logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Nicola Warburton

    Related profiles found in government register
  • Mrs Nicola Warburton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 1 IIF 2
    • icon of address 44 York Street, Clitheroe, BB7 2DL, England

      IIF 3
    • icon of address C/o F S Accountants Ltd, Clitheroe, BB7 2DL, England

      IIF 4
  • Mrs Nicola Warburton
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Welsh Row, Nantwich, Cheshire, CW5 5ED

      IIF 5
  • Brown, Nicola Beverley
    British administration born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ

      IIF 6
  • Brown, Nicola Beverley
    British administration director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ

      IIF 7
  • Brown, Nicola Beverley
    British director of administration born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ

      IIF 8
  • Mrs Anne Wood
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Copeland Drive, Standish, Wigan, WN6 0XR, England

      IIF 9
  • Mrs Sally Anne Wood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood House, Longmeadow Road, Lympstone, Exmouth, EX8 5LF, England

      IIF 10
  • Mrs Sally-anne Wood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood House, Longmeadow Road, Lympstone, Exmouth, EX8 5LF, England

      IIF 11
  • Mrs Vivienne Audrey Burton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47/51, Kay Street, Rawtenstall, Rossendale, Lancashire, BB4 7LS

      IIF 12
  • Mrs Katy Louise Bevan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Swinshaw Cottages, Goodshaw Lane, Loveclough, Rossendale, Lancashire, BB4 8RA, England

      IIF 13 IIF 14 IIF 15
    • icon of address 4, Swinshaw Cottages, Loveclough, Rossendale, BB4 8RA, England

      IIF 17
  • Bevan, Katy Louise
    British administration director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Swinshaw Cottages, Goodshaw Lane, Crawshawbooth, Lancashire, BB4 8RA

      IIF 18
    • icon of address 4, Swinshaw Cottages, Goodshaw Lane, Crawshawbooth, Lancashire, BB4 8RA, England

      IIF 19
    • icon of address 4 Swinshaw Cottages, Goodshaw Lane, Loveclough, Rossendale, Lancashire, BB4 8RA, England

      IIF 20 IIF 21 IIF 22
  • Bevan, Katy Louise
    British sales director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swinshaw Cottages, Loveclough, Rossendale, BB4 8RA, England

      IIF 23
  • Mr Owen Glynne Dow
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Corporation Road, Newport, South Wales, NP19 0AR

      IIF 24
  • Warburton, Nicola
    British administration director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 25
  • Warburton, Nicola
    British administrator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Highwoods Park, Brockhall Village, Old Langho, Blackburn, Lancs, BB6 8HN

      IIF 26
    • icon of address 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 27
  • Warburton, Nicola
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT, England

      IIF 28
  • Warburton, Nicola
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 29 IIF 30
    • icon of address 44 York Street, Clitheroe, BB7 2DL, England

      IIF 31
    • icon of address C/o F S Accountants Ltd, Clitheroe, Lancashire, BB7 2DL, England

      IIF 32
    • icon of address Nymrod House, 85 King Street, Whalley, Lancashire, BB7 9SW, United Kingdom

      IIF 33
  • Bourn, Siobhan Kirsten
    British administration director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sencon (uk) Limited, Stonebridge Cross Business Park, Pointon Way, Droitwich, Worcestershire, WR9 0LW

      IIF 34
    • icon of address Crossway House, Holmer Road, Hereford, HR4 9SX, United Kingdom

      IIF 35
  • Mrs Hilary Penelope Hogg
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Northway Lane, Tewkesbury, GL20 8QQ, England

      IIF 36
  • Bingley, Sharon Mary
    British administration director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robson Laidler Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 37
  • Carrie Lizabeth Young
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Aysgarth Rise, Swallownest, Sheffield, S26 4SS

      IIF 38
  • Dinley, Angela Toni
    British administration director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Lewis Court Drive, Boughton Monchelsea, Maidstone, Kent, ME17 4LG

      IIF 39
  • Hogg, Hilary Penelope
    British adninistration director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oldacre Drive, Bishops Cleeve, Cheltenham, GL52 8DE, England

      IIF 40
  • Hogg, Hilary Penelope
    British sales administrator born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oldacre Drive, Bishops Cleeve, Cheltenham, GL52 8DE, England

      IIF 41
  • Warburton, Nicola
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Welsh Row, Nantwich, CW5 5ED, England

      IIF 42
  • Wood, Sally-anne
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wood House, Longmeadow Road, Lympstone, Exmouth, EX8 5LF, England

      IIF 43
  • Bentley, Anthony John
    British none born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Great Bookham, Surrey, KT23 4AA, England

      IIF 44 IIF 45
  • Farrell, Mary Warburton
    British administration director born in November 1915

    Registered addresses and corresponding companies
    • icon of address Hylcroft 31 Langham Road, Bowdon, Altrincham, Cheshire, WA14 2HX

      IIF 46
  • Wood, Anne
    British administration director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Copeland Drive, Standish, Wigan, WN6 0XR, England

      IIF 47
  • Young, Carrie Lizabeth
    British administration director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Aysgarth Rise, Swallownest, Sheffield, S26 4SS, United Kingdom

      IIF 48
  • Elmore, Raymond Andrew
    British printer born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Beatty Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8PT, United Kingdom

      IIF 49
  • Mrs Jessie Florence Bentley
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Works, Riverside Road, Gorleston On Sea, Gt. Yarmouth, Norfolk, NR31 6PX

      IIF 50
  • Watkins, Hilary Penelope
    British sales administration born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Nursery Close, Mickleton, Gloucestershire, GL55 6TX

      IIF 51
  • Bennett, Bradley John
    English administration director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Ives Road, Maidenhead, SL6 1QS, United Kingdom

      IIF 52
  • Bennett, Bradley John
    English company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lakeside, Tring, HP23 5HN, England

      IIF 53
  • Bentley, Jessie Florence
    British administration director born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sandpiper Close, Bradwell, Gt. Yarmouth, Norfolk, NR31 8JE

      IIF 54
  • Mr Bradley John Bennett
    English born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Ives Road, Maidenhead, SL6 1QS

      IIF 55
    • icon of address 7, Lakeside, Tring, HP23 5HN, England

      IIF 56
  • Blyton, Sandra Joan
    British administration director born in February 1952

    Registered addresses and corresponding companies
    • icon of address 69 Tulip Road, Awsworth, Nottingham, Nottinghamshire, NG16 2RS

      IIF 57 IIF 58
  • Bentley, John Anthony
    British administration director born in May 1936

    Registered addresses and corresponding companies
    • icon of address 7 Pineneedle Lane, Sevenoaks, Kent, TN13 3JY

      IIF 59
  • Bevan, Katy Louise
    British

    Registered addresses and corresponding companies
    • icon of address 47/51, Kay Street, Rawtenstall, Rossendale, Lancashire, BB4 7LS

      IIF 60
  • Hogg, Hilary Penelope
    British

    Registered addresses and corresponding companies
    • icon of address 6, Oldacre Drive, Bishops Cleeve, Cheltenham, GL52 8DE, England

      IIF 61
  • Leahy, Lorraine Jane
    British company secretary born in December 1960

    Registered addresses and corresponding companies
    • icon of address 4 Maple House 34 Portland Street, Leamington Spa, Warwickshire, CV32 5EY

      IIF 62
  • Mr Thierry Michel Albert Tison
    French born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wordsworth Way, West Drayton, UB7 9HY, England

      IIF 63
  • Owen, Lindsey
    British administration director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 47 Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HY

      IIF 64
  • Vernon, Polly Elizabeth
    British administration director born in August 1971

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 110 Elgin Avenue, London, W9 2HD

      IIF 65
  • Wood, Sally Anne
    British administration director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Zenith 2 Magdalen Road, St Leonards, Exeter, Devon, EX6 6BA

      IIF 66
  • Burrows, Lorna Janet
    British administration director born in September 1952

    Registered addresses and corresponding companies
    • icon of address Uplands, Sadlers End, Sindlesham, Berkshire, RG41 5AW

      IIF 67
  • Dinley, Angela Toni
    British

    Registered addresses and corresponding companies
    • icon of address 71 Lewis Court Drive, Boughton Monchelsea, Maidstone, Kent, ME17 4LG

      IIF 68
  • Dolby, Penelope Vivien
    British administration director born in November 1947

    Registered addresses and corresponding companies
    • icon of address 2 Oakleigh Drive, Lincoln, LN1 1DG

      IIF 69
  • Dolby, Penelope Vivien
    British personal assistant born in November 1947

    Registered addresses and corresponding companies
  • Harding, Neil Raymond
    British administration director born in November 1955

    Registered addresses and corresponding companies
  • Leahy, Lorraine Jane
    British

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, CV8 1LY, England

      IIF 76
    • icon of address Griffiths House, Hermes Close, Tachbrook Park, Warwick, Warwickshire, CV34 6UF, United Kingdom

      IIF 77
  • Leahy, Lorraine Jane
    British administration director

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 78
  • Owen, Lindsey
    British administration director

    Registered addresses and corresponding companies
    • icon of address 47 Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HY

      IIF 79
  • Barry, Angela Mary Concanen
    British administration director born in March 1942

    Registered addresses and corresponding companies
    • icon of address Cobblers Cottage, 211 Sandycombe Road Kew, Richmond, Surrey, TW9 2EW

      IIF 80
  • Burnell, John Geoffrey
    British administration director born in August 1942

    Registered addresses and corresponding companies
  • Burnell, John Geoffrey
    British director born in August 1942

    Registered addresses and corresponding companies
    • icon of address 155 Norsey Road, Billericay, Essex, CM11 1DD

      IIF 84
  • Dow, Owen Glynne
    British

    Registered addresses and corresponding companies
  • Dow, Owen Glynne
    British administration director

    Registered addresses and corresponding companies
    • icon of address 9 East Shrubbery, Redland, Bristol, BS6 6SX

      IIF 89
  • Dow, Owen Glynne
    British administration manager

    Registered addresses and corresponding companies
    • icon of address 3 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HA

      IIF 90
  • Elmore, Raymond Andrew
    British administration director born in November 1945

    Registered addresses and corresponding companies
    • icon of address 14 Lawrence Road, St Neots, Huntingdon, Cambridgeshire, PE19 3RP

      IIF 91
  • Haley, Michael John
    British administration manager

    Registered addresses and corresponding companies
    • icon of address 5 Mandleston Close, Sunderland, Tyne & Wear, SR2 0EG

      IIF 92
  • Haley, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Mandleston Close, Sunderland, Tyne & Wear, SR2 0EG

      IIF 93
  • Howell, Beverley Jane
    British

    Registered addresses and corresponding companies
    • icon of address Curaveer Cottage, The Green, Higher Kinnerton, Chester, CH4 9BZ, United Kingdom

      IIF 94
  • Mr Michael John Haley
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kre (north) Limited, Flexico Workspace, Unit 7-8 Delta Bank Road, Gateshead, Tyne And Wear, NE11 9DJ

      IIF 95
    • icon of address 4 Douro Terrace, Sunderland, Tyne & Wear, SR2 7DX, United Kingdom

      IIF 96
  • Mr Owen Glynne Dow
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Whiteladies Road, Bristol, BS8 2QB, England

      IIF 97
  • Owen, Raymond Alexander
    British administration director born in April 1947

    Registered addresses and corresponding companies
    • icon of address 36 Bushbys Lane, Formby, Liverpool, Merseyside, L37 2DZ

      IIF 98
  • Owen, Raymond Alexander
    British engineer born in April 1947

    Registered addresses and corresponding companies
    • icon of address 36 Bushbys Lane, Formby, Liverpool, Merseyside, L37 2DZ

      IIF 99
  • Preston, Sharon Beverley
    British administration director

    Registered addresses and corresponding companies
    • icon of address 4, Barley Close, Heckington, Sleaford, Lincolnshire, NG34 9UZ

      IIF 100
  • Preston, Sharon Beverley
    British administration director born in November 1972

    Registered addresses and corresponding companies
    • icon of address 4, Barley Close, Heckington, Sleaford, Lincolnshire, NG34 9UZ

      IIF 101
  • Thomson, John Butler
    British administration director

    Registered addresses and corresponding companies
    • icon of address 3 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NS

      IIF 102
  • Townsend, Lynda Gillian
    British

    Registered addresses and corresponding companies
    • icon of address 17, Willow Drive, Rayleigh, SS6 9LD, England

      IIF 103
  • Townsend, Lynda Gillian
    British administration dir

    Registered addresses and corresponding companies
    • icon of address 17, Willow Drive, Rayleigh, SS6 9LD, England

      IIF 104
  • Townsend, Lynda Gillian
    British office manager

    Registered addresses and corresponding companies
    • icon of address Nha Maclntyre Hudson 6 Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 105
  • Walker, Alyson Lorraine
    British administration director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 3 Moorlands Close, Tytherington, Macclesfield, Cheshire, SK10 2TL

      IIF 106
  • Walker, Alyson Lorraine
    British customer services director born in February 1957

    Registered addresses and corresponding companies
    • icon of address Southways, Hoath Hill, Mountfield, Robertsbridge, East Sussex, TN32 5LP

      IIF 107
  • Warburton, Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 108
  • Warburton, Nicola
    British administrator

    Registered addresses and corresponding companies
    • icon of address 27 Highwoods Park, Brockhall Village, Old Langho, Blackburn, Lancs, BB6 8HN

      IIF 109
    • icon of address 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 110
  • Beazley, Gillian Doris
    British admin manager

    Registered addresses and corresponding companies
    • icon of address Lapwing, White Street Green, Boxford, Suffolk, CO10 5JN

      IIF 111
  • Beazley, Gillian Doris
    British administration director born in June 1949

    Registered addresses and corresponding companies
    • icon of address Lapwing, White Street Green, Boxford, Suffolk, CO10 5JN

      IIF 112
  • Beazley, Gillian Doris
    British company director born in June 1949

    Registered addresses and corresponding companies
    • icon of address Lapwing, White Street Green, Boxford, Suffolk, CO10 5JN

      IIF 113
  • Bentley, Jessie Florence
    British

    Registered addresses and corresponding companies
    • icon of address 16, Sandpiper Close, Bradwell, Gt. Yarmouth, Norfolk, NR31 8JE

      IIF 114
  • Farrell, Mary Warburton

    Registered addresses and corresponding companies
    • icon of address Hylcroft 31 Langham Road, Bowdon, Altrincham, Cheshire, WA14 2HX

      IIF 115
  • Lycett, Simon Peter
    British accounts manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daneway, Farm End, Sewardstonebury, London, E4 7QS, England

      IIF 116
  • Lycett, Simon Peter
    British administration director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 117
  • Mrs Beverley Jane Howell
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curaveer Cottage, The Green, Higher Kinnerton, Chester, CH4 9BZ, United Kingdom

      IIF 118
  • Neil Raymond Harding
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, 5 Broughton Road, Adlington, Macclesfield, Cheshire, SK10 4ND, United Kingdom

      IIF 119
    • icon of address The Old Stables, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 120
  • Stevenson, Elisabeth Mary
    British

    Registered addresses and corresponding companies
  • Stevenson, Elisabeth Mary
    British director

    Registered addresses and corresponding companies
    • icon of address Ty Cerrig, Tylwch Road, Llanidloes, Powys, SY18 6JJ

      IIF 123
  • Tison, Thierry Michel Albert
    French administration director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office Administrator, 95 Wordsworth Way, West Drayton, UB7 9HY, England

      IIF 124
  • Tison, Thierry Michel Albert
    French director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount, Barrow Hill, Sellindge, Ashford, Kent, TN25 6JQ, United Kingdom

      IIF 125
    • icon of address 95, Wordsworth Way, West Drayton, Middlesex, UB7 9HY, England

      IIF 126
  • Walker, Alyson Lorraine
    British contact lens materials manufac

    Registered addresses and corresponding companies
    • icon of address 3 Moorlands Close, Tytherington, Macclesfield, Cheshire, SK10 2TL

      IIF 127
  • Dolby, Penelope Vivien
    British

    Registered addresses and corresponding companies
    • icon of address 47 West Bight, Lincoln, LN1 3BE

      IIF 128
  • Dolby, Penelope Vivien
    British personal assistant

    Registered addresses and corresponding companies
  • Haley, Michael John
    British administration director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mandleston Close, Sunderland, Tyne & Wear, SR2 0EG

      IIF 131
  • Haley, Michael John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kre (north) Limited, Flexico Workspace, Unit 7-8 Delta Bank Road, Gateshead, Tyne And Wear, NE11 9DJ

      IIF 132
    • icon of address 4 Douro Terrace, Sunderland, Tyne & Wear, SR2 7DX, United Kingdom

      IIF 133
    • icon of address 5 Mandleston Close, Sunderland, Tyne & Wear, SR2 0EG

      IIF 134
  • Haley, Michael John
    British vehicle finance born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address European House 9, Apex Business Village, Cramlington, Northumberland, NE23 7BF

      IIF 135
  • Leahy, Lorraine Jane
    British administration director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 136
  • Leahy, Lorraine Jane
    British administration director & comp born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffiths House, Hermes Close, Tachbrook Park, Warwick, Warwickshire, CV34 6UF, United Kingdom

      IIF 137
  • Orton, Lynne Elizabeth, Dr
    British administration director

    Registered addresses and corresponding companies
    • icon of address 14 Alverton, Great Linford, Milton Keynes, MK14 5EF

      IIF 138
  • Wood, Janette Elizabeth Fullarton
    British administration director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Alexandra Gardens, Sheffield, S11 9DQ, England

      IIF 139
  • Wood, Sally-anne
    British admin manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 48 Queen St, Exeter, EX4 3SR, United Kingdom

      IIF 140
  • Wood, Sally-anne
    British design consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Malt Field, Lympstone, Exmouth, Devon, EX8 5ND, United Kingdom

      IIF 141
  • Wood, Sally-anne
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR

      IIF 142
    • icon of address 10, Malt Field, Lympstone, EX8 5ND, United Kingdom

      IIF 143
  • Bentley, Anthony John Bentley

    Registered addresses and corresponding companies
    • icon of address 7 Pineneedle Lane, Sevenoaks, Kent, TN13 3JY

      IIF 144
  • Bingley, Sharon Mary

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 145
    • icon of address C/o Robson Laidler Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 146
  • Dow, Owen Glynne
    British administration director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 East Shrubbery, Redland, Bristol, BS6 6SX

      IIF 147
  • Dow, Owen Glynne
    British administration manager born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 East Shrubbery, Redland, Bristol, BS6 6SX

      IIF 148
  • Dow, Owen Glynne
    British co dir born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 East Shrubbery, Redland, Bristol, BS6 6SX

      IIF 149
  • Dow, Owen Glynne
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Whiteladies Road, Bristol, BS8 2QB, England

      IIF 150
    • icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ

      IIF 151
  • Dow, Owen Glynne
    British financial consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 East Shrubbery, East Shrubbery, Bristol, BS6 6SX, England

      IIF 152
  • Dow, Owen Glynne
    British none born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, England

      IIF 153
  • Dow, Owen Glynne
    British pension administrator born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 East Shrubbery, Redland, Bristol, BS6 6SX

      IIF 154
  • Dow, Owen Glynne
    British pension consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HA

      IIF 155
  • Dow, Owen Glynne
    British pensioneer trustee born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HA

      IIF 156
  • Dow, Owen Glynne
    British pensions administrator born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HA

      IIF 157
    • icon of address 9 East Shrubbery, Redland, Bristol, BS6 6SX

      IIF 158
  • Harding, Neil Raymond
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, 5 Broughton Road, Adlington, Macclesfield, Cheshire, SK10 4ND, United Kingdom

      IIF 159
    • icon of address The Old Stables, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 160
  • Leahy, Lorraine Jane

    Registered addresses and corresponding companies
    • icon of address 4 Maple House 34 Portland Street, Leamington Spa, Warwickshire, CV32 5EY

      IIF 161
  • Mrs Lynda Gillian Townsend
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nha Maclntyre Hudson 6 Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 162
    • icon of address Unit 10-11, Promo International Ltd, Hurricane Way, Wickford, SS11 8YJ, United Kingdom

      IIF 163
  • Walker, Alyson Lorraine

    Registered addresses and corresponding companies
    • icon of address Southways, Hoath Hill, Mountfield, East Sussex, TN32 5LP, England

      IIF 164
  • Dolby, Penelope Vivien

    Registered addresses and corresponding companies
  • Howell, Beverley Jane
    British administration director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curaveer Cottage, The Green, Higher Kinnerton, Chester, CH4 9BZ, United Kingdom

      IIF 167
  • Howell, Beverley Jane
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llangollen Pavilion, Abbey Road, Llangollen, LL20 8SW, Wales

      IIF 168
  • Mrs Jodie Louise Grabowski-burton
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Charnian Way, Shepshed, Leicestershire, LE12 9GP, United Kingdom

      IIF 169
  • Ms Hilary Penelope Watkins
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 170
  • Townsend, Lynda Gillian
    British administration dir born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Willow Drive, Rayleigh, SS6 9LD, England

      IIF 171
  • Townsend, Lynda Gillian
    British administration director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Willow Drive, Rayleigh, SS6 9LD, England

      IIF 172
  • Townsend, Lynda Gillian
    British co. director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Willow Drive, Rayleigh, SS6 9LD, England

      IIF 173
  • Townsend, Lynda Gillian
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Willow Drive, Rayleigh, Essex, SS6 9LD, United Kingdom

      IIF 174
  • Townsend, Lynda Gillian
    British office manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nha Maclntyre Hudson 6 Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 175
  • Watkins, Hilary Penelope
    British administration director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 176
  • Bentley, Anthony John Bentley
    British administration director born in May 1936

    Registered addresses and corresponding companies
  • Bentley, Anthony John Bentley
    British retired born in May 1936

    Registered addresses and corresponding companies
    • icon of address 7 Pineneedle Lane, Sevenoaks, Kent, TN13 3JY

      IIF 182
  • Burton, Vivienne Audrey
    British managing director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47/51, Kay Street, Rawtenstall, Rossendale, Lancashire, BB4 7LS

      IIF 183
  • Dow, Owen Glynne

    Registered addresses and corresponding companies
    • icon of address Dunn's House, St. Pauls Road, Salisbury, SP2 7BF

      IIF 184
  • Wood, Sally Anne

    Registered addresses and corresponding companies
    • icon of address Zenith 2 Magdalen Road, St Leonards, Exeter, Devon, EX6 6BA

      IIF 185
  • Wood, Sally-anne

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR

      IIF 186
  • Orton, Lynne Elizabeth, Dr
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Alverton, Great Linford, Milton Keynes, Buckinghamshire, MK14 5EF

      IIF 187
  • Orton, Lynne Elizabeth, Dr
    British administration director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alverton, Great Linford, Milton Keynes, MK14 5EF

      IIF 188
  • Ramsbottom, Jennie Louise
    British administration director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Rosemary Way, Melksham, SN12 7FS, United Kingdom

      IIF 189
  • Ramsbottom, Jennie Louise
    British house wife born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Rosemary Way, Melksham, Wiltshire, SN12 7FS

      IIF 190
  • Stevenson, Elisabeth Mary
    British administration director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Cerrig, Tylwch Road, Llanidloes, Powys, SY18 6JJ

      IIF 191
  • Stevenson, Elisabeth Mary
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grabowski-burton, Jodie Louise
    British administration director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Charnian Way, Shepshed, Leicestershire, LE12 9GP, United Kingdom

      IIF 194
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 9 St. Ives Road, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,303 GBP2020-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Charnian Way, Shepshed, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,078 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 3
    GOLDLINE ASPECTS LIMITED - 2002-04-03
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address Confederate Chemicals Limited, Mochdre Industrial Estate, Newtown Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 193 - Director → ME
    icon of calendar ~ dissolved
    IIF 121 - Secretary → ME
  • 5
    icon of address C/o F S Accountants Ltd, 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address The Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,002 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 10 Welsh Row, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    COOLVAN LIMITED - 2008-03-22
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-11-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2004-11-17 ~ now
    IIF 110 - Secretary → ME
  • 10
    COOL MOVE LIMITED - 2008-03-22
    MOVEHURRY LIMITED - 1991-11-13
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,550,361 GBP2023-12-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address 23 Beatty Road, Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,873 GBP2021-02-28
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address Ty Cerrig, Tylwch Road, Llanidloes, Powys
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,220 GBP2016-10-31
    Officer
    icon of calendar 1998-06-10 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 1998-06-10 ~ dissolved
    IIF 123 - Secretary → ME
  • 14
    icon of address C/o Philip Murphy & Partners, 10 Corporation Road, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,510 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Corporation Road, Newport, South Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,907 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
  • 16
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-02 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2002-12-02 ~ dissolved
    IIF 92 - Secretary → ME
  • 17
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 93 - Secretary → ME
  • 18
    icon of address 8 Alexandra Gardens, Sheffield, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 139 - Director → ME
  • 19
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 146 - Secretary → ME
  • 20
    HEREFORDSHIRE GROUP TRAINING ASSOCIATION LIMITED - 2021-01-29
    icon of address Holmer Road, Hereford, Herefordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-02 ~ now
    IIF 116 - Director → ME
  • 22
    WITTUR LIFT EQUIPMENT COMPANY LIMITED - 1986-06-27
    THAMES VALLEY LIFT EQUIPMENT LIMITED - 1977-12-31
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 117 - Director → ME
  • 23
    icon of address C/o 55 East Budleigh Road, Budleigh Salterton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 71 Lewis Court Drive, Boughton Monchelsea, Near Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
    icon of calendar ~ dissolved
    IIF 68 - Secretary → ME
  • 25
    icon of address 371 Bury Road Rawtenstall, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,630 GBP2016-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 26
    icon of address 44 Copeland Drive, Standish, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,547 GBP2025-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    icon of address The Old Stables, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    281,740 GBP2024-07-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 28
    icon of address 11 Aysgarth Rise, Swallownest, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -45,414 GBP2022-03-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 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
  • 29
    J V ALERT LTD - 2011-03-30
    icon of address The Mount Barrow Hill, Sellindge, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 125 - Director → ME
  • 30
    icon of address Southways, Hoath Hill, Mountfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 164 - Secretary → ME
  • 31
    icon of address 4 Swinshaw Cottages, Loveclough, Rossendale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 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
  • 32
    icon of address 33 Rosemary Way, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 190 - Director → ME
  • 33
    FOZMAC LIMITED - 2016-04-28
    MARWILL LIMITED - 1993-06-17
    icon of address Bank Gallery, High Street, Kenilworth, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,215 GBP2016-03-31
    Officer
    icon of calendar 1997-09-05 ~ dissolved
    IIF 76 - Secretary → ME
  • 34
    FOZMULA (HOLDINGS) LIMITED - 2016-05-03
    NORMANDIE LIMITED - 2016-04-29
    FOZMULA (HOLDINGS) LIMITED - 2016-04-28
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,783,246 GBP2020-07-31
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2002-03-26 ~ dissolved
    IIF 78 - Secretary → ME
  • 35
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,858 GBP2024-12-31
    Officer
    icon of calendar 1996-09-18 ~ now
    IIF 171 - Director → ME
    icon of calendar 1996-09-18 ~ now
    IIF 104 - Secretary → ME
  • 36
    OLYMPIC CORPORATE WATCHES LIMITED - 1990-05-15
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 172 - Director → ME
    icon of calendar ~ now
    IIF 103 - Secretary → ME
  • 37
    icon of address Queensgate House, 48 Queen St, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -207,137 GBP2022-03-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 140 - Director → ME
  • 38
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -322,886 GBP2022-03-31
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Queensgate House, Queen St, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 143 - Director → ME
  • 40
    icon of address Woodside, 5 Broughton Road, Adlington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,213 GBP2024-10-31
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    PAUL BRADLEY UTILITIES LIMITED - 2011-01-21
    icon of address C/o Robson Laidler Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,623,675 GBP2024-09-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 37 - Director → ME
  • 42
    icon of address Nha Maclntyre Hudson 6 Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,271,080 GBP2019-06-30
    Officer
    icon of calendar 2003-12-24 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2003-12-24 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 145 - Secretary → ME
  • 44
    MUTUALFINISH LIMITED - 1987-07-13
    icon of address Sencon (uk) Limited Stonebridge Cross Business Park, Pointon Way, Droitwich, Worcestershire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 34 - Director → ME
  • 45
    icon of address Leigh House, 8 Broadway West, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 174 - Director → ME
  • 46
    IBEX INTERNATIONAL LIMITED - 2022-12-21
    icon of address Leigh House, 8 Broadway West, Leigh-on-sea, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,200 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    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
  • 47
    icon of address 4 Swinshaw Cottages, Goodshaw Lane, Crawshawbooth, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    59,449 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Suite 2 Unit E4 Green Lane Business Park, Green Lane, Tewkesbury, Glos, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,484 GBP2023-08-31
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-11-01 ~ now
    IIF 61 - Secretary → ME
  • 50
    icon of address 4 Douro Terrace, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2004-08-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2004-08-10 ~ now
    IIF 108 - Secretary → ME
  • 52
    FWB HAULAGE LIMITED - 2003-09-09
    icon of address 371 Bury Road, Rawtenstall, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ dissolved
    IIF 18 - Director → ME
  • 53
    THE WHITCHAFF PUB LIMITED - 2019-07-01
    icon of address 4 Swinshaw Cottages, Goodshaw Lane, Rossendale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,687 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 54
    icon of address 56 Northway Lane, Tewkesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,145 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,063,896 GBP2021-10-08
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2007-07-27 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    CREDITAS FINANCIAL SOLUTIONS (NORTH EAST) LIMITED - 2023-06-28
    icon of address C/o Kre (north) Limited, Flexico Workspace, Unit 7-8 Delta Bank Road, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,430 GBP2022-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 47/51 Kay Street, Rawtenstall, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,190 GBP2018-08-11
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 183 - Director → ME
    icon of calendar 2007-05-31 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Riverside Works Riverside Road, Gorleston On Sea, Gt. Yarmouth, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -50,695 GBP2024-09-09
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 54 - Director → ME
    icon of calendar 2008-05-07 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 14 Alverton, Great Linford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2002-01-21 ~ dissolved
    IIF 138 - Secretary → ME
Ceased 63
  • 1
    icon of address 33 Rosemary Way, Melksham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2019-09-01
    IIF 189 - Director → ME
  • 2
    icon of address B6 Langham Park Lows Lane, Stanton By Dale, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,798 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-11-29
    IIF 58 - Director → ME
  • 3
    icon of address Ossington Chambers, 6/8 Castle Gate, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    724,846 GBP2024-05-31
    Officer
    icon of calendar 2008-10-06 ~ 2010-11-23
    IIF 7 - Director → ME
    icon of calendar 2007-06-19 ~ 2008-03-25
    IIF 6 - Director → ME
  • 4
    icon of address B6 Langham Park Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,363 GBP2024-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2005-11-29
    IIF 57 - Director → ME
  • 5
    BONDSPRING LIMITED - 1983-04-12
    SOUTH COAST CABLEVISION LIMITED - 1983-12-23
    LINK HOUSE LEASING LIMITED - 1989-02-24
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-05-31
    IIF 59 - Director → ME
  • 6
    STOCKTRADE BROKING LIMITED - 2015-03-05
    WISE SPEKE LIMITED - 2000-06-28
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1999-02-12
    IIF 75 - Director → ME
  • 7
    icon of address 1 James Street, Lincoln, Lincolnshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,468 GBP2024-12-31
    Officer
    icon of calendar 1995-02-15 ~ 2007-05-09
    IIF 128 - Secretary → ME
  • 8
    CAMBRIAN CHEMICALS LIMITED - 2020-09-18
    CONFEDERATE CHEMICALS LIMITED - 2020-09-09
    icon of address Unit K Mochdre Industrial Estate, Mochdre, Newtown, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,171,159 GBP2024-04-30
    Officer
    icon of calendar ~ 2014-11-03
    IIF 191 - Director → ME
    icon of calendar ~ 2014-11-03
    IIF 122 - Secretary → ME
  • 9
    CLARKE COPIERS LIMITED - 2002-06-26
    icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    220,384 GBP2016-08-31
    Officer
    icon of calendar 1991-09-06 ~ 1992-10-22
    IIF 91 - Director → ME
  • 10
    COOL MOVE LIMITED - 2008-03-22
    MOVEHURRY LIMITED - 1991-11-13
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,550,361 GBP2023-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2009-02-09
    IIF 26 - Director → ME
    icon of calendar 2004-06-01 ~ 2009-02-09
    IIF 109 - Secretary → ME
  • 11
    BEAVERBROOK RADIO SERVICES LIMITED - 1979-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-05-31
    IIF 179 - Director → ME
  • 12
    BEAVERBROOK NEWSPAPERS LIMITED - 1979-12-31
    EXPRESS NEWSPAPERS LIMITED - 1978-12-31
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-05-31
    IIF 178 - Director → ME
  • 13
    JOHN ROBERTS SERVICES LIMITED - 1994-02-10
    icon of address 1 James Street, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -149,860 GBP2021-05-31
    Officer
    icon of calendar 1993-10-11 ~ 2007-07-02
    IIF 71 - Director → ME
    icon of calendar 1995-02-01 ~ 2007-07-02
    IIF 130 - Secretary → ME
  • 14
    NORTH EAST WALES DANCE LTD - 2009-08-14
    NEW DANCE - 2022-05-12
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    92,106 GBP2024-03-31
    Officer
    icon of calendar 2014-05-08 ~ 2018-09-20
    IIF 168 - Director → ME
  • 15
    icon of address 2 Rutland Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 2005-07-01
    IIF 64 - Director → ME
    icon of calendar 1999-07-08 ~ 2005-07-01
    IIF 79 - Secretary → ME
  • 16
    icon of address 9 Apex Business Village, Annitsford, Cramlington, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,404 GBP2024-11-30
    Officer
    icon of calendar 2012-01-01 ~ 2013-10-28
    IIF 135 - Director → ME
  • 17
    FLEETSTOVE LIMITED - 1988-03-17
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1991-05-31
    IIF 177 - Director → ME
  • 18
    FARRAT MACHINERY LIMITED - 1998-03-02
    icon of address Balmoral Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,771,304 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-06-21
    IIF 46 - Director → ME
    icon of calendar ~ 1995-10-20
    IIF 115 - Secretary → ME
  • 19
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,108 GBP2021-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2019-12-31
    IIF 124 - Director → ME
    icon of calendar 2012-12-03 ~ 2019-04-21
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-21
    IIF 63 - Has significant influence or control OE
  • 20
    icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,364 GBP2019-05-31
    Officer
    icon of calendar 2003-06-01 ~ 2007-05-31
    IIF 67 - Director → ME
  • 21
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-09-04
    IIF 74 - Director → ME
  • 22
    ABERTAY BAKERY LIMITED - 2006-11-14
    GOODFELLOW & STEVEN (ARBROATH) LIMITED - 1988-06-27
    icon of address 81 Gray Street, Broughty Ferry, Dundee
    Active Corporate (7 parents)
    Equity (Company account)
    990,995 GBP2024-01-31
    Officer
    icon of calendar ~ 1990-07-04
    IIF 102 - Director → ME
  • 23
    IPS PENSIONS LIMITED - 2007-05-03
    ALSTERS NO 10 LIMITED - 1998-10-12
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-18 ~ 2008-01-27
    IIF 156 - Director → ME
    icon of calendar 2004-04-01 ~ 2009-01-27
    IIF 87 - Secretary → ME
  • 24
    IPS ACTUARIAL SERVICES LIMITED - 2007-05-03
    QUAYSHELFCO 364 LIMITED - 1991-10-09
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2015-12-31
    IIF 149 - Director → ME
    icon of calendar 2004-04-01 ~ 2008-05-21
    IIF 85 - Secretary → ME
    icon of calendar 2004-04-01 ~ 2015-12-31
    IIF 88 - Secretary → ME
  • 25
    CROWNSHAW & OLDHAM LIMITED - 1996-08-02
    icon of address 1 James Street, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,559 GBP2016-08-31
    Officer
    icon of calendar 1996-08-02 ~ 2007-05-23
    IIF 72 - Director → ME
    icon of calendar 1996-08-02 ~ 2007-05-23
    IIF 129 - Secretary → ME
  • 26
    ECLIPSELORD LIMITED - 1985-04-19
    icon of address Cromwell House, Crusader Road, Lincoln, Lincolnshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118,716 GBP2023-11-30
    Officer
    icon of calendar 1993-04-01 ~ 2007-05-16
    IIF 70 - Director → ME
    icon of calendar 1995-02-01 ~ 2007-05-16
    IIF 165 - Secretary → ME
  • 27
    icon of address 1 James Street, Lincoln
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    498,355 GBP2024-05-31
    Officer
    icon of calendar 1993-04-01 ~ 2007-07-20
    IIF 69 - Director → ME
    icon of calendar 1995-02-01 ~ 2007-07-20
    IIF 166 - Secretary → ME
  • 28
    ROBERT FLEMING MANAGEMENT SERVICES LIMITED - 2001-11-23
    FORUMTEC LIMITED - 1986-08-22
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-28
    IIF 82 - Director → ME
  • 29
    J.P. MORGAN FLEMING MARKETING LIMITED - 2005-05-03
    SAVE & PROSPER GROUP LIMITED - 2001-05-11
    SAVE AND PROSPER GROUP LIMITED - 1976-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-28
    IIF 83 - Director → ME
  • 30
    SAVE & PROSPER SECURITIES LIMITED - 2001-05-11
    J.P. MORGAN FLEMING (FUNDS) LIMITED - 2005-05-03
    icon of address 3 Lochside View, Edinburgh Park
    Active Corporate (8 parents, 26 offsprings)
    Officer
    icon of calendar 1990-07-23 ~ 1995-04-28
    IIF 84 - Director → ME
  • 31
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,570 GBP2024-11-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-06-26
    IIF 44 - Director → ME
  • 32
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2018-06-26
    IIF 45 - Director → ME
  • 33
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    3,385 GBP2024-12-31
    Officer
    icon of calendar 1993-12-31 ~ 1998-07-03
    IIF 62 - Director → ME
    icon of calendar 1995-01-23 ~ 1998-05-18
    IIF 161 - Secretary → ME
  • 34
    icon of address 18a London Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-04-17
    IIF 99 - Director → ME
  • 35
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-12-30
    IIF 187 - LLP Member → ME
  • 36
    CAMPBELL, KLEIN & PARTNERS (PENSION TRUSTEES) LIMITED - 1990-07-20
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2015-12-31
    IIF 158 - Director → ME
  • 37
    DAKNOW LIMITED - 1982-01-05
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-01-22 ~ 2000-09-04
    IIF 73 - Director → ME
  • 38
    icon of address 6 Pineneedle Lane, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-03-31
    Officer
    icon of calendar 1994-07-01 ~ 1995-07-01
    IIF 182 - Director → ME
    icon of calendar 1994-07-01 ~ 1995-07-01
    IIF 144 - Secretary → ME
  • 39
    PYE (PRINTERS' ENGINEERS) LONDON LIMITED - 1990-05-25
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,131,088 GBP2024-11-30
    Officer
    icon of calendar ~ 1999-05-28
    IIF 80 - Director → ME
  • 40
    CALEDONIAN MODULAR LIMITED - 2022-05-11
    CALEDONIAN BUILDING SYSTEMS LIMITED - 2013-04-25
    icon of address C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 1992-11-10 ~ 1996-06-10
    IIF 8 - Director → ME
  • 41
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2008-02-29
    IIF 113 - Director → ME
  • 42
    ENVIROLAMP LTD - 2000-11-17
    LAMPSAFE LTD. - 2000-05-24
    icon of address C/o Biffa Waste Services Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2008-02-29
    IIF 112 - Director → ME
    icon of calendar 2000-05-25 ~ 2008-02-29
    IIF 111 - Secretary → ME
  • 43
    FOZMULA LIMITED - 2022-07-07
    icon of address Griffiths House Hermes Close, Tachbrook Park, Warwick, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,326,011 GBP2018-12-31
    Officer
    icon of calendar 2001-06-21 ~ 2016-04-29
    IIF 137 - Director → ME
    icon of calendar 1991-10-31 ~ 2016-04-29
    IIF 77 - Secretary → ME
  • 44
    FLEETNESS 31 LIMITED - 1983-05-17
    icon of address 5a Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-18 ~ 2015-12-31
    IIF 151 - Director → ME
    icon of calendar 2004-03-08 ~ 2005-10-17
    IIF 86 - Secretary → ME
  • 45
    SAVE AND PROSPER INSURANCE LIMITED - 1976-12-31
    SAVE AND PROSPER INSURANCE LIMITED - 1976-12-31
    icon of address Harbour House Port Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-04-28
    IIF 81 - Director → ME
  • 46
    icon of address 5a Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-05-10 ~ 2015-12-31
    IIF 154 - Director → ME
    icon of calendar 2014-06-20 ~ 2015-12-31
    IIF 184 - Secretary → ME
  • 47
    SOUTHPORT AND DISTRICT CHAMBER OF TRADE, COMMERCE AND INDUSTRY LIMITED - 1992-05-22
    icon of address Kay Johnson Gee, Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-05-07 ~ 1992-09-18
    IIF 98 - Director → ME
  • 48
    icon of address Brunel Industrial Estate Blyth Road, Harworth, Doncaster
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2004-05-18 ~ 2009-03-26
    IIF 66 - Director → ME
    icon of calendar 2004-05-18 ~ 2009-03-26
    IIF 185 - Secretary → ME
  • 49
    icon of address 69 Andover Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ 2020-11-03
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-11-03
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address Lawson Fox Business Recovery Ltd, 3 The Studios 320 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2011-09-01
    IIF 33 - Director → ME
  • 51
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-05-31
    IIF 181 - Director → ME
  • 52
    CHOICEBOLD LIMITED - 1990-01-17
    icon of address Vision House Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2009-09-30
    IIF 101 - Director → ME
    icon of calendar 2009-02-01 ~ 2009-09-30
    IIF 100 - Secretary → ME
  • 53
    icon of address 4 Swinshaw Cottages, Goodshaw Lane, Crawshawbooth, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    59,449 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 4 Douro Terrace, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-08-20
    IIF 133 - Director → ME
  • 55
    PENSIONS ASSOCIATES LIMITED - 2005-11-16
    THE IPS PARTNERSHIP LIMITED - 2008-09-23
    ABBARANE LIMITED - 1980-12-31
    THE PAL PARTNERSHIP LIMITED - 2008-09-23
    THE IPS PARTNERSHIP PLC - 2024-07-05
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2015-12-31
    IIF 147 - Director → ME
  • 56
    icon of address 55 East Budleigh Road, Budleigh Salterton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 43 - Director → ME
  • 57
    THE WHITCHAFF PUB LIMITED - 2019-07-01
    icon of address 4 Swinshaw Cottages, Goodshaw Lane, Rossendale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,687 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2012-01-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TONY LORD PHOTOGRAPHY LIMITED - 2008-02-28
    icon of address Flat 8b, Francis Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-08 ~ 2011-09-23
    IIF 65 - Director → ME
  • 59
    QUAYSHELFCO 375 LIMITED - 1991-09-10
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Receiver Action Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-10-08 ~ 2015-12-31
    IIF 148 - Director → ME
    icon of calendar 2004-04-01 ~ 2015-12-31
    IIF 89 - Secretary → ME
    icon of calendar 1991-10-08 ~ 1996-09-18
    IIF 90 - Secretary → ME
  • 60
    DAVID JAMESON (I.P.S.) LIMITED - 1985-10-28
    icon of address 21 Newbiggen Street, Thaxted, Dunmow, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1996-05-10 ~ 2014-01-17
    IIF 157 - Director → ME
    icon of calendar ~ 1995-11-01
    IIF 155 - Director → ME
  • 61
    icon of address 5a Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -148 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ 2015-12-31
    IIF 153 - Director → ME
  • 62
    HERALDKNIGHT LIMITED - 1980-12-31
    icon of address Cheshire Science Centre, Gorsey Lane, Widnes
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-02 ~ 2010-05-01
    IIF 107 - Director → ME
    icon of calendar 1992-01-06 ~ 2001-08-15
    IIF 106 - Director → ME
    icon of calendar 1992-01-06 ~ 2001-08-15
    IIF 127 - Secretary → ME
  • 63
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-05-31
    IIF 180 - 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.