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 Linda Yvonne Foti

    Related profiles found in government register
  • Mrs Linda Yvonne Foti
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rectory Close, Ashington, RH20 3LP, England

      IIF 1 IIF 2
    • icon of address 17, The Ridgeway, Fetcham, Leatherhead, KT22 9BA

      IIF 3
  • Foti, Linda Yvonne
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Foti, Linda Yvonne
    British retailer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Ridgeway, Fetcham, Leatherhead, KT22 9BA, United Kingdom

      IIF 10
  • Foti, Linda Yvonne
    British shop keeper born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, 17 The Ridgeway, Fetcham, Surrey, KT22 9BA

      IIF 11
  • Foti, Linda Yvonne
    British shop proprietor born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rectory Close, Ashington, RH20 3LP, England

      IIF 12
  • Foti, Linda Yvonne
    born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Ridgeway, Fetcham, Surrey, KT22 9BA

      IIF 13
  • Mr David James
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset , DT1 1PW

      IIF 14
  • Mr David John Jones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 15
  • Mr Jai Deaville Nolan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pyle Street, Newport, PO30 1JW, England

      IIF 16
  • Mrs David Roger Wills
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chawbrook Road, Chawbrook Road, Eastbourne, BN22 8HA, England

      IIF 17
  • Mr David James Martin
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Chapel Street, Leigh, Lancashire, WN7 5PB

      IIF 18
  • Spencer, John David
    British co director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Abbey Park, Torksey, Lincoln, LN1 2LS

      IIF 19
  • Spencer, John David
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 20
  • Spencer, John David
    British shop proprietor born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Woodlands Edge, North Carlton, Lincoln, LN1 2ZF, England

      IIF 21
  • James, David
    British shop proprietor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 22
  • Jones, David John
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268 Jockey Road, Sutton Coldfield, West Midlands, B77 5XL, United Kingdom

      IIF 23
  • Jones, David John
    British shop proprietor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Amphlett Way, Wychbold, Worcestershire, WR9 7PJ

      IIF 24
  • Jones, David John
    British sports retail born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hensborough, Shirley, Solihull, B90 1SA, England

      IIF 25
  • Jones, David John
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 26
  • Jones, David John
    British quantity surveyor born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 33 Unit 10 Elizabeth Industrial Estate, Juno Way, London, SE14 5RW, United Kingdom

      IIF 27
  • Jones, David John
    British surveyor born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lord Street, Hoddesdon, Hertfordshire, EN11 8NA

      IIF 28
    • icon of address 5, Lord Street, Hoddesdon, Hertfordshire, EN11 8NA, England

      IIF 29
  • Loveless, Simon David
    British shop proprietor born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tumbleweed, Chaldon Herring, Dorchester, Dorset, DT2 8DN, England

      IIF 30
  • Mr David Samual Anderson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunford House Farm, Green Lane, Methley, Leeds, LS26 9AQ, England

      IIF 31
  • Mr David Samuel Anderson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 32
    • icon of address Dunford House Farm, Green Lane, Methley, Leeds, LS26 9AQ, England

      IIF 33
  • Mr James Martin
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, England

      IIF 34
  • Wilson, Peter David
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LB

      IIF 35
  • Wilson, Peter David
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LB

      IIF 36
  • Wilson, Peter David
    British retailer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LB

      IIF 37
  • Wilson, Peter David
    British self employed proprietor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LB

      IIF 38
  • Wilson, Peter David
    British self employed shop proprietor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LB

      IIF 39 IIF 40
  • Wilson, Peter David
    British shop proprietor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LB

      IIF 41
  • Davies, Stephen
    British shop proprietor born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bridge Street, Newport, Newport, NP20 4SF, Wales

      IIF 42
  • Harvey, Daniel Alan
    British shop proprietor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Yvonne Road, Redditch, Worcestershire, B97 5HT, England

      IIF 43
  • Jones, David Ivan
    British retired born in March 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radstock Museum, Waterloo Road, Radstock, BA3 3EP, United Kingdom

      IIF 44
  • Mr Marcus Adam Veale
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Beach Road, Newquay, Cornwall, TR7 1ET

      IIF 45
  • Nolan, Jai Deaville
    British shop proprietor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yafford Farm, Yafford, Shorwell, Newport, Isle Of Wight, PO30 3LH

      IIF 46
  • Veale, Marcus Adam
    British retailer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Ulalia Road, Newquay, Cornwall, TR7 2PZ, England

      IIF 47
  • Veale, Marcus Adam
    British shop proprietor born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Ulalia Road, Newquay, Cornwall, TR7 2PZ

      IIF 48
  • Wills, David Roger
    British shop proprietor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chawbrook Road, Chawbrook Road, Eastbourne, BN22 8HA, England

      IIF 49
  • Anderson, David Samual
    British farmer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunford House Farm, Green Lane, Methley, Leeds, LS26 9AQ, England

      IIF 50
  • Anderson, David Samuel
    British fishing tackle retail born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, Crossley Lane, Mirfield, WF14 0NR, England

      IIF 51
  • Anderson, David Samuel
    British fishing tackle retailer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Teal Road, Newport, Brough, East Yorkshire, HU15 2PW, United Kingdom

      IIF 52
  • Anderson, David Samuel
    British md born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Walling Fen Park, Main Road, Newport, Hull, HU15 2RH, England

      IIF 53
  • Anderson, David Samuel
    British retailer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunford House Farm, Green Lane, Methley, Leeds, LS26 9AQ, England

      IIF 54
  • Anderson, David Samuel
    British shop proprietor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Teal Road, Newport, Brough, HU15 2PW

      IIF 55
  • Cocks, David Francis
    British retired born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radstock Museum, Waterloo Road, Radstock, BA3 3EP, United Kingdom

      IIF 56
  • Cocks, David Francis
    British shop proprietor born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hayes Park Road, Midsomer Norton, Bath, Avon, BA3 2EL

      IIF 57
  • David James Martin
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 58
  • Foti, Linda Yvonne
    British

    Registered addresses and corresponding companies
    • icon of address 17, The Ridgeway, Fetcham, Surrey, KT22 9BA, United Kingdom

      IIF 59
    • icon of address 11, Empress Road, Great Yarmouth, NR31 0DB, England

      IIF 60
    • icon of address 17, The Ridgeway, Fetcham, Leatherhead, Surrey, KT22 9BA, United Kingdom

      IIF 61
  • Heritage, David Alan
    British shop proprietor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, The Avenue, South Nutfield, Redhill, Surrey, RH1 5RY

      IIF 62
  • Jones, David Haydn
    British director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268 Jockey Road, Sutton Coldfield, West Midlands, B73 5XL, United Kingdom

      IIF 63
  • Jones, David Haydn
    British shop proprietor born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways, 197 St. Bernards Road, Solihull, West Midlands, B92 7DL, United Kingdom

      IIF 64
    • icon of address 268 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XL

      IIF 65
  • Jeff Ian David Cowley
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Atherton Road, Hindley Green, Wigan, Lancashire, WN2 4QF

      IIF 66
  • Martin, David James
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 67
  • Martin, David James
    British shop proprietor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martin, James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery/90, Camden Road, Tunbridge Wells, Kent, TN1 2QP, England

      IIF 70
  • Simon David Loveless
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Parkstone Road, Poole, Dorset, BH15 2PB, England

      IIF 71
  • Williams, Yvonne Ada
    British shop proprietor born in April 1929

    Registered addresses and corresponding companies
    • icon of address 15 Halyards, Topsham, Exeter, EX3 0JU

      IIF 72
  • Cowley, Jeff Ian David
    British shop proprietor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Atherton Road, Hindley Green, Wigan, Lancashire, WN2 4QF

      IIF 73
  • Mr David Vaughan Jones
    British born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Knowes Loan, Barry, Carnoustie, DD7 7RF, Scotland

      IIF 74
  • Southgate, David George
    British shop proprietor born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Way Chapel, Chapel Court, Hellesdon, Norwich, Norfolk, NR6 5NU, United Kingdom

      IIF 75
  • Dr David James Martin
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Park, Thorntonhall, Glasgow, G74 5AF, United Kingdom

      IIF 76
  • Martin, James
    Irish company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Albany Road, Walton, Liverpool, L9 0EY, England

      IIF 77
  • Almond, Patricia Valerie
    British shop proprietor born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Brighton Road, Waterloo, Liverpool, L22 5NG

      IIF 78
  • Charrington, Robert David
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Hadley Gardens, Southall, UB2 5SH, England

      IIF 79
  • Charrington, Robert David
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Hadley Gardens, Southall, Middlesex, UB2 5SH

      IIF 80
  • Charrington, Robert David
    British shop proprietor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peach Street, Wokingham, Berkshire, RG40 1XJ, England

      IIF 81
  • David-james Martin
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert David Charrington
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peach Street, Wokingham, Berkshire, RG40 1XJ, England

      IIF 85
  • Jones, David Vaughan
    British director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Knowes Loan, Barry, Carnoustie, Angus, DD7 7RF

      IIF 86
  • Jones, David Vaughan
    British shop proprietor born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Knowes Loan, Barry, Carnoustie, Angus, DD7 7RF

      IIF 87
  • Martin, David-james
    English none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Margaret
    British shop proprietor born in April 1937

    Registered addresses and corresponding companies
    • icon of address Willowdale 43 Woolsington Gardens, Woolsington, Newcastle Upon Tyne, NE13 8AP

      IIF 92
  • Davies, Susan Jane
    British shop proprietor born in May 1950

    Registered addresses and corresponding companies
    • icon of address Tyn Y Coed, 13 St Ethelberts Close, Sutton St Nicholas Hereford, Hereford And Worcester

      IIF 93
  • Martin, David James, Dr
    British consultant surgeon born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Park, Thorntonhall, Glasgow, G74 5AF, United Kingdom

      IIF 94
  • Davies, Brian
    British shop proprietor born in May 1937

    Registered addresses and corresponding companies
    • icon of address Pengacnedd, Penmorfa, Porthmadog, Gwynedd, LL49

      IIF 95
  • Mr David John Jones
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XL

      IIF 96
    • icon of address 268 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XL, United Kingdom

      IIF 97
  • Shepard, Hilary David
    British shop proprietor born in August 1955

    Registered addresses and corresponding companies
    • icon of address Hall Floor Flat, 120 Redland Road, Bristol, Avon, BS6 6QT

      IIF 98
  • Cocks, David Francis
    British director born in June 1945

    Registered addresses and corresponding companies
    • icon of address Towerhurst Wells Road, Radstock, Bath, Avon, BA3 3US

      IIF 99
  • Foti, Linda Yvonne

    Registered addresses and corresponding companies
    • icon of address 17, The Ridgeway, Fetcham, Leatherhead, Surrey, KT22 9BA, United Kingdom

      IIF 100
  • Maclean, Alexander David
    British shop proprietor born in December 1940

    Registered addresses and corresponding companies
    • icon of address 86 Telford Road, Inverness, Inverness-shire, IV3 6HN

      IIF 101
  • Mr David Haydn Jones
    British born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XL

      IIF 102
    • icon of address 268 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XL, United Kingdom

      IIF 103
  • Verity, Rita Dawn
    British fairtrade shop retailer born in January 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rose Cottage 1 Rose Street, Haworth, Keighley, Yorkshire, BD22 8BA

      IIF 104
  • Verity, Rita Dawn
    British shop proprietor born in January 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Rose Street, Haworth, West Yorkshire, BD22 8BA, Uk

      IIF 105
  • Voyle, Robert Dylan, Mr.
    British shop proprietor born in July 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bronwydd Arms Station, Bronwydd, Carmarthen, Carmarthenshire, SA33 6HT

      IIF 106
  • Wilson, Peter David
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LB

      IIF 107
  • Wilson, Peter David
    British shop proprietor

    Registered addresses and corresponding companies
    • icon of address 36 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LB

      IIF 108
  • Wilson, Peter David
    British sole trader

    Registered addresses and corresponding companies
    • icon of address 36 Hillview Road, Carlton, Nottingham, Nottinghamshire, NG4 1LB

      IIF 109
  • Bowtell, David James
    British shop proprietor born in February 1934

    Registered addresses and corresponding companies
    • icon of address Ashwood, Marshalls Road, Braintree, Essex, CM7 7LL

      IIF 110
  • Davidson, Frances
    British shop proprietor

    Registered addresses and corresponding companies
    • icon of address Cruadalach, Charlestown Road, Aboyne, Aberdeenshire, AB34 5EJ

      IIF 111
  • Davis, Joyce Eleanor
    British shop proprietor born in October 1929

    Registered addresses and corresponding companies
    • icon of address 2 Flamingo Crescent, Worle, Weston Super Mare, Somerset, BS22 8XH

      IIF 112
  • Evans, David Turner
    British shop proprietor

    Registered addresses and corresponding companies
    • icon of address 16 Dan-y-coed, Aberystwyth, Ceredigion, SY23 2HD

      IIF 113
  • Fogden, Peter David
    British

    Registered addresses and corresponding companies
    • icon of address 4 Winterbourne Road, Teignmouth, Devon, TQ14 8JT

      IIF 114
  • Galway, Alfred Oliver
    British shop proprietor born in July 1948

    Registered addresses and corresponding companies
    • icon of address 25 Town Street, Shepton Mallet, Somerset, BA4 5BE

      IIF 115
  • Hyslop, Robert David
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Fish & Chip Shop, The Sands, Appleby, CA16 6XN, United Kingdom

      IIF 116
  • Hyslop, Robert David
    British shop proprietor born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW, United Kingdom

      IIF 117
  • Jones, David Vaughan
    British shop proprietor

    Registered addresses and corresponding companies
    • icon of address 6 Knowes Loan, Barry, Carnoustie, Angus, DD7 7RF

      IIF 118
  • Mr David Sproule
    British born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 105 Kilmore Road, Drumquin, Omagh, BT78 4PT, United Kingdom

      IIF 119
  • Mr David James Malin
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bleaberry Way, Carlisle, CA2 6RF, United Kingdom

      IIF 120
  • Mr John David Jones
    Welsh born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Siloh, Heol Wenallt, Cwmgwrach, Neath, SA11 5PZ, Wales

      IIF 121
  • Mr Martin James
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakland Park, Sticklepath, Barnstaple, Devon, EX31 2BZ

      IIF 122
    • icon of address Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD, United Kingdom

      IIF 123
  • Mr Robert David Hyslop
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Fish & Chip Shop, The Sands, Appleby, CA16 6XN, United Kingdom

      IIF 124
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 125
  • Roberts, Davies Richard
    British

    Registered addresses and corresponding companies
    • icon of address 402 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 5ND

      IIF 126 IIF 127
  • Veale, Marcus Adam
    British skate board

    Registered addresses and corresponding companies
    • icon of address 67 Ulalia Road, Newquay, Cornwall, TR7 2PZ

      IIF 128
  • Verity, Rita Dawn
    British fairtrade shop retailer

    Registered addresses and corresponding companies
    • icon of address Rose Cottage 1 Rose Street, Haworth, Keighley, Yorkshire, BD22 8BA

      IIF 129
  • Davidson, Frances
    British shop proprietor born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cruadalach, Charlestown Road, Aboyne, Aberdeenshire, AB34 5EJ

      IIF 130
  • Fairclough, Roderick David
    British shop proprietor

    Registered addresses and corresponding companies
    • icon of address 21 Ridgeway, Woburn Sands, Milton Keynes, MK17 8UT

      IIF 131
  • Frances Davidson
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cruadalach, Charlestown Road, Aboyne, AB34 5EJ, Scotland

      IIF 132
  • Jones, David John
    British commercial director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Dukes Close Earls Way Estate, Thurmaston, Leicester, LE4 8EY

      IIF 133
  • Jones, John David
    Welsh managing director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Siloh, Heol Wenallt, Cwmgwrach, Neath, SA11 5PZ, Wales

      IIF 134
  • Loveless, Simon David
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tumbleweed, Chaldon Herring, Dorchester, Dorset, DT2 8DN, United Kingdom

      IIF 135
  • Meadowcroft, David
    English shop proprietor born in September 1951

    Registered addresses and corresponding companies
    • icon of address 35 Talbot Grove, Bury, Lancashire, BL9 6PH

      IIF 136
  • Almond, Patricia Valerie
    British shop proprietor

    Registered addresses and corresponding companies
    • icon of address 19 Brighton Road, Waterloo, Liverpool, L22 5NG

      IIF 137
  • Fairclough, Roderick David
    British shop proprietor born in March 1944

    Registered addresses and corresponding companies
    • icon of address 21 Ridgeway, Woburn Sands, Milton Keynes, MK17 8UT

      IIF 138
  • Harvey, Daniel Alan
    British protein salesman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Mason Road, Redditch, Worcestershire, B97 5DQ, United Kingdom

      IIF 139
  • Malin, David James
    British financial adviser born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bleaberry Way, Carlisle, CA2 6RF, United Kingdom

      IIF 140
  • Malin, David James
    British financial planning manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

      IIF 141
  • Martin, James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 142
  • Martin, James
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Chapel Street, Leigh, Lancashire, WN7 5PB

      IIF 143
    • icon of address 43, Chapel Street, Leigh, Lancashire, WN7 2PB, England

      IIF 144
    • icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire, WN7 2PB

      IIF 145
  • Mr Simon David Loveless
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT, United Kingdom

      IIF 146
  • Cinavas, David Joseph
    British shop proprietor born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 482 Broadgate, Weston Hills, Spalding, Lincolnshire, PE12 6DA

      IIF 147
  • Evans, David Turner
    British property developer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Dan-y-coed, Aberystwyth, Ceredigion, SY23 2HD

      IIF 148
  • Fogden, Peter David
    British shop proprietor born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Winterbourne Road, Teignmouth, Devon, TQ14 8JT

      IIF 149
  • James, Martin
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bydown House, Bydown, Swimbridge, Barnstaple, Devon, EX32 0QB, United Kingdom

      IIF 150
    • icon of address Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD, United Kingdom

      IIF 151
  • Jones, Rhys David Vaughan
    British

    Registered addresses and corresponding companies
    • icon of address 6 Knowes Loan, Barry, Carnoustie, Angus, DD7 7RF

      IIF 152
  • Sproule, David, Mr
    British shop proprietor born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 105 Kilmore Road, Drumquin, Omagh, BT78 4PT, United Kingdom

      IIF 153
  • Williams, David Edward
    British cycle dealer born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Crewe Road, Shavington, Crewe, Cheshire, CW2 5DL

      IIF 154
  • Williams, David Edward
    British shop proprietor born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Crewe Road, Shavington, Crewe, Cheshire, CW2 5DL

      IIF 155
  • Lennox, David Thomas
    British business owner/manager born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Lower Crescent, Belfast, Antrim, BT7 1NR

      IIF 156
  • Lennox, David Thomas
    British shop proprietor born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Springmount Mews, Clough, Ballymena, County Antrim, BT44 9FE, Northern Ireland

      IIF 157
  • Mr Davies Richard Roberts
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex, BN15 8FB, United Kingdom

      IIF 158
    • icon of address 42 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 5ND

      IIF 159
  • Wilson, Peter David

    Registered addresses and corresponding companies
  • Cowley, Jeff Ian David

    Registered addresses and corresponding companies
    • icon of address 543, Atherton Road, Hindley Green, Wigan, Lancashire, WN2 4QF

      IIF 164
  • Mr Rhys David Vaughan Jones
    British born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Knowes Loan, Barry, Carnoustie, DD7 7RF, Scotland

      IIF 165
  • David John Leadbetter Spruce
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mallards, Hull Road, Hornsea, HU11 5RN, United Kingdom

      IIF 166
  • Evans, David Turner
    Welsh property developer / landlord born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address J&h Tyddyn-pen-y-gaer, Llandre, Aberystwyth, Ceredigion, SY24 5NX, Wales

      IIF 167
  • Roberts, Davies Richard
    British ceo born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex, BN15 8FB, United Kingdom

      IIF 168
  • Roberts, Davies Richard
    British shop proprietor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 5ND

      IIF 169
  • Roberts, Davies Richard
    British sound engineer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex, BN15 8FB, United Kingdom

      IIF 170
    • icon of address 402, Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 5ND, United Kingdom

      IIF 171
  • Spruce, David John Leadbetter
    British growing and selling worms born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mallards, Hull Road, Hornsea, HU11 5RN

      IIF 172
  • Spruce, David John Leadbetter
    British shop proprietor born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chapel, Bridge Street, Driffield, North Humberside, YO25 6DA

      IIF 173
  • Jones, Rhys David Vaughan
    British manager born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Knowes Loan, Barry, Carnoustie, Angus, DD7 7RF

      IIF 174
  • Jones, Rhys David Vaughan
    British solicitor born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Knowes Loan, Barry, Carnoustie, Angus, DD7 7RF

      IIF 175
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 69 Yvonne Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address 6 Knowes Loan, Barry, Carnoustie, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    IIF 86 - Director → ME
    IIF 175 - Director → ME
    icon of calendar 2006-09-26 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address J&h Tyddyn-pen-y-gaer, Llandre, Aberystwyth, Ceredigion, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 167 - Director → ME
  • 4
    icon of address Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FLARE AUDIO LIMITED - 2012-04-27
    AQUILAE LIMITED - 2010-02-15
    PUTERCOM LIMITED - 2001-06-01
    PUTERS (UK) LIMITED - 2000-03-21
    icon of address 39 Sackville Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 169 - Director → ME
  • 6
    icon of address 10 Pyle Street, Newport, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,028 GBP2024-04-05
    Officer
    icon of calendar 2005-04-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Oaklands The Avenue, South Nutfield, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 62 - Director → ME
  • 8
    PEAKISO LIMITED - 1984-11-12
    icon of address Unit G1 And 2 Beech Business Park, Bristol Road, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 72 - Director → ME
  • 9
    icon of address Flavour 6 Beach Parade, Beach Road, Newquay, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    271 GBP2025-03-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2002-05-06 ~ now
    IIF 128 - Secretary → ME
  • 10
    icon of address Bell Farm Christian Centre, South Road, West Drayton, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    318,534 GBP2022-04-05
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 79 - Director → ME
  • 11
    INKHURST LIMITED - 1983-05-18
    icon of address 268 Jockey Road, Boldmere, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    450,166 GBP2024-03-31
    Officer
    icon of calendar 1993-05-12 ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CORNLEE LIMITED - 2001-09-27
    icon of address The Chapel, Bridge Street, Driffield, North Humberside
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,235 GBP2022-12-31
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 144 - Director → ME
  • 14
    icon of address The Old Bakery/90, Camden Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    201,388 GBP2024-10-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21 Market Place, Long Buckby, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -881 GBP2023-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    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
  • 16
    ERICS ANGLING CENTRE LTD - 2020-01-21
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,239 GBP2018-04-30
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    ERICS WILLOWS LAKE LTD - 2020-01-22
    icon of address Dunford House Farm Green Lane, Methley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,039 GBP2020-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Crown House High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    icon of address 6 Bleaberry Way, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 Bishops Park, Thorntonhall, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,509 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Dunford House Farm Green Lane, Methley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    CRIPS VILLIERS LIMITED - 2005-08-09
    icon of address 39 Rectory Close, Ashington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,695 GBP2024-03-31
    Officer
    icon of calendar 2003-01-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    FAR EAST ELECTRICS LIMITED - 2013-12-11
    icon of address 17 The Ridgeway, Fetcham, Leatherhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,836 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PURPLE AUDIO LIMITED - 2012-06-26
    icon of address Unit 11 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    496,003 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 168 - Director → ME
  • 25
    icon of address Unit 11 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    840,332 GBP2024-12-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 6 Beach Road, Newquay, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    78,677 GBP2025-03-31
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Chawbrook Road, Chawbrook Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,859 GBP2015-09-30
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 28
    icon of address Bishop Fleming 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ dissolved
    IIF 57 - Director → ME
  • 29
    icon of address Meadow Way Chapel Chapel Court, Hellesdon, Norwich, Norfolk
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    710,352 GBP2017-12-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 75 - Director → ME
  • 30
    DURRANT HOUSE HOTEL LIMITED - 2006-06-21
    icon of address Millennium House, Roundswell Business Park, Barnstaple, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    2,968,658 GBP2024-03-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Riverside Fish & Chip Shop, The Sands, Appleby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,192 GBP2025-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Crown House High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 33
    icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 39 Rectory Close, Ashington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 4 - Director → ME
  • 35
    LINDANNA PROPERTY HOLDINGS LIMITED - 2020-04-23
    icon of address 39 Rectory Close, Ashington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 7 - Director → ME
  • 36
    LINDANNA APARTMENTS LIMITED - 2018-07-24
    LINDANNA PROPERTY MAINTENANCE LIMITED - 2017-04-11
    icon of address 39 Rectory Close, Ashington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -77,787 GBP2024-09-30
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 6 - Director → ME
  • 37
    icon of address 17 The Ridgeway, Fetcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 38
    icon of address 39 Rectory Close, Ashington, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5,146,808 GBP2024-04-30
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 8 - Director → ME
  • 39
    MIDDLEMARKET APARTMENTS LIMITED - 2025-03-17
    icon of address 39 Rectory Close, Ashington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -291,443 GBP2024-04-30
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 5 - Director → ME
  • 40
    LINFIN LIMITED - 2022-02-22
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    559,227 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 41
    LONDON EXTENSION RAILWAY LIMITED - 2004-03-05
    WILLOUGHBY (287) LIMITED - 2000-08-18
    icon of address Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 41 - Director → ME
  • 42
    icon of address Tumbleweed, Chaldon Herring, Dorchester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 43
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -107,685 GBP2024-10-31
    Officer
    icon of calendar 2002-10-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 44
    JAMES MARTIN ANTIQUES LIMITED - 2000-03-16
    icon of address 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,405 GBP2017-03-31
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 27 Albany Road, Walton, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 77 - Director → ME
  • 46
    icon of address Crown House, High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 91 - Director → ME
  • 47
    icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 145 - Director → ME
  • 48
    BONZA ART LIMITED - 2003-04-04
    icon of address 9 Woodlands Edge, North Carlton, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 20 - Director → ME
  • 49
    icon of address Crown House High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1 Oakland Park, Sticklepath, Barnstaple, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,988 GBP2025-03-31
    Officer
    icon of calendar 2010-03-06 ~ now
    IIF 150 - Director → ME
  • 51
    icon of address 39 Sackville Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 126 - Secretary → ME
  • 52
    icon of address 1 Peach Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,416 GBP2024-04-30
    Officer
    icon of calendar 1998-04-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    icon of address 482 Broadgate, Weston Hills, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,205 GBP2016-03-31
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 147 - Director → ME
  • 54
    icon of address 543 Atherton Road, Hindley Green, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -35,735 GBP2024-05-31
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 73 - Director → ME
    icon of calendar 2010-03-29 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 3 35 Boldmere Road, Boldmere, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 24 - Director → ME
    IIF 64 - Director → ME
  • 56
    DAVID & MYRTLE VIVO TRILLICK LTD - 2021-03-31
    icon of address 105 Kilmore Road Drumquin, Omagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -156,357 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    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
  • 57
    icon of address Cruadalach, Charlestown Road, Aboyne, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    222,642 GBP2024-06-30
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 130 - Director → ME
    icon of calendar 2004-03-02 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 268 Jockey Road Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -841 GBP2024-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 23 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 5 Orchard Gardens, Teignmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    6,456 GBP2024-11-30
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 149 - Director → ME
  • 60
    icon of address 9 Woodlands Edge, North Carlton, Lincoln, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,535 GBP2016-01-31
    Officer
    icon of calendar 1997-11-21 ~ dissolved
    IIF 21 - Director → ME
  • 61
    icon of address 11 Panbride Road, Carnoustie, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    287,784 GBP2024-03-31
    Officer
    icon of calendar 1995-07-06 ~ now
    IIF 87 - Director → ME
    icon of calendar 2001-03-05 ~ now
    IIF 174 - Director → ME
    icon of calendar 1995-07-06 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 62
    FLARE AUDIO HOLDINGS LIMITED - 2015-09-23
    FLARE AUDIO GROUP LIMITED - 2012-06-26
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    106 GBP2017-03-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    FIRST CHALLENGER LTD - 2011-02-22
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,199 GBP2024-03-31
    Officer
    icon of calendar 2002-09-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address The Mallards, Hull Road, Hornsea, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 172 - Director → ME
  • 65
    icon of address 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 142 - Director → ME
Ceased 49
  • 1
    icon of address 69 Yvonne Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2013-05-15
    IIF 139 - Director → ME
  • 2
    icon of address Park Avenue, Aberystwyth, Dyfed
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-06 ~ 2024-05-13
    IIF 148 - Director → ME
    icon of calendar 2000-09-06 ~ 2000-09-25
    IIF 113 - Secretary → ME
  • 3
    AGE NI RETAIL LIMITED - 2016-05-12
    icon of address 31 Ulsterville Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2021-03-02
    IIF 156 - Director → ME
  • 4
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    207,375 GBP2015-05-27
    Officer
    icon of calendar ~ 1995-05-01
    IIF 95 - Director → ME
  • 5
    icon of address 40 Manor Way, Chingford, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2010-01-01
    IIF 28 - Director → ME
  • 6
    icon of address The Clubhouse, Fields Road, Haslington, Crewe, Cheshire
    Active Corporate (12 parents)
    Equity (Company account)
    151,483 GBP2024-12-31
    Officer
    icon of calendar 2003-03-27 ~ 2012-03-22
    IIF 155 - Director → ME
    icon of calendar 1997-03-27 ~ 2001-03-22
    IIF 154 - Director → ME
  • 7
    icon of address 6 Rugby Road, Resolven, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    80,954 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-03-15
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-03-15
    IIF 121 - Has significant influence or control OE
  • 8
    GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED - 2001-08-28
    EAST MIDLANDS RAILWAY TRUST - 2008-07-30
    EAST MIDLANDS RAILWAY TRUST - 2025-03-25
    GREAT CENTRAL (NOTTINGHAM) LIMITED - 1994-05-24
    NOTTINGHAM HERITAGE CENTRE LIMITED - 2008-05-15
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    677,808 GBP2025-01-31
    Officer
    icon of calendar 1996-08-08 ~ 2019-04-27
    IIF 39 - Director → ME
    icon of calendar 2008-02-20 ~ 2008-11-20
    IIF 109 - Secretary → ME
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,403 GBP2018-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2015-07-27
    IIF 29 - Director → ME
  • 10
    PURPLE AUDIO LIMITED - 2012-06-26
    icon of address Unit 11 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    496,003 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    IIF 127 - Secretary → ME
  • 11
    icon of address Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    221,501 GBP2024-07-31
    Officer
    icon of calendar 2000-02-17 ~ 2011-01-01
    IIF 37 - Director → ME
    icon of calendar 2000-02-17 ~ 2009-03-29
    IIF 161 - Secretary → ME
  • 12
    CHRIS BURROWS LIGHTING LIMITED - 2020-03-13
    icon of address 11 Empress Road, Great Yarmouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    105 GBP2020-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2021-04-13
    IIF 100 - Secretary → ME
    icon of calendar 2012-09-07 ~ 2012-12-29
    IIF 59 - Secretary → ME
  • 13
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    68,015 GBP2024-01-31
    Officer
    icon of calendar 2001-08-28 ~ 2025-01-23
    IIF 38 - Director → ME
    icon of calendar 2001-08-28 ~ 2004-02-05
    IIF 163 - Secretary → ME
  • 14
    icon of address Bronwydd Arms Station, Bronwydd, Carmarthen, Carmarthenshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    829,490 GBP2024-12-31
    Officer
    icon of calendar 2014-06-14 ~ 2021-12-01
    IIF 106 - Director → ME
  • 15
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-22
    IIF 99 - Director → ME
  • 16
    ROSSWISE - 1997-10-09
    icon of address Unit 1g, Teaninich Industrial Estate, Alness, Ross-shire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 2001-02-05
    IIF 101 - Director → ME
  • 17
    icon of address Milburn House, 3 Oxford Street, Workington, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,122,434 GBP2023-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-12-18
    IIF 141 - Director → ME
  • 18
    icon of address Fetcham Park House, Lower Road, Fetcham, Leatherhead, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    -2,059 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2009-09-30
    IIF 11 - Director → ME
  • 19
    icon of address 24 Bridge Street, Newport, Newport, Wales
    Active Corporate (15 parents)
    Current Assets (Company account)
    39,389 GBP2024-10-31
    Officer
    icon of calendar 2017-05-10 ~ 2023-04-06
    IIF 42 - Director → ME
  • 20
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2002-11-25 ~ 2024-10-17
    IIF 35 - Director → ME
    icon of calendar 2002-11-25 ~ 2004-02-05
    IIF 162 - Secretary → ME
  • 21
    LONDON EXTENSION RAILWAY LIMITED - 2004-03-05
    WILLOUGHBY (287) LIMITED - 2000-08-18
    icon of address Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2004-02-05
    IIF 108 - Secretary → ME
  • 22
    icon of address Club House Hill Top, Lowes Road, Bury, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,498 GBP2024-10-31
    Officer
    icon of calendar 1995-02-21 ~ 1995-07-10
    IIF 136 - Director → ME
  • 23
    JAMES MARTIN ANTIQUES LIMITED - 2000-03-16
    icon of address 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,405 GBP2017-03-31
    Officer
    icon of calendar 1996-09-13 ~ 2009-10-14
    IIF 68 - Director → ME
  • 24
    MAYLORD ORCHARDS TENANTS ASSOCIATION (HEREFORD) LIMITED - 2002-04-29
    icon of address Maylord Shopping Centre, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-16 ~ 1997-03-24
    IIF 93 - Director → ME
  • 25
    icon of address 3 Nightingale Court, Weston-super-mare, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -25,091 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-04-14
    IIF 112 - Director → ME
  • 26
    icon of address 120 Redland Road, Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    8,164 GBP2024-04-30
    Officer
    icon of calendar 2006-09-22 ~ 2008-02-08
    IIF 98 - Director → ME
  • 27
    icon of address Victoria House, 43 Chapel Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-14 ~ 2007-01-25
    IIF 69 - Director → ME
  • 28
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    -1,532 GBP2024-01-31
    Officer
    icon of calendar 2001-08-28 ~ 2024-10-20
    IIF 40 - Director → ME
    icon of calendar 2001-08-28 ~ 2004-02-05
    IIF 160 - Secretary → ME
  • 29
    BONZA ART LIMITED - 2003-04-04
    icon of address 9 Woodlands Edge, North Carlton, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2012-09-27
    IIF 19 - Director → ME
  • 30
    icon of address 1 Oakland Park, Sticklepath, Barnstaple, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,988 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Radstock Museum, Waterloo Road, Radstock
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2021-08-10
    IIF 56 - Director → ME
    icon of calendar 2011-03-31 ~ 2014-02-16
    IIF 44 - Director → ME
  • 32
    icon of address 137-139 High Street, Beckenham, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,583 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-08-10
    IIF 27 - Director → ME
  • 33
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 55 - Director → ME
  • 34
    INCA COURSEWARE LTD. - 2009-05-16
    THE SPRINGFIELD ACCOUNTANCY NETWORK LTD - 2015-12-31
    icon of address 39 Rectory Close, Ashington, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,888 GBP2024-04-30
    Officer
    icon of calendar 2007-07-27 ~ 2021-04-14
    IIF 60 - Secretary → ME
  • 35
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-03-23
    IIF 157 - Director → ME
  • 36
    icon of address The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,331 GBP2024-10-31
    Officer
    icon of calendar 2011-10-14 ~ 2020-10-27
    IIF 52 - Director → ME
  • 37
    icon of address Unit 2 North Lynton Main Road, Newland, Goole, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,608,525 GBP2024-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2012-01-31
    IIF 53 - Director → ME
  • 38
    icon of address 13 Dukes Close Earls Way Estate, Thurmaston, Leicester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2024-12-13
    IIF 133 - Director → ME
  • 39
    TALBOT HOUSE INDEPENDENT SPECIAL SCHOOL LIMITED - 2003-02-04
    TALBOT HOUSE SCHOOL NEWCASTLE UPON TYNE - 2014-03-10
    THE NEWCASTLE CENTRE LIMITED - 1997-08-07
    TALBOT HOUSE TRUST - 2014-05-29
    icon of address Hexham Road, Walbottle, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-15 ~ 2000-03-31
    IIF 92 - Director → ME
  • 40
    icon of address 5 Orchard Gardens, Teignmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    6,456 GBP2024-11-30
    Officer
    icon of calendar 2003-11-25 ~ 2007-03-19
    IIF 114 - Secretary → ME
  • 41
    DIRECT LEARNING NEWS LIMITED - 2002-02-22
    CALLINGHAM UK LIMITED - 2001-07-20
    CALLINGHAM (UK) LIMITED - 2002-06-10
    icon of address 39 Rectory Close, Ashington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    238,119 GBP2024-09-30
    Officer
    icon of calendar 2007-08-13 ~ 2021-04-07
    IIF 61 - Secretary → ME
  • 42
    THE BRITISH ASSOCIATION FOR FAIR TRADE SHOPS - 2012-10-01
    THE ASSOCIATION FOR FAIR TRADE SHOPS - 2003-07-28
    icon of address 111 Orchard Grove, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (8 parents)
    Equity (Company account)
    44,666 GBP2025-03-31
    Officer
    icon of calendar 2003-06-22 ~ 2007-09-21
    IIF 104 - Director → ME
    icon of calendar 2003-06-22 ~ 2007-09-21
    IIF 129 - Secretary → ME
  • 43
    icon of address Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 1999-07-09 ~ 2011-01-01
    IIF 36 - Director → ME
    icon of calendar 1999-07-09 ~ 2011-01-01
    IIF 107 - Secretary → ME
  • 44
    icon of address 15 Lower Dolphinholme, Dolphinholme, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2016-02-10
    IIF 105 - Director → ME
  • 45
    PRIMEX INFORMATION SERVICES LIMITED - 2001-04-06
    icon of address 1 Spring Cottages, Claxby St Andrew, Alford, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-31 ~ 2008-01-16
    IIF 138 - Director → ME
    icon of calendar 2003-09-23 ~ 2008-01-16
    IIF 131 - Secretary → ME
  • 46
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    181,913 GBP2025-01-31
    Officer
    icon of calendar 1995-03-31 ~ 2022-12-08
    IIF 78 - Director → ME
    icon of calendar 1995-03-31 ~ 2005-07-31
    IIF 137 - Secretary → ME
  • 47
    icon of address 1 Redfield Grove, Midsomer Norton, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-03-21
    IIF 115 - Director → ME
  • 48
    FORDSTRONG LIMITED - 1978-12-31
    icon of address 7 Wright Court Panfield Lane, Braintree, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    5,878 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-31
    IIF 110 - Director → ME
  • 49
    UPPER THAMES WHOLESALERS LIMITED - 1992-12-07
    icon of address Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1998-05-20 ~ 2002-01-23
    IIF 80 - 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.