-30
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 1343 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 512
    icon of address Centurion House, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 1807 - Director → ME
  • 513
    icon of address Clyde Offices, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 2783 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 421 Denison House, 20 Lanterns Court Lanterns Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 2105 - Director → ME
  • 515
    icon of address C/o Carrington Accountancy Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,510 GBP2020-11-30
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 2072 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 516
    icon of address 2 Cherry Tree Cottage, Smalldale, Bradwell, Hope Valley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 2042 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 517
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 2580 - Director → ME
  • 518
    icon of address 63 Milton Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF - Director → ME
  • 519
    icon of address 22 Riverside Drive, Cleethorpes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 380 - Ownership of shares – More than 50% but less than 75%OE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75%OE
  • 520
    icon of address Flat 4 39 St. James's Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121 GBP2021-04-30
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 2086 - Director → ME
  • 521
    icon of address 39 St. James's Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 522
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Ownership of shares – 75% or moreOE
  • 523
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF - Secretary → ME
  • 524
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,456 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 1676 - Director → ME
    icon of calendar 2014-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 58 Edgemoor Drive, Crosby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 1138 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 272 Haughton Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-12-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 1416 - Right to appoint or remove directorsOE
    IIF 1416 - Ownership of voting rights - 75% or moreOE
    IIF 1416 - Ownership of shares – 75% or moreOE
  • 527
    icon of address The Tower, 103 High Street, Elgin, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 401 - Ownership of shares – More than 50% but less than 75%OE
  • 528
    icon of address 1 Glanglasfor, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 529
    DAVID WILLIAMSON SUPERMARKETS LIMITED - 2002-09-12
    icon of address 99 Abbey Road, Grimsby, South Humberside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -331,181 GBP2021-04-30
    Officer
    icon of calendar 2002-08-29 ~ dissolved
    IIF 1900 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 530
    icon of address Capital Office, 124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 839 - Ownership of shares – 75% or moreOE
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Right to appoint or remove directorsOE
  • 531
    icon of address 40 Onslow Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 2095 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 532
    icon of address 53 West Street, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 1665 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 533
    HOADIAMS UK LIMITED - 2012-10-16
    icon of address 1 Heol Ty Nant, Llangeinor, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF - Director → ME
  • 534
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 582 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of shares – More than 25% but not more than 50%OE
  • 535
    icon of address Station Works, Earls Colne, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1533 - Director → ME
  • 536
    icon of address Station Works, Earls Colne, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,324,219 GBP2024-07-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1535 - Director → ME
  • 537
    icon of address 2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    871,833 GBP2024-02-28
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address 1 Fairfield Street, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 1914 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 643 - Ownership of shares – More than 25% but not more than 50%OE
  • 539
    DCK GROUP ENTERPRISES LTD LTD - 2018-05-25
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 1359 - Director → ME
    icon of calendar 2018-04-04 ~ now
    IIF - Secretary → ME
  • 540
    SURF BUNCH LIMITED - 2017-06-14
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
  • 541
    icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 2188 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 542
    DE FREVILLE HOUSE PROPERTIES LIMITED - 2016-08-22
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,039 GBP2025-03-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 1471 - Director → ME
    icon of calendar 2016-06-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 552 - Right to appoint or remove directorsOE
  • 543
    icon of address 17 Tilston Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 2219 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 10a Dryden Road, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 2291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2291 - Ownership of shares – More than 25% but not more than 50%OE
  • 545
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 521 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,722 GBP2024-02-29
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 1470 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 2 Salisbury Street, Shotton, Deeside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 548
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF - Director → ME
  • 549
    icon of address Muras Baker Jones, 3rd Floor Regent House Bath Avenue, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    IIF - Director → ME
  • 550
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-03-07 ~ dissolved
    IIF - Secretary → ME
  • 551
    THE U.K. WEDDING SHOWS LIMITED - 2013-08-22
    THE U.K. WEDDING SHOW LIMITED - 2002-09-24
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 1351 - Director → ME
    icon of calendar 2007-04-30 ~ dissolved
    IIF - Secretary → ME
  • 552
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 1949 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 9 Church Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,222 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 2224 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 4385, 15841939 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 555
    icon of address 45 Zeta Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 432 - Ownership of shares – More than 25% but not more than 50%OE
  • 556
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF - Director → ME
  • 557
    ROCK COMPONENTS LTD - 2012-10-03
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF - Director → ME
  • 558
    DEMESNE ELECTRICAL UK LIMITED - 2012-05-14
    icon of address Unit 14 Ballysaggart Industrial Estate, Ballygawley Road, Dungannon, Co. Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 900 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 900 - Ownership of shares – More than 50% but less than 75%OE
  • 559
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 2708 - Director → ME
  • 560
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-04 ~ dissolved
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2503 - Has significant influence or controlOE
  • 561
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375 GBP2019-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 2079 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 562
    icon of address 205 Outgang Lane, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF - Director → ME
  • 563
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 730 - Has significant influence or control as a member of a firmOE
  • 564
    icon of address 25 Sorrel, Amington, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 1670 - Director → ME
  • 565
    icon of address 4385, 09612064: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2415 - Ownership of shares – 75% or moreOE
  • 566
    icon of address Casanova Barbers, 60-62 Chapel Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF - Director → ME
  • 567
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 2049 - Director → ME
  • 568
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,118 GBP2025-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF - Director → ME
  • 569
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 1010 - Ownership of shares – More than 25% but not more than 50%OE
  • 570
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154,675 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF - Director → ME
  • 571
    icon of address Unit 3, Stadium Court, Plantation Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-28 ~ dissolved
    IIF - Director → ME
  • 572
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,201 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 1423 - Right to appoint or remove directorsOE
    IIF 1423 - Ownership of voting rights - 75% or moreOE
    IIF 1423 - Ownership of shares – 75% or moreOE
  • 573
    icon of address 18 Hundred Acres, Wickham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 1841 - Director → ME
  • 574
    icon of address 37 Marina Drive, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF - Director → ME
  • 575
    icon of address Unit 6 Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-22 ~ now
    IIF 1937 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 648 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 648 - Ownership of shares – More than 25% but not more than 50%OE
  • 576
    icon of address Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 1539 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 23 Springfield Road, Wilbarston, Market Harborough, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 489 - Has significant influence or controlOE
  • 579
    icon of address 27 Cae Bold, Caernarfon, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 2414 - Ownership of voting rights - 75% or moreOE
    IIF 2414 - Ownership of shares – 75% or moreOE
    IIF 2414 - Right to appoint or remove directorsOE
  • 580
    icon of address 27 Cae Bold, Caernarfon, Gwynedd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 2413 - Ownership of shares – 75% or moreOE
    IIF 2413 - Right to appoint or remove directorsOE
    IIF 2413 - Ownership of voting rights - 75% or moreOE
  • 581
    DJ ROOFING & PROPERTY MAINTENANCE LTD - 2022-03-30
    icon of address 222 Pickhurst Lane, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,233 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 1552 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 595 - Ownership of shares – More than 25% but not more than 50%OE
  • 582
    icon of address 76c Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 2550 - Right to appoint or remove directorsOE
    IIF 2550 - Ownership of voting rights - 75% or moreOE
    IIF 2550 - Ownership of shares – 75% or moreOE
  • 583
    OVERGOLD VENTURES LTD - 2012-03-13
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189 GBP2020-06-30
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 558 - Has significant influence or controlOE
  • 584
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1605 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1605 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1605 - Ownership of shares – 75% or moreOE
  • 585
    icon of address 12 Linden Crescent, Aberdare, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,647 GBP2024-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 2658 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 937 - Ownership of shares – More than 50% but less than 75%OE
  • 586
    icon of address 23 Cherry Gardens, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 587
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 2672 - Right to appoint or remove directorsOE
    IIF 2672 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2672 - Ownership of shares – More than 25% but not more than 50%OE
  • 588
    icon of address 5 Fairfield Drive, West Kirby, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF - Director → ME
  • 589
    icon of address 83 Ravenhill Gardens, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF - Director → ME
  • 590
    icon of address C/o R R Williams & Son Warwick House, 9 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF - Director → ME
  • 591
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,894 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 2102 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
  • 592
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 2416 - Has significant influence or controlOE
  • 593
    icon of address 36 Queens Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,581 GBP2018-10-31
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 594
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    icon of address 65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
  • 595
    icon of address Sycamore House, Coxs Green, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 2879 - Director → ME
  • 596
    icon of address 12 Linden Crescent, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 2657 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 936 - Ownership of shares – More than 25% but not more than 50%OE
  • 597
    icon of address Richmond Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,808 GBP2024-04-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 1942 - Director → ME
  • 598
    icon of address 1 Hazel Grove, Hazel Grove, Caerphilly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,929 GBP2024-03-31
    Officer
    icon of calendar 2003-09-08 ~ now
    IIF - Director → ME
  • 599
    icon of address Unit 5f Standard Industrial Estate, Henley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF - Director → ME
  • 600
    icon of address C/o Purnells 5 & 6 Waterside Court, Albany Street, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-06 ~ dissolved
    IIF - Director → ME
  • 601
    icon of address 19 Denbigh Street, Llanrwst, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-11 ~ now
    IIF - Director → ME
  • 602
    APPLE ELECTRICS LTD - 2015-06-29
    icon of address 741 Oxford Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,523 GBP2024-01-31
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of shares – 75% or moreOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
  • 603
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 565 - Ownership of shares – More than 50% but less than 75%OE
  • 604
    MYKEY PERSONNEL SERVICES LTD - 2015-09-21
    icon of address Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF - Director → ME
  • 605
    TAYLORCOCKS (CHICHESTER) LIMITED - 2018-01-26
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF - Director → ME
  • 606
    TAYLORCOCKS (BRIGHTON) LIMITED - 2018-01-26
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF - Director → ME
  • 607
    icon of address Pel Beggar Farm, Stoke St Milborough, Ludlow, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 1045 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1045 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1045 - Right to appoint or remove directorsOE
  • 608
    DPI SIGNAGE LTD - 2012-06-28
    DPI DORLINGS LTD - 2012-02-08
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 1350 - Director → ME
  • 609
    icon of address 3 Hadyn Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 2386 - Director → ME
  • 610
    icon of address Fiveways Business Centre, 167 Park Street, Cleethorpes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 2507 - Ownership of voting rights - 75% or moreOE
    IIF 2507 - Ownership of shares – 75% or moreOE
  • 611
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-09-09 ~ dissolved
    IIF - Secretary → ME
  • 612
    icon of address Durham House 73 Station Road, Codsall, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 2374 - Director → ME
    icon of calendar 2017-08-03 ~ now
    IIF - Secretary → ME
  • 613
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 2392 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 951 - Has significant influence or controlOE
  • 614
    icon of address Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2501 - Right to appoint or remove directorsOE
    IIF 2501 - Ownership of voting rights - 75% or moreOE
    IIF 2501 - Ownership of shares – 75% or moreOE
  • 615
    DS HOME IMPROVEMENTS & MAINTENANCE LTD - 2019-02-20
    DAMPSEAL UK LTD - 2018-02-20
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,131 GBP2021-03-28
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 2211 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 1981 - Ownership of shares – 75% or moreOE
  • 616
    icon of address C/o Llama Accounting Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 2246 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 630 - Right to appoint or remove directorsOE
  • 617
    icon of address 16 Solent Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 2422 - Ownership of shares – 75% or moreOE
  • 618
    icon of address Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 619
    icon of address 5 Ravells Yard Dm Logistic Solutions, Carr Lane, Hoylake, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-05-09 ~ dissolved
    IIF - Secretary → ME
  • 620
    icon of address 11 Pond Gardens, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Ownership of shares – 75% or moreOE
  • 621
    DUNES OIL GROUP LIMITED - 2018-07-09
    icon of address 11 Pond Gardens, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - 75% or moreOE
    IIF 842 - Ownership of shares – 75% or moreOE
  • 622
    ROOTS OIL LIMITED - 2002-01-18
    ISANDCO THREE HUNDRED AND SIXTY SIX LIMITED - 2001-01-03
    WILLIAMS OIL COMPANY LIMITED - 2002-07-16
    icon of address Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 4a, 1 Water Lane, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 624
    icon of address 5 St Catherines Drive, Faversham, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 625
    icon of address 82 Crantock Road, Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 985 - Right to appoint or remove directorsOE
    IIF 985 - Ownership of voting rights - 75% or moreOE
    IIF 985 - Ownership of shares – 75% or moreOE
  • 626
    icon of address Wren Cottage Crown Road, Marnhull, Sturminster Newton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,852 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 2307 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 627
    icon of address 32 Holmwood Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 1006 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 96 Dunbar Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-04-24 ~ dissolved
    IIF - Secretary → ME
  • 629
    icon of address 84 Albert Road, Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of voting rights - 75% or moreOE
    IIF 1013 - Ownership of shares – 75% or moreOE
  • 630
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,739 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 1425 - Ownership of voting rights - 75% or moreOE
    IIF 1425 - Ownership of shares – 75% or moreOE
  • 631
    icon of address Tara, Middlesbrough Road, Guisborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 1145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1145 - Ownership of shares – More than 25% but not more than 50%OE
  • 632
    icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 1215 - Right to appoint or remove directorsOE
    IIF 1215 - Ownership of voting rights - 75% or moreOE
    IIF 1215 - Ownership of shares – 75% or moreOE
  • 633
    icon of address 11 Lower High Street, Wednesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 1146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1146 - Ownership of shares – More than 25% but not more than 50%OE
  • 634
    icon of address 6 Spray Close, Colwick, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 1327 - Ownership of shares – 75% or moreOE
  • 635
    icon of address 5 Mill Close, Corby Glen, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 2801 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 528 - Has significant influence or controlOE
  • 636
    icon of address 11 Mardley Hill, Welwyn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 1324 - Ownership of shares – 75% or moreOE
  • 637
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 1325 - Right to appoint or remove directorsOE
    IIF 1325 - Ownership of shares – 75% or moreOE
    IIF 1325 - Ownership of voting rights - 75% or moreOE
  • 638
    icon of address 55 Kingsway, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 2013 - Director → ME
  • 639
    icon of address Noahs Ark Cottage Lewes Road, Lindfield, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 2231 - Director → ME
  • 640
    icon of address 5-11 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 2497 - Ownership of shares – 75% or moreOE
  • 641
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,168 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF - Director → ME
  • 642
    SHIRE WEST LIMITED - 2002-03-21
    D.W. HEATING & PLUMBING LIMITED - 2012-02-21
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,160 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 959 - Right to appoint or remove directorsOE
    IIF 959 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 959 - Ownership of shares – More than 25% but not more than 50%OE
  • 643
    icon of address 4 Denton Street , Heywood, Manchester , Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 2562 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 2287 - Right to appoint or remove directorsOE
    IIF 2287 - Ownership of voting rights - 75% or moreOE
    IIF 2287 - Ownership of shares – 75% or moreOE
  • 644
    icon of address 14 Waynflete Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 1008 - Ownership of shares – More than 25% but not more than 50%OE
  • 645
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 2563 - Director → ME
    icon of calendar 2020-12-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 2286 - Right to appoint or remove directorsOE
    IIF 2286 - Ownership of voting rights - 75% or moreOE
    IIF 2286 - Ownership of shares – 75% or moreOE
  • 646
    icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,157 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 647
    E.H. WILLIAMS (LANDSCAPE) LIMITED - 1997-06-16
    icon of address Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,214,169 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 1257 - Director → ME
  • 648
    E.H. WILLIAMS (NURSERIES) LIMITED - 1994-03-16
    icon of address Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,938,478 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 1258 - Director → ME
  • 649
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1113 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 650
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF - Director → ME
  • 651
    COMMUNITY ACTION & SUPPORT - EAST STAFFORDSHIRE - 2010-07-26
    icon of address Voluntary Services Centre, Union Street, Burton Upon Trent, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 1256 - Director → ME
  • 652
    icon of address Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 963 - Right to appoint or remove directorsOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Ownership of shares – 75% or moreOE
  • 653
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 691 - Director → ME
  • 654
    icon of address Banner House, 29 Byron Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1468 - Director → ME
  • 655
    ECI2 EUROPE HOLDINGS LIMITED - 2012-02-21
    IPUK LIMITED - 2006-09-14
    INTERACTIVE PRODUCTS LIMITED - 2007-07-06
    icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF - Secretary → ME
  • 656
    ECOMMERCE INDUSTRIES, INC (EUROPE) LIMITED - 2012-02-10
    AWA 118 LIMITED - 2001-05-21
    INTERACTIVE PRODUCTS LIMITED - 2006-09-14
    icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF - Secretary → ME
  • 657
    icon of address 37 Chase Park Road, Yardley Hastings, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 579 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 579 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 579 - Right to appoint or remove directorsOE
  • 658
    icon of address 5 Highfield Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 2103 - Director → ME
  • 659
    EDGE PROPERTY MANTENANCE LIMITED - 2018-04-03
    icon of address 19 Grover Avenue, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 2639 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 2288 - Has significant influence or control as a member of a firmOE
    IIF 2288 - Has significant influence or control over the trustees of a trustOE
    IIF 2288 - Has significant influence or controlOE
  • 660
    icon of address 16 Common Road, Kensworth, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 898 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 898 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 661
    KELKIND LIMITED - 1993-07-14
    icon of address Covert Farm, Long Lane, East Haddon, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 2229 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 662
    icon of address C/o Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF - Director → ME
  • 663
    icon of address 106 Waterson Vale, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 1419 - Ownership of shares – 75% or moreOE
  • 664
    icon of address Dorney Wood Cottage, Dorney Wood Road, Burnham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF - Director → ME
  • 665
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF - Director → ME
  • 666
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 2594 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 667
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 2603 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 668
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 2579 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 669
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 2606 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
  • 670
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 2609 - Director → ME
  • 671
    CATERING EQUIPMENT REPAIRS LTD - 2023-09-26
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-02 ~ dissolved
    IIF 2598 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ 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
  • 672
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 2587 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 239 - Ownership of shares – More than 50% but less than 75%OE
  • 673
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 2601 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 674
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 675
    icon of address 8962, Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 2596 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 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
  • 676
    CATERING EQUIPMENT REPAIRS LTD - 2018-12-11
    ELECTROMEK LTD - 2022-01-31
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 2569 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 677
    icon of address 8271, Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 2597 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 678
    ELECTROMECH TECHNICAL LTD - 2019-02-22
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2018-12-31
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 2572 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    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
  • 679
    VOLTTECH LTD - 2014-02-12
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 2610 - Director → ME
  • 680
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 2608 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 681
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 2568 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 682
    FAIRBRAID LIMITED - 2005-02-09
    icon of address Oak View Llangyfelach Road, Penllergaer, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,747 GBP2024-06-30
    Officer
    icon of calendar 2004-08-23 ~ now
    IIF - Director → ME
  • 683
    icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2510 - Ownership of shares – 75% or moreOE
  • 684
    icon of address Pirtek (milton Keynes) 95 Caxton Court, Wymbush, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1156 - Right to appoint or remove directorsOE
    IIF 1156 - Ownership of voting rights - 75% or moreOE
    IIF 1156 - Ownership of shares – 75% or moreOE
  • 685
    icon of address 57-61 Market Place, Cannock, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
  • 686
    icon of address 24 Orchard Croft, Barnt Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 687
    icon of address 1st Floor 2, Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF - Director → ME
  • 688
    icon of address 1st Floor 2, Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF - Director → ME
  • 689
    BROOKSON (5231P) LIMITED - 2016-07-13
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 2310 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 690
    icon of address 386 Coleridge Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 2306 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 691
    icon of address 56 Davies Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 1561 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 483 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 483 - Ownership of shares – More than 50% but less than 75%OE
  • 692
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 1817 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 693
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 2119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 327 - Has significant influence or controlOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 694
    GLOBAL ZERO CARBON LIMITED - 2020-01-29
    EVERT LIMITED - 2021-01-28
    ENHANCED LANDFILL MINING LIMITED - 2021-01-28
    icon of address The Offices, Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-18 ~ dissolved
    IIF 1211 - Director → ME
  • 695
    icon of address 140 Milner Road, Heswall, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF - Secretary → ME
  • 696
    icon of address C/o Llama Accounting Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 2247 - Director → ME
  • 697
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Right to appoint or remove directorsOE
  • 698
    icon of address C/o Milner Smeaton Viking House, Falcon Court,preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 1935 - Director → ME
  • 699
    icon of address 1 More London Place, London, England
    Active Corporate (840 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-02 ~ now
    IIF - LLP Member → ME
  • 700
    icon of address 1 More London Place, London
    Active Corporate (834 parents, 13 offsprings)
    Officer
    icon of calendar 2011-07-02 ~ now
    IIF - LLP Member → ME
  • 701
    icon of address 5 Wroslyn Road, Freeland, Witney, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1362 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 1421 - Right to appoint or remove directorsOE
    IIF 1421 - Ownership of voting rights - 75% or moreOE
    IIF 1421 - Ownership of shares – 75% or moreOE
  • 702
    ESCAPE GAMES LIMITED - 2015-08-19
    icon of address 147 Terry Road, Coventry, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
  • 703
    icon of address Hilbre Business Park Suite 1a, Unit 1 Carr Lane, Hoylake, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF - Director → ME
  • 704
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,050 GBP2018-07-31
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 862 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 862 - Ownership of shares – More than 25% but not more than 50%OE
  • 705
    ETL CORPORATE SOLUTIONS LTD - 2025-07-31
    icon of address No.1 Pavilion Square, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 1087 - Director → ME
  • 706
    icon of address 3 Hardman Street, Glaisyers Etl, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 1085 - Director → ME
  • 707
    icon of address C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 1091 - Director → ME
  • 708
    icon of address 41 Chalton Street 1st Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 681 - Director → ME
  • 709
    icon of address David Williams, Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 2577 - Director → ME
  • 710
    icon of address Gwen Mere, Gravelly Bottom Road, Maidstone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
  • 711
    icon of address Unit 8 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,562 GBP2025-03-31
    Officer
    icon of calendar 2016-06-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 712
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 633 - Ownership of shares – More than 25% but not more than 50%OE
  • 713
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 2736 - Director → ME
  • 714
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 2616 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 715
    icon of address 97 Hockley Road Hockley Road, Wilnecote, Tamworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF - Director → ME
  • 716
    EVERSHEDS LLP - 2017-02-01
    icon of address One Wood Street, London
    Active Corporate (421 parents, 15 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF - LLP Member → ME
  • 717
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1116 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 718
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1111 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 719
    V & O SERVICES LLP - 2019-04-04
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 2654 - LLP Designated Member → ME
  • 720
    icon of address 272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1110 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 721
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,862 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 1000 - Ownership of voting rights - 75% or moreOE
    IIF 1000 - Ownership of shares – 75% or moreOE
  • 722
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 999 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 999 - Ownership of shares – More than 25% but not more than 50%OE
  • 723
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 2615 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 724
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 2578 - Director → ME
  • 725
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 2582 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 726
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 2584 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 727
    icon of address White Hart Cottage Stone Cross, Penkridge, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,206 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 955 - Right to appoint or remove directorsOE
    IIF 955 - Ownership of voting rights - 75% or moreOE
    IIF 955 - Ownership of shares – 75% or moreOE
  • 728
    icon of address 1013 Centre Road, Wilmington, Delaware 19805, Usa, United States
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-16 ~ now
    IIF - Director → ME
  • 729
    icon of address 41 Walton Court, Carlton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF - Director → ME
  • 730
    icon of address C/o Melbarry Accountants, 30/5 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,524 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 2089 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 731
    icon of address Unit 9 Parc Dyfrynn, Ffordd Pendyffryn, Prestatyn, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,202 GBP2025-01-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 2645 - Director → ME
  • 732
    icon of address 32 Holmwood Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6 GBP2019-09-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF - Director → ME
  • 733
    icon of address Fabform Limited, Unit 2 Queens Lane, Bromfield Industrial Estate, Mold, Clwyd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF - Director → ME
  • 734
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 2517 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2517 - Ownership of shares – More than 25% but not more than 50%OE
  • 735
    icon of address 25 School Street, Chickenley, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 736
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Secretary → ME
  • 737
    icon of address 10a-10b Dryden Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 2218 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 738
    icon of address The Alexander Centre, 17 Preston Street, Faversham, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF - Director → ME
  • 739
    icon of address 5a Egan Road, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
  • 740
    icon of address 24 Alan Road, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 1569 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 674 - Ownership of shares – More than 25% but not more than 50%OE
  • 741
    icon of address Mayfield, Morangie Road, Tain, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF - Secretary → ME
  • 742
    DELL CONSTRUCTION LIMITED - 2007-01-08
    icon of address 15 Maes Onnen, Rhuddlan, Rhyl, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
  • 743
    icon of address 2 Beauchamp Court, 10 Victors Way, Barnet, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,916 GBP2024-06-30
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF - Has significant influence or controlOE
  • 744
    icon of address 58-60 Berners Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
  • 745
    icon of address 18-21 Old Field Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 1319 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1319 - Ownership of shares – More than 50% but less than 75%OE
  • 746
    icon of address Redroofs House, Brynna Road, Pencoed, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2002-05-10 ~ dissolved
    IIF - Secretary → ME
  • 747
    icon of address 147 Hopepark Drive, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 748
    icon of address 147 Hopepark Drive Smithstone Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF - Director → ME
  • 749
    icon of address Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 750
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF - Director → ME
  • 751
    icon of address Dalton House, Chester Street, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 2676 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2676 - Ownership of shares – More than 50% but less than 75%OE
  • 752
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF - Secretary → ME
  • 753
    FASTLINE SECURITY LTD - 2013-07-04
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-25 ~ dissolved
    IIF - Secretary → ME
  • 754
    MAVTEC LIMITED - 2025-03-28
    ACCIPITER HOLDINGS LIMITED - 2017-06-09
    ANSTEY GROUP LIMITED - 2019-01-10
    ANSTEY GROUP LIMITED - 2023-11-01
    BAR PROPERTY GROUP LIMITED - 2019-10-18
    HAZELIN LIMITED - 2025-01-10
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 1381 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 1629 - Right to appoint or remove directorsOE
    IIF 1629 - Ownership of voting rights - 75% or moreOE
    IIF 1629 - Ownership of shares – 75% or moreOE
  • 755
    icon of address 6 Craddocks Parade, Ashtead, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
  • 756
    icon of address 3 Harlow Mews, Moira, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 1003 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1003 - Ownership of shares – More than 25% but not more than 50%OE
  • 757
    icon of address 144, King Charles Court, 6 Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 2806 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 1317 - Right to appoint or remove directorsOE
    IIF 1317 - Ownership of voting rights - 75% or moreOE
    IIF 1317 - Ownership of shares – 75% or moreOE
  • 758
    DIRECTION ARTS LTD - 2014-03-06
    icon of address 12 College Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 2108 - Director → ME
  • 759
    icon of address Noah's Ark, Langton, Malton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 1885 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 760
    icon of address 4 The Sheepcote, Monks Orchard Lumber Lane, Lugwardine, Hereford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 761
    FOLLY'S END LTD - 2023-04-14
    FOLLY'S END FELLOWSHIP TRUST - 2023-03-17
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,701,573 GBP2018-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 2034 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 762
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 1170 - Director → ME
  • 763
    icon of address 14 Phoenix Park Telford Way, Coalville, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 1166 - Director → ME
  • 764
    icon of address 10 Haining Place, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ dissolved
    IIF 2471 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ dissolved
    IIF 946 - Ownership of shares – 75% or moreOE
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Right to appoint or remove directorsOE
  • 765
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,765 GBP2024-07-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 766
    icon of address Unit 4 Seaway Parade Industrial, Estate Baglan, Port Talbot
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,694 GBP2024-07-31
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 2862 - Director → ME
    icon of calendar 2020-03-16 ~ now
    IIF - Secretary → ME
  • 767
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,640 GBP2024-07-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF - Director → ME
  • 768
    icon of address 7 Sibley Road, Heaton Moor, Stockport, Cheshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1991-06-02 ~ now
    IIF - Director → ME
  • 769
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    icon of address Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF - Director → ME
  • 770
    icon of address Trilogy Accountancy Services Ltd, 9 Church Street, Wednesfield, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 2225 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
  • 771
    icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 2469 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Right to appoint or remove directorsOE
    IIF 945 - Ownership of shares – 75% or moreOE
  • 772
    icon of address 6 Inglewood Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF - Secretary → ME
  • 773
    icon of address St Agnes Clay Lane, Jacob's Well, Guildford, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 2426 - Ownership of shares – 75% or moreOE
  • 774
    icon of address The Mill, Horton Road, Stanwell Moor
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 969 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 969 - Ownership of shares – More than 50% but less than 75%OE
  • 775
    FOSS ELECTRIC (UK) LIMITED - 1997-05-30
    icon of address 15 Whitworth Court, Runcorn, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF - Secretary → ME
  • 776
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF - Director → ME
  • 777
    icon of address 137 New Road, Rubery, Rednal, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF - Director → ME
  • 778
    icon of address 58 Jamaica Road, Malvern, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 514 - Ownership of shares – More than 50% but less than 75%OE
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - More than 50% but less than 75%OE
  • 779
    FRANK PROPERTY SERVICES LIMITED - 2019-10-18
    PRIMUS PROPERTY SERVICES LIMITED - 2018-02-12
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 780
    icon of address Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 476 - Ownership of shares – More than 50% but less than 75%OE
  • 781
    icon of address Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 2409 - Ownership of shares – More than 25% but not more than 50%OE
  • 782
    icon of address Hollys Cottage The Fordrough< Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 2408 - Ownership of shares – More than 25% but not more than 50%OE
  • 783
    CREST WILLIAMS LIMITED - 2018-02-12
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 1390 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
  • 784
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-06-20 ~ dissolved
    IIF - Secretary → ME
  • 785
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -937,344 GBP2023-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 2348 - Director → ME
  • 786
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,759,617 GBP2023-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 2347 - Director → ME
  • 787
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,431,804 GBP2023-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 2350 - Director → ME
  • 788
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-11-29 ~ dissolved
    IIF - Secretary → ME
  • 789
    icon of address David Jones, 98 Ash Lane, Yorkletts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 2848 - Director → ME
  • 790
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,207 GBP2023-02-28
    Officer
    icon of calendar 2009-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 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
  • 791
    icon of address Basepoint Business Centre, Aviation Park West, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 2162 - Director → ME
  • 792
    icon of address Freshwater Greengrocer, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 793
    icon of address 80 South Gipsy Road, Welling, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 1910 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of shares – More than 25% but not more than 50%OE
  • 794
    icon of address 10a Dryden Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 2216 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 795
    icon of address 37 Panton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 1850 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 796
    FISCALE (DOCKLANDS) LIMITED - 2019-10-25
    CYNCOEDPLUS LIMITED - 2022-01-11
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 1503 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 797
    icon of address 64 Newtown Road, Woolston, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,537 GBP2018-03-31
    Officer
    icon of calendar 2003-01-17 ~ dissolved
    IIF - Director → ME
  • 798
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -886,366 GBP2025-04-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 2228 - Director → ME
  • 799
    KINGDOM PRODUCTS LIMITED - 2001-09-03
    icon of address Unit 3, Audley Avenue Industrial Estate, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF - Secretary → ME
  • 800
    FURNITURELAND WELLING KENT LIMITED - 2018-02-21
    icon of address 134 Carlton Road, Erith, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 2303 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 261 - Has significant influence or control as a member of a firmOE
    IIF 261 - Has significant influence or control over the trustees of a trustOE
    IIF 261 - Has significant influence or controlOE
  • 801
    BUILDING A BUSINESS LTD - 2018-05-04
    icon of address Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 1657 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 846 - Ownership of shares – 75% or moreOE
  • 802
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -220,347 GBP2020-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 1656 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 803
    icon of address 9 Heygate Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 2791 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 804
    icon of address Flat 7 10 Earle Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 1811 - Director → ME
  • 805
    icon of address 158 Clifton Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 817 - Director → ME
    icon of calendar 2012-07-06 ~ dissolved
    IIF - Secretary → ME
  • 806
    GE CAPITAL PARTNERS LIMITED - 2011-02-11
    THE ENTREPRENEURS COURSE LIMITED - 2007-04-18
    SPRINT 1074 LIMITED - 2005-12-19
    icon of address 4 Sherborne Grove, West End Kemsing, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 2705 - Director → ME
  • 807
    icon of address G & R Investments Po Box 150, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-07-28 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 808
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 1856 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 809
    icon of address Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 2032 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 810
    MAVORBROOK LIMITED - 2003-03-18
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 2624 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 745 - Has significant influence or control over the trustees of a trustOE
  • 811
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF - Director → ME
  • 812
    icon of address 22 Connaught Road, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 813
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,794 GBP2022-06-30
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 820 - Director → ME
    icon of calendar 2011-06-10 ~ now
    IIF - Director → ME
    icon of calendar 2013-06-15 ~ now
    IIF - Secretary → ME
  • 814
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    625 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF - Director → ME
    icon of calendar 2018-01-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 1231 - Right to appoint or remove directors as a member of a firmOE
    IIF 1231 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1231 - Right to appoint or remove directorsOE
    IIF 1231 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1231 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1231 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1231 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1231 - Ownership of shares – More than 25% but not more than 50%OE
  • 815
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,363 GBP2022-12-31
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF - Director → ME
  • 816
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,568 GBP2024-10-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 2489 - Director → ME
  • 817
    icon of address Genius Tech Armthorpe Church Street, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 2674 - Right to appoint or remove directorsOE
    IIF 2674 - Ownership of voting rights - 75% or moreOE
    IIF 2674 - Ownership of shares – 75% or moreOE
  • 818
    icon of address 51 High Street, Bentley, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 2673 - Ownership of shares – 75% or moreOE
  • 819
    icon of address Ayrton House Borers Arms Road, Copthorne, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 820
    FASTLAN LTD. - 2014-03-17
    icon of address Ian Williams, 2 Pretoria Road, Patchway, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 1864 - Director → ME
  • 821
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 2316 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 822
    icon of address Concorde House, Trinity Park, Solhull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 1658 - Director → ME
  • 823
    GLADEWORTH HOMES HOLDINGS LTD - 2021-11-12
    icon of address 43 Suite F2 Elsinore House Buckingham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
  • 824
    icon of address 11 Hunt Road Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 1527 - Director → ME
    icon of calendar 2022-03-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 825
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 2485 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to surplus assets - 75% or moreOE
    IIF 510 - Right to appoint or remove membersOE
  • 826
    GLAISYERS SOLICITORS LIMITED - 2007-04-17
    GLAISYERS SOLICITORS (2008) LIMITED - 2008-02-26
    GLAISYERS SOLICITORS LIMITED - 2008-02-21
    GLAISYERS SOLICITORS (2007) LIMITED - 2007-04-26
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Right to appoint or remove directorsOE
  • 827
    GLAISYERS OF MANCHESTER LLP - 2008-02-21
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (17 parents, 6 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 2484 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 509 - Right to surplus assets - More than 25% but not more than 50%OE
  • 828
    icon of address 3 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 1090 - Director → ME
  • 829
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF - Director → ME
  • 830
    icon of address 9 Morland Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 1966 - Director → ME
    Person with significant control
    icon of calendar 2023-07-08 ~ now
    IIF 2552 - Ownership of shares – 75% or moreOE
  • 831
    icon of address Flat 1 Southcote Mill, Southcote Farm Lane, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 1822 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF - Secretary → ME
  • 832
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 1220 - Right to appoint or remove directorsOE
    IIF 1220 - Ownership of voting rights - 75% or moreOE
    IIF 1220 - Ownership of shares – 75% or moreOE
  • 833
    icon of address Global House, 66 Brondeg, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF - Director → ME
  • 834
    ENERGY TECHNOLOGY VENTURES LIMITED - 2001-07-17
    icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 923 - Director → ME
    IIF 707 - Director → ME
    icon of calendar 2021-02-08 ~ dissolved
    IIF - Secretary → ME
  • 835
    FIRST ECO-SYSTEM LIMITED - 2005-10-20
    GLOBE ENERGY ECO-SYSTEM (SERVICES) LIMITED - 2021-03-22
    icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-06 ~ dissolved
    IIF 921 - Director → ME
    icon of calendar 2021-02-06 ~ dissolved
    IIF 706 - Director → ME
    icon of calendar 2021-03-06 ~ dissolved
    IIF - Secretary → ME
  • 836
    GLOBE ENERGY ECO-SYSTEM (EUROPE) LTD. - 2021-02-25
    ECO-SYSTEM (EUROPE WEST) LIMITED - 2005-10-20
    icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 705 - Director → ME
    IIF 922 - Director → ME
    icon of calendar 2021-02-05 ~ dissolved
    IIF - Secretary → ME
  • 837
    BYCLEAR PROJECTS LIMITED - 1994-07-28
    icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 918 - Director → ME
    icon of calendar 2017-07-31 ~ now
    IIF - Secretary → ME
  • 838
    icon of address Ayrton House Borers Arms Road, Copthorne, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,710 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 839
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1980 - Ownership of voting rights - 75% or moreOE
    IIF 1980 - Ownership of shares – 75% or moreOE
  • 840
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
    IIF 838 - Ownership of shares – 75% or moreOE
  • 841
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1860 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 842
    icon of address 58 Deptford High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF - Director → ME
  • 843
    icon of address 43 Suite F2, Elsinore House, Buckingham Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
  • 844
    icon of address 113 Myddleton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF - Director → ME
  • 845
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,799 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2807 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 1318 - Right to appoint or remove directorsOE
    IIF 1318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1318 - Ownership of shares – More than 25% but not more than 50%OE
  • 846
    icon of address Goldcrest House, Station Road Blackwell, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF - Director → ME
  • 847
    icon of address 4 Goldsworth Fold, Rainhill, Prescot
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,600 GBP2020-06-30
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2683 - Ownership of shares – 75% or moreOE
  • 848
    icon of address 137-139 New Road, Rubery, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,811 GBP2024-08-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF - Director → ME
  • 849
    icon of address Unit 11 Seven Road, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF - Director → ME
  • 850
    icon of address Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (35 parents)
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 622 - Director → ME
  • 851
    icon of address 2 East Mathers, St. Cyrus, Montrose, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2005-09-08 ~ dissolved
    IIF - Secretary → ME
  • 852
    icon of address 53 Worthing Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 1144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1144 - Ownership of shares – More than 25% but not more than 50%OE
  • 853
    icon of address Bowden House, 36 Northampton Road, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 854
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,063 GBP2021-03-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 855
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,301 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 856
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,319 GBP2018-03-31
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 857
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,542 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 1322 - Right to appoint or remove directorsOE
    IIF 1322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1322 - Ownership of shares – More than 25% but not more than 50%OE
  • 858
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,572 GBP2021-03-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 859
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    384,134 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 953 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 953 - Ownership of shares – More than 25% but not more than 50%OE
  • 860
    icon of address 14 Phoenix Park Telford Way, Coalville, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,297 GBP2024-03-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 861
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,938 GBP2021-03-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 862
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    980,351 GBP2018-03-31
    Officer
    icon of calendar 1992-08-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 952 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 952 - Ownership of shares – More than 25% but not more than 50%OE
  • 863
    icon of address 4385, 11620490: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 1149 - Right to appoint or remove directorsOE
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Ownership of shares – 75% or moreOE
  • 864
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,227 GBP2024-09-30
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF - Director → ME
  • 865
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 866
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1859 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 867
    RUSHMOOR SCHOOL LIMITED - 2021-01-08
    icon of address Bgis Bgis, Manton Lane, Bedford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-30 ~ now
    IIF 1234 - Director → ME
  • 868
    icon of address 74 Newbridge Road, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2870 - Ownership of shares – 75% or moreOE
  • 869
    icon of address 21 Gold Tops, Newport
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,611 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF - Director → ME
    icon of calendar 2009-01-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 715 - Has significant influence or controlOE
    IIF 715 - Has significant influence or control as a member of a firmOE
    IIF 715 - Has significant influence or control over the trustees of a trustOE
  • 870
    icon of address 45 Brignall Moor Crescent, Darlington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 2237 - Right to appoint or remove directorsOE
    IIF 2237 - Ownership of voting rights - 75% or moreOE
    IIF 2237 - Ownership of shares – 75% or moreOE
  • 871
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 872
    KERNOW ROAD HOUSE CAFE LTD - 2024-07-24
    icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 1599 - Director → ME
  • 873
    icon of address 15 Langton Drive, Horncastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 1613 - Right to appoint or remove directorsOE
    IIF 1613 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1613 - Ownership of shares – More than 25% but not more than 50%OE
  • 874
    icon of address Unit 4d Old Pill Farm Industrail Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,117 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 1622 - Right to appoint or remove directorsOE
    IIF 1622 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1622 - Ownership of shares – More than 25% but not more than 50%OE
  • 875
    icon of address 22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 1263 - Director → ME
  • 876
    icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 566 - Has significant influence or controlOE
  • 877
    icon of address 25 School Street, Chickenley, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 878
    icon of address 21 Venta Way, Maldon, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 456 - Ownership of shares – More than 50% but less than 75%OE
  • 879
    icon of address The Old Printing Works Fox's Yard, Market Street, Eckington, Sheffield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 991 - Right to appoint or remove directorsOE
    IIF 991 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 880
    icon of address 14-18 Heralds Way, South Woodham Ferrers, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF - Director → ME
  • 881
    icon of address 43 Hedingham Road, Chafford Hundred, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF - Director → ME
  • 882
    PHONIC LIMITED - 2006-01-17
    icon of address 1 The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 883
    icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,645 GBP2024-09-30
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 624 - Director → ME
    icon of calendar 2011-09-20 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
  • 884
    icon of address Nicon House, 45 Silver Street, Enfield, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    948,499 GBP2024-01-31
    Officer
    icon of calendar 1998-07-09 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2684 - Right to appoint or remove directorsOE
    IIF 2684 - Ownership of voting rights - 75% or moreOE
    IIF 2684 - Ownership of shares – 75% or moreOE
  • 885
    icon of address 27 Kingsley Park Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 1987 - Director → ME
  • 886
    icon of address 6 Inglewood Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 2135 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 887
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF - Secretary → ME
  • 888
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF - Secretary → ME
  • 889
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 1142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1142 - Ownership of shares – More than 25% but not more than 50%OE
  • 890
    icon of address Unit A, The Street, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,808 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 2023 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 891
    PETERSON SPRING EUROPE LIMITED - 2022-07-26
    MEPLA LIMITED - 1985-06-18
    HEATH INDUSTRIAL LIMITED - 2022-07-27
    HEATH SPRINGS LIMITED - 1997-01-01
    PETERSON SPRING UK LTD. - 2006-05-03
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 1267 - Director → ME
  • 892
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 1833 - Director → ME
  • 893
    icon of address Pantyddauddwr, Whitemill, Carmarthen, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 2277 - Right to appoint or remove directorsOE
    IIF 2277 - Ownership of voting rights - 75% or moreOE
    IIF 2277 - Ownership of shares – 75% or moreOE
  • 894
    icon of address C/o Accrida Ltd, Regus House, Admirals Park, Victory Way, Dartford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 2825 - Director → ME
  • 895
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF - Director → ME
  • 896
    icon of address 4 Sherborne Grove West End Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF - Director → ME
  • 897
    icon of address Sedan House, Stanley Place, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,183 GBP2024-02-29
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 898
    icon of address Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 1998 - Director → ME
    icon of calendar 2006-09-12 ~ dissolved
    IIF - Secretary → ME
  • 899
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,582 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 724 - Ownership of shares – More than 50% but less than 75%OE
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - More than 50% but less than 75%OE
  • 900
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,070 GBP2023-03-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF - Director → ME
  • 901
    icon of address Bryn-terion Richmond Road, Six Bells, Abertillery, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
  • 902
    icon of address 57-61 Market Place, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,131 GBP2025-03-31
    Officer
    icon of calendar 1999-11-08 ~ now
    IIF 1824 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 903
    icon of address The Threshing Barn, Hilton, Appleby-in-westmorland, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-16 ~ now
    IIF 2168 - Director → ME
  • 904
    icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,253 GBP2020-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 2208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 905
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 1853 - Director → ME
  • 906
    icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 2068 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 907
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,492 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 2352 - Director → ME
  • 908
    icon of address 5 Haslingden Crescent, Lower Gornal, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF - Director → ME
  • 909
    G AND R INTERIORS SERVICES LTD - 2022-02-08
    RDJ MEMORABILIA LTD - 2022-01-04
    HOME OF SIGNATURES LTD - 2021-11-02
    icon of address Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 910
    icon of address 2 Washington Chambere, Stanwell Road, Penarth, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 2539 - Right to appoint or remove directorsOE
    IIF 2539 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2539 - Ownership of shares – More than 25% but not more than 50%OE
  • 911
    icon of address Hollinwood Business Centre, Albert St, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF - Director → ME
  • 912
    HOMING TAG LIMITED - 2013-11-12
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF - Director → ME
    icon of calendar 2012-06-07 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 913
    HOMING LOOP LIMITED - 2012-06-11
    icon of address Essex House, 39-41 High Street, Dunmow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 280 - Has significant influence or controlOE
  • 914
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 273 - Has significant influence or controlOE
  • 915
    icon of address Hoose Bar Limited, 43 Market Street, Hoylake, Wirral, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 2476 - Director → ME
  • 916
    icon of address Annandale, Ash Lane Hopwood, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 1912 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 860 - Has significant influence or controlOE
    IIF 860 - Ownership of shares – More than 25% but not more than 50%OE
  • 917
    icon of address 11 Woodfield Road, South Normanton, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 2528 - Ownership of voting rights - 75% or moreOE
    IIF 2528 - Ownership of shares – 75% or moreOE
  • 918
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF - Secretary → ME
  • 919
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 920
    icon of address 17 Chine Close Locks Heath, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,002 GBP2023-09-30
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 2364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1624 - Right to appoint or remove directorsOE
    IIF 1624 - Ownership of voting rights - 75% or moreOE
    IIF 1624 - Ownership of shares – 75% or moreOE
  • 921
    icon of address 1 Legon Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 2383 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 828 - Has significant influence or controlOE
  • 922
    icon of address 37 Panton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 96 - Has significant influence or controlOE
  • 923
    icon of address 907 3 Howick Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 924
    icon of address 3 Strand On The Green, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 1369 - Director → ME
  • 925
    4RUM DEVELOPMENTS LIMITED - 2019-06-04
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,293 GBP2024-09-30
    Officer
    icon of calendar 2007-08-13 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 926
    icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    815 GBP2024-09-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 927
    icon of address 23 Hillview Road, Lickey End, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 2411 - Ownership of shares – 75% or moreOE
  • 928
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 2412 - Right to appoint or remove directorsOE
    IIF 2412 - Ownership of voting rights - 75% or moreOE
    IIF 2412 - Ownership of shares – 75% or moreOE
  • 929
    icon of address 6 Pine Lodge, Whitefield Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF - Director → ME
  • 930
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -319,567 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 2353 - Director → ME
  • 931
    icon of address Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF - LLP Designated Member → ME
  • 932
    ABSOLUTE ACOUSTICS & SLABS LTD - 2020-07-24
    icon of address 208 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,189 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 574 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
  • 933
    TAYLORCOCKS (S.E) LIMITED - 2018-05-01
    7 ACCOUNTS LTD - 2017-04-12
    TAYLORCROCKS (SE) LIMITED - 2017-04-12
    7 ACCOUNTS LTD - 2017-04-12
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2019-12-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2254 - Ownership of shares – More than 25% but not more than 50%OE
  • 934
    JONES SURVEYING SOLUTIONS LTD - 2024-02-21
    GLACIER SOLUTIONS LIMITED - 2023-05-22
    icon of address 217 Barnsley Road, Denby Dale, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,324 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 2532 - Ownership of shares – 75% or moreOE
  • 935
    icon of address Forum House, Stirling Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2255 - Right to appoint or remove directorsOE
    IIF 2255 - Ownership of voting rights - 75% or moreOE
    IIF 2255 - Ownership of shares – 75% or moreOE
  • 936
    icon of address Romiley Bedwell Road, Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF - Director → ME
  • 937
    icon of address 3 Follyburn Place, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 2472 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 947 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 947 - Ownership of shares – More than 25% but not more than 50%OE
  • 938
    icon of address 3 Long Acre, Purton, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF - Director → ME
  • 939
    icon of address 26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF - Director → ME
  • 940
    icon of address 59 Salop Drive, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 1594 - Director → ME
  • 941
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,863,415 GBP2024-12-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 2232 - Director → ME
  • 942
    IEP FINANCIAL LIMITED - 2012-10-02
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Has significant influence or controlOE
  • 943
    icon of address Flat 34 20 Tariff Street, Jacksons Warehouse, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-04-29 ~ dissolved
    IIF - Secretary → ME
  • 944
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 2547 - Ownership of shares – More than 50% but less than 75%OE
  • 945
    icon of address 3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 1219 - Right to appoint or remove directorsOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
  • 946
    IHELP SAVES LIVES LTD - 2018-04-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF - Secretary → ME
  • 947
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF - Director → ME
    icon of calendar 2023-03-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 1221 - Right to appoint or remove directorsOE
    IIF 1221 - Ownership of voting rights - 75% or moreOE
    IIF 1221 - Ownership of shares – 75% or moreOE
  • 948
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 2203 - Director → ME
  • 949
    icon of address Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF - Secretary → ME
  • 950
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF - Secretary → ME
  • 951
    FORBURN LIMITED - 2024-07-03
    icon of address 1 Victoria Square, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 952
    DJDOGS LIMITED - 2023-07-05
    SWEET SUGAR CANDY LIMITED - 2016-09-30
    icon of address Oakfields Woodbank Lane, Woodbank, Chester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 2530 - Ownership of shares – 75% or moreOE
  • 953
    IMVS PLC - 2017-04-10
    ADVALIS PLC - 2001-02-12
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,474,924 GBP2024-03-31
    Officer
    icon of calendar 2004-12-06 ~ now
    IIF 1652 - Director → ME
  • 954
    icon of address 58 58 North Street, Bedminster, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF - Director → ME
  • 955
    SPEED 5319 LIMITED - 1996-02-09
    icon of address 48 Skylines Village, Limeharbour, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
  • 956
    TRIANGLE TAP CO LIMITED - 2024-07-17
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
  • 957
    icon of address Network House, Nuns Street, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF - Director → ME
  • 958
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF - Director → ME
  • 959
    OLIVER MARKETING (GROUP) LIMITED - 2017-01-13
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF - Director → ME
  • 960
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2015-09-14
    ELECTRICAL MAINTENANCE SERVICES LTD - 2015-06-02
    icon of address West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 2614 - Director → ME
  • 961
    icon of address 49 Gortin Road, Omagh, Co Tyrone
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-01-17 ~ now
    IIF - Director → ME
  • 962
    icon of address 177 Chesterfield Road South, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Ownership of shares – 75% or moreOE
  • 963
    GREEN SOLAR INSTALLATION LIMITED - 2013-02-04
    icon of address 10 Chadbourne Close, Armthorpe, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,798 GBP2024-02-27
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 1430 - Director → ME
  • 964
    F & J WILLIAMS (ISP) LIMITED - 2010-11-02
    F. & J. WILLIAMS LIMITED - 2005-06-30
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF - Director → ME
  • 965
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-02-26 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 966
    icon of address 18-20 Kew Road, Richmond, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 2362 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 967
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF - Director → ME
  • 968
    icon of address 5 Hemony Grove, Hoo, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF - Director → ME
  • 969
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 970
    icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 971
    icon of address Estates Office, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 972
    icon of address The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 973
    icon of address Unit 4 Whitworth Court, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 2846 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 1312 - Right to appoint or remove directorsOE
    IIF 1312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1312 - Ownership of shares – More than 25% but not more than 50%OE
  • 974
    icon of address Netpark Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119 GBP2022-07-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 981 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 981 - Ownership of shares – More than 25% but not more than 50%OE
  • 975
    icon of address Unit 10 Little Court, Gammaton Road, Bideford, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 669 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 669 - Ownership of shares – More than 50% but less than 75%OE
  • 976
    icon of address 2 Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF - Director → ME
    icon of calendar 2007-02-05 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 977
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,530,126 GBP2024-09-30
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF - Director → ME
  • 978
    icon of address 11a Victoria Springs, Holmfirth, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 1266 - Director → ME
  • 979
    icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
  • 980
    JUMPING JACKS (GLOS) LIMITED - 2017-09-08
    icon of address 41 Brunswick Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 1890 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 319 - Has significant influence or controlOE
  • 981
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 1341 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 982
    icon of address 39 Weaver Road, Culcheth, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 1932 - Director → ME
    icon of calendar 2007-07-11 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 644 - Has significant influence or controlOE
  • 983
    icon of address Unit 5 Driftway Centre Pony Road, Horsepath Industrial Estate, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,139 GBP2024-07-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 1157 - Right to appoint or remove directorsOE
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Ownership of shares – 75% or moreOE
  • 984
    icon of address Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 2274 - Has significant influence or controlOE
  • 985
    icon of address 24 Cora Street, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 1148 - Has significant influence or controlOE
  • 986
    icon of address 24 Cora Street, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF - Director → ME
  • 987
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 2763 - Director → ME
  • 988
    icon of address 37 Marina Drive, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 2868 - Ownership of voting rights - 75% or moreOE
    IIF 2868 - Ownership of shares – 75% or moreOE
    IIF 2868 - Right to appoint or remove directorsOE
  • 989
    icon of address 68 Rodney Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 1153 - Ownership of shares – More than 25% but not more than 50%OE
  • 990
    icon of address 28 Wilton Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,202 GBP2019-11-30
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 2201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 991
    TEXWELL LIMITED - 1983-07-15
    icon of address 57 Craven Street, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    345,173 GBP2024-06-30
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 992
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,708 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 1908 - Has significant influence or controlOE
  • 993
    R J ACCOUNTANTS LIMITED - 2025-07-16
    icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    208,787 GBP2025-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 994
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,890 GBP2022-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1313 - Ownership of shares – More than 25% but not more than 50%OE
  • 995
    icon of address 207 Knutsford Road, Grappenhall Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 1464 - Director → ME
    icon of calendar 2008-03-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
  • 996
    icon of address Commerce Way, Whitehall Industrial Estate, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,292,383 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 1254 - Director → ME
  • 997
    icon of address Unit 3 Commerce Way, Whitehall Industrial Estate, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414,190 GBP2025-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 2417 - Right to appoint or remove directorsOE
    IIF 2417 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2417 - Ownership of shares – More than 25% but not more than 50%OE
  • 998
    icon of address Broadfields, Bush Road, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF - Director → ME
  • 999
    icon of address Unit 10 Ffordd Pendyffryn, Prestatyn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,880 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 2646 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 1130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1130 - Ownership of shares – More than 25% but not more than 50%OE
  • 1000
    icon of address 557 Newmarket Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 1524 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of shares – 75% or moreOE
  • 1001
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    807 GBP2019-08-31
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 1593 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 870 - Has significant influence or controlOE
  • 1002
    icon of address Unit 13 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 1003
    icon of address 31 Parade Road, West Park, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-04-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 1004
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF - Director → ME
  • 1005
    icon of address 15 Vale Court, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1303 - Ownership of shares – More than 25% but not more than 50%OE
  • 1006
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
  • 1007
    JONES TILING AND DECORATING LTD - 2024-05-29
    JONES DECORATING LTD - 2024-07-11
    icon of address 37 Chase Park Road, Yardley Hastings, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,227 GBP2025-03-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 2545 - Right to appoint or remove directorsOE
    IIF 2545 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2545 - Ownership of shares – More than 50% but less than 75%OE
  • 1008
    icon of address 18 Pleasant Place, Sandy, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 2273 - Right to appoint or remove directorsOE
    IIF 2273 - Ownership of shares – 75% or moreOE
    IIF 2273 - Ownership of voting rights - 75% or moreOE
  • 1009
    icon of address 15 Vale Court, Cowbridge, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 2849 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 1302 - Right to appoint or remove directorsOE
    IIF 1302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1302 - Ownership of shares – More than 25% but not more than 50%OE
  • 1010
    JRBC LTD
    - now
    J R BALABAN CRUISES LIMITED - 2013-04-09
    icon of address 16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 967 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 967 - Ownership of shares – More than 25% but not more than 50%OE
  • 1011
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF - Director → ME
    icon of calendar 2019-12-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 1410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1410 - Ownership of shares – More than 25% but not more than 50%OE
  • 1012
    THEPILINGCONSULTANCY LTD - 2018-10-03
    icon of address 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1639 - Director → ME
    icon of calendar 2018-10-30 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 1013
    icon of address Secure House 5 Yeomans Way, Yeomans Industrial Estate, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-02-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 1411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1411 - Ownership of shares – More than 25% but not more than 50%OE
  • 1014
    icon of address New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 1619 - Right to appoint or remove directorsOE
    IIF 1619 - Ownership of shares – 75% or moreOE
    IIF 1619 - Ownership of voting rights - 75% or moreOE
  • 1015
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF - Director → ME
  • 1016
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1017
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 1829 - Director → ME
  • 1018
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 1379 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 1019
    PM SERVICES SW LTD - 2019-05-16
    icon of address Apollo House Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 1603 - Ownership of shares – 75% or moreOE
  • 1020
    BONDCO 1231 LIMITED - 2008-03-31
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 1447 - Director → ME
  • 1021
    icon of address Tyttenhanger House Coursers Road, Colney Heath, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 1451 - Director → ME
  • 1022
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,179 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 2328 - Director → ME
  • 1023
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,026 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 2325 - Director → ME
  • 1024
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 2324 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 289 - Has significant influence or controlOE
  • 1025
    icon of address 32 Elm Crescent, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 1026
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1027
    icon of address 1 The Byre Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 2069 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 1028
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 2538 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2538 - Ownership of shares – More than 25% but not more than 50%OE
  • 1029
    icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 2207 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 1030
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF - Director → ME
  • 1031
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF - Director → ME
  • 1032
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 1460 - Director → ME
  • 1033
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 1456 - Director → ME
  • 1034
    icon of address 1st Floor Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF - Director → ME
  • 1035
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1036
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1037
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1038
    BURNMEDIA LIMITED - 2001-04-24
    FTC HOLDINGS LIMITED - 2005-12-20
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 1459 - Director → ME
  • 1039
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 1444 - Director → ME
  • 1040
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1041
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 1457 - Director → ME
  • 1042
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1043
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 1462 - Director → ME
  • 1044
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 1463 - Director → ME
  • 1045
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 1458 - Director → ME
  • 1046
    icon of address Palace House, 3 Cathedral Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 1461 - Director → ME
  • 1047
    KAPLAN SHU LIMITED - 2015-09-26
    KAPLAN BATH LIMITED - 2020-12-21
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF - Director → ME
  • 1048
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 1454 - Director → ME
  • 1049
    icon of address Palace House, 3 Cathedral Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF - Director → ME
  • 1050
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF - Director → ME
  • 1051
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 1445 - Director → ME
  • 1052
    icon of address 38 Dam Head Drive, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 1592 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 871 - Right to appoint or remove directorsOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Ownership of shares – 75% or moreOE
  • 1053
    icon of address C/o Mackay & Co, Main Street, Golspie, Sutherland, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,174 GBP2016-12-31
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1625 - Ownership of shares – More than 25% but not more than 50%OE
  • 1054
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 1450 - Director → ME
  • 1055
    icon of address The Parsonage Watery Lane, Westwell, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,974 GBP2024-03-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
  • 1056
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 1488 - Director → ME
  • 1057
    icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 1598 - Director → ME
  • 1058
    icon of address C/o Venture Finance Management Suite 304, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    946 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 2210 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 1059
    icon of address 304 C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 2209 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 1060
    KING EDWARD'S STOURBRIDGE ACADEMY TRUST - 2016-06-22
    KE VI STOURBRIDGE ACADEMY TRUST - 2015-05-23
    icon of address C/o King Edward Vi College Stourbridge, Lower High Street, Stourbridge, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2189 - Director → ME
  • 1061
    icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 1062
    STORMGLEN LIMITED - 1993-06-09
    KINGSLEY COURT FLAT MAMAGEMENT COMPANY LIMITED - 1993-06-25
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 1485 - Director → ME
  • 1063
    icon of address 5-9 Surrey Street, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 1837 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 1064
    icon of address 11 The Acres, Kippen, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF - Director → ME
  • 1065
    icon of address 7 Cambrian Close, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF - Director → ME
  • 1066
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 1002 - Ownership of shares – 75% or moreOE
  • 1067
    icon of address 269 Deans Grove, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF - Director → ME
  • 1068
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 1384 - Director → ME
  • 1069
    icon of address 26 Wood End Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 2419 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-10-22 ~ dissolved
    IIF 2420 - Ownership of shares – 75% or moreOE
  • 1070
    icon of address 32 Heol Maengwyn, Machynlleth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,563 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-23 ~ now
    IIF 965 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 965 - Ownership of shares – More than 25% but not more than 50%OE
  • 1071
    icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -744 GBP2022-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 1633 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1633 - Ownership of shares – More than 25% but not more than 50%OE
  • 1072
    icon of address New Wave Accounting Limited, 2nd Floor 5 Harbour Exchange Square, Poplar, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 2205 - Director → ME
  • 1073
    icon of address 49 Dudley Street, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
  • 1074
    icon of address 6 Meadow Walk, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2301 - Director → ME
    icon of calendar ~ dissolved
    IIF - Secretary → ME
  • 1075
    icon of address 27 Craft Lane, Northrepps, Cromer, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,122 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF - Director → ME
  • 1076
    icon of address 12 Church Street, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF - Director → ME
  • 1077
    icon of address 46 Lackford Road, Chipstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -572,641 GBP2021-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF - Director → ME
    icon of calendar 2015-07-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 1078
    PROVEX PRODUCTS LIMITED - 2008-02-20
    NOVELLINI BATHROOM PRODUCTS LIMITED - 2003-12-15
    icon of address Finance Director, Lakes Bathrooms Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,242,938 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 2071 - Director → ME
  • 1079
    icon of address Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,829,898 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 2070 - Director → ME
  • 1080
    icon of address 28 Jedburgh Street, Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF - Director → ME
  • 1081
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 1374 - Director → ME
  • 1082
    icon of address White Cottage, Astley, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 2622 - Director → ME
  • 1083
    icon of address 272 Haughton Road, Darlington, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 1417 - Ownership of shares – 75% or moreOE
  • 1084
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1310 - Has significant influence or controlOE
  • 1085
    icon of address 6th Floor, 100 Liverpool Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF - Director → ME
  • 1086
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF - Director → ME
  • 1087
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,785 GBP2024-07-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF - Director → ME
  • 1088
    icon of address 8 Jury Street, Warwick, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,009,883 GBP2024-12-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF - Director → ME
  • 1089
    LAYFAY HOLDINGS LIMITED - 2022-09-21
    icon of address C/o Venture Finance Management Ltd Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 2212 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 1983 - Ownership of shares – 75% or moreOE
  • 1090
    icon of address 5-11 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF - Director → ME
  • 1091
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 1092
    icon of address 2a Price Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-11-16 ~ dissolved
    IIF - Secretary → ME
  • 1093
    icon of address Unit C1 Lea Road Trading Estate, Lea Road, Waltham Abbey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 2651 - Director → ME
  • 1094
    icon of address 35 Swallows Close, Greenhithe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF - Director → ME
  • 1095
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2494 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2449 - Right to appoint or remove directorsOE
    IIF 2449 - Ownership of voting rights - 75% or moreOE
    IIF 2449 - Ownership of shares – 75% or moreOE
  • 1096
    icon of address Unit 1 Martinet Road, Thornaby, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 1945 - Director → ME
  • 1097
    icon of address Noahs Ark, Langton, Malton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 1886 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 1098
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 2648 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 384 - Has significant influence or controlOE
  • 1099
    icon of address The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF - Director → ME
    icon of calendar 2017-10-31 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 386 - Ownership of shares – More than 50% but less than 75%OE
  • 1100
    icon of address Leiston Town Athletics Association C.i.c, Victory Road, Leiston, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 2053 - Director → ME
  • 1101
    icon of address 43 High Street, Ascot, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-05-29 ~ dissolved
    IIF - Secretary → ME
  • 1102
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,208 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 517 - Right to appoint or remove directors as a member of a firmOE
    IIF 517 - Right to appoint or remove directorsOE
  • 1103
    icon of address Essex House, 39-41 High Street, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 2317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 279 - Has significant influence or controlOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 1104
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 1978 - Right to appoint or remove directorsOE
    IIF 1978 - Ownership of voting rights - 75% or moreOE
    IIF 1978 - Ownership of shares – 75% or moreOE
  • 1105
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 2270 - Right to appoint or remove directorsOE
    IIF 2270 - Ownership of voting rights - 75% or moreOE
    IIF 2270 - Ownership of shares – 75% or moreOE
  • 1106
    icon of address 160 Dalston Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,657 GBP2024-10-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 1107
    icon of address 160 Dalston Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 2380 - Director → ME
  • 1108
    icon of address 35 Alexander Road, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF - Director → ME
  • 1109
    LINCOLNSHIRE TENNIS ACADEMY LIMITED - 2020-01-15
    icon of address 1 Riseholme Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,824 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF - Director → ME
  • 1110
    icon of address 15 Langton Drive, Horncastle, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 1614 - Right to appoint or remove directorsOE
    IIF 1614 - Ownership of voting rights - 75% or moreOE
    IIF 1614 - Ownership of shares – 75% or moreOE
  • 1111
    icon of address Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -416,258 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF - Director → ME
  • 1112
    icon of address Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF - Director → ME
  • 1113
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,811 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 1114
    icon of address 15 North Street, Oldland Common, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF - Director → ME
  • 1115
    LIVE LANE TM SOLUTIONS LIMITED - 2022-05-05
    icon of address 152 Bristol Road, Gloucester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF - Director → ME
  • 1116
    icon of address 10a-10b Dryden Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 2217 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 1117
    icon of address 10 Mathew Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ now
    IIF 1443 - Director → ME
  • 1118
    icon of address Cedar Lodge, York Road, Shiptonthorpe, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF - Director → ME
  • 1119
    icon of address C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 631 - Has significant influence or controlOE
  • 1120
    icon of address Unit 6, Penllyne Way Vale Business Park, Llandow, Cowbridge, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 2256 - Ownership of voting rights - 75% or moreOE
    IIF 2256 - Right to appoint or remove directorsOE
    IIF 2256 - Ownership of shares – 75% or moreOE
  • 1121
    LABORATORY MEDIA EDUCATION LTD - 2019-05-21
    icon of address 12 Church Street, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,321 GBP2020-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 1635 - Ownership of shares – More than 25% but not more than 50%OE
  • 1122
    AMAZING GARDEN BUILDINGS LTD - 2025-06-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF - Director → ME
    icon of calendar 2024-12-03 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 1412 - Right to appoint or remove directorsOE
    IIF 1412 - Ownership of shares – 75% or moreOE
    IIF 1412 - Ownership of voting rights - 75% or moreOE
  • 1123
    EVILLE & JONES LIMITED - 2017-12-06
    LOCHARRON ESTATES LIMITED - 2018-03-16
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 1109 - Director → ME
  • 1124
    icon of address 28 Salop Road, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF - Director → ME
  • 1125
    icon of address 63 Belmangate, Guisborough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 1126
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 2719 - Director → ME
  • 1127
    icon of address Ckp Insolvency, Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 2097 - Director → ME
  • 1128
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 2835 - Director → ME
  • 1129
    icon of address Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF - Secretary → ME
  • 1130
    icon of address 2 Judge Walk, Claygate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-02-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 1420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1420 - Ownership of shares – More than 25% but not more than 50%OE
  • 1131
    icon of address 31 Wheelwright Lane, Burgess Hill
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 1364 - Director → ME
  • 1132
    icon of address 4385, 10254212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF - Director → ME
  • 1133
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 1352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Ownership of shares – 75% or moreOE
  • 1134
    icon of address 105 Keston Road Keston Road, Thornton Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2548 - Has significant influence or control as a member of a firmOE
    IIF 2548 - Right to appoint or remove directorsOE
    IIF 2548 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2548 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2548 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2548 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2548 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2548 - Ownership of shares – More than 25% but not more than 50%OE
  • 1135
    icon of address 105 Keston Road, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 1537 - Director → ME
  • 1136
    icon of address Suite 14 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF - Director → ME
  • 1137
    icon of address Second Floor 121-123 Duke Street, Barrow-in-furness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Director → ME
  • 1138
    icon of address 24, Latona Street, Walney Island, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF - Director → ME
  • 1139
    icon of address 51 Harridge Road, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 1140
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-04-17 ~ dissolved
    IIF - Secretary → ME
  • 1141
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-09-24 ~ dissolved
    IIF - Secretary → ME
  • 1142
    icon of address 32 Heol Maengwyn, Machynlleth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 966 - Ownership of shares – 75% or moreOE
  • 1143
    icon of address Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,939 GBP2024-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 2403 - Director → ME
  • 1144
    icon of address Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ now
    IIF 1654 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 1145
    MAGHULL MOT & SERVICE CENTRE LIMITED - 2010-11-15
    icon of address Unit 4 Sefton Lane Industrial Estate, Sefton Lane, Maghull, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF - Director → ME
  • 1146
    icon of address 11 Lavender Court, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1129 - Has significant influence or control as a member of a firmOE
    IIF 1129 - Right to appoint or remove directors as a member of a firmOE
    IIF 1129 - Ownership of shares – 75% or moreOE
  • 1147
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-06-05 ~ dissolved
    IIF - Secretary → ME
  • 1148
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF - Secretary → ME
  • 1149
    icon of address 18 York Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 1345 - Director → ME
  • 1150
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF - Secretary → ME
  • 1151
    icon of address Nw Accounts Limited, 17 Leafield Road, Disley, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-17 ~ now
    IIF - Director → ME
  • 1152
    icon of address 18 Church Street, Ashton-under-lyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 1588 - Director → ME
  • 1153
    icon of address 90-92 Queen's Gate, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 1449 - Director → ME
  • 1154
    icon of address 55 Arundel Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -215,880 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 2088 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 1155
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF - Secretary → ME
  • 1156
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,842 GBP2024-06-30
    Officer
    icon of calendar 1993-11-25 ~ now
    IIF - Director → ME
  • 1157
    icon of address 6 Cheddar Close, Nailsea, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF - Director → ME
  • 1158
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 1159
    icon of address 94 Birkenhead Road, Meols, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 1566 - Director → ME
  • 1160
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-07-04 ~ dissolved
    IIF - Secretary → ME
  • 1161
    icon of address 32 Rock Lane East, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 2474 - Director → ME
  • 1162
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 899 - Ownership of shares – More than 25% but not more than 50%OE
  • 1163
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF - Secretary → ME
  • 1164
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF - Secretary → ME
  • 1165
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-10-24 ~ dissolved
    IIF - Secretary → ME
  • 1166
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, Cornwall, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 1600 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
  • 1167
    icon of address 19 St. Peters Close, Curdridge, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 1168
    icon of address Hasilwood House, 60 Bishopsgate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 1558 - Director → ME
    icon of calendar 2010-05-20 ~ now
    IIF - Secretary → ME
  • 1169
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 2855 - LLP Member → ME
  • 1170
    icon of address Hasilwood House, 60 Bishopsgate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 1559 - Director → ME
    icon of calendar 2010-05-20 ~ now
    IIF - Secretary → ME
  • 1171
    icon of address 89 Pinewood Park, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 1017 - Right to appoint or remove directorsOE
    IIF 1017 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1017 - Ownership of shares – More than 25% but not more than 50%OE
  • 1172
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF - Director → ME
  • 1173
    icon of address Unit A3, Worsley Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 1174
    icon of address 73 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-27 ~ dissolved
    IIF - Director → ME
  • 1175
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-07-04 ~ dissolved
    IIF - Secretary → ME
  • 1176
    icon of address 143 Senneleys Park Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 2500 - Ownership of shares – 75% or moreOE
  • 1177
    HOME OF SIGNATURES CYF - 2022-05-18
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF - Director → ME
  • 1178
    DALTON ROSE LIMITED - 2015-10-28
    ULTRAVELVET INC LIMITED - 2015-10-08
    icon of address Bank House, Southwick Square, Southwich, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF - Director → ME
  • 1179
    icon of address 20 Pantbach Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1180
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,228 GBP2020-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 570 - Has significant influence or controlOE
  • 1181
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 2716 - Director → ME
  • 1182
    icon of address Unit 2 Redland Close, Aldermans Green Industrial Estate, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 1465 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
  • 1183
    ELECTROMEK LTD - 2023-10-30
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 2588 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 1184
    ELECTRICAL & CONTROL ENGINEERING LTD - 2015-03-11
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 2612 - Director → ME
  • 1185
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-27 ~ dissolved
    IIF 2589 - Director → ME
    Person with significant control
    icon of calendar 2023-05-27 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 1186
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 2575 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 1187
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-01-02 ~ dissolved
    IIF - Secretary → ME
  • 1188
    icon of address Unit E1, Commerce Way, Middlesbrough, Redcar And Cleveland, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 1159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1189
    icon of address Middleton Technology School Kenyon Lane, Middleton, Manchester
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF - Director → ME
  • 1190
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2663 - Ownership of shares – 75% or moreOE
    IIF 2663 - Ownership of voting rights - 75% or moreOE
  • 1191
    icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,117 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2803 - Right to appoint or remove directorsOE
    IIF 2803 - Ownership of voting rights - 75% or moreOE
    IIF 2803 - Ownership of shares – 75% or moreOE
  • 1192
    MILK LINK (STAPLEMEAD NO2) LIMITED - 2008-09-29
    QUAYSHELFCO 925 LIMITED - 2002-06-05
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ dissolved
    IIF 1189 - Director → ME
  • 1193
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1194
    icon of address Tewin Bury Farm Hotel, Hertford Road, Wewlyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF - Director → ME
  • 1195
    icon of address Tewin Bury Farm Hotel, Hertford Road, Welwyn, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF - Director → ME
  • 1196
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,326 GBP2017-11-30
    Officer
    icon of calendar 1987-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1620 - Right to appoint or remove directorsOE
    IIF 1620 - Ownership of voting rights - 75% or moreOE
    IIF 1620 - Ownership of shares – 75% or moreOE
  • 1197
    DSH ACCOUNTANTS LIMITED - 2016-11-10
    icon of address Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 1963 - Director → ME
  • 1198
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2681 - Right to appoint or remove directorsOE
    IIF 2681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2681 - Ownership of shares – More than 25% but not more than 50%OE
  • 1199
    PIRTEK (MK) LIMITED - 2012-06-26
    icon of address Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,782 GBP2025-01-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF - Director → ME
  • 1200
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 2427 - Ownership of shares – 75% or moreOE
  • 1201
    icon of address Durham House 73, Station Road, Codsall, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-18 ~ dissolved
    IIF 2372 - Director → ME
    icon of calendar 1998-05-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 361 - Has significant influence or controlOE
  • 1202
    icon of address Durham House 73, Station Road, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,850 GBP2024-12-31
    Officer
    icon of calendar 1996-10-08 ~ now
    IIF 2373 - Director → ME
    icon of calendar 1996-10-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 1203
    icon of address 6 Cecil Square, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 1892 - Director → ME
  • 1204
    icon of address C/o Jellyfish, Level 22, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF - Director → ME
  • 1205
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF - Director → ME
  • 1206
    icon of address The Brew House Lower Ground Floor, Greenalls Ave, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,110 GBP2019-03-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1207
    icon of address 64 Newton Road, Woolston, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF - Director → ME
  • 1208
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF - Director → ME
  • 1209
    icon of address 10a Dryden Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 2213 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 1210
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 989 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 989 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1211
    ARC MANAGEMENT SERVICES LTD - 2007-03-07
    icon of address 4 Sherborne Grove, West End Kemsing, Sevenoaks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 675 - Director → ME
  • 1212
    icon of address Unit 1, Suite 1a Hilbre Business Park, Carr Lane, Hoylake, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF - Director → ME
  • 1213
    icon of address Suite 2 Hilbre Business Park Carr Lane, Hoylake, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF - Director → ME
  • 1214
    icon of address Boxmoor Meer End Road, Honiley, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-21 ~ dissolved
    IIF - Director → ME
  • 1215
    MOORDALE ACCOUNTANCY SERVICES LIMITED - 2007-01-19
    icon of address Leofric House, Binley Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2002-05-28 ~ dissolved
    IIF - Secretary → ME
  • 1216
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 2727 - Director → ME
  • 1217
    icon of address 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1982 - Ownership of shares – More than 25% but not more than 50%OE
  • 1218
    icon of address Hoose 43 Market Street, Hoylake, Wirral, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 2477 - Director → ME
  • 1219
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF - Secretary → ME
  • 1220
    10576949 LTD - 2018-01-17
    STANDARD & POOR'S FINANCIAL SERVICES LTD - 2017-11-30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (13 parents, 12 offsprings)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF - Director → ME
  • 1221
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 2726 - Director → ME
  • 1222
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,715 GBP2021-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-12-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1223
    icon of address 5 Rapley Avenue, Storrington, Pulborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF - Director → ME
  • 1224
    icon of address 155 Countesthorpe Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 1004 - Right to appoint or remove directorsOE
    IIF 1004 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1004 - Ownership of shares – More than 25% but not more than 50%OE
  • 1225
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 1448 - Director → ME
  • 1226
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 1452 - Director → ME
  • 1227
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 1453 - Director → ME
  • 1228
    icon of address 6 Palatine Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 2685 - Ownership of shares – 75% or moreOE
  • 1229
    icon of address 64 Newtown Road, Woolston, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF - Director → ME
  • 1230
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2006-01-23 ~ dissolved
    IIF - Secretary → ME
  • 1231
    MTEC GROUP LIMITED - 2005-11-17
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 1232
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 2199 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 1233
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,636,427 GBP2024-12-31
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 2197 - Director → ME
    icon of calendar 2020-08-21 ~ now
    IIF - Director → ME
    icon of calendar 2006-01-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 1234
    icon of address Zone B Eight Gables, Upper Battlefield, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 2542 - Ownership of shares – 75% or moreOE
  • 1235
    icon of address Muckers Grab Hire, Upper Battlefield, Shrewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 2543 - Right to appoint or remove directorsOE
    IIF 2543 - Ownership of voting rights - 75% or moreOE
    IIF 2543 - Ownership of shares – 75% or moreOE
  • 1236
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,059 GBP2021-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2279 - Ownership of shares – More than 25% but not more than 50%OE
  • 1237
    icon of address Southwinds, North Foreland Avenue, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 1238
    icon of address 1a Miry Lane, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 1675 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 1239
    icon of address 121-123 Duke Street, Barrow In Furness, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 2289 - Ownership of voting rights - 75% or moreOE
    IIF 2289 - Ownership of shares – 75% or moreOE
  • 1240
    icon of address A3 Broomsleigh Business Park, Worsley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,474 GBP2024-05-31
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 1241
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 993 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 993 - Ownership of shares – More than 25% but not more than 50%OE
  • 1242
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 465 - Has significant influence or controlOE
  • 1243
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF - Director → ME
  • 1244
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 1604 - Ownership of shares – 75% or moreOE
  • 1245
    icon of address 6-8 Revenge Road, Suite 2096, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1246
    icon of address 44 Abacus Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 1162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1162 - Right to appoint or remove directorsOE
    IIF 1162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1247
    icon of address 40 High Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 1475 - Director → ME
  • 1248
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -254,290 GBP2024-03-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF - Director → ME
  • 1249
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,532 GBP2023-06-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1340 - Director → ME
  • 1250
    icon of address Pen Bedw, Bonvilston, Cardiff, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 1251
    icon of address Security Office, 22 -acava Studios Old Spode Works, Elenora Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF - Director → ME
  • 1252
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-10-25 ~ dissolved
    IIF - Secretary → ME
  • 1253
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-12-16 ~ dissolved
    IIF - Secretary → ME
  • 1254
    TITANIUM SHELF 104 LIMITED - 2012-11-01
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF - Director → ME
  • 1255
    icon of address 30 Brook Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 1681 - Director → ME
  • 1256
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 2728 - Director → ME
  • 1257
    icon of address New Lane, Stanton Hill, Sutton In Ashfield, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 1258
    icon of address 36 Bridge Street, Belper, Derbyshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 1259
    icon of address 104 The Lightbox, 111 Power Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 320 - Has significant influence or controlOE
  • 1260
    icon of address Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 1618 - Has significant influence or controlOE
  • 1261
    icon of address 13a Victoria Gardens, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,952 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 2678 - Ownership of shares – 75% or moreOE
  • 1262
    icon of address 42 Beauchamp Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 1862 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 1263
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 1264
    THERWAH INVESTMENT COMPANY LIMITED - 2008-05-29
    icon of address Unit 13 Tyseal Base, Craigshaw Crescent, West Tullos, Aberdeen, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF - Director → ME
  • 1265
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 1266
    icon of address Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF - Director → ME
  • 1267
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 841 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 841 - Ownership of shares – More than 25% but not more than 50%OE
  • 1268
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF - Secretary → ME
  • 1269
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF - Director → ME
  • 1270
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 1271
    icon of address Flat 1 103 Watford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-22 ~ now
    IIF 1509 - Director → ME
    Person with significant control
    icon of calendar 2025-02-22 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 1272
    THE DRUNKEN PIG PUB CO LIMITED - 2016-03-07
    FIVE STAR PUB GROUP LIMITED - 2015-04-24
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,585 GBP2019-03-31
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 1273
    icon of address 47 Penrhyn Isaf Road, Penrhyn Bay, Llandudno, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 2833 - Director → ME
  • 1274
    NORTH WILTS INDOOR BOWLS CLUB LIMITED - 2005-05-06
    icon of address Westcroft, Chippenham, Wiltshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-29 ~ now
    IIF 1663 - Director → ME
  • 1275
    icon of address Unit 9 Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 652 - Ownership of shares – More than 25% but not more than 50%OE
  • 1276
    NT INVESTOR SERVICES LIMITED - 2020-07-28
    icon of address 50 Bank Street, London, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF - Director → ME
  • 1277
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF - Director → ME
  • 1278
    icon of address 166 Outwood Rd, Heald Green, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 1279
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,502 GBP2025-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 1280
    icon of address 55 London Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-11-01 ~ dissolved
    IIF - Secretary → ME
  • 1281
    icon of address 50 Bank Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF - Director → ME
  • 1282
    icon of address 50 Bank Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF - Director → ME
  • 1283
    icon of address 50 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF - Director → ME
  • 1284
    icon of address 50 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF - Director → ME
  • 1285
    icon of address 50 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF - Director → ME
  • 1286
    icon of address 50 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF - Director → ME
  • 1287
    icon of address 50 Bank Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
  • 1288
    icon of address 50 Bank Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
  • 1289
    KAZMI INVESTMENTS LIMITED - 2016-05-16
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF - Director → ME
  • 1290
    icon of address 16 William Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 2461 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2281 - Ownership of shares – More than 50% but less than 75%OE
  • 1291
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 2872 - Right to appoint or remove directorsOE
    IIF 2872 - Ownership of voting rights - 75% or moreOE
    IIF 2872 - Ownership of shares – 75% or moreOE
  • 1292
    NEIL WILLIAMS HAULAGE LIMITED - 2012-09-19
    CRM WASTE RECYCLING LIMITED - 2005-04-01
    NEIL WILLIAMS GROUP LTD - 2004-03-30
    icon of address Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,983 GBP2024-09-30
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF - Director → ME
  • 1293
    NWH WASTE SERVICES LIMITED - 2021-09-30
    CRM RECYCLING LTD - 2008-01-15
    NWH RECYCLING LTD - 2011-10-04
    THE NWH GROUP LTD - 2021-10-01
    icon of address Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, Midlothian
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,689,803 GBP2024-09-30
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF - Director → ME
  • 1294
    THE NWH GROUP LTD - 2021-09-29
    icon of address Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,507 GBP2024-09-30
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF - Director → ME
  • 1295
    icon of address Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkieth, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-20 ~ dissolved
    IIF - Director → ME
  • 1296
    NWH RECYCLING (PHILIPSTOUN) LIMITED - 2007-06-05
    CRM WASTE RECYCLING LIMITED - 2006-08-29
    NEIL WILLIAMS HAULAGE LTD - 2005-04-01
    icon of address Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF - Director → ME
  • 1297
    CALECO WASTE MANAGEMENT LTD - 2016-07-26
    icon of address Unit 5 Mayfield Industrial Estate, Mayfield, Dalkeith
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    907 GBP2024-09-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF - Director → ME
  • 1298
    icon of address Sedan House, Stanley Place, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF - Director → ME
  • 1299
    icon of address Crosbie House, Moredun Road, Paisley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 1297 - Director → ME
  • 1300
    icon of address Sedan House, Stanley Place, Chester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,285 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 1034 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1034 - Ownership of shares – More than 25% but not more than 50%OE
  • 1301
    icon of address Sedan House, Stanley Place, Chester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 1296 - Director → ME
  • 1302
    NXGEN PROJECTS LIMITED - 2024-01-18
    icon of address Sedan House, Stanley Place, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF - Director → ME
  • 1303
    icon of address Sedan House, Stanley Place, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,014 GBP2024-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF - Director → ME
  • 1304
    SERVAL MARKETING LIMITED - 1996-11-15
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 1874 - Director → ME
  • 1305
    OAKWELL APARTHOTEL LIMITED - 2007-01-17
    icon of address 10 Quay Road, Bridlington, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 2056 - Director → ME
  • 1306
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1307
    LMJ DESIGN LTD - 2016-02-04
    icon of address International House, Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF - Director → ME
  • 1308
    DAVID JONES HEATING LIMITED - 2009-01-19
    icon of address Oakfield's Woodbank Lane, Woodbank, Chester, Chester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2531 - Ownership of shares – 75% or moreOE
    IIF 2531 - Ownership of voting rights - 75% or moreOE
    IIF 2531 - Right to appoint or remove directorsOE
  • 1309
    icon of address 2 Hatfield Drive, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-12 ~ now
    IIF 1560 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 482 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1310
    icon of address Unit 34 67-68 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 2115 - Director → ME
  • 1311
    icon of address 1 Victoria Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF - Director → ME
    icon of calendar 2006-02-28 ~ dissolved
    IIF - Secretary → ME
  • 1312
    icon of address Alb Accountiing & Co 104 The Light Box, 111 Power Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF - LLP Designated Member → ME
  • 1313
    icon of address 14 Irving Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2670 - Has significant influence or controlOE
  • 1314
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2668 - Has significant influence or controlOE
  • 1315
    icon of address 14 Irving Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,512,966 GBP2021-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2669 - Has significant influence or controlOE
  • 1316
    icon of address 46 Barford Road, Sheringham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-27 ~ dissolved
    IIF 1992 - Director → ME
    Person with significant control
    icon of calendar 2022-12-27 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 1317
    icon of address 3 Charles Baker Place Wiseton Road, Wandsworth, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,639 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 2160 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 1605
  • 1
    icon of address 37 Panton Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ 2021-07-15
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 2
    icon of address 14 Hans Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2014-06-05
    IIF - Director → ME
  • 3
    icon of address 48 Skylines Village, Limeharbour, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,245 GBP2024-07-31
    Officer
    icon of calendar 1997-07-25 ~ 2001-10-03
    IIF 2641 - Director → ME
  • 4
    icon of address 21 Lansdown Place, Landsdown Road Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-06-16
    IIF 2617 - Director → ME
  • 5
    icon of address Connect House, 133-137 Alexandra Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2015-08-12
    IIF - Director → ME
  • 6
    icon of address 161-165 Picton Road, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2023-03-31
    IIF - Director → ME
  • 7
    icon of address 37 Sekforde Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2011-09-19
    IIF - Director → ME
  • 8
    icon of address 16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -936 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2023-03-23
    IIF - Director → ME
  • 9
    icon of address 16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-03-23
    IIF - Director → ME
  • 10
    icon of address Moat Hall Cottage Holywell Lane, Braithwell, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2023-03-23
    IIF - Director → ME
  • 11
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,486 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2022-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 852 - Ownership of shares – 75% or more OE
  • 12
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2023-12-22
    icon of address 179 Unit 8, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2022-12-01
    IIF - Secretary → ME
  • 13
    icon of address Flat 2, 74 Birnam Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ 2016-01-22
    IIF - Director → ME
  • 14
    79A-81C CAMBRIDGE ROAD ELY MANAGEMENT LIMITED - 2009-07-22
    81-83 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED - 2009-06-24
    icon of address 81 Cambridge Road, Ely, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2024-11-26
    IIF - Director → ME
  • 15
    icon of address 6, Well Lane, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,515 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-09-05 ~ 2023-06-12
    IIF 956 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 956 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-24 ~ 2021-04-14
    IIF - Director → ME
    icon of calendar 2020-09-02 ~ 2020-10-04
    IIF - Director → ME
    icon of calendar 2020-12-01 ~ 2021-04-14
    IIF - Secretary → ME
    icon of calendar 2020-09-02 ~ 2020-10-04
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-04-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 18
    icon of address Besford Lodge, 59a Belle Vue Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ 2013-08-07
    IIF - Secretary → ME
  • 19
    icon of address 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-22 ~ 2014-10-31
    IIF - Director → ME
  • 20
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 2964 - Director → ME
  • 21
    JOHN PEARSON (ROOFING AND BUILDING MATERIALS) LIMITED - 1981-12-31
    A M PROOS AND SONS (SHEFFIELD) LIMITED - 1990-10-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 2917 - Director → ME
  • 22
    SLATE FACTORS LIMITED - 1994-01-31
    MENSPEX LIMITED - 1992-02-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 2918 - Director → ME
  • 23
    icon of address Lytchett House, Unit 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2017-10-26
    IIF - Director → ME
    icon of calendar 2017-01-16 ~ 2017-05-02
    IIF - Director → ME
  • 24
    MAIDTEAM LIMITED - 1996-11-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2924 - Director → ME
  • 25
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2020-05-22
    IIF - Secretary → ME
  • 26
    icon of address Manor Farm Hall Hill Lane, Abbots Bromley, Rugeley, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2018-11-05
    IIF - Director → ME
  • 27
    icon of address Wootton Hall, Wootton Wawen, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2022-09-30
    IIF 1574 - Director → ME
  • 28
    MISTRASCALE LIMITED - 1985-10-01
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-20 ~ 1998-07-31
    IIF 2856 - Director → ME
  • 29
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,613 GBP2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2022-05-04
    IIF - Director → ME
  • 30
    icon of address 15 Churchill, Irthlingborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ 2017-01-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-11-23
    IIF 2535 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 5 Science Park, Cefn Llan, Aberystwyth, Dyfed
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,388,014 GBP2024-06-30
    Officer
    icon of calendar ~ 2011-12-31
    IIF - Director → ME
    icon of calendar 1994-03-31 ~ 2004-02-06
    IIF - Secretary → ME
  • 32
    icon of address Suite 2, 40 Lower Quay Street, Gloucester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,860 GBP2025-03-31
    Officer
    icon of calendar 2007-10-15 ~ 2014-01-01
    IIF 2839 - Director → ME
  • 33
    icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ 2015-04-29
    IIF 1940 - Director → ME
  • 34
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2008-06-30
    IIF 2920 - Director → ME
  • 35
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-01-19
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 36
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ 2010-02-24
    IIF 2864 - Director → ME
  • 37
    icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,815 GBP2024-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2022-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-14
    IIF 2802 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2802 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address The Old Tool Office, Chard Street, Axminster, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-07-26
    IIF - Director → ME
  • 39
    icon of address 25 Lon Ger Y Coed, Cockett, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2013-08-27
    IIF - Director → ME
  • 40
    PROTEC WORLDWIDE LIMITED - 1997-06-24
    JEWELCENTER LIMITED - 1994-08-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2968 - Director → ME
  • 41
    CARBEX U.K. LIMITED - 1987-12-04
    NO. 51 LEICESTER LIMITED - 1986-05-23
    icon of address Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF - Secretary → ME
  • 42
    ADVANCED ENERGY TECHNOLOGY LIMITED - 1999-06-23
    GLOBE ENERGY - ADVANCED ENERGY TECHNOLOGY LIMITED - 2016-05-09
    icon of address 21 Victoria Gardens Victoria Gardens, Victoria Business Park, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2024-03-07
    IIF 703 - Director → ME
  • 43
    icon of address Research And Development Centre The Wellington, Bury Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-20
    IIF - Director → ME
  • 44
    NO. 216 LEICESTER LIMITED - 1994-04-08
    icon of address 38 Underwood Drive, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1998-02-03
    IIF - Director → ME
  • 45
    icon of address 63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,709 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2018-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 939 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2022-07-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-02-17
    IIF 941 - Right to appoint or remove directors OE
    IIF 941 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 941 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 13 Hawthorne Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2025-01-22
    IIF - Director → ME
  • 48
    AEROSPACE TOOLING HOLDINGS LIMITED - 2013-07-01
    AEROSPACE MANAGEMENT PROJECT LIMITED - 2013-06-06
    icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,430 GBP2024-06-30
    Officer
    icon of calendar 2017-01-19 ~ 2020-03-24
    IIF - Director → ME
  • 49
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,607,030 GBP2024-06-30
    Officer
    icon of calendar 2017-01-19 ~ 2020-03-24
    IIF - Director → ME
  • 50
    AFFINITY YOHDEN HALL LIMITED - 2016-01-31
    AFFINITY VEHICLE SOLUTIONS LIMITED - 2015-04-29
    icon of address Athene House, 86 The Broadway, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2014-07-29
    IIF 790 - Director → ME
  • 51
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-08-16
    IIF 807 - Director → ME
  • 52
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-08-16
    IIF 808 - Director → ME
  • 53
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,051 GBP2024-11-30
    Officer
    icon of calendar 2012-10-24 ~ 2013-05-28
    IIF 2753 - Director → ME
  • 54
    icon of address C/o The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2009-07-30
    IIF - Director → ME
  • 55
    icon of address Swyddfa Jwbili, Smithfield Street, Dolgellau, Gwynedd
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-01 ~ 2017-01-01
    IIF - Director → ME
    icon of calendar 2013-02-14 ~ 2014-01-17
    IIF - Director → ME
    icon of calendar 2016-02-01 ~ 2017-01-01
    IIF - Secretary → ME
  • 56
    icon of address 630 Liverpool Road, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-09 ~ 2000-01-25
    IIF 2823 - Director → ME
  • 57
    icon of address Unit 11/12, City Works, Openshaw, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,076,502 GBP2022-12-31
    Officer
    icon of calendar 2005-11-22 ~ 2007-10-02
    IIF - Secretary → ME
  • 58
    ALBION CLAIMS LIMITED - 2014-05-27
    icon of address A4 Champion Business Park, Arrowe Brook Road, Upton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2013-06-18
    IIF - Director → ME
  • 59
    icon of address 421 Main Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF - Director → ME
  • 60
    DENTORAL HEALTHCARE LIMITED - 1997-07-17
    GLEADLESS LIMITED - 1990-10-22
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ 2002-05-15
    IIF - Secretary → ME
  • 61
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    585,828 GBP2024-12-31
    Officer
    icon of calendar 1996-02-01 ~ 2015-04-08
    IIF - Director → ME
    icon of calendar 1996-04-23 ~ 2008-07-21
    IIF - Secretary → ME
  • 62
    icon of address Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2022-01-31
    IIF 1577 - Director → ME
  • 63
    ALLENS AUTO SERVICE LIMITED - 1980-12-31
    icon of address Wootton Hall, Wootton Wawen, Solihull, West Midlands.
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2022-09-30
    IIF 1571 - Director → ME
  • 64
    icon of address The Coach House Allerford, Lewdown, Okehampton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2017-04-03
    IIF 1100 - Director → ME
    icon of calendar 2009-09-01 ~ 2017-04-03
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 1026 - Ownership of shares – 75% or more OE
  • 65
    icon of address Middle Town Barn South, St. Martin's, Isles Of Scilly, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-26
    IIF 1414 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1414 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address 4 Thorpe Lane, Almondbury, Huddersfield
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,061 GBP2024-04-30
    Officer
    icon of calendar 1997-08-17 ~ 2010-07-30
    IIF - Director → ME
  • 67
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    icon of address Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-03-15
    IIF - Director → ME
  • 68
    CLEARBRIGHTS LIMITED - 1990-01-10
    SKANTRANS-PSL LIMITED - 2022-05-03
    ALS CUSTOM SERVICES & SOLUTIONS LIMITED - 2024-01-02
    ALS CUSTOMS SERVICES LIMITED - 2024-01-02
    TRI-CHARGER LIMITED - 1990-08-20
    icon of address Als Customs Services Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    731,421 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF - Director → ME
  • 69
    ALS CUSTOMS SERVICES DOVER LIMITED - 2024-01-02
    PSL FREIGHT LIMITED - 2022-04-01
    MESNIL LIMITED - 1993-09-09
    icon of address Als Customs Services Ltd Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,347,954 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF - Director → ME
  • 70
    ALS CUSTOMS CONSULTING LIMITED - 2022-04-28
    icon of address Als Customs Uk Liverpool Road, Eccles, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    650,000 GBP2024-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-03-03
    IIF - Director → ME
  • 71
    THAMESLAND LIMITED - 1984-05-21
    BEAVER 84 LIMITED - 2011-05-11
    icon of address Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2008-06-30
    IIF 2954 - Director → ME
  • 72
    PARADOM PROPERTIES LIMITED - 1992-12-01
    icon of address 11-15 Bridge Street, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-20 ~ 1994-02-25
    IIF - Director → ME
    icon of calendar 1992-11-20 ~ 1994-02-25
    IIF - Secretary → ME
  • 73
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,535 GBP2020-03-31
    Officer
    icon of calendar 1999-04-06 ~ 2020-05-22
    IIF - Secretary → ME
  • 74
    AME GROUP VENTURES LTD - 2023-09-27
    VALENTI CONSULTING LTD - 2022-01-05
    icon of address 10-12 Bell Lane, Ackworth, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,665 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-01-31
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2025-01-31
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2011-02-09
    IIF - Director → ME
  • 76
    icon of address Prince Cottage Highland Terrace, Pontarddulais, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2018-12-05
    IIF - Director → ME
    icon of calendar 2004-05-25 ~ 2011-08-01
    IIF - Director → ME
    icon of calendar 2004-05-25 ~ 2011-08-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-11-19
    IIF 2242 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    AMICO ENTERPRISES LIMITED - 2005-03-29
    icon of address Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,964 GBP2023-09-30
    Officer
    icon of calendar 2000-05-18 ~ 2006-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-10-02
    IIF 2243 - Has significant influence or control OE
  • 78
    AMICO ELECTRICAL SERVICES LIMITED - 2004-02-24
    icon of address Unit 2 Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-19 ~ 2018-12-05
    IIF - Director → ME
    icon of calendar 1996-08-19 ~ 2018-12-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-12-17
    IIF 2245 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    GENWORTH FINANCIAL MORTGAGE INSURANCE LIMITED - 2016-06-03
    GE MORTGAGE INSURANCE LIMITED - 2005-10-07
    GE CAPITAL MORTGAGE (UK) LIMITED - 2001-09-14
    GE MORTGAGE (UK) LIMITED - 1994-11-21
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-01 ~ 2001-03-16
    IIF - Director → ME
  • 80
    MOUNT ANVIL (SWM) LIMITED - 2017-02-02
    MOUNT ANVIL (SHEPHERDESS WALK) LIMITED - 2006-03-24
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-02 ~ 2024-10-01
    IIF - Director → ME
  • 81
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    icon of address Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2011-04-28
    IIF - Director → ME
  • 82
    EMAP ANGLIA NEWSPAPERS LIMITED - 1996-07-19
    EMAP HEIGHWAY LIMITED - 1988-12-29
    REES PUBLISHING COMPANY LIMITED - 1988-09-16
    REES HOLIDAYS LIMITED - 1986-10-29
    REES EDUCATIONAL TRAVEL CONSULTANTS LIMITED - 1978-12-31
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-07-01
    IIF - Director → ME
  • 83
    icon of address 27 Mortimer Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-11 ~ 2024-01-18
    IIF 2404 - Director → ME
  • 84
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-10-13
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Ownership of shares – 75% or more OE
  • 85
    ANSTEY LETTINGS LIMITED - 2018-06-14
    FRANK HYBRID PROPERTY AGENT LIMITED - 2020-02-07
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-10-13
    IIF 470 - Right to appoint or remove directors OE
    IIF 470 - Ownership of voting rights - 75% or more OE
    IIF 470 - Ownership of shares – 75% or more OE
  • 86
    icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ 2021-01-28
    IIF 2840 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-01-28
    IIF 2236 - Right to appoint or remove directors OE
    IIF 2236 - Ownership of voting rights - 75% or more OE
    IIF 2236 - Ownership of shares – 75% or more OE
  • 87
    icon of address Apelson Appliances Uk Ltd Good Hope Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,991,047 GBP2024-12-31
    Officer
    icon of calendar 2012-10-23 ~ 2012-10-23
    IIF 2762 - Director → ME
  • 88
    JOHVEX LIMITED - 2024-02-06
    icon of address Office 1.22, Apex House Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-02
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
  • 89
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-07-01
    IIF - Director → ME
  • 90
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2008-09-09
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2005-08-04
    IIF 753 - Director → ME
  • 91
    APPLIED CONTROL SOLUTIONS LTD - 2013-10-03
    icon of address 73 Horizon Way, Loughor, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2013-09-02
    IIF - Director → ME
  • 92
    DUNES OIL (CANVEY) LIMITED - 2006-10-23
    icon of address 48 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-10-04
    IIF - Director → ME
  • 93
    ARAMBOL LLP - 2013-11-12
    ARAMBOL ASSOCIATES CONSTRUCTION CONSULTANTS LLP - 2009-11-20
    ARAMBOL SBTJ AFRICA LLP - 2014-11-03
    icon of address International House, 21 Hanover Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2013-06-01
    IIF - LLP Designated Member → ME
  • 94
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-02-14
    IIF 1611 - Right to appoint or remove directors OE
    IIF 1611 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1611 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address 12 Nelson Street, Greenock
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-11-24 ~ 2023-12-13
    IIF - Director → ME
  • 96
    INHOCO 2364 LIMITED - 2001-08-30
    icon of address 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-11-28
    IIF - Director → ME
  • 97
    RAPID 4420 LIMITED - 1987-12-15
    icon of address 32 Y Maes, Caernarfon, Gwynedd
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar ~ 1994-02-15
    IIF - Director → ME
  • 98
    STAPLEMEAD DAIRY PRODUCTS LIMITED - 2008-09-25
    QUAYSHELFCO 922 LIMITED - 2002-07-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2008-09-20
    IIF 2787 - Director → ME
  • 99
    MILK LINK DISTRIBUTION LIMITED - 2014-12-29
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2017-04-03
    IIF 1186 - Director → ME
  • 100
    MV INGREDIENTS LIMITED - 2024-08-30
    MILK LINK TAW VALLEY LIMITED - 2011-10-12
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2017-06-17
    IIF 1196 - Director → ME
    icon of calendar 2010-11-01 ~ 2010-11-01
    IIF - Director → ME
  • 101
    GROOVENATION LIMITED - 2014-01-10
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2017-08-28
    IIF 1203 - Director → ME
  • 102
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-11 ~ 2015-09-01
    IIF 2044 - Director → ME
  • 103
    icon of address Suite One, Sutton Bank, Sutton Newport, Shropshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-28 ~ 2020-05-22
    IIF - Secretary → ME
  • 104
    GOSLOT LIMITED - 1989-10-17
    icon of address 200 Chester Road, Helsby, Frodsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,008 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-04-04
    IIF 2815 - Director → ME
  • 105
    OMEGA QKD LIMITED - 2017-10-04
    icon of address 3 Orchard Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,360,576 GBP2019-09-30
    Officer
    icon of calendar 2017-10-04 ~ 2024-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2021-09-03
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    CARE PRODUCTS DIRECT LIMITED - 2019-01-28
    icon of address Arquella, Momentum House Church Lane, Dinnington, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2024-03-01
    IIF 1279 - Director → ME
  • 107
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2000-02-29
    IIF - Director → ME
  • 108
    IDG SOLUTIONS LIMITED - 2004-11-08
    icon of address The Studios, Pond Croft, Yateley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-11-06
    IIF - Director → ME
  • 109
    icon of address Garswood Park, Liverpool Road, Ashton-in-makerfield, Lancashire
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,631,570 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-12-20
    IIF 2464 - Director → ME
  • 110
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2019-07-01
    IIF 1441 - Director → ME
  • 111
    AVANTI SCREENMEDIA LIMITED - 2009-07-27
    AVANTI SCREENMEDIA LIMITED - 2005-11-17
    TRANSLUCIS HOLDINGS LIMITED - 2003-12-30
    MARKSWORLD LIMITED - 2001-06-29
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-23 ~ 2007-04-16
    IIF 2171 - Director → ME
    icon of calendar 2003-05-23 ~ 2004-03-31
    IIF - Secretary → ME
  • 112
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-27 ~ 2007-11-22
    IIF 798 - Director → ME
  • 113
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2932 - Director → ME
  • 114
    MAIDMODE LIMITED - 2000-07-03
    ASPHALTIC ROOFING SUPPLIES LIMITED - 1996-11-18
    ASPHALTIC ROOFING DISTRIBUTION LIMITED - 1988-02-12
    MIDSTOVE LIMITED - 1987-09-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2973 - Director → ME
  • 115
    icon of address 160 Dalston Lane 160 Dalston Lane, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,957,337 GBP2024-05-31
    Officer
    icon of calendar 2009-05-01 ~ 2010-12-31
    IIF - Secretary → ME
  • 116
    icon of address Pewterers' Hall, Oat Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2021-06-04
    IIF - Director → ME
  • 117
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-10-31
    IIF 1023 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    icon of address Astleigh House, 5 Elmhyrst Road, Weston-super-mare, North Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-20 ~ 2025-04-06
    IIF 1671 - Director → ME
  • 119
    DASH MENTAL HEALTH & WELLBEING CIC - 2023-02-06
    DASH MENTAL HEALTH, WELLBEING & BEHAVIOUR SUPPORT AND EDUCATION CIC - 2025-03-14
    icon of address 20 Cefn Glas Road, Bridgend, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    CASTLEGATE 262 LIMITED - 2003-11-10
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-26 ~ 2008-06-30
    IIF 2892 - Director → ME
  • 121
    COTTAGEWEB LIMITED - 1983-06-08
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-11-23
    IIF - Director → ME
  • 122
    icon of address 29 Warwick Road, Coventry
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-11-25
    IIF - Director → ME
    icon of calendar ~ 1991-11-25
    IIF - Secretary → ME
  • 123
    icon of address Unit 5 The Ashway Centre, Elm Crescent, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,264 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-08-09
    IIF 1989 - Director → ME
  • 124
    GLOBE ENERGY SERVICES LIMITED - 2021-02-08
    GLOBE ENERGY GROUP LIMITED - 2017-09-18
    AUTOSTORM LTD - 2021-05-20
    icon of address Oakridge Herons Lea, Copthorne, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-30 ~ 2024-03-07
    IIF 2857 - Director → ME
  • 125
    AMBA BROADBAND LIMITED - 2006-03-14
    AMBA BROADBAND LIMITED - 2004-01-29
    RURAL INTERNET ACCESS LTD - 2001-01-05
    AVANTI BROADBAND LIMITED - 2005-09-05
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-29 ~ 2017-08-10
    IIF 2175 - Director → ME
    icon of calendar 2002-09-10 ~ 2007-06-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 41 - Has significant influence or control OE
  • 126
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2017-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 45 - Has significant influence or control OE
  • 127
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2017-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 43 - Has significant influence or control OE
  • 128
    icon of address Priory House, Wrights Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ 2017-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 44 - Has significant influence or control OE
  • 129
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-14 ~ 2017-08-10
    IIF 2177 - Director → ME
    icon of calendar 2007-03-14 ~ 2007-06-29
    IIF - Secretary → ME
  • 130
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2017-08-10
    IIF - Director → ME
    icon of calendar 2007-04-16 ~ 2007-06-29
    IIF - Secretary → ME
  • 131
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2017-08-10
    IIF - Director → ME
    icon of calendar 2007-04-16 ~ 2007-06-29
    IIF - Secretary → ME
    icon of calendar 2002-04-24 ~ 2003-10-30
    IIF - Secretary → ME
  • 132
    icon of address 72 Agiou Athanasiou Avenue, 1st Floor, Office 101, Agios Athanasios, Limassol, Cy-4102, Cyprus
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2017-08-10
    IIF - Director → ME
  • 133
    AVANTI INDIGO LIMITED - 2009-12-08
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2017-08-10
    IIF 2179 - Director → ME
  • 134
    AVANTI COMMUNICATIONS MARKETING SERVICES LIMITED - 2024-12-02
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2017-08-10
    IIF 2174 - Director → ME
  • 135
    AVANTI BROADBAND (IRE) LIMITED - 2024-10-22
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2017-08-10
    IIF 2176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 42 - Has significant influence or control OE
  • 136
    AVANTI COMMUNICATIONS GROUP LIMITED - 2007-03-01
    OVAL (2144) LIMITED - 2007-05-17
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2017-08-10
    IIF - Director → ME
  • 137
    AVANTI SPACE 2B LIMITED - 2024-10-04
    AVANTI SPACE 2 LIMITED - 2012-08-07
    AVANTI LOCAL TV SERVICES LIMITED - 2022-04-01
    OVAL (2138) LIMITED - 2007-05-17
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2017-08-10
    IIF - Director → ME
  • 138
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2017-08-10
    IIF - Director → ME
    icon of calendar 2007-04-16 ~ 2007-06-29
    IIF - Secretary → ME
  • 139
    icon of address Calon Point Fountain Lane, St. Mellons, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-11-03
    IIF - Director → ME
  • 140
    S.F.A. (U.K.) LIMITED - 1998-10-09
    icon of address The Quadrangle, 106-118 Station Road, Redhill, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2019-11-11
    IIF 2343 - Director → ME
  • 141
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF - Director → ME
  • 142
    DUOGLEN LIMITED - 1981-12-31
    A1 FLOORING LIMITED - 1997-03-27
    icon of address 2nd Floor. Regis House, 45 King William Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 1998-09-14
    IIF 2388 - Director → ME
  • 143
    GAY DISPLAYS LIMITED - 1987-11-16
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -261,355 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF - Director → ME
  • 144
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,742 GBP2024-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-24
    IIF - Director → ME
  • 145
    icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2011-08-31
    IIF - Director → ME
  • 146
    icon of address 310 Wellingborough Road, Northampton, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,582 GBP2025-03-31
    Officer
    icon of calendar 2007-08-21 ~ 2008-03-26
    IIF - Secretary → ME
  • 147
    BAFR LTD
    - now
    BARNES FRANK LTD - 2020-08-14
    icon of address C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2012-03-30
    IIF - Director → ME
  • 148
    SOURCE ONLINE RECRUITMENT LIMITED - 2003-04-07
    MAINHALL LIMITED - 2000-12-05
    icon of address Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-06 ~ 2003-03-05
    IIF - Director → ME
  • 149
    PACIFIC SHELF 218 LIMITED - 1988-11-28
    D.M. HALL LIMITED - 2006-11-30
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2017-07-31
    IIF 2393 - Director → ME
  • 150
    icon of address 30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF - Director → ME
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF - Secretary → ME
  • 151
    BALCOMBE PLACE SERVICES LIMITED - 2003-04-02
    icon of address Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    997,731 GBP2024-12-31
    Officer
    icon of calendar 1996-05-01 ~ 2013-07-08
    IIF - Director → ME
    icon of calendar 2013-07-08 ~ 2020-04-08
    IIF 2796 - Director → ME
  • 152
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    303,914 GBP2024-11-30
    Officer
    icon of calendar 2005-05-25 ~ 2011-05-16
    IIF - Secretary → ME
  • 153
    BARCUD CYFYNGEDIG - 1996-11-07
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF - Director → ME
  • 154
    icon of address Barnhill Community Centre, Ayles Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2002-10-09
    IIF - Director → ME
  • 155
    icon of address Wootton Hall Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,700,646 GBP2023-01-31
    Officer
    icon of calendar 2006-10-02 ~ 2022-01-31
    IIF 1573 - Director → ME
  • 156
    PLASTERING MEN PROPERTY DEVELOPMENTS LTD - 2024-08-01
    PLASTERING MEN LTD - 2022-07-19
    PLASTERING MEN DEVELOPMENT LTD - 2022-08-01
    icon of address 31 Chesham Industrial Estate, Oram Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,281 GBP2024-08-30
    Officer
    icon of calendar 2020-08-21 ~ 2022-10-17
    IIF 2100 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2022-10-17
    IIF 201 - Right to appoint or remove directors OE
    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
  • 157
    ISLINGTON BATHROOMS LIMITED - 2002-02-14
    icon of address 38 Offord Road, Islington, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -310,725 GBP2024-12-31
    Officer
    icon of calendar 2001-05-23 ~ 2014-06-11
    IIF - Secretary → ME
  • 158
    BRETT BUILDING MATERIALS LIMITED - 2002-10-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,000 GBP2024-12-31
    Officer
    icon of calendar 2002-06-07 ~ 2008-06-30
    IIF 2987 - Director → ME
  • 159
    icon of address 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-08-12 ~ 2012-09-19
    IIF 1252 - Director → ME
  • 160
    BEDFORD INDEPENDENT SCHOOL LIMITED - 2021-01-12
    icon of address Bedford Greenacre Independent School Ltd, Manton Lane, Bedford, Bedfordshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2021-04-30
    IIF 1238 - Director → ME
  • 161
    BEDFORD GREENACRE INDEPENDENT SCHOOL LIMITED - 2021-01-12
    icon of address 58-60 Shakespeare Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2021-04-30
    IIF 1235 - Director → ME
  • 162
    icon of address 19 Bedford Street, Rhyl, Denbighshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2005-09-20
    IIF - Director → ME
  • 163
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-27 ~ 2010-06-15
    IIF - Secretary → ME
  • 164
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2019-09-12
    IIF - Director → ME
  • 165
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ 2023-05-17
    IIF - Director → ME
  • 166
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2023-05-24
    IIF - Director → ME
  • 167
    icon of address Radcliffe House Blenheim Court, Warwick Road, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,046 GBP2023-12-31
    Officer
    icon of calendar 1997-10-27 ~ 2009-04-27
    IIF - Secretary → ME
  • 168
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2020-05-22
    IIF - Secretary → ME
  • 169
    icon of address Octagon House, 20 Hook Road, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2019-11-07
    IIF 1763 - Director → ME
  • 170
    WALNUT TREE FOODS LIMITED - 2020-08-14
    BISCUIT INTERNATIONAL (UK) LIMITED - 2023-12-22
    icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-09 ~ 2008-01-09
    IIF 1049 - Director → ME
  • 171
    GLUTEN FREE LIMITED - 2003-12-09
    NORTHUMBRIAN FINE FOODS LIMITED - 2023-12-22
    icon of address Dukesway, Team Valley, Gateshead, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2008-01-09
    IIF 1054 - Director → ME
  • 172
    THE BLACK COUNTRY PARTNERSHIP FOR LEARNING - 2016-06-11
    icon of address Halesowen College, Coombs Wood Business Centre Coombs Wood Business Park, Coombs Road, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,237 GBP2024-07-31
    Officer
    icon of calendar 2017-07-01 ~ 2020-06-30
    IIF - Director → ME
  • 173
    ABBEYCARE SCOTLAND HOLDINGS LIMITED - 2015-11-16
    ABBEYCARE GUIDE LIMITED - 2012-03-16
    icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-11
    IIF 803 - Director → ME
  • 174
    HURSTMORE RESIDENTIAL LIMITED - 2024-01-30
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,264 GBP2024-09-30
    Officer
    icon of calendar 2019-03-12 ~ 2024-02-27
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2024-02-27
    IIF 350 - Has significant influence or control OE
  • 175
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2013-04-16
    IIF 2743 - Director → ME
  • 176
    icon of address Gracemere House, Great Moor Road, Pattingham, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-12-01
    IIF - Secretary → ME
  • 177
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2014-08-22
    IIF 1929 - Director → ME
  • 178
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2008-06-30
    IIF 2891 - Director → ME
  • 179
    MAS AIRWAYS LTD - 2008-02-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2007-12-24
    IIF 1994 - Director → ME
    icon of calendar 2001-10-08 ~ 2007-12-24
    IIF - Secretary → ME
  • 180
    icon of address Masonic Hall, 37 Beaconsfield Street, Blyth, Northumberland
    Active Corporate (15 parents)
    Officer
    icon of calendar 1994-01-07 ~ 2000-02-14
    IIF 2810 - Director → ME
  • 181
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,016 GBP2017-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-10-30
    IIF 1887 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 335 - Has significant influence or control as a member of a firm OE
    IIF 335 - Has significant influence or control over the trustees of a trust OE
    IIF 335 - Has significant influence or control OE
  • 182
    icon of address Unit 6, Shawbury Industrial Estate Shawbury Heath, Shawbury, Shrewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2011-04-29
    IIF - Secretary → ME
  • 183
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427,856 GBP2024-03-31
    Officer
    icon of calendar 2011-08-19 ~ 2020-05-22
    IIF - Secretary → ME
  • 184
    G&R MANAGEMENT SERVICES LIMITED - 2020-08-31
    HEADUNIT ENTERTAINMENT LTD - 2020-08-17
    G & R INVESTMENTS LTD - 2020-06-19
    BRACKLAGROUP LIMITED - 2020-01-27
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ 2020-12-03
    IIF - Director → ME
    icon of calendar 2020-03-28 ~ 2020-08-15
    IIF 1120 - Director → ME
    icon of calendar 2019-03-19 ~ 2020-01-25
    IIF - Director → ME
    icon of calendar 2019-03-19 ~ 2019-12-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-12-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-06-30
    IIF 2440 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-11 ~ 2020-08-15
    IIF 2446 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-17 ~ 2020-12-03
    IIF - Ownership of shares – 75% or more OE
  • 185
    BONDEC LIMITED - 2002-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2979 - Director → ME
  • 186
    KJM TRADING LIMITED - 2016-02-09
    HOPE DIRECT LIMITED - 2015-07-09
    icon of address Symal House, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2016-09-01
    IIF - Director → ME
  • 187
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-20 ~ 2018-12-21
    IIF 2689 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-01-01
    IIF 2558 - Ownership of shares – 75% or more OE
  • 188
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    icon of address Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2015-04-03
    IIF - LLP Member → ME
    icon of calendar 2011-04-11 ~ 2012-03-30
    IIF - LLP Member → ME
    icon of calendar 2012-04-27 ~ 2013-04-06
    IIF 1638 - LLP Member → ME
    icon of calendar 2008-05-22 ~ 2009-02-12
    IIF - LLP Member → ME
  • 189
    icon of address 12 The Hives Mosley Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2004-09-01
    IIF - Director → ME
  • 190
    icon of address Delta House 56, Westover Road, Bournemouth, Dorset
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-30 ~ 2009-07-13
    IIF - Director → ME
  • 191
    WATER ORTON LIMITED - 2015-12-04
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2015-12-07
    IIF - Director → ME
  • 192
    JOEL ROSS DECORATORS LIMITED - 2015-06-25
    BEAUMONT INTERIORS LIMITED - 2022-03-30
    JOEL JAMES DECORATORS LIMITED - 2020-05-20
    icon of address Flat 7a The Hermitage, Whitchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2015-06-24
    IIF - Secretary → ME
  • 193
    B P OIL LIMITED - 1989-02-01
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 1999-08-01
    IIF - Director → ME
  • 194
    BRACKLA OFFICE INTERIORS LTD - 2016-10-07
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2016-02-01
    IIF 2491 - Director → ME
    icon of calendar 2014-12-11 ~ 2017-04-19
    IIF - Secretary → ME
  • 195
    CBI INTERIORS (WALES) LTD - 2015-01-23
    BRACKLA OFFICE FURNITURE LIMITED - 2013-12-12
    PHOENIX OFFICE INTERIORS LIMITED - 2007-08-10
    BRACKLA OFFICE FURNITURE LIMITED - 2006-05-03
    icon of address C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-22 ~ 2006-04-11
    IIF 2493 - Director → ME
  • 196
    icon of address 14 Yellow House Lane, Southport, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2008-01-19
    IIF - Director → ME
  • 197
    TAGSIGN LIMITED - 2001-10-02
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,745 GBP2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-06-11
    IIF - Director → ME
  • 198
    ESTMANCO (BRENTFORD DOCK) LIMITED - 1999-06-11
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,527 GBP2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-06-11
    IIF - Director → ME
    icon of calendar 2001-06-18 ~ 2007-11-22
    IIF - Director → ME
  • 199
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2013-04-27
    IIF 2718 - Director → ME
  • 200
    icon of address 16 Beaufort Court Admirals Way, Docklands, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2018-07-21
    IIF 1209 - Director → ME
  • 201
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2020-03-05
    IIF 2772 - Director → ME
  • 202
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2020-03-05
    IIF 1205 - Director → ME
  • 203
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 2771 - Director → ME
  • 204
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 2774 - Director → ME
  • 205
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 2773 - Director → ME
  • 206
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 2775 - Director → ME
  • 207
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ 2020-02-26
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-26
    IIF 174 - Has significant influence or control OE
  • 208
    LONMAR GLOBAL RISKS LIMITED - 2024-11-15
    STEEL BURRILL JONES LIMITED - 1999-05-28
    SBJ LIMITED - 2008-04-14
    SBJ GLOBAL RISKS LIMITED - 2010-03-11
    GREGREST INSURANCE BROKERS LIMITED - 1977-12-31
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF - Director → ME
  • 209
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2020-05-22
    IIF - Secretary → ME
  • 210
    icon of address Grosvenor House 18-20 Ridgway, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-16 ~ 2013-04-27
    IIF 684 - Director → ME
  • 211
    icon of address 1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,301 GBP2024-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-15
    IIF - Director → ME
  • 212
    icon of address British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    887,670 GBP2024-09-30
    Officer
    icon of calendar 2010-03-20 ~ 2016-02-27
    IIF - Director → ME
  • 213
    icon of address 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-08-03 ~ 1995-06-22
    IIF - Director → ME
  • 214
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,231 GBP2021-03-31
    Officer
    icon of calendar 2007-04-05 ~ 2023-10-31
    IIF 2659 - Director → ME
  • 215
    icon of address 36 Golf Course Rd, Bonnyrigg
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,338,690 GBP2025-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2008-04-03
    IIF - Director → ME
    icon of calendar 1991-04-11 ~ 1994-04-14
    IIF - Director → ME
  • 216
    icon of address Old Shortlands, Dunsfold Road, Plaistow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ 2022-11-24
    IIF 884 - Director → ME
  • 217
    HAMSARD 2561 LIMITED - 2002-10-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2008-06-30
    IIF - Director → ME
  • 218
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2008-06-30
    IIF 2933 - Director → ME
  • 219
    BULKHEAD INTERACTIVE LIMITED - 2022-01-31
    icon of address Second Floor, South Point Cardinal Square, 10 Nottingham Road, Derby, Derbyshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,806 GBP2021-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2018-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-16
    IIF 1315 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1315 - Ownership of shares – More than 25% but not more than 50% OE
  • 220
    icon of address The Mill House, Calstone, Calne, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2024-12-30
    IIF 1467 - Director → ME
  • 221
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403,840 GBP2022-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-27
    IIF 2756 - Director → ME
  • 222
    C.M.S. ACCOUSTIC SOLUTIONS LIMITED - 2004-08-23
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2008-06-30
    IIF 2950 - Director → ME
  • 223
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2008-06-30
    IIF - Director → ME
  • 224
    C.P. SUPPLIES (CEILINGS) LIMITED - 1981-12-31
    C.P.SUPPLIES(MIDLANDS)LIMITED - 1976-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,561,244 GBP2021-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF - Director → ME
  • 225
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2021-01-11
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2021-01-11
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    icon of address Brooksfield, Picklescott, Church Stretton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-16 ~ 2013-11-01
    IIF 1564 - Director → ME
  • 227
    icon of address 11 Allcot Avenue, Birkenhead, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-06-11
    IIF 625 - Right to appoint or remove directors OE
    IIF 625 - Right to appoint or remove directors as a member of a firm OE
    IIF 625 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 228
    icon of address 6-8 Balmoral Road, Balmoral Industrial Estate, Belfast, Northern Ireland, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2008-06-30
    IIF - Director → ME
  • 229
    KEELEX 183 LIMITED - 1994-06-01
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2008-06-30
    IIF 2928 - Director → ME
  • 230
    CAPCO CONTRACTS LIMITED - 1991-07-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2008-06-30
    IIF 2942 - Director → ME
  • 231
    CAPCO MEMBRANE SYSTEMS LIMITED - 1997-10-29
    KEELEX 212 LIMITED - 1996-06-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2008-06-30
    IIF 3000 - Director → ME
  • 232
    MONUMENT PROPERTY PARTNERS LIMITED - 2009-06-03
    BANNERPLATE LIMITED - 2007-08-06
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-12 ~ 2013-04-27
    IIF 2738 - Director → ME
  • 233
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-04-20
    IIF 693 - Director → ME
  • 234
    CAPITAL LAW LIMITED - 2006-10-02
    NOMAPI LIMITED - 2006-10-03
    icon of address Capital Building, Tyndall Street, Cardiff, Cardiff
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-01
    IIF 756 - Director → ME
  • 235
    icon of address 1 Liverpool Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2013-04-29
    IIF 2757 - Director → ME
  • 236
    icon of address 69a High Street, Deal, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2014-01-01
    IIF - Director → ME
  • 237
    CARE AND RESPITE SUPPORT SERVICES LIMITED - 2017-05-18
    CROSSROADS CARE KNOWSLEY INCORPORATED - 2012-01-13
    icon of address First Floor 1a Edward House Woodward Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2020-04-21
    IIF 2777 - Director → ME
  • 238
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2021-10-06
    IIF - Director → ME
    icon of calendar 2002-01-15 ~ 2002-11-13
    IIF - Director → ME
  • 239
    icon of address Newlands, Hall Road, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,905 GBP2020-05-31
    Officer
    icon of calendar 1999-06-09 ~ 2001-06-01
    IIF - Director → ME
  • 240
    CASTLE LOCK ASSOCIATES (U.K.) LIMITED - 1979-12-31
    icon of address 17-21 Upper Bognor Road 17-21 Upper Bognor Road, Bognor Regis, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,158 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-07-08
    IIF - Director → ME
    icon of calendar 2013-07-08 ~ 2020-04-08
    IIF 2797 - Director → ME
    icon of calendar 1998-09-03 ~ 2020-04-08
    IIF 2799 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-02-03
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 241
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ 2009-01-30
    IIF - Secretary → ME
  • 242
    icon of address F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-10-15
    IIF 2463 - Director → ME
  • 243
    STB DEBT RECOVERY SERVICES LIMITED - 1998-05-18
    HALIFAX LOANS (NO.3) LIMITED - 1994-01-28
    LIVEPAD LIMITED - 1989-10-16
    icon of address Dawsons Corner, 50 Cote Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1998-06-15
    IIF 1825 - Director → ME
  • 244
    CATCH SUPPORT SERVICES LTD - 2016-11-22
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2016-08-01
    IIF - Director → ME
  • 245
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,492,611 GBP2024-09-30
    Officer
    icon of calendar ~ 2021-10-13
    IIF 1437 - Director → ME
  • 246
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,948 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-04-24
    IIF - Director → ME
  • 247
    icon of address 16 Solent Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,978 GBP2021-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2021-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2021-10-27
    IIF 2423 - Ownership of shares – More than 25% but not more than 50% OE
  • 248
    icon of address 4385, 11909509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,243 GBP2022-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2022-09-01
    IIF 2220 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2022-09-01
    IIF 422 - Right to appoint or remove directors OE
    IIF 422 - Ownership of voting rights - 75% or more OE
    IIF 422 - Ownership of shares – 75% or more OE
  • 249
    CEILINGS DISTRIBUTION (LEEDS) LIMITED - 1990-08-01
    DISTRIBUTILE (NORTHERN) LIMITED - 1976-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2913 - Director → ME
  • 250
    CELTIC FILM AND TELEVISION FESTIVAL LIMITED - 2007-04-24
    icon of address 103 5th Floor, Trongate, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-27 ~ 2005-04-08
    IIF - Director → ME
  • 251
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2008-12-09
    IIF - Director → ME
  • 252
    icon of address 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-05 ~ 2008-12-09
    IIF - Director → ME
  • 253
    icon of address Concord House, 12-14 St. John Street, Mansfield, Notts.
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-07-21
    IIF - Secretary → ME
    icon of calendar 1992-11-26 ~ 1999-04-01
    IIF - Secretary → ME
  • 254
    OPALFORM LIMITED - 1991-03-27
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31
    CET GROUP LIMITED - 2007-11-06
    CET SAFEHOUSE LIMITED - 2013-04-10
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ 2018-11-23
    IIF 750 - Director → ME
  • 255
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    icon of address Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,902,431 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ 2023-10-31
    IIF - Director → ME
  • 256
    icon of address 37 Stoke Road, Blisworth, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2023-11-13
    IIF - LLP Designated Member → ME
  • 257
    CHAMPION TRANSFORMATIONS LTD - 2015-10-20
    icon of address Forrest Grange, Dowles Road, Bewdley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2016-06-01
    IIF - Director → ME
  • 258
    REAL SOFTWARE TRUSTEES LIMITED - 2002-03-20
    SHELFCO (NO.1828) LIMITED - 2000-03-28
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2001-12-07
    IIF 2821 - Director → ME
  • 259
    MIDLAND PAPER SUPPLIES LIMITED - 2006-11-28
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-04-27
    IIF 2703 - Director → ME
  • 260
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2023-11-30
    IIF 1040 - Director → ME
  • 261
    CHESTER VOLUNTARY ACTION - 2019-02-14
    icon of address The Bluecoat, Upper Northgate Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2019-05-16
    IIF - Director → ME
  • 262
    icon of address 62 Crown Street, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-08 ~ 2011-09-16
    IIF - Director → ME
  • 263
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2009-09-02
    IIF - Director → ME
  • 264
    icon of address Wynn House, Halesfield 20, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,994 GBP2024-03-31
    Officer
    icon of calendar 2011-08-19 ~ 2019-03-31
    IIF - Secretary → ME
  • 265
    icon of address 47 Alexandra Road, Cleethorpes
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2024-09-27
    IIF 1261 - Director → ME
  • 266
    CHRISTIAN SCHOOLS(NORTH WEST)LIMITED - 1985-02-12
    icon of address Tower College, Rainhill, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-18 ~ 2018-01-19
    IIF - Director → ME
  • 267
    icon of address 2 Barnsley Road, Wath Upon Dearne, Rotherham, South Yorkshire
    Active Corporate (21 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-09-01
    IIF - Director → ME
  • 268
    icon of address Church Of Ireland House Church Avenue, Rathmines, Dublin, Ireland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-03-28 ~ 2015-04-18
    IIF - Director → ME
  • 269
    icon of address Ellington 22 Lyncrest Avenue, Duston, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2025-03-15
    IIF - Director → ME
  • 270
    icon of address The Club House, Churston, Brixham, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2023-06-01
    IIF 1247 - Director → ME
  • 271
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF - Director → ME
  • 272
    icon of address Grant House, 101 Bourges Boulevard, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ 2013-04-27
    IIF 2758 - Director → ME
  • 273
    HOUSING CHOICE PLC - 2008-07-22
    TIGGYBRIGHT PLC - 2007-11-16
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2011-04-28
    IIF - Director → ME
  • 274
    COMMERCIAL SERVICES CIRCLE ANGLIA LIMITED - 2010-03-18
    icon of address Level 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-22 ~ 2011-04-28
    IIF - Director → ME
  • 275
    SWANSEA NEATH PORT TALBOT CITIZENS ADVICE BUREAU - 2017-09-12
    SWANSEA CITIZENS ADVICE BUREAU - 2012-04-02
    icon of address 50a City Gates, Wind Street, Swansea, Swansea, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    686,009 GBP2021-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-07-25
    IIF 2643 - Director → ME
  • 276
    icon of address 10a High Street, Chislehurst, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,747 GBP2024-07-31
    Officer
    icon of calendar 1997-11-01 ~ 2003-10-31
    IIF - Director → ME
  • 277
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2006-06-09 ~ 2008-12-18
    IIF - Secretary → ME
  • 278
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED - 1991-04-24
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF - Director → ME
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF - Secretary → ME
  • 279
    REGISWELL LIMITED - 1990-05-01
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2008-06-30
    IIF 2908 - Director → ME
  • 280
    CIRCLE ANGLIA TREASURY LIMITED - 2017-07-31
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-04-28
    IIF - Director → ME
  • 281
    CLASSIC CEILINGS LIMITED - 2003-12-24
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-04-05
    IIF 2814 - Director → ME
  • 282
    CLEARBOND FINANCE LIMITED - 2020-08-28
    icon of address 15 Curzon Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-05
    IIF 1968 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-05
    IIF 1033 - Right to appoint or remove directors OE
    IIF 1033 - Ownership of voting rights - 75% or more OE
    IIF 1033 - Ownership of shares – 75% or more OE
  • 283
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -870 GBP2017-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2011-06-01
    IIF 2048 - Director → ME
  • 284
    MARKETINGYOURVILLA.COM LIMITED - 2007-10-11
    icon of address 2nd Floor 12-14 Church Street, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2007-09-25
    IIF - Director → ME
  • 285
    icon of address 41 Chalton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2013-12-13
    IIF 2760 - Director → ME
  • 286
    PHCO168 LIMITED - 2007-06-25
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2022-10-11
    IIF - Director → ME
  • 287
    icon of address Wynn House, Halesfield 20, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,855 GBP2021-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2019-03-31
    IIF - Secretary → ME
  • 288
    icon of address Canolfan Business Clwydfro, Lon Parcwr, Rhuthun, Sir Ddinbych
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-11 ~ 2004-12-09
    IIF - Director → ME
    icon of calendar ~ 1992-07-24
    IIF - Director → ME
  • 289
    icon of address Alba House 2 Central Avenue, Clydebank Business Park, Clydebank, West Dunbartonshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-02-28
    IIF - Director → ME
  • 290
    JAYSFIRST LIMITED - 1982-04-19
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2008-06-30
    IIF 2984 - Director → ME
  • 291
    PROTEC MANCHESTER LIMITED - 2011-06-22
    SIG DORMANT COMPANY NUMBER FIVE LIMITED - 2011-07-21
    DOMECHIEF LIMITED - 1990-04-05
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2948 - Director → ME
  • 292
    icon of address Unit 404 Ash Road North, Wrexham Industrial Estate, Wrexham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    903,216 GBP2025-03-31
    Officer
    icon of calendar 2005-08-25 ~ 2018-04-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 520 - Has significant influence or control as a member of a firm OE
    IIF 520 - Has significant influence or control OE
    IIF 520 - Right to appoint or remove directors as a member of a firm OE
    IIF 520 - Right to appoint or remove directors OE
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 520 - Ownership of shares – More than 25% but not more than 50% OE
  • 293
    TELCO SOLUTIONS 2000 LIMITED - 2003-08-08
    icon of address 10 Cheyne Walk, Hendon, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2006-10-18
    IIF - Director → ME
  • 294
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-11-23
    IIF - Director → ME
  • 295
    icon of address Coldingham Intepretation Centre High Street, Coldingham, Eyemouth, Berwickshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2013-09-03
    IIF 2389 - Director → ME
  • 296
    M J COLEMAN & SONS (PROPERTIES) LIMITED - 1991-10-01
    M.J.COLEMAN & SONS LIMITED - 1988-12-05
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2961 - Director → ME
  • 297
    COLEPCCL UK LIMITED - 2011-06-06
    CCL INDUSTRIES LIMITED - 2004-08-02
    TOLLHIGH LIMITED - 1989-12-14
    icon of address Unit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,498,448 GBP2019-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2017-04-06
    IIF - Director → ME
  • 298
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 121 offsprings)
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-07
    IIF 1701 - Director → ME
  • 299
    icon of address Unit 9 Basingstoke Business Centre, Winchester Road, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,052 GBP2025-01-31
    Officer
    icon of calendar 2002-11-13 ~ 2005-04-11
    IIF - Director → ME
  • 300
    icon of address 50 Baxendale Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-28 ~ 2016-01-08
    IIF 1589 - Director → ME
  • 301
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2020-05-22
    IIF - Secretary → ME
  • 302
    icon of address 15 Paternoster Row, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2020-11-21
    IIF 2123 - Director → ME
  • 303
    icon of address C/o The Explorers Club, Devonshire House, Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2021-01-11
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2021-01-11
    IIF 2 - Has significant influence or control OE
  • 304
    BRUSHFIELD UK LIMITED - 2005-04-21
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,054 GBP2024-05-31
    Officer
    icon of calendar 2005-04-01 ~ 2018-12-31
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-12
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50% OE
  • 305
    icon of address The Oasis Building, 75 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-10-31
    IIF - Secretary → ME
  • 306
    icon of address C/o, Gilbert Wakefield Lodge, 65 Bewsey Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2012-05-31
    IIF - Director → ME
  • 307
    icon of address Overmill, Week, Dartington, Devon, Dartington, Totnes, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-04 ~ 2016-03-01
    IIF 1347 - Director → ME
  • 308
    COCOLLABORATIVE LIMITED - 2012-09-21
    icon of address 10 Silver Street, Warminster, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2018-05-03
    IIF 1844 - Director → ME
  • 309
    COMMUNITY TRANSPORT FOR THE LEWES AREA LTD. - 2005-02-08
    icon of address Hillcrest Centre, Hillcrest Road, Newhaven, East Sussex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2015-05-19
    IIF 1244 - Director → ME
  • 310
    HINDELL LTD - 2005-04-27
    icon of address Worsley Brow, Sutton, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,753,298 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2024-12-20
    IIF - Director → ME
  • 311
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate
    Officer
    icon of calendar 2023-06-15 ~ 2023-06-27
    IIF - Director → ME
  • 312
    icon of address 11-13 Great Oak Street, Llanidloes, Powys
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-09-01
    IIF - Director → ME
  • 313
    NO. 158 LEICESTER LIMITED - 1991-05-20
    icon of address Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF - Director → ME
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF - Secretary → ME
  • 314
    icon of address 40 Offord Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -717,672 GBP2024-12-31
    Officer
    icon of calendar 2006-03-29 ~ 2006-05-23
    IIF - Secretary → ME
  • 315
    icon of address 37 Caldey Island House, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-14 ~ 2013-02-11
    IIF - Director → ME
  • 316
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2017-04-01
    IIF 1832 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 317
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2008-09-01
    IIF 683 - Director → ME
  • 318
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2008-06-30
    IIF 2967 - Director → ME
  • 319
    icon of address 4th Floor Silverstream House Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15 GBP2024-09-30
    Officer
    icon of calendar 2015-09-05 ~ 2019-05-07
    IIF 1041 - Director → ME
  • 320
    icon of address Corwen Victoria Street, Pontycymer, Bridgend, Mid Glam
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2012-09-01
    IIF - Director → ME
  • 321
    icon of address 16 Forth Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-12 ~ 2024-02-01
    IIF - Director → ME
  • 322
    LTV COPPERWELD BIMETALLICS UK (HOLDINGS) LIMITED - 2004-01-23
    COPPERWELD BIMETALLICS UK LIMITED - 2001-01-02
    icon of address Unit B1, Halesfield 24, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,581,361 GBP2024-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2007-10-29
    IIF - Director → ME
  • 323
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,889,245 GBP2021-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2019-11-26
    IIF 1206 - Director → ME
  • 324
    FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
    FOREST TRAFFIC SIGNALS LIMITED - 2011-04-07
    FOREST TRAFFIC SERVICES LIMITED - 2024-01-10
    F.T.S. PLANT LIMITED - 1989-04-07
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2022-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    IIF 484 - Has significant influence or control as a member of a firm OE
    IIF 484 - Has significant influence or control OE
  • 325
    UPACTION LIMITED - 1996-09-02
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2017-04-03
    IIF 1188 - Director → ME
  • 326
    icon of address Three Gables Grange Park, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-04-29
    IIF 2696 - Director → ME
  • 327
    icon of address Market House, 85 Cowcross Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-03 ~ 2009-09-02
    IIF - Director → ME
  • 328
    ABBEY MOTORS (HEMEL HEMPSTEAD) LIMITED - 2005-11-02
    icon of address Dale Farm, Flaunden, Hemel Hempstead, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,288,868 GBP2024-03-31
    Officer
    icon of calendar 2001-04-07 ~ 2005-12-23
    IIF 2487 - Director → ME
  • 329
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,119 GBP2023-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-05-19
    IIF - Director → ME
  • 330
    icon of address 26 Alexandra Gardens, Portadown, Co Armagh 26, Alexandra Gardens, Portadown, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2009-01-07
    IIF - Director → ME
  • 331
    icon of address 29 Ridgmont Road, St Albans, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,030 GBP2025-03-31
    Officer
    icon of calendar 2007-02-10 ~ 2010-05-05
    IIF - Director → ME
    icon of calendar ~ 1996-04-24
    IIF - Director → ME
  • 332
    COUNTY HOTELS LIMITED - 1997-02-07
    COUNTY HOTELS HOLDINGS LIMITED - 1997-07-28
    COUNTY HOTELS GROUP PLC - 2017-09-07
    DE FACTO 563 LIMITED - 1997-01-14
    icon of address Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-20 ~ 1999-01-15
    IIF 2358 - Director → ME
  • 333
    icon of address Courtenay House, Courtenay Terrace, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2018-02-19
    IIF 1363 - Director → ME
  • 334
    icon of address Cv6 6an, Unit 14 Rowleys Green Industrial Estate, Rowleys Green Lane, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2001-09-28
    IIF - Director → ME
  • 335
    LAMDEC BOARDS LIMITED - 1998-04-02
    BONDEC BOARDS LIMITED - 2002-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,090 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF - Director → ME
  • 336
    icon of address Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2019-12-19
    IIF - Director → ME
  • 337
    ALFA LAVAL SAUNDERS LIMITED - 2001-04-03
    SAUNDERS VALVE COMPANY LIMITED - 1996-02-14
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-13 ~ 2020-06-02
    IIF - Director → ME
  • 338
    STOCKHAM VALVE LIMITED - 1999-02-19
    TRW MISSION LIMITED - 1988-08-31
    icon of address Grange Road, Grange Road, Cwmbran, Gwent, Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-22 ~ 2020-06-02
    IIF - Director → ME
  • 339
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-09-01
    IIF 366 - Ownership of shares – 75% or more OE
  • 340
    icon of address Corwen Victoria Street, Pontycymer, Bridgend, Mid Glam
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-09-01
    IIF - Director → ME
  • 341
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ 2021-01-28
    IIF 2843 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-01-28
    IIF 2240 - Right to appoint or remove directors OE
    IIF 2240 - Ownership of voting rights - 75% or more OE
    IIF 2240 - Ownership of shares – 75% or more OE
  • 342
    icon of address 10 Churchside, Willington, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2016-04-15
    IIF - Director → ME
  • 343
    icon of address Unit 12, East Riding Business Centre, Annie Reed Road, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-31
    IIF 1538 - Director → ME
  • 344
    icon of address Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2011-05-16
    IIF - Secretary → ME
  • 345
    WALK RIGHT IN LIMITED - 2010-03-15
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-31
    IIF 1836 - Director → ME
  • 346
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2019-02-18
    IIF 2625 - Director → ME
    icon of calendar 2019-02-19 ~ 2025-03-28
    IIF - Director → ME
  • 347
    icon of address 18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ 2013-08-30
    IIF 2459 - Director → ME
  • 348
    RONTEL DATA SERVICES LIMITED - 1999-03-22
    icon of address Unit 4 Radius Park, Faggs Road, Feltham, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,140,935 GBP2024-12-31
    Officer
    icon of calendar 1999-03-12 ~ 1999-03-22
    IIF - Director → ME
  • 349
    icon of address 23a High Street, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ 2024-08-09
    IIF 2031 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-12-31
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 350
    icon of address 1 Llys Eben, Clynnogfawr, Caernarfon, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2014-12-02
    IIF - Director → ME
  • 351
    icon of address Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2014-03-07
    IIF 2193 - Director → ME
  • 352
    icon of address 2 City Road, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2011-06-05
    IIF - Director → ME
  • 353
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,897 GBP2024-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2015-01-03
    IIF - Director → ME
  • 354
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,193 GBP2017-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2016-04-29
    IIF - Director → ME
  • 355
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-16
    IIF - Director → ME
  • 356
    icon of address Unit 10 Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-12-23 ~ 2023-07-04
    IIF 1640 - Director → ME
    icon of calendar 2002-12-23 ~ 2023-07-04
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-04
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50% OE
  • 357
    D.M. HALL FINANCIAL SERVICES LIMITED - 1988-02-03
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2017-07-31
    IIF 2398 - Director → ME
  • 358
    PACIFIC SHELF 217 LIMITED - 1988-11-28
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2017-07-31
    IIF 2396 - Director → ME
  • 359
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2006-05-05
    IIF 1563 - Director → ME
  • 360
    icon of address 33 Francis House Coleridge Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-25
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 361
    icon of address 52 Priors Lea, Yate, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-18 ~ 2022-01-20
    IIF 2780 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2022-01-20
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Ownership of shares – 75% or more OE
  • 362
    icon of address Brantridge Park Farm Brantridge Lane, Balcombe, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2013-04-05
    IIF - Secretary → ME
  • 363
    icon of address 1 Hazel Grove, Caerphilly, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,047,572 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-24
    IIF 602 - Ownership of shares – More than 50% but less than 75% OE
  • 364
    icon of address 6 Church Street, Aberkenfig, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2012-12-06
    IIF - Director → ME
    icon of calendar 2012-10-29 ~ 2013-01-31
    IIF - Secretary → ME
  • 365
    HAMBLEDON ENERGY LIMITED - 1995-07-12
    SEAFIELD RESOURCES (NORTH SEA) LIMITED - 1998-09-07
    LUXSTAMP LIMITED - 1989-02-15
    icon of address 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-06-22
    IIF - Director → ME
  • 366
    icon of address Daniel Owen Community Association, Daniel Owen Centre Daniel Owen Precinct, Earl Road, Mold, Flintshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,691 GBP2024-03-31
    Officer
    icon of calendar 1994-06-29 ~ 1996-05-30
    IIF - Director → ME
  • 367
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2017-10-19
    IIF 1680 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-10-19
    IIF 126 - Ownership of shares – 75% or more OE
  • 368
    COBCO 627 LIMITED - 2004-03-24
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2008-11-30
    IIF 795 - Director → ME
  • 369
    PIMCO 2504 LIMITED - 2006-11-29
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF - Director → ME
  • 370
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ 2020-05-22
    IIF - Secretary → ME
  • 371
    icon of address 45 Harrismith Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-11 ~ 2017-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    IIF 1152 - Ownership of shares – 75% or more OE
  • 372
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2019-08-09
    IIF - Secretary → ME
  • 373
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-09-21 ~ 2016-01-04
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2018-01-25
    IIF 223 - Ownership of shares – 75% or more OE
  • 374
    icon of address 34 Saffron Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-11-16
    IIF 590 - Ownership of shares – More than 25% but not more than 50% OE
  • 375
    icon of address The Red House Lower Stapeley, Minsterley, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2023-09-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-09-16
    IIF 2665 - Right to appoint or remove directors OE
    IIF 2665 - Ownership of voting rights - 75% or more OE
    IIF 2665 - Ownership of shares – 75% or more OE
  • 376
    icon of address 12b Darwin Court Hawking Place, Blackpool Technology Park, Blackpool, Lancs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-08-06 ~ 2015-04-06
    IIF 2377 - Director → ME
  • 377
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-22 ~ 1996-08-01
    IIF 1931 - Director → ME
  • 378
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 1996-01-29 ~ 2006-07-09
    IIF - Director → ME
  • 379
    HENRY BOOT HOMES LIMITED - 2003-04-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2006-07-09
    IIF - Director → ME
  • 380
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-03 ~ 2008-06-30
    IIF 2883 - Director → ME
    icon of calendar 2006-10-24 ~ 2007-01-03
    IIF - Secretary → ME
  • 381
    PIMCO 2360 LIMITED - 2006-11-15
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF 2963 - Director → ME
  • 382
    PIMCO 2359 LIMITED - 2006-11-15
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF 2937 - Director → ME
  • 383
    icon of address 2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    871,833 GBP2024-02-28
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-01
    IIF 1361 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ 2020-06-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 384
    RUSSELL LOGISTICS (DAILY'S) LTD - 2015-12-02
    icon of address 4 Sweeps Ditch Close, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2015-11-11
    IIF - Director → ME
  • 385
    icon of address 8 Aberporth Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2020-02-28
    IIF - Director → ME
  • 386
    icon of address 15 Lydgate Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-10-26
    IIF - Director → ME
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF - Director → ME
  • 387
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2008-10-30
    IIF - LLP Member → ME
  • 388
    icon of address Central Court, 25 Southampton Buildings, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,224,976 EUR2023-04-30
    Officer
    icon of calendar 2010-08-23 ~ 2013-12-24
    IIF 1366 - Director → ME
  • 389
    icon of address 45 Zeta Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-30 ~ 2018-08-30
    IIF 2794 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-09-04
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
  • 390
    ROCK COMPONENTS LTD - 2012-10-03
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-28
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 901 - Ownership of shares – More than 25% but not more than 50% OE
  • 391
    DENDY NEVILLE LIMITED - 2007-04-27
    icon of address 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2013-09-19
    IIF 2037 - Director → ME
  • 392
    DENDY NEVILLE AUDIT LIMITED - 2007-04-27
    icon of address 2nd Floor Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,957,204 GBP2024-05-31
    Officer
    icon of calendar 2007-04-19 ~ 2016-09-09
    IIF 2036 - Director → ME
    icon of calendar 2007-04-19 ~ 2012-12-31
    IIF - Secretary → ME
  • 393
    LIFEXPLORATIONS LIMITED - 2008-04-05
    icon of address 84 Potternewton Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2006-12-15
    IIF - Director → ME
  • 394
    icon of address Somerville House, Harborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-04-01
    IIF - Director → ME
  • 395
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    icon of address Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,980 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2022-07-14
    IIF 2064 - Director → ME
  • 396
    icon of address 114 Cumberland House 80 Scrubs Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ 2019-04-13
    IIF 1544 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-04-13
    IIF 583 - Has significant influence or control as a member of a firm OE
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
  • 397
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375 GBP2019-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    IIF 2077 - Director → ME
  • 398
    DAVID ELLIOT LTD. - 2013-06-14
    ECOFIX LTD. - 2013-03-04
    WEST MIDS ELECTRICAL LTD - 2013-02-25
    WEST MIDS ELEC LTD - 2012-07-04
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2013-06-21
    IIF 2567 - Director → ME
  • 399
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154,675 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-10-20
    IIF 1415 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1415 - Ownership of shares – More than 25% but not more than 50% OE
  • 400
    icon of address 75/77 Gorse Road, Thorpe St Andrew, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-18 ~ 2017-10-19
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-10-19
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50% OE
  • 401
    DIGITAL SOFTWARE HOUSE PLC - 2013-12-23
    icon of address Druces Llp, Salisbury House, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2014-02-27
    IIF 814 - Director → ME
    icon of calendar 2011-01-15 ~ 2012-01-26
    IIF 813 - Director → ME
  • 402
    HAIRNET UK LIMITED - 2006-01-20
    icon of address Emma Weston, 18 Hundred Acres, Wickham, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,953 GBP2024-10-31
    Officer
    icon of calendar 2019-12-01 ~ 2023-09-19
    IIF 1839 - Director → ME
  • 403
    CEILINGS DIRECT (NORTH WEST) LIMITED - 2021-01-15
    icon of address 96 Welsh Road, Garden City, Deeside, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,025 GBP2025-01-31
    Officer
    icon of calendar 2006-06-01 ~ 2013-12-09
    IIF - Director → ME
  • 404
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2008-06-30
    IIF 2899 - Director → ME
  • 405
    icon of address 421 Main Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-10-11
    IIF - Director → ME
  • 406
    icon of address 11 11 Mitchell Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ 2018-10-26
    IIF 1546 - Director → ME
  • 407
    icon of address Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-30
    IIF - Director → ME
  • 408
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2021-01-11
    IIF 531 - Director → ME
  • 409
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,894 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2016-12-13
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 306 - Ownership of shares – More than 50% but less than 75% OE
  • 410
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    icon of address 65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-31
    IIF 1496 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-01-01
    IIF 1497 - Director → ME
  • 411
    DLP (HOLDINGS) LIMITED - 2006-12-08
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2012-10-31
    IIF 1239 - Director → ME
  • 412
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2012-10-31
    IIF - Director → ME
  • 413
    O.R. PLANNING CONSULTANTS LIMITED - 1992-08-12
    DEVELOPMENT LAND AND PLANNING CONSULTANTS LIMITED - 2006-12-05
    CAMSABURY LIMITED - 1991-08-20
    DLP (PLANNING) LIMITED - 2017-09-22
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,032,978 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2012-10-31
    IIF 1241 - Director → ME
  • 414
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (24 parents, 7 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2016-12-31
    IIF - LLP Designated Member → ME
  • 415
    icon of address 5 Dm Logistic Solutions Limited, Unit 5 Carr Lane Business Park, Hoylake, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2017-07-01
    IIF - Director → ME
    icon of calendar 2015-09-09 ~ 2017-07-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
  • 416
    icon of address Richmond Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,808 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-09-07
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 650 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-12-22 ~ 2023-03-10
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 651 - Ownership of shares – More than 25% but not more than 50% OE
  • 417
    PACIFIC SHELF 1357 LIMITED - 2006-03-23
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ 2017-07-31
    IIF 2400 - Director → ME
  • 418
    icon of address Unit 2, Shirebrook Business Centre Border Road, Mansfield, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2018-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-03-20
    IIF 2533 - Ownership of voting rights - 75% or more OE
    IIF 2533 - Ownership of shares – 75% or more OE
  • 419
    icon of address Yelverton House, St John Street, Whitland, Carmarthenshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,700 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2020-06-12
    IIF - Director → ME
  • 420
    icon of address C/o T Richard Jones (betws), Limited, Betws Industrial, Estate, Foundry Road, Ammanford, Carmarthenshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-01-14 ~ 2023-05-31
    IIF - Director → ME
  • 421
    APPLE ELECTRICS LTD - 2015-06-29
    icon of address 741 Oxford Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,523 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 2499 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2499 - Ownership of shares – More than 25% but not more than 50% OE
  • 422
    icon of address 24 Friar Lane, Nottingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2008-11-25
    IIF - Director → ME
  • 423
    JEPHOLD LIMITED - 1994-12-21
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1999-05-11
    IIF - Director → ME
  • 424
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2017-01-01
    IIF 1355 - Director → ME
  • 425
    icon of address The Annexe 59a Lythwood Road, Bayston Hill, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,656 GBP2024-10-31
    Officer
    icon of calendar 2014-11-04 ~ 2020-05-22
    IIF - Secretary → ME
  • 426
    icon of address 22 Grosvenor Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-29 ~ 2009-02-26
    IIF - Director → ME
  • 427
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2008-06-30
    IIF 2992 - Director → ME
  • 428
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF - Director → ME
  • 429
    DRAYTON GROUP LIMITED - 2001-02-05
    DRAYTON OF STOKE LIMITED - 2002-01-02
    icon of address Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2016-11-04
    IIF - Director → ME
  • 430
    DRAYTON GROUP LIMITED - 2002-01-02
    DRAYTON OF STOKE LIMITED - 2001-02-05
    DRAYTON CONTINENTAL LIMITED - 1989-07-17
    CITIZON CAR CO. LIMITED - 1979-12-31
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-11-04
    IIF - Director → ME
  • 431
    BROOMCO (1937) LIMITED - 1999-10-26
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2016-11-04
    IIF - Director → ME
  • 432
    BROOMCO (2225) LIMITED - 2000-07-12
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2016-11-04
    IIF - Director → ME
  • 433
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2018-06-27
    IIF 1920 - Director → ME
  • 434
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 1922 - Director → ME
  • 435
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 1918 - Director → ME
  • 436
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2017-11-16 ~ 2018-06-27
    IIF 1921 - Director → ME
  • 437
    SAND AIRE (GP) LIMITED - 2005-11-21
    icon of address C/o Dickson Minto W.s. Level 13 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2005-11-03
    IIF 764 - Director → ME
  • 438
    SAND AIRE (GP) NOMINEES LIMITED - 2005-11-21
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2005-11-03
    IIF 751 - Director → ME
  • 439
    LOTHIAN FIFTY (936) LIMITED - 2002-12-12
    SAND AIRE SCOTLAND (GP) LIMITED - 2005-11-16
    icon of address 2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-12 ~ 2005-11-03
    IIF 755 - Director → ME
  • 440
    SAND AIRE (STAFF) NOMINEES LIMITED - 2005-11-21
    icon of address C/o Dickson Minto W.s. Level 13 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2005-11-03
    IIF 754 - Director → ME
  • 441
    DUNEDIN CAPITAL GROUP HOLDINGS LIMITED - 1999-08-16
    M M & S (2553) LIMITED - 1999-07-21
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2012-04-30
    IIF 768 - Director → ME
  • 442
    DVL HOLDINGS LIMITED - 1997-05-09
    M M & S (2297) LIMITED - 1996-06-17
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2012-04-30
    IIF 766 - Director → ME
  • 443
    DUNEDIN VENTURES LIMITED - 1996-10-14
    BRITISH LINEN FUND MANAGERS LIMITED - 1989-11-10
    icon of address 2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-28 ~ 2012-04-30
    IIF 767 - Director → ME
  • 444
    icon of address 2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2016-06-28
    IIF 2357 - LLP Member → ME
  • 445
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ 2020-04-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-04-14
    IIF 957 - Right to appoint or remove directors OE
    IIF 957 - Ownership of voting rights - 75% or more OE
    IIF 957 - Ownership of shares – 75% or more OE
  • 446
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1997-10-08
    IIF 784 - Director → ME
  • 447
    icon of address 4a, 1 Water Lane, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2020-11-24
    IIF 2039 - Director → ME
  • 448
    icon of address 52 Sussex Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2010-03-30
    IIF - Director → ME
  • 449
    icon of address 52 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2013-04-27
    IIF 2706 - Director → ME
  • 450
    SWIFT 306 LIMITED - 1985-10-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF - Director → ME
  • 451
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2020-05-22
    IIF - Secretary → ME
  • 452
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2011-04-30
    IIF - Director → ME
    icon of calendar 2009-11-17 ~ 2011-04-30
    IIF - Secretary → ME
  • 453
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-10 ~ 2007-12-13
    IIF 783 - Director → ME
  • 454
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-27
    IIF - Director → ME
  • 455
    FARLINGAYE HIGH SCHOOL - 2019-07-11
    icon of address Wickham Market Primary School Dallinghoo Road, Wickham Market, Woodbridge, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2017-08-31
    IIF 1679 - Director → ME
  • 456
    icon of address Begbies Traynor,levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,781 GBP2022-12-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-10-17
    IIF 1939 - Director → ME
  • 457
    C J P H LIMITED - 1991-02-22
    BMI (HOLDINGS) LTD. - 1988-07-04
    CEETRAD (UK) LIMITED - 1983-04-13
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    WINGRAVE YEATS LIMITED - 2014-12-24
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-14 ~ 2001-09-30
    IIF - Director → ME
  • 458
    EUROPEAN CENTRE FOR TRADITIONAL AND REGIONAL CULTURES - 2007-01-10
    icon of address Ectarc, Parade Street, Llangollen, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-17 ~ 2000-03-31
    IIF - Director → ME
  • 459
    icon of address 9 Eden Lodges, Eden Avenue, Chigwell, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,617 GBP2023-12-30
    Officer
    icon of calendar 2022-01-31 ~ 2023-06-30
    IIF 1866 - Director → ME
  • 460
    KELKIND LIMITED - 1993-07-14
    icon of address Covert Farm, Long Lane, East Haddon, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-08 ~ 1999-09-03
    IIF - Director → ME
  • 461
    icon of address Eggbuckland Community College Westcott Close, Eggbuckland, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2019-01-14
    IIF 2065 - Director → ME
  • 462
    HARRISON DESIGN AND BUILD LTD - 2019-06-06
    icon of address 20 Algernon Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2019-12-20
    IIF - Director → ME
    icon of calendar 2019-01-07 ~ 2019-02-25
    IIF - Director → ME
  • 463
    FAIRBRAID LIMITED - 2005-02-09
    icon of address Oak View Llangyfelach Road, Penllergaer, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,747 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-11-16
    IIF 983 - Right to appoint or remove directors OE
    IIF 983 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 983 - Ownership of shares – More than 25% but not more than 50% OE
  • 464
    DAVID ALLAN RECRUITMENT LTD - 2007-02-19
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-28 ~ 2008-09-05
    IIF - Director → ME
  • 465
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2023-11-30
    IIF 1039 - Director → ME
  • 466
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-01 ~ 2023-11-30
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 467
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2023-11-30
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-18
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 468
    icon of address Exchange House, St. Cross Lane, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,686 GBP2024-03-31
    Officer
    icon of calendar 2012-10-25 ~ 2013-01-21
    IIF 919 - Director → ME
  • 469
    icon of address 99 Mornant Avenue, Hartford, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-12-05
    IIF - Director → ME
    icon of calendar 2013-08-07 ~ 2019-04-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2019-04-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 470
    icon of address 13 Millbrook, Baglan Millbrook, Baglan, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ 2021-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-06-10
    IIF 1306 - Right to appoint or remove directors OE
    IIF 1306 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1306 - Ownership of shares – More than 25% but not more than 50% OE
  • 471
    VANGUARD INTERNATIONAL, INC. - 2013-08-22
    icon of address 600 Corporate Park Drive, St. Louis, Missouri 63105, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2009-02-01
    IIF 679 - Director → ME
  • 472
    icon of address Unit B11 Broadlands, Heywood Distribution Park, Heywood, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-25 ~ 2025-06-17
    IIF - Director → ME
  • 473
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ 2020-04-17
    IIF 2863 - Director → ME
  • 474
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2011-10-01
    IIF - Director → ME
    icon of calendar 2009-04-23 ~ 2011-10-01
    IIF - Secretary → ME
  • 475
    icon of address C/o Llama Accounting Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-08 ~ 2024-09-04
    IIF 634 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of shares – More than 25% but not more than 50% OE
  • 476
    icon of address 11 Kings Park Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ 2025-01-01
    IIF 1402 - Director → ME
  • 477
    PROPEL DESIGN AGENCY LIMITED - 2020-12-30
    SPRINTROCK LIMITED - 2022-12-16
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ 2025-01-03
    IIF 1383 - Director → ME
  • 478
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2021-01-11
    IIF 532 - Director → ME
  • 479
    EQUITY SITE SERVICES LIMITED - 2006-03-07
    EQUITY CLEANING SERVICES LIMITED - 2000-07-21
    icon of address Unit 10 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    459,415 GBP2024-03-31
    Officer
    icon of calendar ~ 1947-10-23
    IIF - Director → ME
  • 480
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-06-30
    IIF - Director → ME
    icon of calendar 2007-02-15 ~ 2008-09-08
    IIF - Secretary → ME
  • 481
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2012-06-11
    IIF - Director → ME
  • 482
    DAWSON TURBINES LIMITED - 1996-08-01
    WOOD GROUP GAS TURBINE SERVICES LIMITED - 2014-05-08
    WOOD GROUP COMPONENT REPAIR LIMITED - 2004-06-01
    WOOD GROUP AERO LIMITED - 2001-01-25
    JWG 9 LIMITED - 1996-12-20
    CHACAR LIMITED - 1994-05-31
    WOOD GROUP ACCESSORIES & COMPONENTS LIMITED - 2005-05-31
    icon of address Ethosenergy, Kirkhill Drive, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-02 ~ 2016-11-30
    IIF - Director → ME
  • 483
    EPIC UTILITIES LIMITED - 2022-12-15
    icon of address 41 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2023-01-01
    IIF 1405 - Director → ME
  • 484
    FREEMAN BRADFORD LTD. - 1991-11-04
    BRADFORD HEATING LIMITED - 1991-09-02
    BRADFORD HEATING SUPPLIES LIMITED - 1987-08-13
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2939 - Director → ME
  • 485
    icon of address 85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2014-04-08
    IIF - LLP Designated Member → ME
  • 486
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2012-12-12
    IIF 2294 - Secretary → ME
  • 487
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,926,240 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 1112 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF - Secretary → ME
  • 488
    MB&CO6 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,882 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 1114 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF - Secretary → ME
  • 489
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 1117 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-10-31
    IIF 1022 - Ownership of shares – More than 25% but not more than 50% OE
  • 490
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-10-31
    IIF 1024 - Ownership of shares – More than 25% but not more than 50% OE
  • 491
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    557,297 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 1115 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF - Secretary → ME
  • 492
    icon of address White Hart Cottage Stone Cross, Penkridge, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,206 GBP2024-05-31
    Officer
    icon of calendar 2015-05-23 ~ 2020-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-24
    IIF 954 - Ownership of shares – 75% or more OE
  • 493
    icon of address Somerville House, Harborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-04-01
    IIF - Director → ME
  • 494
    icon of address C/o 51 North Group Ltd The Hub, Fowler Avenue, Farnborough, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2003-11-14
    IIF 2647 - Director → ME
  • 495
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-11-01
    IIF 789 - Director → ME
  • 496
    BRIDGEU LIMITED - 2025-06-18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,079,606 GBP2019-12-31
    Officer
    icon of calendar 2020-03-19 ~ 2025-04-01
    IIF 1455 - Director → ME
  • 497
    icon of address C/o Melbarry Accountants, 30/5 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,524 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-11-01
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50% OE
  • 498
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2013-02-07
    IIF - Director → ME
  • 499
    icon of address Flat 5, Fairway Court, Binfield Road, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2007-03-02
    IIF - Director → ME
    icon of calendar 2001-04-09 ~ 2005-10-31
    IIF - Secretary → ME
  • 500
    icon of address Hamilton Business Centre, 194 Quarry Street, Hamilton, South Lanarkshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2019-12-11
    IIF 2635 - Director → ME
  • 501
    FAREHAM FIREPLACES (D J KENNEDY) LIMITED - 2019-04-13
    icon of address 10a East Street, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2009-07-09
    IIF - Director → ME
  • 502
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2022-09-30
    IIF 2060 - Director → ME
  • 503
    icon of address Sig Distribution Coddington Crescent, Holytown, Motherwell, North Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2008-06-30
    IIF 2981 - Director → ME
  • 504
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2014-10-23
    IIF - Director → ME
  • 505
    icon of address 114 Station Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ 2023-03-01
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-04-09
    IIF 698 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 698 - Ownership of shares – More than 25% but not more than 50% OE
  • 506
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ 2018-10-22
    IIF 2367 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF 607 - Ownership of shares – 75% or more OE
  • 507
    DELL CONSTRUCTION LIMITED - 2007-01-08
    icon of address 15 Maes Onnen, Rhuddlan, Rhyl, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2018-09-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-09-01
    IIF 519 - Ownership of shares – 75% or more OE
  • 508
    icon of address Unit 15 Bircholt Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2013-05-09
    IIF - Secretary → ME
  • 509
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    icon of address Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486,413 GBP2024-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2011-10-27
    IIF 1059 - Director → ME
  • 510
    icon of address 13 Locks Close, Deeping St James, Peterborough, Cambs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-08-15
    IIF 1952 - Director → ME
  • 511
    FIRTH INDUSTRIAL SERVICES LIMITED - 1991-04-29
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2008-06-30
    IIF 2938 - Director → ME
  • 512
    icon of address 3 Harlow Mews, Moira, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2021-04-30
    IIF - Director → ME
  • 513
    icon of address The Nursery Higher Lane, Tarleton, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    848,329 GBP2024-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2020-12-10
    IIF - Director → ME
  • 514
    icon of address 7 Dorking Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,074,532 GBP2024-04-30
    Officer
    icon of calendar 2006-04-04 ~ 2007-12-03
    IIF - Director → ME
  • 515
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2016-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 516
    icon of address Hillsborough Works, Langsett Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-30
    IIF 2897 - Director → ME
  • 517
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    icon of address Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    IIF 940 - Ownership of shares – More than 25% but not more than 50% OE
  • 518
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2922 - Director → ME
  • 519
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2931 - Director → ME
  • 520
    NO. 161 LEICESTER LIMITED - 1991-09-23
    icon of address Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    398,897 GBP2025-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF - Director → ME
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF - Secretary → ME
  • 521
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ 2016-06-01
    IIF 2333 - Director → ME
  • 522
    FRANK HYBRID LETTING AGENT LIMITED - 2019-10-21
    CRESTWOOD TENANT MANAGEMENT LIMITED - 2018-02-12
    icon of address 41 Southgate Street Southgate Street, Winchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ 2023-10-30
    IIF 2800 - Director → ME
    icon of calendar 2015-11-19 ~ 2023-02-13
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-10-30
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50% OE
  • 523
    icon of address 36 Stanley Road, New Ferry, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ 2021-04-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-04-13
    IIF 848 - Right to appoint or remove directors OE
    IIF 848 - Ownership of voting rights - 75% or more OE
    IIF 848 - Ownership of shares – 75% or more OE
  • 524
    icon of address 158 Clifton Drive, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2018-11-26
    IIF 794 - Director → ME
    icon of calendar 2011-01-01 ~ 2018-11-26
    IIF - Secretary → ME
  • 525
    icon of address 1st Floor, 69-70 Long Lane, London, England
    Active - Proposal to Strike off Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,199 GBP2018-09-30
    Officer
    icon of calendar 2002-02-14 ~ 2003-02-10
    IIF 2387 - Director → ME
  • 526
    FREEMAN GROUP PLC - 2009-09-22
    FREEMAN GROUP LIMITED(THE) - 1988-03-21
    T R FREEMAN LIMITED - 1982-03-01
    T.R.FREEMAN AND SON(CAMBRIDGE)LIMITED - 1978-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,000 GBP2019-12-31
    Officer
    icon of calendar 2001-11-29 ~ 2008-06-30
    IIF 2976 - Director → ME
  • 527
    FREEMAN PROPERTIES LIMITED - 1993-07-27
    FINEONE LIMITED - 1987-10-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,939 GBP2019-12-31
    Officer
    icon of calendar 2001-11-29 ~ 2008-06-30
    IIF 2941 - Director → ME
  • 528
    BUPA HEALTH ASSURANCE LIMITED - 2011-12-01
    BOARDEASY LIMITED - 1994-04-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2013-09-27
    IIF - Director → ME
  • 529
    FRIENDS OF CHESTERTON SCHOOL - 2023-10-24
    icon of address Chesterton County Primary School, Apsley Road, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2015-08-31
    IIF - Director → ME
  • 530
    icon of address 55 Hudson Close, Old Hall, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2012-09-12
    IIF 1339 - Director → ME
  • 531
    WOODSFORD LITIGATION FUNDING (US) LIMITED - 2017-09-12
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2013-04-27
    IIF 2720 - Director → ME
  • 532
    icon of address 22 High Street, Caerleon, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2017-07-31
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 381 - Has significant influence or control OE
  • 533
    icon of address 367 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ 2025-01-20
    IIF 1505 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2024-11-01
    IIF 572 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 534
    FU LTD - 2013-06-06
    icon of address First Floor, Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2006-03-15
    IIF - Director → ME
  • 535
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-10 ~ 2012-01-31
    IIF - Director → ME
  • 536
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-10 ~ 2012-01-31
    IIF - Director → ME
  • 537
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-10 ~ 2012-01-31
    IIF - Director → ME
  • 538
    icon of address 96 Raby Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ 2013-04-29
    IIF 2697 - Director → ME
  • 539
    FXDERIVNET LIMITED - 2010-03-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-02-15
    IIF - Director → ME
  • 540
    NO. 172 LEICESTER LIMITED - 1992-01-21
    icon of address 7 Malling Close, Birstall, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,105,245 GBP2024-06-30
    Officer
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF - Director → ME
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF - Secretary → ME
  • 541
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2016-12-15
    IIF 1678 - Director → ME
  • 542
    GALILEO TECHNOLOGY SOLUTIONS LIMITED - 2005-09-16
    icon of address Bridge End House, Low Lane, Horsforth, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,114,894 GBP2024-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2005-01-25
    IIF 782 - Director → ME
  • 543
    icon of address 188 Alexandra Road, Gorseinon, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,135 GBP2025-06-30
    Officer
    icon of calendar 2007-05-10 ~ 2009-06-01
    IIF - Director → ME
    icon of calendar 2007-05-10 ~ 2015-07-01
    IIF - Secretary → ME
  • 544
    icon of address 4 Avondale Road, Hoylake, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ 2022-06-25
    IIF - Director → ME
  • 545
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,049,209 GBP2023-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2017-08-30
    IIF 881 - Director → ME
  • 546
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,794 GBP2022-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2013-12-25
    IIF - Director → ME
  • 547
    JBA SOFTWARE PRODUCTS LIMITED - 2000-11-13
    OLYMPIC SOFTWARE LIMITED - 1991-07-29
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 1648 - Director → ME
    icon of calendar ~ 1999-03-30
    IIF - Secretary → ME
  • 548
    LITREST LIMITED - 1980-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2008-06-30
    IIF - Director → ME
  • 549
    icon of address Unit 25 Prince Of Wales Industrial Estate, Cwmcarn, Newport, Gwent, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,743,963 GBP2024-03-31
    Officer
    icon of calendar 1997-01-29 ~ 2014-10-31
    IIF - Director → ME
  • 550
    icon of address The Roundhouse, Gerston, Kingsbridge, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2008-04-30
    IIF 2656 - Director → ME
  • 551
    icon of address 1a Edward Latham House, Oates Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ 2017-04-19
    IIF 1947 - Director → ME
  • 552
    icon of address 64d High Street, Haverhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-18
    IIF 912 - Director → ME
    icon of calendar 2020-06-19 ~ 2025-02-18
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-18
    IIF 695 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-19 ~ 2021-05-31
    IIF 694 - Right to appoint or remove directors OE
    IIF 694 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 694 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2021-05-31 ~ 2025-02-18
    IIF 696 - Ownership of shares – 75% or more OE
  • 553
    icon of address Somerville House, Harborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-04-01
    IIF - Director → ME
  • 554
    icon of address 30 Manor Avenue, Brockley
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2008-01-15
    IIF - Director → ME
  • 555
    icon of address Flat 1 Southcote Mill, Southcote Farm Lane, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ 2006-03-07
    IIF - Secretary → ME
  • 556
    icon of address Seaforth House Seaforth Road North, Hillington Park, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2006-08-09
    IIF - Director → ME
  • 557
    EWAY EUROPE LIMITED - 2019-12-16
    STARPAY EUROPE LIMITED - 2009-07-21
    icon of address Granite House Granite Way, Syston, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,998 GBP2019-12-31
    Officer
    icon of calendar 2008-08-27 ~ 2011-09-20
    IIF 2699 - Director → ME
  • 558
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ 2020-07-31
    IIF - Director → ME
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF 1218 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1218 - Ownership of shares – More than 25% but not more than 50% OE
  • 559
    icon of address 24 Tern Road, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2013-04-27
    IIF 2724 - Director → ME
  • 560
    BYCLEAR PROJECTS LIMITED - 1994-07-28
    icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-01
    IIF 709 - Director → ME
  • 561
    icon of address 58 Deptford High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-12-13
    IIF 2561 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 562
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,136,248 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ 2006-12-31
    IIF - Director → ME
  • 563
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2014-05-31
    IIF - Director → ME
  • 564
    GAG319 LIMITED - 2011-01-25
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-12-14
    IIF - Director → ME
  • 565
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2012-07-04
    IIF 2700 - Director → ME
  • 566
    icon of address St Denys House, 22 East Hill, St. Austell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2013-03-28
    IIF - Secretary → ME
  • 567
    SPA LEISURE SYSTEMS LIMITED - 2008-01-07
    HOT SPAS (UK) LIMITED - 2005-01-21
    icon of address 9 Larkin Grove, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2002-05-15 ~ 2008-11-14
    IIF - Director → ME
    icon of calendar 2002-05-15 ~ 2007-05-14
    IIF - Secretary → ME
  • 568
    PATIOUK LTD - 2013-07-19
    EVERYTHING KOOL LTD - 2013-03-18
    icon of address Unit 17 Jubilee Park, Area 7 Martindale Ind Estate Hawkes Green, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2013-08-28
    IIF 2040 - Director → ME
  • 569
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,293 GBP2019-02-28
    Officer
    icon of calendar 2008-10-23 ~ 2013-04-27
    IIF 2732 - Director → ME
  • 570
    icon of address 123 Upper Spon Street, Spon End Coventry, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-05-12 ~ 2016-09-14
    IIF - Director → ME
  • 571
    GRAPHITE PRIVATE EQUITY LLP - 2005-12-15
    icon of address 4th Floor 7 Air Street, London
    Active Corporate (13 parents, 29 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2010-04-01
    IIF 2356 - LLP Member → ME
  • 572
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,608 GBP2025-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2021-04-06
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 573
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,319 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-10-01
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 574
    GN SIGNATURE LTD - 2019-02-21
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,815 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ 2024-07-31
    IIF 1169 - Director → ME
  • 575
    icon of address 934 Woodborough Road, Mapperley Plains, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,809 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-08-19
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2022-08-19
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 576
    icon of address Ebbsfleet Farm House, Jutes Lane, Ramsgate, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2019-03-26
    IIF - Director → ME
  • 577
    ICU SAVE ENERGY LIMITED - 2015-03-11
    GREENDEAL COUNTRYWIDE LIMITED - 2014-12-18
    icon of address 10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2015-03-11
    IIF - Director → ME
  • 578
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,210 GBP2017-05-31
    Officer
    icon of calendar 2007-04-19 ~ 2013-04-27
    IIF 2715 - Director → ME
  • 579
    RAPID 2817 LIMITED - 1987-04-24
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-11-29
    IIF 2808 - Director → ME
  • 580
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2013-04-27
    IIF 2725 - Director → ME
  • 581
    icon of address Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2017-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 2506 - Right to appoint or remove directors OE
    IIF 2506 - Ownership of voting rights - 75% or more OE
    IIF 2506 - Ownership of shares – 75% or more OE
  • 582
    icon of address 45 Brignall Moor Crescent, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ 2021-02-02
    IIF 2841 - Director → ME
  • 583
    icon of address Gresham's School, Cromer Road, Holt, Norfolk
    Active Corporate (18 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2022-06-24
    IIF 1555 - Director → ME
  • 584
    ASTROPACK LIMITED - 1989-10-25
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2008-11-27
    IIF 1050 - Director → ME
  • 585
    icon of address 22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2016-05-26
    IIF 1260 - Director → ME
  • 586
    icon of address Layton House, 3-5 Westcliffe Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-05 ~ 2012-07-31
    IIF 800 - Director → ME
  • 587
    icon of address Gwrych Castle, Llanddulas Road, Abergele, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,078 GBP2023-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-06-20
    IIF - Director → ME
  • 588
    ADVOCAR LIMITED - 2020-12-22
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-06-05
    IIF 733 - Right to appoint or remove directors OE
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Ownership of shares – 75% or more OE
  • 589
    icon of address Halesowen College, Whittingham Road, Halesowen, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2020-06-30
    IIF 2192 - Director → ME
  • 590
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2017-07-31
    IIF 2399 - Director → ME
  • 591
    icon of address Patricia Caffrey, 1, Hambledon Chase 58 Crouch Hill, Stroud Green, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2011-10-12
    IIF - Director → ME
  • 592
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2018-08-29
    IIF 2690 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-10-01
    IIF 2557 - Ownership of shares – 75% or more OE
  • 593
    A55 PROPERTY MAINTENANCE LTD. - 2015-05-07
    icon of address 11 Caradoc Road, Llandudno Junction, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2015-07-03
    IIF - Director → ME
  • 594
    icon of address The Barn, Flatts Farm Coastal Road, Burniston, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-12-31
    IIF - Director → ME
    icon of calendar 2009-11-01 ~ 2011-12-31
    IIF - Secretary → ME
  • 595
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ 2015-10-19
    IIF - Director → ME
  • 596
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2006-08-01
    IIF 1988 - Director → ME
  • 597
    icon of address 4th Floor 4 Brindley Place, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,023,196 GBP2024-10-31
    Officer
    icon of calendar 2005-04-06 ~ 2011-02-27
    IIF 1372 - Director → ME
  • 598
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    BRANN LIMITED - 2012-09-24
    icon of address Phoenix Way, Cirencester, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-09-15
    IIF 2351 - Director → ME
  • 599
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    EURO RSCG LUXE LIMITED - 2012-09-24
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2012-09-17
    IIF - Director → ME
  • 600
    icon of address Hawley Lake Sail Training Centre 3 Rsme Regiment - Gibraltar Barracks, Blackwater, Camberley, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-01-10
    IIF 930 - Director → ME
  • 601
    icon of address 42 Stour Close, Halesowen, West Midlands, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2023-12-31 ~ 2024-11-15
    IIF - Has significant influence or control OE
  • 602
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (28 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2021-04-30
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 182 - Has significant influence or control OE
  • 603
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (38 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-10 ~ 2021-04-30
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 183 - Has significant influence or control OE
  • 604
    WINDSOR HOUSE MANAGEMENT SERVICES LIMITED - 1990-06-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (58 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2021-04-30
    IIF 2066 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 181 - Has significant influence or control OE
  • 605
    LINESTONE LIMITED - 2005-12-06
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2010-01-07
    IIF - Director → ME
  • 606
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-10
    IIF - Director → ME
    icon of calendar 2022-04-22 ~ 2022-05-10
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 607
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-10 ~ 2020-10-01
    IIF - Director → ME
    icon of calendar 2020-09-10 ~ 2020-10-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 608
    icon of address Fennels Lodge, St Peters Close, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-15 ~ 2018-05-31
    IIF 1970 - Director → ME
  • 609
    HOURHELP LIMITED - 1991-08-16
    icon of address 1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-26 ~ 2000-01-31
    IIF - Secretary → ME
  • 610
    HHI BUILDING PRODUCTS - 2002-01-31
    icon of address 6-8 Balmoral Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2009-10-31
    IIF - Director → ME
  • 611
    icon of address 24 Blythswood Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-09-28
    IIF 2861 - Director → ME
  • 612
    INVERNESS SOLICITORS' PROPERTY CENTRE LIMITED - 1993-07-01
    icon of address 30 Queensgate, Inverness
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2017-08-30
    IIF 2406 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2017-08-02
    IIF 1627 - Has significant influence or control OE
  • 613
    JF HILLEBRAND GB HOLDINGS LIMITED - 2009-07-20
    CLIPPERDOVE LIMITED - 2006-12-19
    TRANS OCEAN BULK LOGISTICS LIMITED - 2021-12-23
    icon of address Vanbrugh House First Floor, West Wing, Grange Drive, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,738,553 GBP2024-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2016-07-31
    IIF 896 - Director → ME
  • 614
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,725,156 GBP2021-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2960 - Director → ME
  • 615
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2014-02-01
    IIF - Director → ME
    icon of calendar 2021-11-24 ~ 2024-11-25
    IIF 2149 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2025-01-17
    IIF 29 - Has significant influence or control OE
  • 616
    RWPS HIPS LIMITED - 2008-02-12
    icon of address 48-50 Parkstone Road, Poole
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2012-04-30
    IIF - Secretary → ME
  • 617
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,492 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2022-03-01
    IIF 80 - Has significant influence or control OE
  • 618
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2020-11-26
    IIF 1400 - Director → ME
  • 619
    icon of address 3 Stadium Court, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ 2024-08-01
    IIF 2250 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2024-02-29
    IIF 1161 - Ownership of shares – 75% or more OE
    IIF 1161 - Ownership of voting rights - 75% or more OE
    IIF 1161 - Right to appoint or remove directors OE
    icon of calendar 2022-11-10 ~ 2024-08-01
    IIF 1160 - Right to appoint or remove directors OE
    IIF 1160 - Ownership of voting rights - 75% or more OE
    IIF 1160 - Ownership of shares – 75% or more OE
  • 620
    icon of address 197 Aldershaw Rd, Yardley, Birmingham, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2009-11-01
    IIF - Director → ME
  • 621
    G AND R INTERIORS SERVICES LTD - 2022-02-08
    RDJ MEMORABILIA LTD - 2022-01-04
    HOME OF SIGNATURES LTD - 2021-11-02
    icon of address Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ 2021-02-10
    IIF - Director → ME
    icon of calendar 2020-12-06 ~ 2021-01-11
    IIF - Director → ME
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF - Director → ME
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-12-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-11 ~ 2021-04-14
    IIF - Ownership of shares – 75% or more OE
  • 622
    INHOCO 2083 LIMITED - 2000-07-10
    ARG CARD SERVICES LIMITED - 2006-10-24
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-11-28
    IIF - Director → ME
  • 623
    GUS INSURANCE SERVICES LIMITED - 2002-01-22
    INHOCO 2186 LIMITED - 2001-02-21
    ARG INSURANCE SERVICES LIMITED - 2006-10-24
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-11-28
    IIF - Director → ME
  • 624
    HEADUNIT MEMORABILIA LTD - 2021-09-01
    HEADUNIT MUSIC & MEMORABILIA LTD - 2021-08-25
    HEADUNIT PROMOTIONS LTD - 2021-07-22
    BODHI ENTERTAINMENT SERVICES LTD - 2021-05-14
    TALBOT INVESTMENTS LTD - 2021-04-23
    icon of address 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2021-04-20
    IIF - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-04-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 625
    HOMES IN HAVERING LIMITED - 2006-05-15
    icon of address Chippenham Road, Harold Hill, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2009-11-10
    IIF - Director → ME
  • 626
    RWK CONSTRUCTION SERVICES LTD - 2021-12-08
    RWK INVESTMENTS LTD - 2020-08-02
    icon of address Unit3 The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ 2022-02-21
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-02-21
    IIF 875 - Has significant influence or control as a member of a firm OE
    IIF 875 - Has significant influence or control over the trustees of a trust OE
    IIF 875 - Has significant influence or control OE
  • 627
    BROOMCO (631) LIMITED - 1993-03-29
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,564,644 GBP2021-05-31
    Officer
    icon of calendar 2008-11-01 ~ 2021-06-11
    IIF 2882 - Director → ME
  • 628
    icon of address South Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,792,906 GBP2024-05-31
    Officer
    icon of calendar 2011-06-01 ~ 2021-06-11
    IIF 2880 - Director → ME
  • 629
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-26 ~ 2025-01-24
    IIF - Director → ME
  • 630
    icon of address 1 St. James's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ 2023-08-02
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-08-02
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 507 - Ownership of shares – More than 50% but less than 75% OE
  • 631
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-08-14
    IIF - Director → ME
  • 632
    icon of address Nant Farm Lower Mountain Road, Penyffordd, Chester, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,085,196 GBP2024-06-30
    Officer
    icon of calendar 2020-09-23 ~ 2023-06-30
    IIF - Director → ME
  • 633
    HUTCHINGS & THOMAS NEWPORT LIMITED - 2013-01-07
    URBANCHARTER LIMITED - 2009-06-02
    HT (NEWPORT) LTD - 2012-12-11
    icon of address The Estates Office, 25-26 Gold Tops, Newport, Gwent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-20
    IIF 2640 - Director → ME
  • 634
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ 2016-04-12
    IIF - Director → ME
  • 635
    icon of address Gower House 23 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-10-14
    IIF 2644 - Director → ME
  • 636
    icon of address 3 Strand On The Green, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2013-05-09
    IIF - Secretary → ME
  • 637
    icon of address 34 New House, 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2019-06-04
    IIF 2695 - Director → ME
  • 638
    icon of address Jubilee House, East Beach, Lytham St Annes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ 2017-07-26
    IIF - Director → ME
    icon of calendar 2013-08-22 ~ 2017-07-26
    IIF - Secretary → ME
  • 639
    icon of address Forum House, Stirling Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-04 ~ 2004-09-01
    IIF - Director → ME
  • 640
    TRIANGLE BREW CO LIMITED - 2024-07-16
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,694 GBP2024-06-30
    Officer
    icon of calendar 2020-02-11 ~ 2021-06-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2024-07-17
    IIF 598 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 598 - Right to appoint or remove directors OE
    IIF 598 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 641
    WAYGOOD LIMITED - 2009-07-07
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-07 ~ 2013-04-27
    IIF 2723 - Director → ME
    icon of calendar 2003-07-07 ~ 2012-11-12
    IIF - Secretary → ME
  • 642
    icon of address 1450 Broadway F13, New York, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2018-10-26
    IIF - Director → ME
  • 643
    CROSSTOWN LIMITED - 2011-10-28
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,828 GBP2019-10-31
    Officer
    icon of calendar ~ 1992-06-30
    IIF 2866 - Director → ME
  • 644
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2015-02-24
    IIF - Director → ME
  • 645
    COMPOSITE WORLD LTD - 2017-01-09
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2019-10-18
    IIF 1596 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2019-10-18
    IIF 873 - Ownership of shares – 75% or more OE
  • 646
    BROSELEY ESTATES LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-28
    IIF 1926 - Director → ME
    icon of calendar ~ 1994-08-20
    IIF 1925 - Director → ME
  • 647
    icon of address 59 Salop Drive, Oldbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-05-19
    IIF 874 - Right to appoint or remove directors OE
    IIF 874 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 874 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-20 ~ 2023-12-13
    IIF 872 - Has significant influence or control as a member of a firm OE
    IIF 872 - Has significant influence or control over the trustees of a trust OE
    IIF 872 - Has significant influence or control OE
  • 648
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2008-06-30
    IIF - Director → ME
  • 649
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,863,415 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-13 ~ 2024-10-25
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 650
    BRIGHTON & HOVE FINANCIAL LIMITED - 2012-10-04
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    945,284 GBP2021-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2022-12-13
    IIF 2233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 308 - Has significant influence or control OE
  • 651
    INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT (UK) - 2018-08-23
    icon of address Unit 3 Curo Park, Frogmore, St Albans, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,752 GBP2025-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2019-06-30
    IIF - Director → ME
  • 652
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506,184 GBP2024-06-30
    Officer
    icon of calendar 2017-04-12 ~ 2021-06-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2024-08-13
    IIF 857 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 857 - Has significant influence or control OE
    IIF 857 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 653
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF - Director → ME
  • 654
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF - Director → ME
  • 655
    icon of address 151 Western Road, Haywards Heath, West Sussex
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1991-09-03
    IIF - Director → ME
  • 656
    FORBURN LIMITED - 2024-07-03
    icon of address 1 Victoria Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ 2024-06-25
    IIF - Director → ME
  • 657
    IMVS PLC - 2017-04-10
    ADVALIS PLC - 2001-02-12
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,474,924 GBP2024-03-31
    Officer
    icon of calendar 2000-11-17 ~ 2002-08-31
    IIF 1655 - Director → ME
  • 658
    icon of address 2 Unit F7a, Private Road No 2, Kestral Bussiness Centre, Nottingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2013-04-27
    IIF 2740 - Director → ME
  • 659
    icon of address Innovation House, Daleside Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2013-04-29
    IIF 2764 - Director → ME
  • 660
    FIRSTCAUSE LIMITED - 1991-01-01
    icon of address 10-12 10-12 Eastcheap, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-02-10 ~ 1997-02-25
    IIF - Director → ME
  • 661
    SPEED 5319 LIMITED - 1996-02-09
    icon of address 48 Skylines Village, Limeharbour, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-23 ~ 2000-04-05
    IIF 2642 - Director → ME
  • 662
    icon of address 37 Wyle Cop, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ 2020-05-22
    IIF - Secretary → ME
  • 663
    TRIANGLE TAP CO LIMITED - 2024-07-17
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-11 ~ 2021-06-28
    IIF - Director → ME
  • 664
    DAVID CLULOW CROUCH END LIMITED - 2015-02-10
    EVER 2263 LIMITED - 2004-05-28
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    426,871 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2015-02-09
    IIF - Secretary → ME
  • 665
    KIRTSEA LIMITED - 1981-12-31
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED - 2012-07-02
    JBA INTERNATIONAL LIMITED - 2000-09-19
    GEAC ENTERPRISE SOLUTIONS LIMITED - 2007-01-10
    JBA (UK) LIMITED - 1998-07-01
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 1647 - Director → ME
    icon of calendar ~ 1999-03-30
    IIF - Secretary → ME
  • 666
    JBA HOLDINGS LIMITED - 2000-11-13
    JBA (WESTERN) LIMITED - 1987-11-30
    HARNCROFT LIMITED - 1985-10-16
    JBA INTERNATIONAL PLC - 1994-06-06
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 1645 - Director → ME
    icon of calendar ~ 1999-03-30
    IIF - Secretary → ME
  • 667
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2023-05-01
    IIF 713 - Ownership of shares – 75% or more OE
  • 668
    ASG MEDIA PLC - 2010-04-06
    AVANTI SCREENMEDIA GROUP PLC - 2009-07-27
    icon of address 85 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2007-04-16
    IIF - Director → ME
  • 669
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-06-30
    IIF - Director → ME
  • 670
    icon of address Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-06 ~ 2009-10-10
    IIF 1060 - Director → ME
  • 671
    COMPONENT OBSOLESCENCE GROUP INTERNATIONAL LIMITED - 2015-06-09
    icon of address Unit 3 Curo Park, Frogmore, St Albans, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,666 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2019-06-14
    IIF - Director → ME
  • 672
    08604487 LTD - 2015-05-07
    icon of address Suite 1, Company House, 6 Chorley Close, Langdon Hills, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2016-02-10
    IIF 1507 - Director → ME
  • 673
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,447 GBP2020-06-30
    Officer
    icon of calendar 2009-09-04 ~ 2013-04-15
    IIF 2744 - Director → ME
  • 674
    SANDPITCH LIMITED - 1982-10-25
    BRITANNIA INTERNATIONAL FUND MANAGEMENT LIMITED - 1986-11-21
    MIM BRITANNIA INTERNATIONAL HOLDINGS LIMITED - 1994-03-04
    BRITANNIA FINANCIAL SERVICES LIMITED - 1985-02-21
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1999-10-31
    IIF - Director → ME
  • 675
    INVESCO MIM LIFE ASSURANCE HOLDINGS LIMITED - 1993-01-08
    NATIONAL EMPLOYERS LIFE ASSURANCE HOLDINGS LIMITED - 1990-07-20
    BAKERCREST LIMITED - 1983-09-23
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1999-10-31
    IIF - Director → ME
  • 676
    INVESCO PACIFIC LIMITED - 1995-04-07
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-08 ~ 1995-02-14
    IIF - Director → ME
  • 677
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2024-02-08
    IIF 2462 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2022-06-29
    IIF 2283 - Ownership of shares – 75% or more OE
  • 678
    icon of address 40 Stonegrove, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2013-01-11
    IIF - Director → ME
  • 679
    icon of address 179 Whiteladies Road, Clifton, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-20
    IIF - Director → ME
    icon of calendar 2011-08-09 ~ 2012-10-31
    IIF - Secretary → ME
  • 680
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2016-12-27
    IIF 2653 - LLP Member → ME
  • 681
    ITYA LTD
    - now
    GATH RYDER LTD - 2022-03-31
    icon of address 24 Notting Hill Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-19 ~ 2024-09-23
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ 2024-09-23
    IIF 657 - Ownership of shares – More than 50% but less than 75% OE
  • 682
    ASSURED QUALITY SOLUTIONS LIMITED - 2000-02-11
    icon of address 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,722 GBP2019-04-30
    Officer
    icon of calendar 1998-01-28 ~ 2011-04-30
    IIF 1122 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-04-30
    IIF - Secretary → ME
    icon of calendar 1998-01-28 ~ 2006-11-01
    IIF - Secretary → ME
  • 683
    icon of address 22 Coronation Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ 2021-12-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-12-23
    IIF 2511 - Ownership of shares – More than 25% but not more than 50% OE
  • 684
    STONETYNE LIMITED - 1994-09-30
    icon of address The Unit, Waverley Place, Newtown, St Boswells, Melrose
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2008-06-30
    IIF 2888 - Director → ME
  • 685
    BALLYVARA LIMITED - 1980-12-31
    icon of address Unit 8 St Martins Business Park, Moorend Farm Avenue, Avonmouth, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,336 GBP2024-01-31
    Officer
    icon of calendar ~ 2003-01-14
    IIF - Director → ME
  • 686
    icon of address 182 Providence Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,549 GBP2024-07-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-08-20
    IIF - Director → ME
  • 687
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-10-31
    IIF - Director → ME
  • 688
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2974 - Director → ME
  • 689
    ORDERLINE LIMITED - 1985-04-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2969 - Director → ME
  • 690
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ 2023-05-03
    IIF 1543 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-05-03
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 586 - Ownership of shares – More than 25% but not more than 50% OE
  • 691
    icon of address Commerce Way, Whitehall Industrial Estate, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,292,383 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-05-01
    IIF 491 - Ownership of shares – More than 25% but not more than 50% OE
  • 692
    JONES CEILINGS & INTERIORS LIMITED - 2011-07-05
    icon of address 1st Floor William Jones House, Cambois, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,539 GBP2024-10-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-09-02
    IIF - Director → ME
    icon of calendar 2012-07-23 ~ 2020-06-12
    IIF 1245 - Director → ME
    icon of calendar 2003-10-22 ~ 2011-10-19
    IIF 1063 - Director → ME
    icon of calendar 2003-10-22 ~ 2011-10-19
    IIF - Secretary → ME
  • 693
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 2428 - Has significant influence or control as a member of a firm OE
    IIF 2428 - Right to appoint or remove directors OE
    IIF 2428 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2428 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2428 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2428 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2428 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 2428 - Ownership of shares – More than 50% but less than 75% OE
  • 694
    WEDGE JORDAN TURNER LIMITED - 2005-04-19
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 2886 - Director → ME
  • 695
    JRBC LTD
    - now
    J R BALABAN CRUISES LIMITED - 2013-04-09
    icon of address 16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2016-05-20
    IIF 1208 - Director → ME
  • 696
    icon of address Alb Accounting Ltd, 84 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,468 GBP2017-01-31
    Officer
    icon of calendar 2011-01-26 ~ 2013-01-01
    IIF - Director → ME
    icon of calendar 2013-01-01 ~ 2014-05-01
    IIF - Director → ME
  • 697
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,179 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-02-28
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Ownership of shares – 75% or more OE
  • 698
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,026 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-10 ~ 2023-10-11
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 699
    K-R INSULATION PLC - 1992-12-02
    ENSUREMAKE LIMITED - 1992-07-27
    icon of address Hillsborough Works, Langsett Road, Sheffield South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2951 - Director → ME
  • 700
    icon of address C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,245 GBP2019-09-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-08
    IIF - Director → ME
    icon of calendar 1997-04-02 ~ 2007-09-21
    IIF - Director → ME
    icon of calendar 2004-03-01 ~ 2007-09-21
    IIF - Secretary → ME
  • 701
    icon of address 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,330 GBP2018-09-30
    Officer
    icon of calendar 2014-05-09 ~ 2018-08-03
    IIF - Director → ME
  • 702
    icon of address Wosga House 19 Stoneleigh Court, Westcroft, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2009-01-01
    IIF - Secretary → ME
  • 703
    PBA BUSINESS SOLUTIONS LIMITED - 2012-12-19
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,145 GBP2020-01-31
    Officer
    icon of calendar 2011-01-24 ~ 2012-12-20
    IIF - Director → ME
  • 704
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-06-30
    IIF - Director → ME
  • 705
    icon of address Garden Flat, 6 Chalcot Gardens, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2006-08-30
    IIF - Director → ME
    icon of calendar 2003-10-02 ~ 2006-08-30
    IIF - Secretary → ME
  • 706
    ABBEYCARE NEWMARKET LIMITED - 2018-10-17
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,009 GBP2018-02-27
    Officer
    icon of calendar 2016-04-21 ~ 2016-07-06
    IIF 816 - Director → ME
    icon of calendar 2015-09-28 ~ 2015-11-11
    IIF 793 - Director → ME
  • 707
    icon of address 92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-16 ~ 2011-12-01
    IIF - Director → ME
  • 708
    icon of address 41 Redshank Road, St. Marys Island, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-02 ~ 2005-06-20
    IIF 687 - Director → ME
    icon of calendar 2004-08-31 ~ 2004-09-07
    IIF 2297 - Secretary → ME
  • 709
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-25 ~ 2020-09-01
    IIF 564 - Ownership of shares – More than 50% but less than 75% OE
  • 710
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2008-06-30
    IIF - Director → ME
  • 711
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ 2016-12-31
    IIF - LLP Designated Member → ME
  • 712
    icon of address Kingsway Park High School, Turf Hill Road, Rochdale, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2018-01-22
    IIF - Director → ME
  • 713
    KIOP LTD
    - now
    TELECOM ANGELS LTD - 2019-08-20
    CCTV ANGELS LTD - 2019-04-08
    SWI COMMUNICATIONS LTD - 2019-09-12
    MK MARKETING LTD - 2019-03-08
    icon of address Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-18 ~ 2018-12-15
    IIF 907 - Director → ME
  • 714
    KITSON'S INSULATION PRODUCTS LIMITED - 2005-10-12
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,902,774 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2008-06-30
    IIF 2990 - Director → ME
  • 715
    icon of address C/o Your Business Mobile The Cotton Exchange, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ 2017-06-02
    IIF 2865 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-07-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 716
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ 2021-01-29
    IIF 2844 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-01-29
    IIF 2239 - Right to appoint or remove directors OE
    IIF 2239 - Ownership of voting rights - 75% or more OE
    IIF 2239 - Ownership of shares – 75% or more OE
  • 717
    icon of address 55 Baker Street, London
    Active Corporate (640 parents, 18 offsprings)
    Officer
    icon of calendar 2012-04-20 ~ 2018-11-02
    IIF - LLP Member → ME
  • 718
    icon of address Knole Park Golf Club, Seal Hollow Road, Sevenoaks, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,484,781 GBP2024-12-31
    Officer
    icon of calendar 2010-03-27 ~ 2013-03-23
    IIF 1870 - Director → ME
  • 719
    KNOWSLEY DISTRICT CITIZENS ADVICE BUREAUX - 2002-07-03
    icon of address 142 Cherryfield Drive, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2013-07-29
    IIF 2776 - Director → ME
  • 720
    GENESIS BUSINESS HUB LIMITED - 2015-10-19
    icon of address G W Kelly & Company, 3 Stadium Court, Plantation Road, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,164 GBP2016-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2015-10-16
    IIF - Director → ME
  • 721
    2034TH SHELF INVESTMENT COMPANY LIMITED - 1996-04-09
    HJH INDUSTRIES LIMITED - 1996-05-20
    HEINZ EUROPE UNLIMITED - 2024-10-10
    icon of address The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-22 ~ 1996-10-29
    IIF 2768 - Director → ME
  • 722
    KUITS LLP - 2008-02-29
    icon of address 3 St Marys Parsonage, Manchester
    Active Corporate (38 parents, 8 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2018-12-31
    IIF 2483 - LLP Member → ME
  • 723
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2013-04-27
    IIF 2730 - Director → ME
  • 724
    icon of address Suite 1, Hardy House, Northbridge Road, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,393 GBP2024-01-31
    Officer
    icon of calendar 2008-01-17 ~ 2008-09-05
    IIF - Secretary → ME
  • 725
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2013-04-11
    IIF 2045 - Director → ME
  • 726
    LACO INVESTMENTS LTD - 2018-10-31
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,204 GBP2023-03-31
    Officer
    icon of calendar 2012-10-24 ~ 2013-05-28
    IIF 2748 - Director → ME
  • 727
    icon of address Sherlock House, Manor Road, Wallasey, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    674 GBP2024-10-31
    Officer
    icon of calendar 1994-10-14 ~ 1999-11-08
    IIF 785 - Director → ME
    icon of calendar 1994-10-14 ~ 1999-11-08
    IIF 2851 - Secretary → ME
  • 728
    icon of address 12 Station Terrace, Llanybydder, Carms
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2016-11-09
    IIF - Director → ME
  • 729
    icon of address 28 Jedburgh Street, Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-01-04
    IIF - Secretary → ME
  • 730
    GW 3147 LIMITED - 2005-07-12
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-30
    IIF 2958 - Director → ME
  • 731
    INGLEBY ( 605 ) LIMITED - 1992-03-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-30
    IIF 2978 - Director → ME
  • 732
    LAYFAY HOLDINGS LIMITED - 2022-09-21
    icon of address C/o Venture Finance Management Ltd Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF - Director → ME
  • 733
    LS GROUP LIMITED - 2004-08-02
    PROJECT W LIMITED - 1999-08-09
    BUILDING PRODUCTS (L + S) LIMITED - 2001-04-23
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2008-06-30
    IIF - Director → ME
  • 734
    LEE ROOFING LIMITED - 2000-04-19
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2008-06-30
    IIF 2994 - Director → ME
  • 735
    icon of address 253-255 High Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2007-01-16
    IIF - Director → ME
  • 736
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2008-06-30
    IIF 2898 - Director → ME
  • 737
    icon of address 3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF - Director → ME
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF - Secretary → ME
  • 738
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-11-13
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    icon of address Friars Mill, Bath Lane, Leicester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2002-12-06
    IIF - Director → ME
  • 739
    BROOMCO (1544) LIMITED - 1998-07-22
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 1882 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF - Secretary → ME
  • 740
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    BROOMCO (947) LIMITED - 1995-10-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 1879 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF - Secretary → ME
  • 741
    HOLIDAY AUTOS INTERNATIONAL LIMITED - 2013-07-10
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 1878 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF - Secretary → ME
  • 742
    HOLIDAY AUTOS U.K. AND IRELAND LIMITED - 2013-07-10
    HOLIDAY AUTOS (U.K.) LIMITED - 2001-10-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-07-31
    IIF - Secretary → ME
  • 743
    icon of address Athene House, 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2016-05-09
    IIF 792 - Director → ME
  • 744
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,208 GBP2017-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-11-15
    IIF 2687 - Director → ME
  • 745
    icon of address 12 Southcote Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-26 ~ 1999-03-12
    IIF 2300 - Director → ME
  • 746
    icon of address 23 Slater Street, Leicester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,402 GBP2024-04-30
    Officer
    icon of calendar 2006-06-01 ~ 2020-04-30
    IIF 2010 - Director → ME
  • 747
    LUCKWELL INVESTMENTS LIMITED - 2008-04-01
    icon of address 18 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-05-31
    IIF 682 - Director → ME
  • 748
    LEWIS BROWNLEE (CHICHESTER) LTD - 2014-09-11
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,224,665 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ 2020-04-20
    IIF - Director → ME
  • 749
    icon of address Unit 6, Shawbury Industrial Estate Shawbury Heath, Shawbury, Shrewsbury
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2011-05-09
    IIF - Secretary → ME
  • 750
    icon of address Lewisham Education Arts Network, The Albany, Douglas Way London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2022-02-08
    IIF - Director → ME
  • 751
    icon of address Laurence House, 5th Floor, Catford Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-07-11
    IIF - Director → ME
    icon of calendar 2005-08-01 ~ 2006-11-28
    IIF - Director → ME
  • 752
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,678 EUR2024-03-31
    Officer
    icon of calendar 2008-02-05 ~ 2013-04-18
    IIF 2709 - Director → ME
  • 753
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,586 GBP2019-01-31
    Officer
    icon of calendar 2015-08-28 ~ 2019-01-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-08-02
    IIF 1977 - Ownership of shares – 75% or more OE
  • 754
    icon of address Bainton Accountancy Services C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ 2023-12-31
    IIF 2384 - Director → ME
  • 755
    icon of address The Christian Centre, Bulkington Road, Bedworth, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2017-12-31
    IIF - Director → ME
  • 756
    YULE CATTO BUILDING PRODUCTS LTD - 1990-12-11
    SCREENBASE GROUP LIMITED - 2004-01-12
    REVERTEX CHEMICALS LIMITED - 1986-08-15
    WILLIAAM COX GROUP LTD - 1987-06-23
    YULE CATTO GROUP LIMITED - 2000-08-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2995 - Director → ME
  • 757
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-05-18
    IIF 786 - Director → ME
  • 758
    icon of address 70 High Street, Haslemere, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,053 GBP2025-03-31
    Officer
    icon of calendar 1996-01-04 ~ 1996-02-01
    IIF - Director → ME
  • 759
    LINCOLNSHIRE TENNIS ACADEMY LIMITED - 2020-01-15
    icon of address 1 Riseholme Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,824 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-25 ~ 2024-08-16
    IIF 1616 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1616 - Right to appoint or remove directors OE
    IIF 1616 - Ownership of shares – More than 25% but not more than 50% OE
  • 760
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,022,143 GBP2023-07-31
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-27
    IIF 2749 - Director → ME
  • 761
    icon of address 1st, Floor, Shaw House, Barnards Green Road, Malvern, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2009-01-07
    IIF 1093 - Director → ME
    icon of calendar 2008-06-25 ~ 2009-01-07
    IIF 2859 - Secretary → ME
  • 762
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2012-02-01
    IIF - Director → ME
  • 763
    LITTLEWOODS CHAIN STORES HOLDINGS LIMITED - 1999-09-02
    icon of address 4th Floor St Albans House, 57- 59 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1995-01-16
    IIF 2633 - Director → ME
  • 764
    icon of address 60 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,767 GBP2024-03-31
    Officer
    icon of calendar 2017-11-24 ~ 2017-11-24
    IIF 1808 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-11-24
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 765
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,811 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2021-06-28
    IIF - Director → ME
  • 766
    icon of address 52 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-23 ~ 2013-03-27
    IIF 2729 - Director → ME
    icon of calendar 2004-08-23 ~ 2012-12-12
    IIF 2295 - Secretary → ME
  • 767
    icon of address Unit 32 Lllys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ 2015-09-25
    IIF - Director → ME
  • 768
    icon of address Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ 2020-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-11-14
    IIF 734 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-12 ~ 2020-05-20
    IIF 735 - Ownership of shares – 75% or more OE
  • 769
    icon of address Selby Towers, Princes Drive, Colwyn Bay, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2022-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-09-20
    IIF 974 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-01 ~ 2018-09-20
    IIF 968 - Has significant influence or control OE
  • 770
    TECTUM CONTRACTORS LTD - 2020-01-10
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-01-01
    IIF - Director → ME
  • 771
    EVILLE & JONES LIMITED - 2017-12-06
    LOCHARRON ESTATES LIMITED - 2018-03-16
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2010-03-29
    IIF 1123 - Director → ME
    icon of calendar 2009-01-30 ~ 2010-02-25
    IIF - Secretary → ME
    icon of calendar 1998-05-07 ~ 2004-11-23
    IIF - Secretary → ME
  • 772
    icon of address 3 New Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2008-06-30
    IIF - Director → ME
  • 773
    R.K.Z. GROUP LIMITED - 2001-08-28
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,277 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF - Director → ME
  • 774
    icon of address 9 Mile Point Road, Wattsville, Gwent
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-31 ~ 2012-09-01
    IIF 2836 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-08-28
    IIF - Director → ME
  • 775
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2016-12-21
    IIF - Director → ME
  • 776
    icon of address Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2012-11-01
    IIF - Director → ME
  • 777
    LOPPINGTON HALL CARE HOME LIMITED - 2011-10-06
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-06-01
    IIF 812 - Director → ME
  • 778
    LOPPINGTON HALL COLLEGE LIMITED - 2011-10-06
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-06-01
    IIF 811 - Director → ME
  • 779
    icon of address 7 Harmony Terrace, Illogan, Redruth, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-05
    IIF 1298 - Director → ME
  • 780
    TENORGROVE LIMITED - 1984-03-22
    LUXOTTICA (UK) LIMITED - 2014-10-02
    icon of address Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2019-08-09
    IIF 1871 - Director → ME
  • 781
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    icon of address Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2019-08-09
    IIF 1877 - Director → ME
  • 782
    icon of address 2a The Quadrant, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2019-03-04
    IIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-03-04
    IIF 156 - Has significant influence or control OE
  • 783
    icon of address Suite 14 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-10 ~ 2025-01-14
    IIF 1985 - Ownership of shares – 75% or more OE
    IIF 1985 - Ownership of voting rights - 75% or more OE
  • 784
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2012-12-04
    IIF - Director → ME
  • 785
    GLOUCESTERSHIRE FRIENDS OF ARMS LIMITED - 1994-10-05
    icon of address 71-75 Frampton Road, Gloucester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2016-04-19
    IIF 1662 - Director → ME
  • 786
    SPIRETURN LIMITED - 1993-01-04
    icon of address Unit 5 Milestone Court, Off William Street, Stanningley, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-11-26 ~ 2015-10-23
    IIF 1243 - Director → ME
    icon of calendar 1992-11-26 ~ 2015-10-23
    IIF - Secretary → ME
  • 787
    icon of address Manor Drive, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,196,892 GBP2020-09-30
    Officer
    icon of calendar 2020-12-09 ~ 2023-11-15
    IIF - Director → ME
  • 788
    icon of address Office 5 1st Floor, Voluntary House 112-113 Commercial Street, Maesteg, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,792 GBP2025-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2008-11-01
    IIF - Director → ME
  • 789
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ 2021-01-29
    IIF 2845 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-01-29
    IIF 2241 - Right to appoint or remove directors OE
    IIF 2241 - Ownership of voting rights - 75% or more OE
    IIF 2241 - Ownership of shares – 75% or more OE
  • 790
    TOPBASIS LIMITED - 2000-04-13
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-01 ~ 2008-06-04
    IIF - Director → ME
  • 791
    icon of address 5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2007-08-06
    IIF - Director → ME
  • 792
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-26 ~ 2007-08-03
    IIF - Director → ME
  • 793
    icon of address 2nd Floor, The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2011-04-01
    IIF - Director → ME
    icon of calendar 2003-12-10 ~ 2011-04-01
    IIF - Secretary → ME
  • 794
    icon of address 11 Lavender Court, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-16
    IIF - Secretary → ME
  • 795
    M S V VILLAGE LIMITED - 2007-11-01
    icon of address 17 Oak House Gardenia Close, Rendlesham, Woodbridge, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2008-05-15
    IIF - Director → ME
  • 796
    ABNORMAL LOAD ENGINEERING LIMITED - 2020-12-17
    SPECIALISED TRANSPORTATION SERVICES LIMITED - 1984-06-29
    icon of address New Road, Hixon, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ 2020-03-30
    IIF - Director → ME
  • 797
    icon of address 75 Park Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2011-01-01
    IIF 2704 - Director → ME
  • 798
    MANOR LEAS INFANT SCHOOL LTD - 2012-06-14
    icon of address Hykeham, Road, Lincoln
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-26 ~ 2024-07-25
    IIF 1960 - Director → ME
  • 799
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2018-03-01
    IIF 1265 - Director → ME
    icon of calendar 2002-02-11 ~ 2014-08-13
    IIF 781 - Director → ME
    icon of calendar 2009-06-01 ~ 2014-08-13
    IIF - Secretary → ME
  • 800
    icon of address Perran House, 3 Douglas Road East, Hawick
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2021-01-11
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2021-01-11
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 801
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,842 GBP2024-06-30
    Officer
    icon of calendar 1993-11-25 ~ 1994-11-03
    IIF - Secretary → ME
  • 802
    LUCRUM AGER LIMITED - 2017-08-04
    ANSTEY GROUND RENTS LIMITED - 2021-01-12
    icon of address Top Floor Office, 237 Regents Park Road, London, Select, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2020-10-23
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-08-03
    IIF 428 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-03 ~ 2020-10-23
    IIF 365 - Ownership of shares – 75% or more OE
  • 803
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-08
    IIF - Director → ME
  • 804
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1995-01-17 ~ 1997-10-02
    IIF 787 - Director → ME
  • 805
    DMWSL 789 LIMITED - 2015-03-12
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-27
    IIF 760 - Director → ME
  • 806
    DMWSL 783 LIMITED - 2015-01-20
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-20 ~ 2015-03-27
    IIF 761 - Director → ME
  • 807
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2008-06-30
    IIF 2971 - Director → ME
  • 808
    NO. 121 LEICESTER LIMITED - 1989-09-22
    icon of address New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-02-28
    IIF - Director → ME
    icon of calendar ~ 1992-02-28
    IIF - Secretary → ME
  • 809
    MATRIX TRANSPORTATION PLANNING LTD - 2014-08-30
    DLP (TRANSPORTATION) LIMITED - 2012-12-12
    DEVELOPMENT LAND AND PLANNING CONSULTANTS (MINERALS) LIMITED - 2006-12-05
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2012-10-31
    IIF 1242 - Director → ME
  • 810
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2013-05-07
    IIF 2766 - Director → ME
  • 811
    icon of address Hillsborough Works, Langsett Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-06-30
    IIF 2890 - Director → ME
  • 812
    icon of address Ossington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2002-05-28
    IIF - Director → ME
  • 813
    WARLAN LIMITED - 1981-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,097,902 GBP2024-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2008-06-30
    IIF 2915 - Director → ME
  • 814
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, Cornwall, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2020-09-01
    IIF 1489 - Director → ME
  • 815
    icon of address 3 Cobden Crescent, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2017-06-04
    IIF - Director → ME
  • 816
    NO. 167 LEICESTER LIMITED - 1994-02-25
    icon of address 1168/1170 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF - Director → ME
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF - Secretary → ME
  • 817
    MULTISINGLE LIMITED - 1988-05-13
    icon of address 7 Melton Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2005-07-22
    IIF - Director → ME
  • 818
    HOME OF SIGNATURES CYF - 2022-05-18
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2022-05-21
    IIF - Director → ME
    icon of calendar 2022-02-02 ~ 2022-05-20
    IIF - Secretary → ME
    icon of calendar 2023-01-10 ~ 2024-04-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 819
    icon of address Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,225 GBP2024-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2018-12-15
    IIF 2004 - Director → ME
  • 820
    icon of address Gurney Slade, Radstock
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    625,334 GBP2024-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2018-12-15
    IIF 2003 - Director → ME
    icon of calendar 2015-10-28 ~ 2016-11-11
    IIF 2002 - Director → ME
  • 821
    icon of address Y Groes, Stryd Lydan, Y Drenewydd, Powys
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,209 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ 2019-06-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-06-05
    IIF 524 - Has significant influence or control OE
  • 822
    icon of address Mentrau Iaith, Ancaster Square, Llanrwst, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-06-15 ~ 2007-06-16
    IIF - Director → ME
  • 823
    GLOUCESTER HOUSE GROUP LTD - 1989-05-25
    CAMBROAD LIMITED - 1987-07-29
    icon of address Gloucester House, 72 London Road, St Albans, Herts
    Active Corporate (16 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    990,342 GBP2024-09-30
    Officer
    icon of calendar 2017-03-24 ~ 2023-03-07
    IIF 1964 - Director → ME
  • 824
    icon of address 8 Cumberland Place, Southampton, Hants
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2018-06-30
    IIF 932 - Director → ME
  • 825
    icon of address 51 The Stream, Aylesford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,900 GBP2024-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2013-06-18
    IIF 2747 - Director → ME
  • 826
    icon of address Post Office Lane, Post Office Lane, Merthyr Tydfil, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2021-06-16
    IIF 2636 - Director → ME
  • 827
    AFRICA CHARM LIMITED - 2010-10-19
    INDUSTRIAL MOP SUPPLIES LIMITED - 2011-02-07
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 774 - Right to appoint or remove directors OE
    IIF 774 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 774 - Ownership of shares – More than 25% but not more than 50% OE
  • 828
    THINKDIAL LIMITED - 1988-02-11
    icon of address Gatley Read, Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,963 GBP2025-01-31
    Officer
    icon of calendar ~ 2019-12-14
    IIF 1434 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-12-14
    IIF 541 - Ownership of shares – More than 25% but not more than 50% OE
  • 829
    METEOR GROUP PLC - 2014-01-02
    METEOR FINANCE (MOSELEY) LIMITED - 1987-02-06
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2016-11-04
    IIF - Director → ME
  • 830
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ 2021-02-01
    IIF 2842 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-02-01
    IIF 2238 - Right to appoint or remove directors OE
    IIF 2238 - Ownership of voting rights - 75% or more OE
    IIF 2238 - Ownership of shares – 75% or more OE
  • 831
    MAN FINANCIAL LIMITED - 2007-07-19
    icon of address C/ointerpath Ltd, 10 Fleet Place, London
    In Administration Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-12-05 ~ 2005-07-29
    IIF - Director → ME
  • 832
    HOLDMOST LIMITED - 2005-07-08
    icon of address 21 Needham Road, Stanwick, Northants
    Dissolved Corporate
    Officer
    icon of calendar 1999-08-23 ~ 2007-11-23
    IIF - Director → ME
    icon of calendar 1999-08-23 ~ 2007-11-23
    IIF - Secretary → ME
  • 833
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 1919 - Director → ME
  • 834
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2011-04-12
    IIF - Director → ME
  • 835
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2016-02-23
    IIF - Director → ME
  • 836
    icon of address Flat 3 58 Mostyn Avenue, Llandudno, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2024-10-25
    IIF - Director → ME
  • 837
    TEXTILE INTERNET.COM LTD. - 2005-01-10
    icon of address 5 Milestone Court, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-14 ~ 2014-10-23
    IIF - Secretary → ME
  • 838
    QUAYSHELFCO 927 LIMITED - 2002-06-05
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2017-04-03
    IIF 1185 - Director → ME
  • 839
    QUAYSHELFCO 926 LIMITED - 2002-06-05
    MILK LINK (CREDITON) LIMITED - 2015-09-27
    THE UK ARLA FARMERS COOPERATIVE LIMITED - 2016-01-21
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2017-04-03
    IIF 1184 - Director → ME
  • 840
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2017-04-03
    IIF 1187 - Director → ME
  • 841
    QUAYSHELFCO 892 LIMITED - 2002-02-28
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2017-04-03
    IIF 1202 - Director → ME
    icon of calendar 2002-02-28 ~ 2005-03-31
    IIF - Secretary → ME
  • 842
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-29 ~ 2017-04-03
    IIF 1190 - Director → ME
  • 843
    QUAYSHELFCO 893 LIMITED - 2002-02-28
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2017-04-03
    IIF 1195 - Director → ME
    icon of calendar 2002-02-28 ~ 2005-03-31
    IIF - Secretary → ME
  • 844
    DITTON INVESTMENTS LIMITED - 1983-01-27
    MMB PENSION TRUSTEES LIMITED - 1994-11-01
    icon of address Two New Bailey Square, 6 Stanley Street, Salford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2012-04-20
    IIF 1192 - Director → ME
  • 845
    A.M. MILLER INSULATIONS (NORTHERN) LIMITED - 1984-04-10
    MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITED - 1985-10-22
    SIG ENERGY MANAGEMENT LIMITED - 2014-04-24
    MILLER PATTISON LIMITED - 2011-01-06
    MILLER ENERGY SERVICES LIMITED - 1989-04-12
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2956 - Director → ME
  • 846
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-13 ~ 2025-04-22
    IIF - Director → ME
  • 847
    icon of address 1 Mill Bank, Tonbridge, Kent, Mill Bank, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,032 GBP2024-08-31
    Officer
    icon of calendar 2002-05-15 ~ 2005-10-05
    IIF 686 - Director → ME
    icon of calendar 2002-05-15 ~ 2005-10-05
    IIF - Secretary → ME
  • 848
    icon of address 87-89 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2017-09-04
    IIF 1519 - Director → ME
  • 849
    icon of address Lockgates House, 6 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,947 GBP2024-03-31
    Officer
    icon of calendar 2019-10-02 ~ 2023-10-31
    IIF - Director → ME
  • 850
    icon of address 19 Attimore Road, Wewyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2017-10-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 667 - Has significant influence or control OE
  • 851
    icon of address 41 Cherry Close, Knebworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2014-09-02
    IIF - Director → ME
  • 852
    icon of address 4385, 09532257 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,250 GBP2020-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2024-09-26
    IIF 1501 - Director → ME
  • 853
    icon of address 14 Manrico Drive, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2005-11-03
    IIF - Director → ME
  • 854
    icon of address 77 Brondesbury Villas, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-12-14
    IIF - Director → ME
  • 855
    icon of address M.i.morris & Co, Office 5 1st Floor Voluntary House, 112-113 Commercial Street, Maesteg, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2019-11-20
    IIF - Director → ME
    icon of calendar 2004-11-26 ~ 2014-01-01
    IIF - Secretary → ME
  • 856
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2024-03-31
    IIF 2482 - Director → ME
  • 857
    MORGAN JONES & CO LTD - 2020-05-22
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2020-03-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-14
    IIF 2258 - Has significant influence or control as a member of a firm OE
    IIF 2258 - Right to appoint or remove directors OE
    IIF 2258 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2258 - Ownership of shares – More than 25% but not more than 50% OE
  • 858
    PIRTEK (MK) LIMITED - 2012-06-26
    icon of address Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,782 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 1155 - Right to appoint or remove directors as a member of a firm OE
    IIF 1155 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1155 - Ownership of shares – 75% or more as a member of a firm OE
  • 859
    icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ 2020-05-08
    IIF 2564 - Director → ME
  • 860
    icon of address 106 Billy Lows Lane, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-10 ~ 2012-03-01
    IIF 692 - Director → ME
  • 861
    DIGITAL SOFTWARE HOUSE LIMITED - 2011-01-06
    icon of address Druces Llp, Salisbury House, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2011-12-13
    IIF 804 - Director → ME
  • 862
    icon of address 6 Cecil Square, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2014-11-14
    IIF 1894 - Director → ME
    icon of calendar 2014-03-26 ~ 2014-11-14
    IIF - Secretary → ME
  • 863
    icon of address Top Flat, 203 Anerley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ 2016-08-26
    IIF - Director → ME
  • 864
    icon of address The Brew House Lower Ground Floor, Greenalls Ave, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,110 GBP2019-03-31
    Officer
    icon of calendar 2013-09-17 ~ 2017-03-31
    IIF - Director → ME
  • 865
    icon of address 3 Chowley Court, Chowley Oak Buisness Park, Bolesworth Estates, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154 GBP2025-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2025-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 866
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-06-30
    IIF 2982 - Director → ME
  • 867
    icon of address The Club House, Wike, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-17 ~ 2016-04-18
    IIF 1660 - Director → ME
  • 868
    icon of address Harrogate Road, Alwoodley, Leeds
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,482,729 GBP2024-10-31
    Officer
    icon of calendar 1994-02-12 ~ 1997-02-22
    IIF - Director → ME
  • 869
    icon of address 17-18 Moulton Park Office Village, Scirocco Close, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,552 GBP2024-08-31
    Officer
    icon of calendar ~ 2003-10-06
    IIF - Director → ME
  • 870
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-04-25
    IIF - Director → ME
  • 871
    icon of address Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF - Director → ME
  • 872
    icon of address Manor Drive, Dinnington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-09 ~ 2023-11-15
    IIF - Director → ME
  • 873
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-24 ~ 2004-04-14
    IIF - Secretary → ME
  • 874
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-15 ~ 2010-02-20
    IIF 2198 - Director → ME
    icon of calendar 1995-08-15 ~ 1996-05-10
    IIF - Secretary → ME
  • 875
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,059 GBP2021-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-11
    IIF 1969 - Director → ME
  • 876
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    511,612 GBP2024-12-31
    Officer
    icon of calendar 1998-08-01 ~ 2011-12-01
    IIF - Secretary → ME
  • 877
    icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278 GBP2024-12-31
    Officer
    icon of calendar 2002-09-04 ~ 2023-12-29
    IIF 889 - Director → ME
    icon of calendar 2002-09-04 ~ 2023-12-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 878
    icon of address Grosvenor House 18-20 Ridgway, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2013-04-27
    IIF 2737 - Director → ME
  • 879
    icon of address 15 Lydgate Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2016-10-17
    IIF - Director → ME
  • 880
    icon of address Mitchell Charlesworth, 24 Nicholas Street, Chester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2022-09-27
    IIF 1557 - Director → ME
    icon of calendar 2015-11-04 ~ 2020-11-17
    IIF - Secretary → ME
  • 881
    icon of address 40 High Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-06-25
    IIF 1477 - Director → ME
    icon of calendar 2011-09-07 ~ 2012-06-25
    IIF - Secretary → ME
  • 882
    GAIA SAN INTERNATIONAL LIMITED - 2004-01-08
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,898 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2013-02-28
    IIF 2733 - Director → ME
  • 883
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-29 ~ 2007-03-12
    IIF - Director → ME
  • 884
    NDI DISPLAY LIMITED - 1996-05-01
    NDI DISPLAY GROUP LIMITED - 1999-12-16
    MODELCRAFT INTERNATIONAL LIMITED - 1978-12-31
    NDI TRANSPORT LIMITED - 1981-12-31
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-09-28
    IIF - Director → ME
  • 885
    icon of address Monarch House Smyth Road, Ashton, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-06-30
    Officer
    icon of calendar 2000-06-26 ~ 2012-03-31
    IIF - Director → ME
    icon of calendar 2000-06-26 ~ 2012-03-31
    IIF - Secretary → ME
  • 886
    icon of address Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-08-19
    IIF 2694 - Director → ME
    icon of calendar 2012-12-10 ~ 2013-08-23
    IIF - Secretary → ME
  • 887
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2013-09-30
    IIF - Secretary → ME
  • 888
    icon of address 3 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2019-06-01
    IIF 2335 - Director → ME
    icon of calendar 2023-11-01 ~ 2025-07-15
    IIF 2336 - Director → ME
  • 889
    NEWBURY OPTICAL LIMITED LIMITED - 2019-01-04
    DAVID CLULOW NEWBURY LIMITED - 2019-01-03
    NEWBURY OPITICAL LIMITED - 2019-01-07
    icon of address 98 Northbrook Street, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2018-12-21
    IIF - Secretary → ME
  • 890
    icon of address 13 Morthen Road, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2022-02-15
    IIF 1428 - Director → ME
  • 891
    CONTINENTAL SHELF 142 LIMITED - 2000-02-14
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2011-09-30
    IIF - Secretary → ME
  • 892
    CONTINENTAL SHELF 143 LIMITED - 2000-02-02
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-09-30
    IIF - Secretary → ME
  • 893
    CONTINENTAL SHELF 232 LIMITED - 2002-07-17
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2011-09-30
    IIF - Secretary → ME
  • 894
    CONTINENTAL SHELF 231 LIMITED - 2002-07-17
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-09-30
    IIF - Secretary → ME
  • 895
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2024-02-21
    IIF 1991 - Director → ME
  • 896
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,210 GBP2022-08-31
    Officer
    icon of calendar 2007-03-07 ~ 2011-05-16
    IIF - Secretary → ME
  • 897
    icon of address Hatfeild Hall, Aberford Road, Stanley, Wakefield
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619,547 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2010-06-01
    IIF 1469 - Director → ME
  • 898
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2019-10-17
    IIF 1868 - Director → ME
    icon of calendar 2013-12-03 ~ 2014-07-20
    IIF 1869 - Director → ME
  • 899
    NORTH HERTFORDSHIRE COUNCIL FOR VOLUNTARY SERVICE LIMITED - 2008-11-06
    icon of address 2 Walsworth Road, Hitchin, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2003-09-15
    IIF - Director → ME
  • 900
    icon of address Hampton Lane, Meriden, Warks
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,533 GBP2024-03-31
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 2001 - Director → ME
    icon of calendar 1999-03-05 ~ 2004-03-05
    IIF - Director → ME
  • 901
    THE NORTHANTS CHAMBER - 2001-10-25
    icon of address Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ 2023-10-31
    IIF - Director → ME
  • 902
    NORTHAMPTONSHIRE GRAMMAR SCHOOL CHARITY TRUST LIMITED - 1992-05-22
    NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL TRUST LIMITED - 1991-04-03
    icon of address Pitsford Hall, Pitsford, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2007-05-20
    IIF 2831 - Director → ME
  • 903
    CROFTSTOP LIMITED - 2002-07-18
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2017-04-22
    IIF 791 - Director → ME
    icon of calendar 2015-01-30 ~ 2015-09-07
    IIF 801 - Director → ME
  • 904
    icon of address 21 Bryn Y Gwynt, Holywell, Flintshire N Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-30 ~ 2007-09-01
    IIF - Secretary → ME
  • 905
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-09
    IIF - Director → ME
  • 906
    FASS LIMITED - 1994-07-14
    FASS SERVICES LIMITED - 1984-08-30
    icon of address 6-8 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2011-11-03
    IIF 1064 - Director → ME
  • 907
    SOLAR BOWL GROUP LIMITED - 2001-07-31
    A&R LEISURE LIMITED - 2000-09-07
    M&R 617 LIMITED - 1995-04-27
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-06 ~ 2005-07-22
    IIF 1872 - Director → ME
    icon of calendar 2002-10-06 ~ 2005-07-22
    IIF - Secretary → ME
  • 908
    icon of address 24 Nicholas Street, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2017-01-06
    IIF 1556 - Director → ME
  • 909
    O.J. WILLIAMS & SON (MERCHANTS) LIMITED - 2002-08-19
    icon of address C/o Mazars Llp Ist Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-12-09
    IIF - Secretary → ME
  • 910
    icon of address Oakdale Glen, Harrogate, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,367 GBP2024-12-31
    Officer
    icon of calendar 1997-03-26 ~ 2000-03-29
    IIF - Director → ME
  • 911
    STODDART TYRES (SWANSEA) LIMITED - 2017-07-07
    icon of address Hamilton House, 44 Hamilton Terrace, Milford Haven, Dyfed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ 2012-11-15
    IIF - Director → ME
  • 912
    NO. 156 LEICESTER LIMITED - 1991-11-05
    icon of address Hunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF - Director → ME
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF - Secretary → ME
  • 913
    icon of address Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-13 ~ 2013-03-31
    IIF 2827 - Director → ME
  • 914
    OFFSHORE PAINT SERVICES LIMITED - 2010-04-27
    icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,654,001 GBP2024-07-31
    Officer
    icon of calendar 2010-02-12 ~ 2025-01-31
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2024-02-11
    IIF 393 - Ownership of shares – More than 25% but not more than 50% OE
  • 915
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2011-04-28
    IIF - Director → ME
  • 916
    icon of address Cleaver Property Management Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2019-12-06
    IIF 2006 - Director → ME
  • 917
    icon of address 11 Grosvenor Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2021-12-31
    IIF 2850 - LLP Member → ME
  • 918
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 2905 - Director → ME
  • 919
    B.H. CARPENTER & SONS LIMITED - 1997-08-27
    HEATHCROFT PROPERTY DEVELOPMENTS LIMITED - 1998-04-09
    HAYMILLS (DEVELOPMENTS) LIMITED - 2003-12-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 2887 - Director → ME
  • 920
    SPECIALISED FIXINGS LIMITED - 1997-03-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 2902 - Director → ME
  • 921
    PORANGE LIMITED - 2020-09-17
    icon of address 501 Parkway Worle, Weston-super-mare, Somerset, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-03-31
    IIF - Director → ME
  • 922
    STERLING GROUP LIMITED - 2021-05-28
    icon of address 46 Alexandra Street, Southend-on-sea, Essex
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1992-05-19 ~ 1995-06-01
    IIF - Director → ME
  • 923
    RAPID 9838 LIMITED - 1990-04-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF - Director → ME
  • 924
    ONE SIGHT FOUNDATION - 2023-08-14
    LUXOTTICA CHARITABLE FOUNDATION - 2009-12-10
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2019-08-20
    IIF 1876 - Director → ME
    icon of calendar 2012-03-27 ~ 2019-08-09
    IIF - Secretary → ME
  • 925
    CLIP VENTURES LIMITED - 2020-09-09
    icon of address 96 Marine Gate Mansions, The Promenade, Southport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-12 ~ 2020-07-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2020-07-21
    IIF 833 - Has significant influence or control OE
  • 926
    icon of address Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-12 ~ 2025-01-31
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2024-07-25
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50% OE
  • 927
    icon of address Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2025-01-31
    IIF 1079 - Director → ME
  • 928
    icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2025-01-31
    IIF 1081 - Director → ME
  • 929
    icon of address 6 Black Barns, Feltwell, Hockwold, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ 2024-04-12
    IIF 1529 - Director → ME
  • 930
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,790 GBP2023-03-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-04-12
    IIF 1530 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-04-12
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 581 - Ownership of shares – More than 25% but not more than 50% OE
  • 931
    icon of address 21 The Causeway, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2014-05-19
    IIF 2164 - Director → ME
  • 932
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,465 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-11-25
    IIF - Secretary → ME
  • 933
    ORCHID ELECTRONICS LIMITED - 2008-02-27
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,630 GBP2020-01-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-12-01
    IIF - Secretary → ME
  • 934
    SANGAM INVESTMENT LIMITED - 2003-01-15
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,291,171 EUR2024-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2013-04-27
    IIF 2752 - Director → ME
  • 935
    icon of address 501 Parkway, Worle, Weston-super-mare, Somerset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-03-31
    IIF - Director → ME
  • 936
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,665 GBP2018-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2012-01-29
    IIF - Director → ME
  • 937
    NEXTMOVE LIMITED - 1999-12-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-06 ~ 2008-06-30
    IIF 2914 - Director → ME
  • 938
    ORION INSULATION HOLDINGS LIMITED - 1999-12-08
    MAXISHIELD LIMITED - 1988-08-19
    J.W.J. HOLDINGS LIMITED - 1990-02-12
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2008-06-30
    IIF 2952 - Director → ME
  • 939
    PULLREAL LIMITED - 1990-07-02
    icon of address 21 Westminster Drive, Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    941,588 GBP2024-08-31
    Officer
    icon of calendar ~ 2006-02-02
    IIF 2824 - Director → ME
  • 940
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2013-04-27
    IIF 2755 - Director → ME
  • 941
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,320 GBP2020-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2019-11-26
    IIF 1207 - Director → ME
  • 942
    OTCDERIVNET LIMITED - 2001-02-19
    OTCDERIV NET LIMITED - 2000-10-16
    HACKREMCO (NO.1723) LIMITED - 2000-10-13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ 2011-02-15
    IIF - Director → ME
  • 943
    HACKREMCO (NO.1724) LIMITED - 2000-10-16
    OTCDERIV LIMITED - 2001-02-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2011-02-15
    IIF - Director → ME
  • 944
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,297 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-04-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 945
    icon of address Throckley Primary School Hexham Road, Throckley, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2017-03-31
    IIF - Director → ME
  • 946
    F & J WILLIAMS CONVERTING LIMITED - 2007-11-28
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2009-08-14
    IIF - Director → ME
  • 947
    MILEHURRY LIMITED - 1988-11-11
    P. AND W. EQUESTRIAN PROMOTIONS LIMITED - 1990-11-08
    OVERSTONE SOLARIUM LEISURE PARK LIMITED - 1996-03-06
    icon of address Wootton Hall, Wootton Wawen, Solihull, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2022-09-30
    IIF 1575 - Director → ME
  • 948
    icon of address 64 Gloucester Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ 2020-09-18
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-18
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
  • 949
    PREMIER SERVICE INSTALLATIONS (SOUTHERN) LTD - 2017-06-23
    icon of address Essex House, 8 The Shrubberies, George Lane, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,152 GBP2024-08-31
    Officer
    icon of calendar 2002-08-25 ~ 2020-05-22
    IIF - Director → ME
  • 950
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2014-11-06
    IIF 1928 - Director → ME
  • 951
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-16 ~ 2020-05-22
    IIF - Secretary → ME
  • 952
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-13
    IIF 927 - Director → ME
  • 953
    icon of address Evans Business Centre, Manchester Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-15 ~ 2006-04-05
    IIF 1641 - Director → ME
  • 954
    J & S METALS LTD - 2012-08-01
    icon of address The Cart Hovel Lowes Lane, Swarkestone, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2012-01-26
    IIF - Director → ME
  • 955
    BLACKWATER VALLEY SCOPE LIMITED - 2001-07-16
    icon of address 94 Whetstone Road, Cove Farnborough, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2013-07-23
    IIF 931 - Director → ME
  • 956
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,678 GBP2023-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2020-10-16
    IIF 2081 - Director → ME
  • 957
    icon of address C/o Butlin Property Services 40 Howard Road, Clarendon Park, Leicester, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-09-24 ~ 1993-06-21
    IIF 2812 - Director → ME
    icon of calendar ~ 1999-12-16
    IIF 2811 - Director → ME
  • 958
    PARKLANDS AREA (VIII) MANAGEMENT C0MPANY (CROXTETH) LIMITED - 2019-03-04
    icon of address Parklands Management Company Ltd, 255 Poulton Road, Wallasey, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,120 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-12-07
    IIF 1917 - Director → ME
  • 959
    PARTITIONING INDUSTRY ASSOCIATION LIMITED(THE) - 1994-03-28
    icon of address Unit 4 (ais) Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-06 ~ 2009-10-10
    IIF 1061 - Director → ME
  • 960
    SIG DORMANT COMPANY NUMBER ONE LIMITED - 2012-11-08
    PASSIVE FIRE PROTECTION (UK) LIMITED - 2012-11-12
    PROTEC DIRECT LIMITED - 2011-06-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2916 - Director → ME
  • 961
    icon of address 143 Tamworth Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2019-04-30
    IIF - Secretary → ME
  • 962
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,915 GBP2018-03-31
    Officer
    icon of calendar 2013-03-20 ~ 2013-07-31
    IIF - Director → ME
  • 963
    icon of address Claridon House, London Road, Stanford Le Hope, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2013-08-28
    IIF - LLP Designated Member → ME
  • 964
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,700 GBP2021-06-30
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-28
    IIF - Director → ME
  • 965
    PAUL BAKER & ASSOCIATES LIMITED - 2007-04-12
    P. BAKER & ASSOCIATES LIMITED - 2004-04-02
    icon of address 81 Southwell Close, Chafford Hundred, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2009-10-01
    IIF - Director → ME
  • 966
    icon of address 181 Main Street, Wishaw
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2012-10-06
    IIF 2298 - Director → ME
    icon of calendar 2010-09-08 ~ 2012-10-06
    IIF - Secretary → ME
  • 967
    PCH HEALTHCARE CONSULTANCY LIMITED - 2022-10-13
    RYMINSTER MARKETING LIMITED - 2016-04-06
    icon of address 63 -66 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ 2015-02-02
    IIF - Secretary → ME
  • 968
    icon of address Woodcote, Charmouth Road, Axminster, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2018-09-08
    IIF - Director → ME
  • 969
    icon of address Ashtree Cottage Grangewood, Netherseal, Swadlincote, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2013-02-07
    IIF - Director → ME
  • 970
    BROOMCO (771) LIMITED - 1995-01-04
    icon of address Tong Lodge, Ruckley, Shifnal, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,918 GBP2024-05-31
    Officer
    icon of calendar 1994-06-17 ~ 2000-03-28
    IIF - Secretary → ME
  • 971
    INVESTOR PAGES LIMITED - 2013-07-22
    icon of address Third Floor Sophia House, 76-80 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2013-06-06
    IIF 2739 - Director → ME
  • 972
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    700,680 GBP2023-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-27
    IIF 2750 - Director → ME
  • 973
    icon of address 18 Waterfront Gait, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-09-02
    IIF 2455 - Director → ME
  • 974
    icon of address 400 Great Western Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2004-03-30
    IIF - Director → ME
  • 975
    PLACE D'OR 47 LIMITED - 1988-06-15
    icon of address C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-26
    IIF - Director → ME
  • 976
    icon of address Ferndown, Kewferry Drive, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2021-09-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-09-23
    IIF - Has significant influence or control OE
  • 977
    INEOS MANUFACTURING SCOTLAND LIMITED - 2012-09-21
    BP OIL GRANGEMOUTH REFINERY LIMITED - 2005-06-01
    INNOVENE MANUFACTURING SCOTLAND LIMITED - 2006-06-16
    icon of address Bo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-12-01 ~ 2001-11-01
    IIF - Director → ME
  • 978
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ 2011-11-18
    IIF - Secretary → ME
  • 979
    icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ 2017-10-28
    IIF - Director → ME
  • 980
    icon of address European Tour Building, Wentworth Drive, Virginia Water, Surrey
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 1992-05-20 ~ 2021-12-31
    IIF - Director → ME
  • 981
    PREWETTS HEALTH FOODS LIMITED - 2017-12-22
    icon of address Units 12 & 13 The Sidings, Cathedral Park, Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2013-01-16
    IIF 1053 - Director → ME
  • 982
    icon of address Ashmole & Co, 1 St. Johns Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,555 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-02-06
    IIF 2244 - Has significant influence or control OE
  • 983
    PHOENIX COURIERS LIMITED - 1999-11-15
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -316,478 GBP2021-03-31
    Officer
    icon of calendar ~ 2019-09-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 318 - Ownership of shares – More than 50% but less than 75% OE
  • 984
    icon of address Unit 4 Green Court Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,950 GBP2024-07-31
    Officer
    icon of calendar 1997-05-21 ~ 2007-04-10
    IIF 2481 - Director → ME
  • 985
    icon of address 47 Porth Y Waun, Gowerton, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2007-06-18
    IIF 2480 - Director → ME
  • 986
    icon of address Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 987
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF - Director → ME
  • 988
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 775 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF - Director → ME
  • 989
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2008-06-30
    IIF 2943 - Director → ME
  • 990
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    746,731 GBP2024-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2012-01-01
    IIF 1357 - Director → ME
  • 991
    BP OVERSEAS REFINING COMPANY LIMITED - 1989-02-09
    BP TURKEY REFINING LIMITED - 2024-10-31
    icon of address 4th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-29 ~ 1996-11-30
    IIF - Director → ME
  • 992
    icon of address 52-54 Winchester Street, Salisbury
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2017-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 993
    BURSTON CONSULTANTS LIMITED - 2000-08-02
    icon of address Adsetts House, 16 Europa View, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2008-06-30
    IIF 2957 - Director → ME
  • 994
    icon of address Quality Court 1 Chancery Lane, Suite G04, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ 2023-04-05
    IIF - Director → ME
  • 995
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ 2018-04-12
    IIF - Director → ME
  • 996
    icon of address Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2002-03-26
    IIF - Director → ME
  • 997
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2020-05-22
    IIF - Secretary → ME
  • 998
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ 2019-11-07
    IIF 1765 - Director → ME
  • 999
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,873 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1786 - Director → ME
  • 1000
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,810 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1791 - Director → ME
  • 1001
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,965 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1766 - Director → ME
  • 1002
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,600 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1802 - Director → ME
  • 1003
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,390 GBP2022-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1794 - Director → ME
  • 1004
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1798 - Director → ME
  • 1005
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,884 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1796 - Director → ME
  • 1006
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,530 GBP2019-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1784 - Director → ME
  • 1007
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1772 - Director → ME
  • 1008
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,507 GBP2018-12-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-11-07
    IIF 1731 - Director → ME
  • 1009
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,660 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1789 - Director → ME
  • 1010
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1773 - Director → ME
  • 1011
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1792 - Director → ME
  • 1012
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,101 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1770 - Director → ME
  • 1013
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,709 GBP2020-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 1788 - Director → ME
  • 1014
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    350 GBP2022-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 1778 - Director → ME
  • 1015
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,113 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 1768 - Director → ME
  • 1016
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 1771 - Director → ME
  • 1017
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,844 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 1783 - Director → ME
  • 1018
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,797 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 1777 - Director → ME
  • 1019
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,138 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 1801 - Director → ME
  • 1020
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,400 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 1774 - Director → ME
  • 1021
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,928 GBP2021-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1708 - Director → ME
  • 1022
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1779 - Director → ME
  • 1023
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,210 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1787 - Director → ME
  • 1024
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,868 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-10-07
    IIF 1767 - Director → ME
  • 1025
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,344 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1769 - Director → ME
  • 1026
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,831 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1785 - Director → ME
  • 1027
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,556 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 1781 - Director → ME
  • 1028
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1717 - Director → ME
  • 1029
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322,795 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1683 - Director → ME
  • 1030
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395,129 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1748 - Director → ME
  • 1031
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,889 GBP2024-07-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1718 - Director → ME
  • 1032
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,116 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1685 - Director → ME
  • 1033
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,958 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1711 - Director → ME
  • 1034
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,248 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1740 - Director → ME
  • 1035
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,215 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1702 - Director → ME
  • 1036
    icon of address 197 Kingston Road Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,275 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1732 - Director → ME
  • 1037
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,527 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1750 - Director → ME
  • 1038
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,876 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1688 - Director → ME
  • 1039
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,086 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1722 - Director → ME
  • 1040
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,929 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1729 - Director → ME
  • 1041
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,071,369 GBP2024-06-30
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1749 - Director → ME
  • 1042
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,955 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1715 - Director → ME
  • 1043
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,434 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1735 - Director → ME
  • 1044
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,196 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1762 - Director → ME
  • 1045
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,775 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1738 - Director → ME
  • 1046
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,964 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1690 - Director → ME
  • 1047
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,675 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1759 - Director → ME
  • 1048
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,522 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1756 - Director → ME
  • 1049
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,555 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 1686 - Director → ME
  • 1050
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,209 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1719 - Director → ME
  • 1051
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,127 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1724 - Director → ME
  • 1052
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,659 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1742 - Director → ME
  • 1053
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1728 - Director → ME
  • 1054
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,234 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1747 - Director → ME
  • 1055
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,890 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-10-07
    IIF 1696 - Director → ME
  • 1056
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,613 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1694 - Director → ME
  • 1057
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,123 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1698 - Director → ME
  • 1058
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,423 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1716 - Director → ME
  • 1059
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,721 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1760 - Director → ME
  • 1060
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,466 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1758 - Director → ME
  • 1061
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1754 - Director → ME
  • 1062
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1691 - Director → ME
  • 1063
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,659 GBP2024-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-11-07
    IIF 1733 - Director → ME
  • 1064
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,202 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-11-07
    IIF 1713 - Director → ME
  • 1065
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,927 GBP2024-10-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1689 - Director → ME
  • 1066
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -157,529 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-11-07
    IIF 1687 - Director → ME
  • 1067
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,444 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-11-07
    IIF 1745 - Director → ME
  • 1068
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,988 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1734 - Director → ME
  • 1069
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,713 GBP2024-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2019-11-07
    IIF 1699 - Director → ME
  • 1070
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,931 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-10-07
    IIF 1682 - Director → ME
  • 1071
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,948 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 1725 - Director → ME
  • 1072
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,540 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2019-11-07
    IIF 1723 - Director → ME
  • 1073
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,295 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-07
    IIF 1695 - Director → ME
  • 1074
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,670 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-07
    IIF 1714 - Director → ME
  • 1075
    183 CRESCENT LTD - 2019-07-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2019-11-07
    IIF 1799 - Director → ME
  • 1076
    183 CARDIGAN LTD - 2019-07-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2019-10-14
    IIF 1795 - Director → ME
  • 1077
    183 WALCOT LTD - 2019-07-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2020-01-01
    IIF 1803 - Director → ME
  • 1078
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,373 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-10
    IIF 1746 - Director → ME
  • 1079
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,606 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 1706 - Director → ME
  • 1080
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,226 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 1730 - Director → ME
  • 1081
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,477 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 1703 - Director → ME
  • 1082
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,538 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 1736 - Director → ME
  • 1083
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,578 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 1704 - Director → ME
  • 1084
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,313 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 1707 - Director → ME
  • 1085
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,509 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 1737 - Director → ME
  • 1086
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,759 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 1720 - Director → ME
  • 1087
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,006 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 1739 - Director → ME
  • 1088
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,214 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 1710 - Director → ME
  • 1089
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,737 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 1705 - Director → ME
  • 1090
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,462 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 1721 - Director → ME
  • 1091
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,209 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 1692 - Director → ME
  • 1092
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,391 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 1743 - Director → ME
  • 1093
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,489 GBP2021-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 1751 - Director → ME
  • 1094
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,625 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 1712 - Director → ME
  • 1095
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,467 GBP2024-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-11-10
    IIF 1755 - Director → ME
  • 1096
    icon of address 197 Kingston Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,586 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-11-10
    IIF 1741 - Director → ME
  • 1097
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,634 GBP2024-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-11-10
    IIF 1693 - Director → ME
  • 1098
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,148 GBP2024-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2019-11-10
    IIF 1709 - Director → ME
  • 1099
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,056 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-11-11
    IIF 1800 - Director → ME
  • 1100
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,105 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-11-11
    IIF 1782 - Director → ME
  • 1101
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,247 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-11
    IIF 1805 - Director → ME
  • 1102
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-11
    IIF 1761 - Director → ME
  • 1103
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,258 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 1700 - Director → ME
  • 1104
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,825 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-19
    IIF 1797 - Director → ME
  • 1105
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,090 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-11
    IIF 1776 - Director → ME
  • 1106
    LINCOLNSHIRE PROPERTIES LIMITED - 2018-07-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ 2019-11-11
    IIF 1775 - Director → ME
  • 1107
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-19
    IIF 1790 - Director → ME
  • 1108
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,115 GBP2024-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-11-19
    IIF 1793 - Director → ME
  • 1109
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2019-11-10
    IIF 1744 - Director → ME
  • 1110
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,043 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-19
    IIF 1804 - Director → ME
  • 1111
    PPNL SPV COMMERCIAL B2-1 LIMITED - 2019-06-14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-11-10
    IIF 1757 - Director → ME
  • 1112
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,913 GBP2022-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-11-10
    IIF 1697 - Director → ME
  • 1113
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 1753 - Director → ME
  • 1114
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 1727 - Director → ME
  • 1115
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 1726 - Director → ME
  • 1116
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 1752 - Director → ME
  • 1117
    GAMA PROPERTIES 4 LTD - 2018-10-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587 GBP2023-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2019-11-10
    IIF 1780 - Director → ME
  • 1118
    PPNL SPV OPPORTUNISTIC 1-1 LIMITED - 2019-02-28
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,969 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-11-10
    IIF 1684 - Director → ME
  • 1119
    icon of address Kenfig Hill Labour Club & Institute, 15 Prince Road, Bridgend
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2025-07-05
    IIF 2634 - Director → ME
  • 1120
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-06-30
    IIF - Director → ME
  • 1121
    icon of address Connexions, 159 Princes Street, Ipswich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,198 GBP2023-11-30
    Officer
    icon of calendar 1996-04-12 ~ 2020-05-22
    IIF - Director → ME
  • 1122
    icon of address Golf Links Road, Prenton, Birkenhead
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    343,536 GBP2024-12-31
    Officer
    icon of calendar 2010-03-13 ~ 2012-03-10
    IIF 537 - Director → ME
  • 1123
    icon of address St. Melyd Hall, 6 Ffordd, Talargoch, Meliden, Prestatyn, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,648 GBP2024-06-30
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-27
    IIF - Director → ME
  • 1124
    icon of address Unit 4, Westminster Industrial Estate., Rossfield Road, Ellesmere Port, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ 2024-10-01
    IIF - Director → ME
  • 1125
    icon of address Worsley Brow, Sutton, St. Helens, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,399,518 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2024-12-20
    IIF - Director → ME
  • 1126
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603 GBP2018-03-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-07-17
    IIF - Director → ME
  • 1127
    icon of address Centenary House, The Belfry Wishaw, Sutton Coldfield, West Midlands
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2017-10-28
    IIF - Director → ME
  • 1128
    SAND AIRE PRIVATE EQUITY LIMITED - 2005-11-21
    HACKREMCO (NO.1188) LIMITED - 1996-11-14
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-21 ~ 2005-11-03
    IIF 763 - Director → ME
  • 1129
    icon of address 1 Stubbs Lane, Lostock Gralam, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-24 ~ 2001-10-12
    IIF - Secretary → ME
  • 1130
    PROOS ROOFING FENCERS LTD - 1997-10-22
    PROOS (WALES) LTD - 1997-10-13
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 2970 - Director → ME
  • 1131
    icon of address Westminster House, 10 Westminster Road, Macclesfield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,622 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-20 ~ 2016-12-20
    IIF 863 - Has significant influence or control OE
  • 1132
    UNIVERSAL METALS EUROPE LTD - 2013-07-08
    icon of address 137 High Street, Newport, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2013-07-03
    IIF - Secretary → ME
  • 1133
    PROPERTY PROTECTER LIMITED - 2014-06-12
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-24
    IIF 849 - Ownership of shares – 75% or more OE
  • 1134
    PROTECTOR SERVICES LTD - 2009-04-28
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-08
    IIF - Director → ME
  • 1135
    icon of address 58 Clifford Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,625 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF - Director → ME
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF - Secretary → ME
  • 1136
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,264 GBP2018-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2020-05-22
    IIF - Secretary → ME
  • 1137
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    426,270 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-10-31
    IIF - Director → ME
  • 1138
    icon of address Rectory Nurseries, Caldicot Road, Portskewett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,846 GBP2018-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2016-08-03
    IIF - Director → ME
  • 1139
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2005-12-31
    IIF - Director → ME
  • 1140
    AVANTI (NI) LIMITED - 2014-10-14
    icon of address International House, 24 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-11-14
    IIF 2172 - Director → ME
  • 1141
    AVANTI CALEDONIAN BROADBAND LIMITED - 2014-10-14
    AVANTI BROADBAND (2) LIMITED - 2008-05-19
    icon of address International House 24 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2012-11-14
    IIF 2173 - Director → ME
  • 1142
    TRUSTQUAY (UK) LIMITED - 2024-06-24
    MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED - 2020-06-25
    LYNX WEALTH MANAGEMENT SYSTEMS LIMITED - 2005-08-09
    F.S. (U.K.) LIMITED - 2003-07-01
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-26 ~ 2000-01-31
    IIF - Director → ME
  • 1143
    icon of address Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-09-14
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1144
    icon of address Unit 4 Brookfield Business Park, Brookfield Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2017-01-01
    IIF - Director → ME
  • 1145
    WEDGE ROOFING CENTRES LIMITED - 2000-03-31
    THE WEDGE TRADING COMPANY LIMITED - 1997-11-19
    WEDGE MERCHANTING LTD - 1989-03-10
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 2901 - Director → ME
  • 1146
    ASB MODULAR SITE SERVICES LTD - 2015-09-22
    REFURB ONE LIMITED - 2022-10-31
    icon of address Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,033,192 GBP2025-03-31
    Officer
    icon of calendar 2014-11-04 ~ 2015-07-10
    IIF - Secretary → ME
  • 1147
    icon of address 10 Plant Close, Dawley Bank, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-12-31
    IIF 1838 - Director → ME
  • 1148
    icon of address 140-142 Caversham Road, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    385,698 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-04-07
    IIF - Director → ME
  • 1149
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2023-01-01
    IIF - Secretary → ME
  • 1150
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,886 GBP2025-08-26
    Officer
    icon of calendar 2019-07-15 ~ 2023-12-31
    IIF - Director → ME
  • 1151
    RESORT CONDOMINIUMS INTERNATIONAL (U.K.) LIMITED - 1984-07-31
    RESORT CONDOMINIUMS INTERNATIONAL (EUROPE) LIMITED - 1985-08-09
    HOLIDAY EXCHANGE CLUB LIMITED - 1977-12-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1989-03-17 ~ 1997-04-07
    IIF 1880 - Director → ME
    icon of calendar ~ 1996-03-25
    IIF - Secretary → ME
  • 1152
    RCI INDIA LTD. - 1991-07-31
    COMMENCE COMPANY NO. 9021 LIMITED - 1990-11-21
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 1881 - Director → ME
    icon of calendar ~ 1996-09-05
    IIF - Secretary → ME
  • 1153
    SOURCEHAPPY LIMITED - 1990-03-29
    BRITANNIA SOFTWARE PLC - 2003-10-01
    REAL ASSET MANAGEMENT PLC - 2017-12-04
    icon of address 9 King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,578,101 GBP2021-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2002-04-22
    IIF 2820 - Director → ME
    icon of calendar 1999-10-01 ~ 2002-04-22
    IIF - Secretary → ME
  • 1154
    NO. 163 LEICESTER LIMITED - 1991-05-21
    EXPRESS PARK (MANAGEMENT) LIMITED - 1992-06-19
    icon of address 23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF - Director → ME
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF - Secretary → ME
  • 1155
    DUNEDIN CLARET BIDCO LIMITED - 2015-05-20
    DMWSL 670 LIMITED - 2011-06-16
    icon of address 5th Floor 33 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-14 ~ 2011-07-01
    IIF 769 - Director → ME
  • 1156
    icon of address Unit 3 Castell Close, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2012-12-12
    IIF - Director → ME
  • 1157
    DMWSL 677 LIMITED - 2011-05-23
    DUNEDIN CLARET LIMITED - 2015-05-20
    RED TOPCO LIMITED - 2021-10-05
    icon of address 5th Floor 33 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-14 ~ 2015-04-29
    IIF 770 - Director → ME
  • 1158
    DMWSL 669 LIMITED - 2011-06-16
    DUNEDIN CLARET MIDCO LIMITED - 2015-05-20
    icon of address 5th Floor 33 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-14 ~ 2011-07-01
    IIF 771 - Director → ME
  • 1159
    icon of address 9/13 Causeyside Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2015-01-26
    IIF 2782 - Director → ME
  • 1160
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD LIMITED - 2002-11-27
    LYNX HEYWOOD LIMITED - 2002-11-05
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    icon of address Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2000-01-31
    IIF - Director → ME
  • 1161
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,481 GBP2024-08-31
    Officer
    icon of calendar 2002-07-12 ~ 2019-04-11
    IIF 2092 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-11
    IIF 992 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 992 - Ownership of shares – More than 25% but not more than 50% OE
  • 1162
    icon of address Philip Oliver, Low Pasture, Redmire, Leyburn, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,574 GBP2024-12-31
    Officer
    icon of calendar 2005-02-16 ~ 2009-02-24
    IIF 2378 - Director → ME
  • 1163
    REDROK MEDIA LIMITED - 2020-01-03
    icon of address Oak House Falcon Road, Sowton Industrial Estate, Exeter, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ 2024-05-31
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1164
    icon of address 66 Demesne Road, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2021-11-30
    IIF - Director → ME
  • 1165
    REECE INVESTMENTS LIMITED - 2020-11-02
    icon of address 4385, 12903227: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ 2022-02-23
    IIF - Director → ME
  • 1166
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-05-10
    IIF 788 - Director → ME
  • 1167
    RESILIENCE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-10-10
    RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-04-24
    icon of address C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2020-01-08
    IIF - Director → ME
  • 1168
    RESILIENCE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-10-10
    RESCUE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-04-24
    RESCUE GLOBAL LTD - 2011-03-02
    RESQ GLOBAL LIMITED - 2010-04-23
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,204,797 GBP2022-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-08
    IIF - Director → ME
  • 1169
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-10-13
    IIF 367 - Ownership of shares – 75% or more OE
  • 1170
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2013-04-27
    IIF 2754 - Director → ME
  • 1171
    ROOF-MAKER LTD - 2016-11-23
    icon of address Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,602,625 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2016-10-18
    IIF 1521 - Director → ME
  • 1172
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    RHENUS HAUSER LIMITED - 2009-05-26
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    714,477 GBP2024-12-31
    Officer
    icon of calendar 2002-05-15 ~ 2002-05-20
    IIF - Secretary → ME
  • 1173
    CML HOLDINGS LIMITED - 2020-06-19
    BROOMCO (1408) LIMITED - 1998-01-09
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-01
    IIF 2167 - Director → ME
  • 1174
    CML LIMITED - 2020-06-18
    INSTANT START 162 LIMITED - 1990-08-21
    CHAGMARR LOGISTICS LIMITED - 1990-10-25
    CML PUBLIC LIMITED COMPANY - 2007-05-29
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,634,870 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-01
    IIF 2166 - Director → ME
  • 1175
    WILLOUGHBY (562) LIMITED - 2019-07-25
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,797 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-01
    IIF 2165 - Director → ME
  • 1176
    icon of address Rhino House Rhino House, Deans Road, Ellesmere Port, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,571,517 GBP2024-04-30
    Officer
    icon of calendar 2015-09-01 ~ 2025-06-06
    IIF - Director → ME
  • 1177
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -941,367 GBP2019-07-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-08-23
    IIF - Director → ME
  • 1178
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ 2021-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-18
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Ownership of shares – 75% or more OE
  • 1179
    icon of address City Farm Rawcliffe Road, Walton, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-05
    IIF 2769 - Director → ME
  • 1180
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2021-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-08-19
    IIF 614 - Right to appoint or remove directors OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
  • 1181
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-10 ~ 2013-04-27
    IIF 2714 - Director → ME
  • 1182
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-19
    IIF 616 - Right to appoint or remove directors OE
    IIF 616 - Ownership of voting rights - 75% or more OE
    IIF 616 - Ownership of shares – 75% or more OE
  • 1183
    NOWUSER LIMITED - 1988-06-07
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF - Director → ME
  • 1184
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    icon of address 2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2008-04-01
    IIF 805 - Director → ME
  • 1185
    icon of address 2 Waymark Cottages, Cricket Field Grove, Crowthorne, Berrkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ 2016-04-04
    IIF - Director → ME
  • 1186
    icon of address Complementary Education, Sulby Avenue, Middlesbrough, Cleveland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2021-03-11
    IIF 1517 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-12-04
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1187
    RIVINGTON FOODS LTD - 2010-02-04
    AYCE LIMITED - 1996-04-24
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-15 ~ 2009-05-06
    IIF 1055 - Director → ME
  • 1188
    icon of address Hindley Industrial Estate, Ormside Close, Hindley Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2009-05-06
    IIF 1051 - Director → ME
  • 1189
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2008-12-01
    IIF - Director → ME
  • 1190
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF - LLP Member → ME
  • 1191
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ 2021-08-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-08-20
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more OE
  • 1192
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2019-01-24
    IIF - Director → ME
  • 1193
    icon of address Talent Television, Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2000-04-12
    IIF 799 - Director → ME
  • 1194
    icon of address Belfast Pier, Roa Island, Barrow-in-furness, Cumbria
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2004-05-05
    IIF - Director → ME
    icon of calendar 2001-04-27 ~ 2004-05-05
    IIF - Director → ME
  • 1195
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2912 - Director → ME
  • 1196
    ROCKSURE SYSTEM LIMITED - 2005-01-31
    icon of address Emerald House, East Street, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2013-09-03
    IIF - Director → ME
  • 1197
    icon of address Rectory Farm, Ashfield Park Road, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2025-04-03
    IIF - Director → ME
  • 1198
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    771,314 GBP2024-04-30
    Officer
    icon of calendar 2016-05-03 ~ 2020-05-22
    IIF - Secretary → ME
  • 1199
    A.M. PROOS & SONS (MANCHESTER) LIMITED - 2007-01-23
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 2986 - Director → ME
  • 1200
    A.M. PROOS & SONS (DARWEN) LIMITED - 2004-05-14
    A.M.PROOS & SONS LIMITED - 1990-10-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 2936 - Director → ME
  • 1201
    RM NEWCO LIMITED - 2016-11-23
    icon of address Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,334,586 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-09-04
    IIF 1520 - Director → ME
  • 1202
    A.M. PROOS & SONS (N.E.) LIMITED - 2007-01-24
    RECLAIMED ROOFING MATERIALS LIMITED - 1992-01-28
    A M PROOS & SONS (N.E.) LIMITED - 1991-12-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF - Director → ME
  • 1203
    THE ROOFING CENTRE (MAIDSTONE) LIMITED - 1992-01-24
    SPACEFARMS LIMITED - 1989-11-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2988 - Director → ME
  • 1204
    ROOFING MATERIALS SUPPLIES LIMITED - 1989-10-20
    STIRFIT LIMITED - 1989-07-25
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,865 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 2884 - Director → ME
  • 1205
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ 2021-08-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-08-23
    IIF 619 - Right to appoint or remove directors OE
    IIF 619 - Ownership of voting rights - 75% or more OE
    IIF 619 - Ownership of shares – 75% or more OE
  • 1206
    icon of address 8/9 Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2020-12-30
    IIF - Director → ME
  • 1207
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ 2021-08-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-08-23
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Ownership of shares – 75% or more OE
  • 1208
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,356 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1209
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,551 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1210
    ROXY BALL ROOM (HUDDERSFIELD) LTD - 2019-03-01
    icon of address Unit 6 Woodside Court, Clayton Wood Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,800 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1211
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,423 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1212
    ROXY BALL ROOM (LIVERPOOL TWO) LIMITED - 2019-03-01
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1213
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    906,992 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2019-12-31
    IIF 1591 - Director → ME
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1214
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,102 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1215
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,219,126 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1216
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,474 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1217
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,431 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1218
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-24 ~ 2016-06-30
    IIF - Director → ME
    icon of calendar 1999-04-22 ~ 2003-06-10
    IIF - Director → ME
  • 1219
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2021-06-28
    IIF - Director → ME
  • 1220
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-16 ~ 2019-08-31
    IIF - Director → ME
  • 1221
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2019-08-31
    IIF - Director → ME
  • 1222
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-06-15
    IIF 1474 - Director → ME
  • 1223
    icon of address 48-50 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2012-04-30
    IIF - Director → ME
  • 1224
    icon of address 48-50 Parkstone Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2012-04-30
    IIF - LLP Designated Member → ME
  • 1225
    SUTTON AND CROYDON MULTIPLE SCLEROSIS THERAPY CENTRE - 2018-11-27
    THE RYAN MS THERAPY CENTRE - 2023-09-20
    icon of address Bradbury House, Lloyd Avenue, Coulsdon, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2012-07-12
    IIF 1661 - Director → ME
  • 1226
    icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2017-10-28
    IIF - Director → ME
  • 1227
    icon of address 135 Shaw Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-06 ~ 2014-06-01
    IIF 2339 - Director → ME
  • 1228
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2014-10-21
    IIF - Secretary → ME
  • 1229
    icon of address Unit 8, Hardwick Court Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,536 GBP2025-06-30
    Officer
    icon of calendar 2003-03-21 ~ 2007-03-02
    IIF - Director → ME
    icon of calendar 2003-03-21 ~ 2007-03-02
    IIF - Secretary → ME
  • 1230
    icon of address Gelders Hall Road, Shepshed, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,364,552 GBP2024-12-31
    Officer
    icon of calendar 1995-01-03 ~ 2007-10-17
    IIF 1250 - Director → ME
  • 1231
    icon of address Griffin & King, 26-28 Goodall Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-12-31
    IIF - Director → ME
    icon of calendar 1998-03-26 ~ 2009-12-31
    IIF - Secretary → ME
  • 1232
    SOURCING HOUSE LIMITED - 2019-05-03
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-15 ~ 2007-03-02
    IIF - Director → ME
  • 1233
    S4C MASNACHOL CYF - 1998-08-12
    RJT 231 LIMITED - 1997-11-13
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 2005-10-03
    IIF - Director → ME
  • 1234
    SDN LIMITED - 1998-02-09
    S4C BUDDSODDIAD CYF - 1998-08-12
    RJT 230 LIMITED - 1997-11-13
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2005-10-03
    IIF - Director → ME
  • 1235
    RJT 241 LIMITED - 1998-07-27
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2005-10-03
    IIF - Director → ME
  • 1236
    S4C2 CYF.
    - now
    RJT 251 LIMITED - 1999-04-20
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-08 ~ 2005-10-03
    IIF - Director → ME
  • 1237
    icon of address 3 Bellstone, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2011-01-14
    IIF - Secretary → ME
  • 1238
    MAIDTEAM LIMITED - 1997-12-19
    AARON ROOFING SUPPLIES LIMITED - 1996-11-18
    CASWET LIMITED - 1986-04-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2930 - Director → ME
  • 1239
    icon of address 10 Plant Close, Dawley Bank, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2017-01-01
    IIF 1842 - Director → ME
  • 1240
    SAIN (RECORDIAU) LIMITED - 1978-12-31
    icon of address Canolfan Sain, Llandwrog, Caernarfon, Gwynedd
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-12-21
    IIF - Director → ME
  • 1241
    AITKEN LIMITED - 1997-02-10
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2019-11-28
    IIF - Director → ME
  • 1242
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,822 GBP2017-06-30
    Officer
    icon of calendar 2014-08-18 ~ 2019-03-21
    IIF - Secretary → ME
  • 1243
    icon of address Saltburn Artists Projects Ltd, 30-32 Marske Road, Saltburn-by-the-sea, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-03 ~ 1999-09-11
    IIF - Director → ME
  • 1244
    SAND AIRE UNIT TRUST MANAGERS LIMITED - 2001-03-30
    HACKREMCO (NO.1054) LIMITED - 1995-10-11
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2001-02-22 ~ 2005-08-04
    IIF 762 - Director → ME
  • 1245
    PURE PIPE UK LTD - 2018-02-22
    TRI CLAMP UK LIMITED - 2018-02-21
    icon of address 42 Camberley Road Camberley Road, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ 2024-02-20
    IIF 1273 - Director → ME
  • 1246
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,200 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    IIF 1905 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1905 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1247
    LETTERMOVE LIMITED - 1991-07-31
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2012-12-31
    IIF 2161 - Director → ME
  • 1248
    OLDCO (NO. 99) LIMITED - 2005-09-09
    STEEL BURRILL JONES GROUP PLC - 1999-04-26
    PHIMAT LIMITED - 1982-11-22
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-24
    IIF - Director → ME
  • 1249
    SONAS CHARTERED SURVEYORS LIMITED - 2009-10-12
    CONTINENTAL SHELF 393 LIMITED - 2006-10-11
    icon of address The John Smith's Stadium, Stadium Way, Hudddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2014-05-30
    IIF 2401 - Director → ME
  • 1250
    SHINELANE LIMITED - 1995-10-10
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,305,188 GBP2020-12-31
    Officer
    icon of calendar 1995-11-22 ~ 2007-03-16
    IIF 1997 - Director → ME
  • 1251
    ACTIVECOLOUR LIMITED - 1994-01-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2008-06-30
    IIF 2980 - Director → ME
  • 1252
    icon of address Portmoak Airfield, Scotlandwell, By Kinross
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596,131 GBP2024-12-31
    Officer
    icon of calendar 2003-07-27 ~ 2009-03-21
    IIF - Director → ME
  • 1253
    SHEFFIELD INSULATIONS DEVELOPMENTS LIMITED - 1994-06-22
    SIMCO NO. 91 LIMITED - 1985-11-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2975 - Director → ME
  • 1254
    CAB SECURE MEDIA LTD - 2014-07-14
    IQ SCREENMEDIA LIMITED - 2008-09-02
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2009-01-30
    IIF - Secretary → ME
  • 1255
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    PLEDGETRY LIMITED - 1992-11-17
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    icon of address Techspace, 132-140 Goswell Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2006-01-16
    IIF - Director → ME
  • 1256
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,845 GBP2021-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-05-23
    IIF 2024 - Director → ME
  • 1257
    STRATEGY DEPLOYMENT LIMITED - 2017-03-20
    I-NEXUSUK LIMITED - 2013-11-08
    icon of address 9 Millar Court, 43 Station Road, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ 2013-10-31
    IIF - Director → ME
  • 1258
    S4C DIGITAL NETWORKS LIMITED - 1998-02-09
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-24 ~ 2005-04-27
    IIF - Director → ME
  • 1259
    THE SEABOARD MEMORIAL HALL - 2020-09-09
    icon of address Seaboard Memorial Hall East Street, Balintore, Tain, Ross-shire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-10 ~ 2011-06-09
    IIF 2407 - Director → ME
  • 1260
    SPEED 633 LIMITED - 1990-10-26
    icon of address 1 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-05-31
    Officer
    icon of calendar 1997-02-24 ~ 2004-03-31
    IIF - Director → ME
  • 1261
    icon of address Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2005-03-29
    IIF 688 - Director → ME
  • 1262
    icon of address 36 Lancashire Road, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-04-30
    IIF 2376 - Director → ME
  • 1263
    INSTANT CIS REFUNDS LTD - 2015-08-05
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2013-08-30
    IIF - Director → ME
  • 1264
    icon of address Waterworks House Pluckley Road, Charing, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-06-01
    IIF 1897 - Director → ME
  • 1265
    icon of address Unit 5 105 Boundry Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2011-12-10
    IIF - Director → ME
  • 1266
    THE SERENITY HEART CENTRE LTD - 2021-03-30
    icon of address Desmond Miller, Solicitor's Office, 65 High Street, Glastonbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ 2020-04-10
    IIF 1299 - Director → ME
  • 1267
    PINK DOOR GROUP LTD - 2025-04-15
    JESSICA LAURA ORGANICS LTD - 2022-04-11
    THE ORGANIC BEAUTY SCHOOL LTD - 2014-12-01
    icon of address 17 Bowden Rise, Seaford, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ 2018-02-14
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2017-09-18
    IIF 934 - Has significant influence or control as a member of a firm OE
    IIF 934 - Has significant influence or control OE
    IIF 934 - Right to appoint or remove directors as a member of a firm OE
    IIF 934 - Right to appoint or remove directors OE
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 934 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 934 - Ownership of shares – More than 25% but not more than 50% OE
  • 1268
    REPAIRS LTD - 2020-01-02
    ELECTRICAL ENGINEERS LTD - 2018-04-04
    REPAIRS LTD - 2018-03-28
    CATERING EQUIPMENT REPAIRS LTD - 2018-02-21
    REPAIRS LTD - 2018-02-15
    ELECTROMECH REPAIRS LTD - 2018-01-23
    REPAIRS LTD - 2018-01-23
    icon of address 4385, 10674735: Companies House Default Address, Cardiff
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2019-09-30
    IIF 2570 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-09-30
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 1269
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ 2013-05-14
    IIF 2698 - Director → ME
  • 1270
    SEVEN DIALS MEDIA DISTRIBUTION LIMITED - 2013-04-11
    icon of address Unit 8 179 Whiteladies Road, Clifton, Bristol, Avon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ 2013-03-19
    IIF - Secretary → ME
  • 1271
    THE STOURPORT HIGH SCHOOL & VITH FORM CENTRE - 2016-08-12
    STOURPORT HIGH SCHOOL - 2011-07-06
    icon of address The Stourport High School And Sixth Form College, Minster Road, Stourport-on-severn, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-09-06 ~ 2025-06-27
    IIF 2620 - Director → ME
  • 1272
    FRONTLINE INTERNATIONAL LIMITED - 1994-10-19
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-05-31 ~ 1995-09-28
    IIF - Director → ME
  • 1273
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF - Director → ME
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF - Secretary → ME
  • 1274
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    HARVEY INGRAM LIMITED - 2004-07-13
    NO. 117 LEICESTER LIMITED - 1991-07-05
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1997-12-15
    IIF - Director → ME
    icon of calendar ~ 1997-12-15
    IIF - Secretary → ME
  • 1275
    icon of address 5, Sheepy Road, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1989-10-09 ~ 1991-04-04
    IIF - Director → ME
  • 1276
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2008-06-30
    IIF - Director → ME
  • 1277
    icon of address Stonemead House, Homer, Much Wenlock, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ 2012-06-30
    IIF - Secretary → ME
  • 1278
    SHIRE LIFT SERVICES LTD - 2020-08-04
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-04-01
    IIF - Secretary → ME
  • 1279
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,102,219 GBP2017-12-31
    Officer
    icon of calendar 1999-04-23 ~ 2001-03-27
    IIF 2819 - Director → ME
  • 1280
    icon of address Willow House East, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,278 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2010-05-01
    IIF - Secretary → ME
  • 1281
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2015-06-22
    IIF - Director → ME
  • 1282
    icon of address 11 11allcot Ave, Birkenhead, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ 2022-05-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2022-05-14
    IIF 627 - Right to appoint or remove directors OE
    IIF 627 - Ownership of voting rights - 75% or more OE
    IIF 627 - Ownership of shares – 75% or more OE
  • 1283
    icon of address Tad Cottage, Kingstone, Uttoxeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-06-29
    IIF 810 - Director → ME
  • 1284
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF - Director → ME
  • 1285
    icon of address Speedwell Mill, Old Coach Road, Tansley
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    617,393 GBP2022-11-28
    Officer
    icon of calendar 2013-09-30 ~ 2016-06-02
    IIF - Secretary → ME
  • 1286
    icon of address Optima Business Support Services Limited, 85-87 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2013-04-27
    IIF 2711 - Director → ME
  • 1287
    SCREENBASE LIMITED - 2000-08-03
    UNILOCK ACELL LIMITED - 1982-09-03
    UNILOCK-CONTEXT LIMITED - 1980-12-31
    SCREENBASE AGENCY LIMITED - 2010-02-25
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,605 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2989 - Director → ME
  • 1288
    KOMFORT(SOUTH GODSTONE)LIMITED - 1984-05-03
    KOMFORT SYSTEMS LIMITED - 2000-07-31
    KOMFORT OFFICE ENVIRONMENTS PLC - 2006-03-09
    KOMFORT WORKSPACE PLC - 2011-09-05
    KOMFORT WORKSPACE LIMITED - 2011-09-06
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2944 - Director → ME
  • 1289
    BROOMCO (2182) LIMITED - 2000-05-22
    MULTISECURE LIMITED - 2011-08-05
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,337,294 GBP2024-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2008-06-30
    IIF - Director → ME
  • 1290
    HOMEWARM INSULATION LIMITED - 2018-04-17
    PINCO 2139 LIMITED - 2004-07-06
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2008-06-30
    IIF 2999 - Director → ME
  • 1291
    LEADERFLUSH + SHAPLAND LIMITED - 2011-08-05
    SIG MANUFACTURING LIMITED - 2010-01-07
    24 SEVEN FURNITURE LIMITED - 2009-10-17
    PINCO 1621 LIMITED - 2001-05-29
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2008-06-30
    IIF 2945 - Director → ME
  • 1292
    KOMFORT SYSTEMS LIMITED - 2011-08-05
    KOMFORT HOLDINGS LIMITED - 2000-06-23
    KOMFORT OFFICE ENVIRONMENTS LIMITED - 2000-07-31
    RECORDFORCE LIMITED - 1991-10-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,001 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2921 - Director → ME
  • 1293
    FITZPATRICK DOORS LTD - 2011-08-05
    FITZPATRICK DOORFRAMES LTD. - 2004-02-11
    GLASSFIBRE AUTOMATION LIMITED - 1984-06-01
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-06-30
    IIF 2996 - Director → ME
  • 1294
    LS GROUP LIMITED - 2011-08-05
    BROOMCO (3146) LIMITED - 2004-08-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,477,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2008-06-30
    IIF 2927 - Director → ME
  • 1295
    J AND D PREST LIMITED - 1997-12-24
    TURTON SAFETY LIMITED - 2011-06-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,905 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2966 - Director → ME
  • 1296
    SAFETY DISTRIBUTION LIMITED - 2011-06-09
    TURTON SAFETY LIMITED - 1997-12-24
    TURTON VENTURES LIMITED - 1995-01-06
    CHOCDEEP LIMITED - 1990-06-21
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,200 GBP2022-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF - Director → ME
  • 1297
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2008-06-30
    IIF 2881 - Director → ME
  • 1298
    PAST AND FORWARD LIMITED - 2006-06-28
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2008-06-30
    IIF 2900 - Director → ME
    icon of calendar 2005-01-10 ~ 2006-12-01
    IIF - Director → ME
  • 1299
    FIBREGLASS INSULATIONS LIMITED - 2007-02-22
    GAMEQUAD LIMITED - 1984-08-06
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-29 ~ 2008-06-30
    IIF 2993 - Director → ME
  • 1300
    TGP 223 LIMITED - 1990-01-02
    ROSKEL TRUSTEES LIMITED - 2006-10-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2006-12-01
    IIF - Director → ME
  • 1301
    UNILOCK HOLDINGS LIMITED - 2000-01-13
    YULE CATTO HOLDINGS (UK) LIMITED - 2000-08-03
    SCREENBASE LIMITED - 2010-02-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2965 - Director → ME
  • 1302
    LEADERFLUSH DOORS LIMITED - 1999-09-07
    LEADERFLUSH (DOORS) LIMITED - 1982-07-19
    LEADERFLUSH + SHAPLAND LIMITED - 2010-01-07
    LEADERFLUSH (SALES) LIMITED - 1976-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2008-06-30
    IIF 2935 - Director → ME
  • 1303
    SIG DORMANT NUMBER 4 LIMITED - 2016-01-19
    BEAVER HOLDINGS LIMITED - 2011-06-01
    FCB 1115 LIMITED - 1995-01-26
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2008-06-30
    IIF 2955 - Director → ME
  • 1304
    SIG PLC
    - now
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 1993-06-02 ~ 2008-06-30
    IIF 2926 - Director → ME
  • 1305
    CAIRNS ROOFING AND BUILDING MERCHANTS LIMITED - 2024-03-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,110 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 2889 - Director → ME
  • 1306
    MAIDMODE LIMITED - 1996-11-18
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2925 - Director → ME
  • 1307
    BOXGREEN LIMITED - 2007-03-05
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED - 2003-06-24
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 2906 - Director → ME
  • 1308
    SIG BLINDS & GRAPHICS LIMITED - 2014-06-26
    KOMFORT GLAZED FIRESCREENS LIMITED - 2010-01-02
    OFFERSPIRIT LIMITED - 1999-12-07
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2940 - Director → ME
  • 1309
    ROSKEL PROPERTY CO., LIMITED - 1980-12-31
    CPD DISTRIBUTION PLC - 2002-12-31
    ROSKEL HOLDING CO., LIMITED - 1988-03-30
    ROSKEL PLC - 1999-12-14
    SHOOTBERRY LIMITED - 1980-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (7 parents, 131 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2962 - Director → ME
  • 1310
    TRUMPGAIN LIMITED - 2009-02-05
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2013-07-09
    IIF 2746 - Director → ME
  • 1311
    icon of address 42 Waterloo Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,428 GBP2023-10-30
    Officer
    icon of calendar 2014-10-20 ~ 2015-04-13
    IIF 1358 - Director → ME
  • 1312
    INDUSTRY SYSTEMS LIMITED - 2000-01-13
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,654,159 GBP2024-08-31
    Officer
    icon of calendar 1993-08-02 ~ 2024-05-28
    IIF - Secretary → ME
  • 1313
    TECHSTOREUK.COM LIMITED - 2014-03-19
    icon of address 30 Highclere, Sunninghill, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2007-03-02
    IIF - Director → ME
  • 1314
    icon of address Tong Lodge, Ruckley, Shifnal, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,396 GBP2024-03-31
    Officer
    icon of calendar 2003-09-10 ~ 2008-06-25
    IIF - Secretary → ME
  • 1315
    icon of address Burrows Farm A128 Brentwood Road, Bulphan, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-16
    IIF - LLP Designated Member → ME
  • 1316
    CONSERVASMART LTD - 2020-10-08
    icon of address 34-35 Butcher Row, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,826 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2020-05-22
    IIF - Secretary → ME
  • 1317
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2021-05-31
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-05-31
    IIF 697 - Right to appoint or remove directors as a member of a firm OE
    IIF 697 - Ownership of voting rights - 75% or more OE
    IIF 697 - Ownership of shares – 75% or more OE
  • 1318
    EQUITE LTD - 2004-07-09
    icon of address Unit 12 Spring Rise, Falconer Road, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,081 GBP2024-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-01-30
    IIF 915 - Director → ME
    icon of calendar 2021-12-07 ~ 2023-01-18
    IIF - Secretary → ME
  • 1319
    icon of address 51 Oving Road, Whitchurch, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-05-21
    IIF 910 - Director → ME
  • 1320
    SLATE HERITAGE INTERNATIONAL LIMITED - 2023-12-15
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2021-03-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-11
    IIF 2496 - Has significant influence or control OE
  • 1321
    CET GROUP HOLDINGS LIMITED - 2021-10-22
    CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED - 2025-08-12
    CENTREDALE LIMITED - 2005-07-12
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2018-11-23
    IIF 752 - Director → ME
  • 1322
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,479 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-07-02
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 1323
    icon of address 6 Highland Mews, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-14 ~ 2006-03-24
    IIF - Secretary → ME
  • 1324
    COOPER BURNS LIMITED - 2017-11-10
    icon of address 2 - 6 Boundary Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,474 GBP2024-03-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-11-17
    IIF - Director → ME
  • 1325
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,732 GBP2017-03-31
    Officer
    icon of calendar 1994-01-21 ~ 2005-09-30
    IIF - Director → ME
    icon of calendar 1994-01-21 ~ 2005-09-30
    IIF - Secretary → ME
  • 1326
    DATADVANCE LIMITED - 1988-12-30
    GENERATOR/400 LIMITED - 2000-07-19
    icon of address 62-64 Cornhill First Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-28 ~ 1999-03-30
    IIF 1651 - Director → ME
    icon of calendar ~ 1999-03-30
    IIF - Secretary → ME
  • 1327
    icon of address 9 Green Lane, Ledston, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ 2022-01-26
    IIF 2817 - Director → ME
  • 1328
    icon of address Bryn Rhydd, Edern, Pwllheli, Gwynedd
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-10 ~ 2021-12-01
    IIF - Director → ME
  • 1329
    icon of address 4 High Street, Pontardawe, Swansea
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2023-09-15
    IIF - Director → ME
  • 1330
    icon of address 14 Park Road, Clydach, Swansea, City & County Of Swansea
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2023-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-03 ~ 2023-09-15
    IIF 668 - Has significant influence or control over the trustees of a trust OE
    IIF 668 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 668 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 668 - Ownership of shares – More than 25% but not more than 50% OE
  • 1331
    SURGERIES ON LINE LIMITED - 2003-04-16
    icon of address Suite 7 Doncaster B.i.c., Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-14 ~ 2007-04-30
    IIF 796 - Director → ME
    icon of calendar 2000-01-14 ~ 2000-04-10
    IIF 2852 - Secretary → ME
  • 1332
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    341,588 GBP2024-12-31
    Officer
    icon of calendar 1998-01-19 ~ 2008-06-30
    IIF 2991 - Director → ME
  • 1333
    COMMUNITY ORGANISATION FOR SINGLE HOUSING (COSH) - 1999-12-22
    icon of address 1st Floor - Axis House, 6a Hillside Road, Bury St Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2014-11-18
    IIF - Director → ME
  • 1334
    CONNEXION 2 LIMITED - 2015-08-05
    icon of address Suzy Lamplugh House 1 Vantage Drive, Tinsley, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,110,328 GBP2023-12-31
    Officer
    icon of calendar 2009-03-04 ~ 2013-05-17
    IIF - Director → ME
  • 1335
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2014-05-30
    IIF 2402 - Director → ME
  • 1336
    TIETOENATOR (UK NO.1) LIMITED - 2009-07-03
    LYNX FINANCIAL SYSTEMS (SPECIALIST BANKING) LIMITED - 1999-04-08
    LYNX FINANCIAL SYSTEMS (UK) LIMITED - 2003-06-02
    SOPRA GROUP SOLUTIONS UK LIMITED - 2013-10-14
    ATTENTIV SYSTEMS LIMITED - 2006-01-23
    PETERS COMPUTER SYSTEMS LIMITED - 1982-10-11
    CHESS VALLEY COMPUTERS LIMITED - 1996-07-29
    TIETO UK LIMITED - 2012-03-19
    LYNX FINANCIAL SYSTEMS LIMITED - 1998-07-13
    LYNX FINANCIAL SYSTEMS LIMITED - 2004-07-23
    icon of address 350 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-26 ~ 2000-01-31
    IIF - Director → ME
  • 1337
    icon of address King Edward College Stourbridge, Lower High Street, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2018-08-01
    IIF 2191 - Director → ME
  • 1338
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF - Director → ME
  • 1339
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,909 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-12-01
    IIF 512 - Right to appoint or remove directors OE
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
  • 1340
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2008-06-30
    IIF 2907 - Director → ME
  • 1341
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2013-02-06
    icon of address Unit 8, 179 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2006-09-01
    IIF 1667 - Director → ME
    icon of calendar 2006-09-01 ~ 2012-01-31
    IIF - Secretary → ME
  • 1342
    SPECIALISED FIXINGS LIMITED - 2003-06-24
    OMNICO PLASTICS LIMITED - 1997-03-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 2896 - Director → ME
  • 1343
    BOXGREEN LIMITED - 2004-03-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 2893 - Director → ME
  • 1344
    SUSPENDED CEILINGS ASSOCIATION LIMITED - 1994-12-07
    icon of address Ais Unit 4 Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-06 ~ 2009-10-10
    IIF 1062 - Director → ME
  • 1345
    V.J. TECHNOLOGY LIMITED - 2018-06-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2008-06-30
    IIF 2903 - Director → ME
  • 1346
    icon of address Tylers Cottage 5 West End Road, Wormley West End, Broxbourne, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-06-01
    IIF 1323 - Right to appoint or remove directors OE
    IIF 1323 - Ownership of voting rights - 75% or more OE
    IIF 1323 - Ownership of shares – 75% or more OE
  • 1347
    icon of address 11 Malin Hill, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2022-09-30
    IIF - Secretary → ME
  • 1348
    icon of address C/o Djh St George's House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2024-12-31
    IIF 2251 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-11-06
    IIF 879 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 879 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-09-30 ~ 2024-12-31
    IIF 878 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1349
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2013-11-12
    IIF - Director → ME
  • 1350
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ 2016-10-20
    IIF - Director → ME
  • 1351
    icon of address 52 Bedford Row, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2012-12-12
    IIF 2296 - Secretary → ME
  • 1352
    SSG RECRUITMENT LIMITED - 2020-11-12
    icon of address Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England
    Active Corporate (7 parents, 216 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,043,364 GBP2024-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2019-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-19
    IIF 1976 - Right to appoint or remove directors OE
    IIF 1976 - Ownership of voting rights - 75% or more OE
    IIF 1976 - Ownership of shares – 75% or more OE
  • 1353
    ST. DAVID S HOSPICE FOUNDATION - 1995-01-31
    icon of address Abbey Road, Llandudno, Conway
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-29 ~ 2019-01-22
    IIF 2792 - Director → ME
    icon of calendar 2016-09-19 ~ 2019-01-22
    IIF - Secretary → ME
  • 1354
    icon of address St David's Hospice, Abbey Road, Llandudno
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,280 GBP2024-12-31
    Officer
    icon of calendar 2016-09-19 ~ 2019-01-21
    IIF 2793 - Director → ME
  • 1355
    icon of address 29 Whitchurch Road, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,387 GBP2024-08-31
    Officer
    icon of calendar 2013-02-05 ~ 2019-03-04
    IIF - Director → ME
  • 1356
    icon of address 78 Kimbolton Road, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2021-04-30
    IIF 1236 - Director → ME
  • 1357
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2012-04-03
    IIF 809 - Director → ME
  • 1358
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2012-07-31
    IIF 806 - Director → ME
  • 1359
    STANLEY CONSTRUCTION SERVICES LIMITED - 2005-01-12
    ROST LIMITED - 2005-02-08
    icon of address The Lodge Moss House Farm, Langwood Lane, Rainford, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,041 GBP2024-09-30
    Officer
    icon of calendar 2012-01-01 ~ 2021-08-19
    IIF - Director → ME
  • 1360
    PENTEX OIL & GAS LIMITED - 2005-08-24
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED - 1996-04-01
    PLACE D'OR 163 LIMITED - 1989-02-15
    icon of address 7 Down Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-10-26
    IIF - Director → ME
  • 1361
    PENTEX OIL UK LIMITED - 2005-09-05
    PENTEX OIL UK LIMITED - 1997-12-23
    MELROSE OIL UK LTD. - 1997-06-16
    PENTEX ASSETS LIMITED - 1996-03-27
    icon of address 13 Albyn Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-13
    IIF - Director → ME
  • 1362
    icon of address 213 Station Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ 2020-12-11
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-12-11
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of voting rights - 75% or more OE
    IIF 488 - Ownership of shares – 75% or more OE
  • 1363
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2015-11-25
    IIF 1088 - Director → ME
  • 1364
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-31
    IIF 1365 - Director → ME
  • 1365
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2010-12-09
    IIF - Director → ME
  • 1366
    icon of address Unit 1 Ebor House Scotton Business Park Low Moor Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-31
    IIF 2688 - Director → ME
  • 1367
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -730,193 GBP2024-12-31
    Officer
    icon of calendar 2007-11-23 ~ 2013-10-01
    IIF 2731 - Director → ME
  • 1368
    MAD BUSINESS SOLUTIONS LIMITED - 2020-04-02
    icon of address C/o Fujitsu Ste 04, Cavendish Road, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    855,895 GBP2024-09-30
    Officer
    icon of calendar 2007-08-01 ~ 2009-05-21
    IIF - Secretary → ME
  • 1369
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,867 GBP2017-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2018-01-08
    IIF 1930 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-01-08
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 645 - Ownership of shares – More than 25% but not more than 50% OE
  • 1370
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2020-05-22
    IIF - Secretary → ME
  • 1371
    icon of address The Steeples, Mulberry Court, Stockton On Teme, Worcestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-25
    IIF 1375 - Director → ME
    icon of calendar 2004-06-24 ~ 2020-02-19
    IIF 1376 - Director → ME
  • 1372
    BV TEXTILES LIMITED - 2013-05-14
    icon of address 57 Craven Street, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,797 GBP2024-07-31
    Officer
    icon of calendar 2008-07-24 ~ 2023-06-21
    IIF - Secretary → ME
  • 1373
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-27 ~ 2012-02-21
    IIF 2710 - Director → ME
  • 1374
    STRAY VOLTAGE FILM LIMITED - 2018-04-17
    icon of address 179 Park Lane, Poynton, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -849,643 GBP2020-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2019-07-22
    IIF - Director → ME
  • 1375
    CHEST AND HEART ASSOCIATION (THE) - 1976-12-31
    CHEST, HEART AND STROKE ASSOCIATION (THE) - 1994-03-25
    THE STROKE ASSOCIATION - 2012-05-11
    icon of address Stroke Association House, 240 City Road, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1992-01-28
    IIF - Director → ME
  • 1376
    icon of address 15 Flat 1 Breadalbane Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ 2020-01-30
    IIF 2456 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-01-30
    IIF 2282 - Right to appoint or remove directors OE
    IIF 2282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2282 - Ownership of shares – More than 25% but not more than 50% OE
  • 1377
    ZEROVIEW LIMITED - 2006-04-11
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,576 GBP2024-05-31
    Officer
    icon of calendar 2003-02-17 ~ 2008-05-22
    IIF 1896 - Director → ME
  • 1378
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2008-06-30
    IIF 2904 - Director → ME
  • 1379
    SUMMERS P.V.C. INSTALLATIONS LIMITED - 1992-04-29
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2008-06-30
    IIF 2949 - Director → ME
  • 1380
    icon of address Wootton Hall, Wootton Wawen, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2022-09-30
    IIF 1576 - Director → ME
  • 1381
    W.L. JONES LIMITED - 2003-10-01
    icon of address Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2022-09-30
    IIF 1570 - Director → ME
  • 1382
    icon of address Unit 10, Flexspace Battlefield Enterprise Park, Stafford Drive, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2020-03-12
    IIF - Secretary → ME
  • 1383
    icon of address C/o Franklin Management, Unit 133, 1 Hanley Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2025-07-02
    IIF 2074 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2025-07-02
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 1384
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2923 - Director → ME
  • 1385
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ 2020-05-22
    IIF - Secretary → ME
  • 1386
    icon of address Astolat Ff12 Coniers Way, Guildford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1997-11-11
    IIF - Director → ME
  • 1387
    MAKEREALM LIMITED - 1982-03-12
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    594,398 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Secretary → ME
  • 1388
    icon of address Castle House, High Street, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2019-11-23
    IIF - Secretary → ME
  • 1389
    SWANSEA MASONIC HALL COMPANY LIMITED(THE) - 2019-04-02
    icon of address 152 St Helens Road, Swansea
    Active Corporate (24 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314,825 GBP2024-06-30
    Officer
    icon of calendar 2004-01-06 ~ 2006-02-17
    IIF - Director → ME
  • 1390
    WELL MADE LIMITED - 2004-07-06
    icon of address 2 Hall Square, Denbigh, Denbighshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,249 GBP2024-05-31
    Officer
    icon of calendar 2008-05-09 ~ 2014-12-01
    IIF - Director → ME
  • 1391
    icon of address 5 Mill Lake Factory Hill, Bourton, Gillingham, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,580 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2020-04-16
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-12-01
    IIF 513 - Right to appoint or remove directors OE
    IIF 513 - Ownership of voting rights - 75% or more OE
    IIF 513 - Ownership of shares – 75% or more OE
  • 1392
    LILYPOST LIMITED - 1994-11-07
    icon of address 6th Floor, 100 Liverpool Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,657,525 GBP2020-12-31
    Officer
    icon of calendar 2024-04-03 ~ 2024-12-21
    IIF - Director → ME
  • 1393
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2012-09-19
    IIF - Secretary → ME
  • 1394
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2010-09-03
    IIF - Secretary → ME
  • 1395
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    686,117 GBP2021-12-31
    Officer
    icon of calendar 2003-07-09 ~ 2008-06-30
    IIF 2946 - Director → ME
  • 1396
    icon of address Betws Industrial Park, Foundry Road, Ammanford, Carmarthenshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,075,409 GBP2024-07-31
    Officer
    icon of calendar ~ 2023-05-31
    IIF - Director → ME
  • 1397
    icon of address 1-3 Highbury Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2011-04-28
    IIF - Director → ME
  • 1398
    BRACKLA INTERIORS LTD - 2020-09-11
    G&R MEMORABILIA LTD - 2020-09-02
    TALBOT MANAGEMENT SERVICES LTD - 2020-05-18
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-03
    IIF - Director → ME
    icon of calendar 2020-09-01 ~ 2020-10-01
    IIF - Director → ME
    icon of calendar 2020-03-23 ~ 2020-08-15
    IIF - Director → ME
    icon of calendar 2020-03-23 ~ 2020-08-15
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ 2020-08-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-25 ~ 2020-06-11
    IIF 2442 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-01 ~ 2020-12-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1399
    HEADUNIT MUSIC LTD - 2020-09-25
    BRACKLA MEMORABILIA LIMITED - 2020-03-03
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2020-12-13 ~ 2020-12-26
    IIF - Director → ME
    icon of calendar 2020-06-01 ~ 2020-12-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-12-03
    IIF 2439 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-30 ~ 2020-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1400
    TALBOT SPORTING MEMORABILLIA LTD - 2018-05-26
    BRACKLA INTERIORS LIMITED - 2016-09-27
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,826 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-01-08
    IIF 2444 - Has significant influence or control over the trustees of a trust OE
  • 1401
    PRODUCTROLL LIMITED - 1988-03-08
    ASSESSMENT & DEVELOPMENT CONSULTANTS LTD - 2018-06-12
    PSI TALENT MEASUREMENT (UK) LIMITED - 2024-09-27
    icon of address First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2011-08-31
    IIF - Director → ME
  • 1402
    icon of address 4 Cedar Park, Cobham Road, Ferndown, Industrial Estate Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2010-08-16
    IIF - Director → ME
  • 1403
    GEOPRIZE LIMITED - 2001-08-30
    TANNER FOOD PRODUCTS LIMITED - 2002-02-19
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2017-04-03
    IIF 1199 - Director → ME
    icon of calendar 2002-03-01 ~ 2005-03-31
    IIF - Secretary → ME
  • 1404
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-12 ~ 2012-01-31
    IIF - Director → ME
  • 1405
    REDROK EVENTS LIMITED - 2023-06-24
    EVENT WEST LIMITED - 2019-12-09
    icon of address 6 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,672 GBP2025-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2022-11-07
    IIF 2063 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-07
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 1406
    TDM TEESSIDE HOLDINGS LIMITED - 2024-02-18
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ 2023-11-02
    IIF 1943 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-11-02
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 649 - Ownership of shares – More than 25% but not more than 50% OE
  • 1407
    icon of address C/o Rondo Media Floor 9 Southgate House, Wood Street, Caerdydd, Wales
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1993-12-01
    IIF - Director → ME
  • 1408
    icon of address 15 Langton Drive, Horncastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-07-30 ~ 2010-04-29
    IIF - Director → ME
  • 1409
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -474,689 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2997 - Director → ME
  • 1410
    icon of address B1000 Hertford Road Tewin, Welwyn, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,523,550 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-07-01
    IIF 666 - Ownership of shares – More than 25% but not more than 50% OE
  • 1411
    SPEED 7816 LIMITED - 1999-10-21
    icon of address Ground Floor Dorchester House, 15 Dorchester Place, Thame, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2001-09-01
    IIF 2789 - Director → ME
    icon of calendar 1999-10-13 ~ 2005-09-01
    IIF - Secretary → ME
  • 1412
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE - 2016-09-01
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE LIMITED - 1996-11-12
    icon of address Colthrop Way, Thatcham, Berkshire
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2007-06-21
    IIF 2341 - Director → ME
  • 1413
    icon of address Rosemary Cottage, Kirtons Farm Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2015-01-01
    IIF - Director → ME
  • 1414
    icon of address C/o Rivington Foods Ltd, Ormside, Close, Hindley Industrial E, Hindley, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2009-05-06
    IIF 1052 - Director → ME
  • 1415
    ROOM TO INVEST SLOVENIA LIMITED - 2009-10-23
    icon of address Sophia House, 76-80 City Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-21 ~ 2013-04-27
    IIF 2734 - Director → ME
  • 1416
    icon of address 4385, 10708452 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,534 GBP2020-04-30
    Officer
    icon of calendar 2019-06-05 ~ 2020-07-27
    IIF - Director → ME
  • 1417
    QUAYSHELFCO 1048 LIMITED - 2004-02-24
    THE CHEESE COMPANY GROUP LIMITED - 2004-02-27
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2017-04-03
    IIF 1198 - Director → ME
    icon of calendar 2004-01-27 ~ 2004-05-20
    IIF 2788 - Director → ME
  • 1418
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2017-04-03
    IIF 1200 - Director → ME
  • 1419
    THE CHEESE COMPANY LIMITED - 1999-05-04
    EXPRESS FOODS LIMITED - 1994-02-25
    GLANBIA FOODS LIMITED - 2004-04-13
    ALNERY NO. 1181 LIMITED - 1992-11-02
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2017-04-03
    IIF 1197 - Director → ME
  • 1420
    THE STROKE ASSOCIATION LIMITED - 1989-03-09
    THE STROKE ASSOCIATION - 1994-03-25
    TRUEHAND LIMITED - 1987-06-08
    icon of address Stroke Association House, 240 City Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-28
    IIF - Director → ME
  • 1421
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-15 ~ 2009-09-02
    IIF - Director → ME
  • 1422
    icon of address The Christmas Village, Civic Square, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ 2016-12-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-12-07
    IIF 2447 - Ownership of shares – More than 25% but not more than 50% OE
  • 1423
    COLEMAN ROOFING SUPPLIES LIMITED - 1991-10-01
    GLOSSCRETE LIMITED - 1984-05-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,310,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2947 - Director → ME
  • 1424
    PIMCO 2462 LIMITED - 2006-11-15
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF 2977 - Director → ME
  • 1425
    NEWLANDS FARM LIMITED - 2007-01-30
    NEWLANDS FARM (MILK LINK) LIMITED - 2006-09-20
    QUAYSHELFCO 1039 LIMITED - 2004-01-16
    icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2006-08-26
    IIF 1193 - Director → ME
  • 1426
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2012-05-24
    IIF - Director → ME
  • 1427
    PENINSULA MILK PROCESSORS LIMITED - 2007-01-30
    icon of address Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2006-08-26
    IIF 1191 - Director → ME
  • 1428
    icon of address Centre For Independent Living, Beaufort Street, Warrrington, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,365 GBP2024-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2023-02-28
    IIF 2153 - Director → ME
  • 1429
    icon of address 3rd Floor St. Clement House, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    435,152 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-10-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1430
    ESC DESIGN LIMITED - 2002-04-29
    icon of address 3rd Floor St. Clement House, Alenþon Link, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,360 GBP2025-03-31
    Officer
    icon of calendar 2007-06-18 ~ 2021-10-11
    IIF - Director → ME
    icon of calendar 1998-03-09 ~ 2021-10-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-11
    IIF - Ownership of shares – 75% or more OE
  • 1431
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2020-05-22
    IIF - Secretary → ME
  • 1432
    icon of address Halesowen College, Whittingham Road, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2020-06-30
    IIF - Director → ME
  • 1433
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,358 GBP2024-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2022-10-03
    IIF 1553 - Director → ME
  • 1434
    HOLWELL SPORTS ASSOCIATION LIMITED - 1992-11-10
    icon of address 38 De Montfort Street, Leicester
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,909 GBP2023-01-01
    Officer
    icon of calendar 1999-04-02 ~ 2001-04-09
    IIF 2822 - Director → ME
  • 1435
    INDEPENDENT SCHOOLS ASSOCIATION INCORPORATED(THE) - 1996-05-24
    icon of address Isa House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-12 ~ 2010-05-14
    IIF - Director → ME
  • 1436
    icon of address 168 Seabank Road, Wallasey, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2013-10-16
    IIF - Director → ME
  • 1437
    icon of address C/o Phinia Courteney Road, Hoath Way, Gillingham, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2006-10-31
    IIF 2809 - Director → ME
  • 1438
    THE MOVEMENT FOUNDATION - 2017-03-09
    THE MOVEMENT CENTRE FOR TARGETED TRAINING LTD - 2017-06-23
    icon of address The Movement Centre, Robert Jones & Agnes Hunt Hospital, Oswestry, Shropshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-09-16
    IIF - Director → ME
  • 1439
    THE NEW SCHOOL COMPANY LIMITED - 2003-10-06
    icon of address C/o Maple Walk School, Maple Walk School, 62a Crownhill Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251,855 GBP2024-08-31
    Officer
    icon of calendar 2009-05-20 ~ 2024-03-01
    IIF 1554 - Director → ME
  • 1440
    icon of address The Norman Knight Pub, Whichford, Shipston-on-stour, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ 2020-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-08-05
    IIF 1623 - Ownership of shares – 75% or more OE
  • 1441
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2014-10-23
    IIF 1927 - Director → ME
  • 1442
    icon of address 501 Parkway, Worle, Weston-super-mere, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2023-03-31
    IIF - Director → ME
  • 1443
    icon of address C/o Dendy Neville, 3-4 Bower, Terrace, Tonbridge Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-17 ~ 2013-09-19
    IIF 2038 - Director → ME
    icon of calendar 2002-01-17 ~ 2013-09-19
    IIF - Secretary → ME
  • 1444
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,560 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2022-12-05
    IIF 1027 - Has significant influence or control OE
  • 1445
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,022 GBP2024-12-31
    Officer
    icon of calendar 2010-06-03 ~ 2015-04-24
    IIF - Director → ME
  • 1446
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    NO. 176 LEICESTER LIMITED - 1991-09-19
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF - Director → ME
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF - Secretary → ME
  • 1447
    icon of address Centenary House, The Belfry, Wishaw Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2017-10-28
    IIF - Director → ME
  • 1448
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ 2025-07-01
    IIF 1178 - Director → ME
  • 1449
    icon of address 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2015-06-30
    IIF 1512 - Director → ME
  • 1450
    icon of address 7 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,989 GBP2024-03-31
    Officer
    icon of calendar 2001-05-22 ~ 2018-06-16
    IIF - Director → ME
  • 1451
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF - Director → ME
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF - Secretary → ME
  • 1452
    icon of address 17 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2014-11-05
    IIF - Director → ME
  • 1453
    GUILD OF EDITORS - 1999-05-11
    icon of address Stationers Hall, Ave Maria Lane, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,608 GBP2024-12-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-10-29
    IIF - Director → ME
  • 1454
    AVON GRAVELS,LIMITED - 2004-09-28
    icon of address Wootton Hall, Wootton Wawen, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2022-09-29
    IIF 1572 - Director → ME
  • 1455
    icon of address Spring Bank Arts Centre Spring Bank, New Mills, High Peak, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-31
    IIF - Director → ME
  • 1456
    icon of address 6 Oak Tree Close, Hyde, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2011-12-16
    IIF 1587 - Director → ME
  • 1457
    icon of address C/o Deana Cotter, Cardwells Lettings & Management, 11 Institute Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-05-28
    IIF 1924 - Director → ME
  • 1458
    icon of address 4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-06-25
    IIF 2015 - Director → ME
  • 1459
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2025-05-25
    IIF 1902 - Director → ME
  • 1460
    THE WINDFALL CENTRE LIMITED - 2024-12-20
    icon of address Bron Yr Eglwys, Lower Chapel, Brecon, Powys, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2021-05-14
    IIF - Director → ME
  • 1461
    PIMCO 2553 LIMITED - 2006-11-15
    icon of address Adsetts House, 16 Europa View, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF 2929 - Director → ME
  • 1462
    icon of address Oakridge Herons Lea, Copthorne, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2024-03-07
    IIF 708 - Director → ME
  • 1463
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2016-02-25
    IIF - Director → ME
  • 1464
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-06-30
    IIF 2983 - Director → ME
  • 1465
    WALNUTSPOTTER LTD - 2019-11-13
    icon of address 57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ 2019-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-06-26
    IIF 1228 - Ownership of shares – 75% or more OE
  • 1466
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2015-04-13
    IIF 2009 - Director → ME
  • 1467
    icon of address Red Lodge, Bonds Mill, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2017-07-07
    IIF - Director → ME
  • 1468
    icon of address Dimmick's Accountancy, Suite 15 Redwither Business Centre, Redwither Business Park, Wrexham, Wrexham Cb
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2014-01-01
    IIF 2828 - Director → ME
  • 1469
    ATTENTIV SYSTEMS GROUP LIMITED - 2006-02-10
    ATTENTIV SYSTEMS GROUP PLC - 2005-11-18
    ATTENTIV SYSTEMS GROUP LIMITED - 2004-02-18
    LYNX GROUP LIMITED - 2004-01-14
    LYNX FINANCIAL SYSTEMS (RETAIL BANKING) LIMITED - 2002-06-06
    QUADRA COMPUTER SERVICES LIMITED - 1998-07-13
    QUADRA LIMITED - 1994-03-07
    icon of address 10 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2000-01-31
    IIF - Director → ME
  • 1470
    TELEDU'R TIR GLAS CYFYNGEDIG - 1994-06-03
    WOODENOAR LIMITED - 1982-03-09
    icon of address Y Bwlan, Llandwrog, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-17
    IIF - Director → ME
    icon of calendar ~ 1994-05-17
    IIF - Secretary → ME
  • 1471
    TISCALI UK HOLDINGS PLC - 2009-09-04
    TISCALI UK HOLDINGS LIMITED - 2008-08-13
    TISCALI UK HOLDINGS PLC - 2002-11-01
    WORLD ONLINE (U.K.) HOLDINGS PLC - 2001-11-22
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2013-04-27
    IIF 2741 - Director → ME
  • 1472
    icon of address New Road, Hixon, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561 GBP2019-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2020-03-31
    IIF - Director → ME
  • 1473
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2013-09-27
    IIF - Secretary → ME
  • 1474
    icon of address Torr Croft, Kingston, Kingsbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2023-11-20
    IIF 2465 - Director → ME
  • 1475
    HOTCOAT LIMITED - 2006-08-09
    INDEXDATE LIMITED - 1990-08-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2008-06-30
    IIF - Director → ME
  • 1476
    SHIPPING 365 LIMITED - 2020-11-02
    icon of address First Floor, 2 Venture Court, Broadlands, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,392 GBP2022-03-31
    Officer
    icon of calendar 2006-09-29 ~ 2021-01-24
    IIF 2371 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2021-01-24
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
  • 1477
    icon of address 40 Offord Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,474 GBP2024-12-31
    Officer
    icon of calendar 1996-12-17 ~ 2014-06-11
    IIF - Secretary → ME
  • 1478
    icon of address 95 Glebelands Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    IIF - Secretary → ME
  • 1479
    MY DIGITAL EGO LTD - 2022-06-10
    icon of address C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ 2022-06-08
    IIF 636 - Right to appoint or remove directors OE
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 636 - Ownership of shares – More than 25% but not more than 50% OE
  • 1480
    icon of address 6 The Black Barns Feltwell Road, Hockwold, Thetford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-04-12
    IIF 1531 - Director → ME
  • 1481
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,395,537 GBP2019-06-30
    Officer
    icon of calendar 2009-07-23 ~ 2019-10-31
    IIF - Director → ME
  • 1482
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ 2022-06-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-06-21
    IIF 1233 - Right to appoint or remove directors OE
    IIF 1233 - Ownership of voting rights - 75% or more OE
    IIF 1233 - Ownership of shares – 75% or more OE
  • 1483
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2013-05-28
    IIF 2745 - Director → ME
  • 1484
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2007-08-03
    IIF - Director → ME
    icon of calendar 2004-06-25 ~ 2007-08-03
    IIF - Secretary → ME
  • 1485
    DIGITAL ASSET TECHNOLOGY LIMITED - 2024-10-09
    icon of address Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ 2025-04-02
    IIF 2075 - Director → ME
  • 1486
    INBUS 2 LIMITED - 1986-07-31
    icon of address Greengate Works, Broadoak Industrial Estate, Ashburton Road West, Trafford Park,manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,543,919 GBP2024-02-29
    Officer
    icon of calendar ~ 2015-02-27
    IIF 2000 - Director → ME
  • 1487
    D L P T LIMITED - 2017-05-24
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2012-10-31
    IIF 1240 - Director → ME
  • 1488
    icon of address Roads Depot, Tongue, Lairg, Sutherland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,737 GBP2025-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-06-21
    IIF - Director → ME
  • 1489
    ABBEYCARE SCOTLAND LIMITED - 2016-04-29
    BLIN HOLDINGS LIMITED - 2015-11-13
    ABBEYCARE SCOTLAND LIMITED - 2015-11-11
    ABBEYCARE NEWCO LIMITED - 2012-03-16
    icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-11
    IIF 802 - Director → ME
  • 1490
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ 2022-06-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-06-21
    IIF 610 - Right to appoint or remove directors OE
    IIF 610 - Ownership of voting rights - 75% or more OE
    IIF 610 - Ownership of shares – 75% or more OE
  • 1491
    icon of address Circle House, 1-3 Highbury Station Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2011-04-28
    IIF - Director → ME
  • 1492
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-07-15
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of voting rights - 75% or more OE
    IIF 609 - Ownership of shares – 75% or more OE
  • 1493
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-07-15
    IIF 613 - Right to appoint or remove directors OE
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Ownership of shares – 75% or more OE
  • 1494
    icon of address Adsetts House, 16 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2008-06-30
    IIF - Director → ME
  • 1495
    LOS ANGELES TIMES INTERNATIONAL, LTD. - 2012-12-21
    icon of address 202 West First Street, Los Angeles, California 90012, United States
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2011-09-30
    IIF - Director → ME
  • 1496
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-04-27
    IIF 2761 - Director → ME
  • 1497
    KB AUTOBODIES LIMITED - 2015-05-11
    OLIVER WARD (BRISTOL) LIMITED - 2013-09-30
    icon of address 58 North Street, Bedminster, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-07 ~ 2011-02-03
    IIF - Secretary → ME
  • 1498
    T.R.J. HOLDINGS LIMITED - 2023-09-11
    icon of address C/o T Richard Jones (betws) Ltd, Betws Industrial Park, Foundry Road, Ammanford, Carmarthenshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369,240 GBP2024-07-31
    Officer
    icon of calendar 2002-06-18 ~ 2023-05-31
    IIF - Director → ME
  • 1499
    THE ESCAPE EVENTS CO. LIMITED - 2005-02-07
    KLUE COMMUNICATIONS LIMITED - 2004-08-10
    icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,867 GBP2019-03-31
    Officer
    icon of calendar 2000-03-20 ~ 2005-01-21
    IIF - Director → ME
  • 1500
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-07-15
    IIF 611 - Right to appoint or remove directors OE
    IIF 611 - Ownership of voting rights - 75% or more OE
    IIF 611 - Ownership of shares – 75% or more OE
  • 1501
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-06-30
    IIF - Director → ME
  • 1502
    SHAREVALE LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-28
    IIF 1923 - Director → ME
  • 1503
    TRANSMISSION ONLY LTD - 2011-01-10
    icon of address Finance & Administration Dept Unit 3 Severn Cross Distribution Park, Newhouse Farm Ind Estate, Chepstow, Monmouthshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,967,697 GBP2024-06-30
    Officer
    icon of calendar 2022-04-16 ~ 2023-11-10
    IIF 759 - Director → ME
  • 1504
    icon of address 12 Vaga Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2015-07-01
    IIF - Secretary → ME
  • 1505
    icon of address At Dovetail Community Outreach Hillingdon Park Baptist Church, 25 Hercies Road, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2003-07-13
    IIF 2302 - Director → ME
  • 1506
    UBS SECURITIES LIMITED - 2021-10-13
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD - 1997-09-22
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1995-11-30
    IIF - Director → ME
    IIF 2813 - Director → ME
  • 1507
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-02 ~ 2013-04-27
    IIF 2721 - Director → ME
    icon of calendar 2004-08-02 ~ 2012-12-12
    IIF 2293 - Secretary → ME
  • 1508
    UKRAINE AUTO-LOAN FINANCE NO.1 PLC - 2006-08-25
    FLAREDRAGON PUBLIC LIMITED COMPANY - 2006-07-21
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-04-27
    IIF 2707 - Director → ME
  • 1509
    FINATLANTIC CAPITAL LIMITED - 2010-08-24
    icon of address 7 Davenport House, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,922 GBP2024-12-31
    Officer
    icon of calendar 2004-06-14 ~ 2005-03-29
    IIF 680 - Director → ME
  • 1510
    LASER GIFT LTD - 2014-06-30
    icon of address 84 Denshaw Grove, Morley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2016-11-24
    IIF 1644 - Director → ME
  • 1511
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-09-30
    IIF 1549 - Director → ME
    icon of calendar 2024-10-23 ~ 2025-02-12
    IIF 1550 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-10-16
    IIF 593 - Ownership of voting rights - 75% or more OE
    IIF 593 - Right to appoint or remove directors OE
    IIF 593 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-24 ~ 2025-02-12
    IIF 594 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 594 - Ownership of shares – 75% or more OE
    IIF 594 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1512
    icon of address 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-02-05 ~ 1995-06-26
    IIF - Director → ME
  • 1513
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2008-06-30
    IIF 2985 - Director → ME
  • 1514
    ADVISER (120) LIMITED - 1990-02-13
    icon of address Kettering Parkway, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,856,946 GBP2019-12-31
    Officer
    icon of calendar 1996-09-09 ~ 1997-04-07
    IIF 1884 - Director → ME
  • 1515
    icon of address Chesley Cottage Bull Lane, Newington, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ 2017-03-10
    IIF 2107 - Director → ME
  • 1516
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2953 - Director → ME
  • 1517
    icon of address 37 Crowland Road, Haverhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ 2023-01-06
    IIF 1528 - Director → ME
  • 1518
    icon of address S10-s12, Audley House Northbridge Road, Berkhamsted, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-05 ~ 2019-12-18
    IIF 2269 - Ownership of shares – More than 25% but not more than 50% OE
  • 1519
    icon of address C/o Neighbourhood Properties, 3 Glebland Street, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2020-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 1331 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-22 ~ 2021-01-11
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Ownership of shares – 75% or more OE
  • 1520
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,966 GBP2023-09-30
    Officer
    icon of calendar 2019-05-13 ~ 2021-11-17
    IIF 2084 - Director → ME
  • 1521
    icon of address Unit 12 Branbridges Industrial Estate, East Peckham, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-05-09
    IIF 1835 - Director → ME
  • 1522
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ 2019-08-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-08-22
    IIF 1223 - Ownership of shares – 75% or more OE
  • 1523
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ 2019-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-09-05
    IIF 1227 - Ownership of shares – 75% or more OE
  • 1524
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ 2019-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2019-07-01
    IIF 1224 - Ownership of shares – 75% or more OE
  • 1525
    NO. 162 LEICESTER LIMITED - 1991-07-23
    icon of address Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-06 ~ 1991-05-01
    IIF - Director → ME
    icon of calendar 1991-03-06 ~ 1992-05-08
    IIF - Secretary → ME
  • 1526
    icon of address Adsetts House, 16 Europa View, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-30
    IIF 2910 - Director → ME
  • 1527
    icon of address First Floor, 41 Chalton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2005-06-07
    IIF 677 - Director → ME
  • 1528
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-08
    IIF - Director → ME
  • 1529
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2019-05-23
    IIF 2043 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 323 - Ownership of shares – 75% or more OE
  • 1530
    icon of address 20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ 2019-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-05-27
    IIF 1226 - Ownership of shares – 75% or more OE
  • 1531
    icon of address Provincial House, 3 Goldington Road, Bedford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2022-06-24
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2018-10-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 1532
    icon of address 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-01-27 ~ 1995-06-26
    IIF - Director → ME
  • 1533
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF 1225 - Ownership of shares – 75% or more OE
  • 1534
    icon of address Flat 2 Warley Lodge, 16 Denton Road, Eastbourne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2020-03-06
    IIF - Director → ME
  • 1535
    HAPPYSTORE LIMITED - 2001-12-21
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2919 - Director → ME
  • 1536
    WARREN INSULATION PLC - 2020-09-23
    WARREN INSULATION DISTRIBUTORS LIMITED - 1989-05-31
    WRONG DATE GIVEN WARREN INSULATION DISTRIBUTORS LIMITED - 1989-05-15
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2008-06-30
    IIF 2934 - Director → ME
  • 1537
    icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2023-02-28
    IIF 2152 - Director → ME
  • 1538
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-06-30
    IIF 2959 - Director → ME
  • 1539
    icon of address 1 Post Office House 184 Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2020-02-06
    IIF 1586 - Director → ME
  • 1540
    icon of address Unit J, Durban Road, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2012-05-01
    IIF 1585 - Director → ME
  • 1541
    icon of address 8 Newlay Lane, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF - Director → ME
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF - Secretary → ME
  • 1542
    icon of address Weare School, Nottinghill Way, Weare, Somerset
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2012-08-31
    IIF - Director → ME
  • 1543
    WEBB IVORY LIMITED - 1982-05-18
    icon of address Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-01
    IIF 1883 - Director → ME
  • 1544
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 2885 - Director → ME
  • 1545
    R.J.& T.WORMELL LIMITED - 2000-03-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 2895 - Director → ME
  • 1546
    icon of address The Swimming Pool, Week, Tavistock, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,807 GBP2024-06-30
    Officer
    icon of calendar 2005-06-23 ~ 2008-05-09
    IIF 2655 - Director → ME
  • 1547
    icon of address Unit 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 1030 - Ownership of shares – More than 50% but less than 75% OE
  • 1548
    WEIR SCAFFOLDING LIMITED - 2022-06-22
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,530 GBP2020-08-31
    Officer
    icon of calendar 2005-02-14 ~ 2022-04-11
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2022-03-31
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Ownership of shares – 75% or more OE
  • 1549
    icon of address 2 Langton Hill, Horncastle, Lincolnshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-03 ~ 2016-03-17
    IIF - Director → ME
  • 1550
    CENTRAL VISIONPLUS LIMITED - 1997-12-05
    TUNEDEAL LIMITED - 1997-11-24
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-11 ~ 2019-10-31
    IIF - Director → ME
  • 1551
    COUNTMEIN LIMITED - 1998-05-13
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2019-10-31
    IIF - Director → ME
  • 1552
    icon of address All Saints' Church Annex, Inmans Row, Woodford Green, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2021-10-11
    IIF 1867 - Director → ME
  • 1553
    RECT-DATE AMD'D FROM 5 - 1988-03-23
    icon of address 87 87, York Street, London, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,190 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-09-16 ~ 2024-11-15
    IIF 1413 - Has significant influence or control OE
  • 1554
    icon of address 5-11 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ 2023-10-25
    IIF 2498 - Ownership of shares – More than 25% but not more than 50% OE
  • 1555
    icon of address 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-02-05 ~ 1995-06-26
    IIF - Director → ME
  • 1556
    icon of address The Railway Station, Bishops Lydeard, Taunton, Somerset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-26 ~ 2016-02-27
    IIF - Director → ME
  • 1557
    WEST SOMERSET STEAM RAILWAY TRUST LIMITED (THE) - 2021-01-12
    icon of address The Railway Station Station Road, Bishops Lydeard, Taunton, Somerset, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2016-03-24
    IIF - Director → ME
  • 1558
    icon of address 41 Chalton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2005-06-07
    IIF 676 - Director → ME
  • 1559
    icon of address 158c Bebington Road, Bebington, Wirral, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-06-18 ~ 2022-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-11-01
    IIF 847 - Right to appoint or remove directors OE
    IIF 847 - Ownership of voting rights - 75% or more OE
    IIF 847 - Ownership of shares – 75% or more OE
  • 1560
    icon of address Westbay House, Blackthorne Road, Colnbrook, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,064,542 GBP2024-10-31
    Officer
    icon of calendar 1993-10-28 ~ 2003-10-03
    IIF - Director → ME
  • 1561
    QUAYSHELFCO 1027 LIMITED - 2003-09-03
    icon of address Westbury Dairies Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2018-05-02
    IIF 1194 - Director → ME
  • 1562
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,716 GBP2024-12-31
    Officer
    icon of calendar 2005-08-15 ~ 2007-09-01
    IIF 2818 - Director → ME
  • 1563
    icon of address 53 High Street, Swanage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-10 ~ 2003-03-11
    IIF - Director → ME
  • 1564
    icon of address 323 Market Lane, Swalwell, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2017-05-05
    IIF - Director → ME
    icon of calendar 2017-01-09 ~ 2017-05-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-05-05
    IIF 457 - Has significant influence or control OE
  • 1565
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-14 ~ 2012-01-31
    IIF - Director → ME
  • 1566
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2008-06-30
    IIF 2998 - Director → ME
  • 1567
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-27 ~ 2013-04-27
    IIF 685 - Director → ME
  • 1568
    WHITTLESEY INDOOR BOWLS AND PETANQUE COMPLEX LIMITED - 2017-01-19
    icon of address 194-198 Station Road, Whittlesey, Peterborough, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2018-04-20
    IIF 1056 - Director → ME
    icon of calendar 2015-04-24 ~ 2018-04-20
    IIF - Secretary → ME
  • 1569
    ADOR LIMITED - 1999-10-13
    icon of address 61 Malone Road, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,785 GBP2024-08-31
    Officer
    icon of calendar 1999-10-12 ~ 2005-04-12
    IIF - Director → ME
  • 1570
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2008-06-30
    IIF 2894 - Director → ME
  • 1571
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2018-02-16
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-16
    IIF 830 - Has significant influence or control OE
  • 1572
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-26 ~ 2007-07-01
    IIF - Director → ME
  • 1573
    icon of address W&w Llp, 3a Cyril Mansions Prince Of Wales Drive, Battersea, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-10
    IIF - LLP Designated Member → ME
    icon of calendar 2014-04-01 ~ 2014-07-01
    IIF - LLP Member → ME
  • 1574
    icon of address Totteroak Courtyard Horton, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2012-03-31
    IIF - Director → ME
  • 1575
    icon of address Totteroak Courtyard Horton, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,315,287 GBP2024-12-31
    Officer
    icon of calendar ~ 2012-03-31
    IIF - Director → ME
  • 1576
    icon of address Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2021-01-11
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-01-11
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 1577
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2022-08-02
    IIF 1642 - Director → ME
  • 1578
    icon of address Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ 2021-03-31
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
  • 1579
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ 2010-06-13
    IIF - Secretary → ME
  • 1580
    icon of address Unit 2/2 Butlerfield Industrial Estate, Bonnyrigg, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,039 GBP2024-03-31
    Officer
    icon of calendar 1999-02-22 ~ 2005-09-30
    IIF - Director → ME
  • 1581
    icon of address 4385, 15314244 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-01-23
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 1582
    icon of address Flat 4 56 Ventnor Villas, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,512 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2023-10-27
    IIF 2632 - Director → ME
  • 1583
    icon of address 12 Winchester Court Duchess Way, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-22 ~ 2020-01-01
    IIF - Director → ME
    icon of calendar 2004-01-01 ~ 2015-01-01
    IIF - Secretary → ME
  • 1584
    WINDMILL HILLS (GATESHEAD) LIMITED - 1998-09-16
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-23 ~ 1998-11-30
    IIF 797 - Director → ME
  • 1585
    DAVIES & TATE FINANCIAL SERVICES LIMITED - 1996-12-23
    DAVIES & TATE (SYSTEMS) LIMITED - 1988-01-21
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2008-06-30
    IIF 2909 - Director → ME
  • 1586
    icon of address C/o Ec Mot's And Service Centre Wingfield Terrace, Llanbradach, Caerphilly, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2024-04-30
    IIF - Director → ME
  • 1587
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,564 GBP2024-11-30
    Officer
    icon of calendar 2008-12-02 ~ 2013-04-27
    IIF 2713 - Director → ME
  • 1588
    icon of address 1 Tarran Way South, Tarran Industrial Estate, Wirral, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 1326 - Ownership of shares – More than 50% but less than 75% OE
  • 1589
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2016-08-31
    IIF 1483 - Director → ME
  • 1590
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 2972 - Director → ME
  • 1591
    icon of address 1 Steam Court, North Hykeham, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ 2025-07-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ 2025-07-21
    IIF 1986 - Ownership of voting rights - 75% or more OE
    IIF 1986 - Ownership of shares – 75% or more OE
  • 1592
    icon of address 43-45 Powis Street, Woolwich, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-24 ~ 2024-04-08
    IIF 1036 - Director → ME
  • 1593
    icon of address 43-45 Powis Street, Woolwich, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-10-24 ~ 2024-04-08
    IIF 1035 - Director → ME
  • 1594
    WORKING LIMITED - 2014-10-03
    icon of address Unit 8, Llandygai Industrial Estate, Bangor
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-01 ~ 1999-06-01
    IIF - Director → ME
    icon of calendar 1997-09-01 ~ 2018-09-28
    IIF - Secretary → ME
  • 1595
    ASHWEST LIMITED - 2006-09-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-09 ~ 2008-06-30
    IIF 2911 - Director → ME
  • 1596
    icon of address Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2015-10-29
    IIF - Director → ME
  • 1597
    icon of address 44a High Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-06-30
    IIF - Director → ME
  • 1598
    WSOTW LTD
    - now
    FACILITY ANGELS LTD - 2019-08-21
    WSOTW LTD - 2019-03-08
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    DALYA LTD - 2022-05-16
    icon of address Unit 5 Spring Rise, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ 2020-05-27
    IIF 911 - Director → ME
  • 1599
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ 2022-02-15
    IIF - Director → ME
  • 1600
    icon of address Units 1-8 Estuary Road, Queensway Meadow Industrial, Estate Newport, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    325,012 GBP2024-12-31
    Officer
    icon of calendar 2005-05-09 ~ 2022-06-30
    IIF - Secretary → ME
  • 1601
    YIEWSLEY CORNERSTONE CENTRE LIMITED - 2016-03-25
    CORNERSTONE CENTRE - YIEWSLEY - 2016-02-26
    icon of address 37 Pinewood Green, Iver, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2019-01-19
    IIF - Director → ME
  • 1602
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-01 ~ 2002-01-01
    IIF - Director → ME
  • 1603
    WEST GLAMORGAN FORUM - 2007-06-28
    icon of address Forge Fach Community Resource Centre Hebron Road, Clydach, Swansea, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1996-12-11
    IIF - Director → ME
  • 1604
    KOMFORT INSULATION SUPPLIES LTD. - 2001-03-16
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -625,231 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF - Director → ME
  • 1605
    ALTCROSS LIMITED - 2015-09-09
    icon of address 54 Eaton Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-17 ~ 2015-12-31
    IIF 2111 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.