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

Trainor, Kayley Sarah

    Related profiles found in government register
  • Trainor, Kayley Sarah
    British events director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fir Road, Liverpool, L22 4QL, England

      IIF 1
  • Mrs Kayley Sarah Trainor
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fir Road, Liverpool, L22 4QL, England

      IIF 2
  • Arnold, Dennis James
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 3
  • Arnold, Dennis James
    British entertainment born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, United Kingdom

      IIF 4
  • Arnold, Dennis James
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 5
  • Arnold, Dennis James
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 6 IIF 7
  • Arnold, Dennis James
    British entertainment born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 8 IIF 9
  • Arnold, Dennis James
    British events director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 10
  • Arnold, Dennis James
    British promoter born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Erridge Street, Merton Park, London, SW19 3BJ

      IIF 11
  • Holmes, Daniel Frank
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, White Lion Street, London, N1 9PP, England

      IIF 12 IIF 13
  • Holmes, Daniel Frank
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Blundel Lane, Oxshot, Surrey, KT11 2SY

      IIF 14
  • Kemish, Emily Angela
    British bid manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hollydene Villas, Hythe, Southampton, SO45 4HU, England

      IIF 15
  • Kemish, Emily Angela
    British events director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hollydene Villas, Hythe, Southampton, SO45 4HU, England

      IIF 16
  • Akers, Georgia
    British events director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kinsham Close, Kinsham, Tewkesbury, GL20 8JQ, England

      IIF 17
  • Blackwood, Rory James
    British events director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Claudius Road, Colchester, Essex, CO2 7RR

      IIF 18
  • Mikaberidze, Tamar
    British events director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forma House, 40 Bowling Green Lane, London, EC1R 0NE, England

      IIF 19
  • Mr Andrew James Wyke
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Charlotte Street Ground Floor, London, W1T 4PR, England

      IIF 20
    • icon of address 60, Harpenden Road, St. Albans, AL3 6DE, England

      IIF 21
  • Clarke, Chris Richard
    British director of events & communications born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, The Square, Akeley, Buckingham, MK18 5HP, England

      IIF 22
  • Clarke, Chris Richard
    British director of own business born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosebank, Main Road, Downderry, Torpoint, PL11 3LD, England

      IIF 23
  • Clarke, Chris Richard
    British events director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dunstable Road, Caddington, Luton, LU1 4AL, United Kingdom

      IIF 24
  • Coker, Frankie
    British events director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Abbey Tap House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 25
  • Francis Coker
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Abbey Tap House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 26
  • Georgia Akers
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kinsham Close, Kinsham, Tewkesbury, GL20 8JQ, England

      IIF 27
  • Kersley, Sharon
    British event and production born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 28
  • Kersley, Sharon
    British events director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 29
  • Mcvittie, Scott Daniel
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mcvittie, Scott Daniel
    British events director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Harmood Street, Harmood Street, London, NW1 8DS, England

      IIF 32
  • Mr Chris Richard Clarke
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dunstable Road, Caddington, Luton, LU1 4AL, England

      IIF 33
    • icon of address 25, Dunstable Road, Caddington, Luton, LU1 4AL, United Kingdom

      IIF 34
  • Mr Dennis James Arnold
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Emily Angela Kemish
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hollydene Villas, Hythe, Southampton, SO45 4HU, England

      IIF 40 IIF 41
  • Mr Scott Daniel Mcvittie
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Miss Sharon Kersley
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 44
  • Nnabukeera, Rehema Kiwanuka
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Harewood Grove, Stockport, SK5 6HF, United Kingdom

      IIF 45
  • Nnabukeera, Rehema Kiwanuka
    British events director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Cariocca Business Park, Ardwick, Manchester, Lancashire, M12 4AH, England

      IIF 46
  • Nnabukeera, Rehema Kiwanuka
    British pharmacist born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Harewood Grove, Reddish, Stockport, Cheshire, SK5 6HF

      IIF 47
  • Arnold, Dennis James
    British company director born in September 1949

    Registered addresses and corresponding companies
    • icon of address 8 Stratton Road, London, SW19 3JG

      IIF 48
  • Fontaine-holmes, Jennifer Jona
    British p a born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Craven Park Road, London, NW10 4AB, England

      IIF 49
  • Mrs Rosalind Jane Thornton
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Deards End Lane, Knebworth, Herts, SG3 6NL, England

      IIF 50
    • icon of address 22 Deards End Lane, Knebworth, Herts, SG3 6NL, United Kingdom

      IIF 51
  • Parry, Luke Richard Edward
    British events director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welbeck House, Cliftonville, Dorking, RH4 2JF

      IIF 52
  • Roberts, Kelly Ann Morgan
    Welsh events director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Thornton Drive, Handforth, Wilmslow, SK93DA, England

      IIF 53
  • Brook, Richard James
    British events director born in May 1978

    Registered addresses and corresponding companies
    • icon of address 10 Huntington Place, Slough, Berkshire, SL3 8EY

      IIF 54
  • Kennedy, Patricia Alice
    British born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newhall, Carlops, Midlothian, EH26 9LY, Scotland

      IIF 55
  • Kennedy, Patricia Alice
    British director born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newhall, Carlops, Midlothian, EH26 9LY, Scotland

      IIF 56
  • Kennedy, Patricia Alice
    British farm manager born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newhall, Carlops, Penicuik, EH26 9LY, Scotland

      IIF 57
  • Kennedy, Patricia Alice
    British farmer born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newhall, Carlops, Midlothian, EH26 9LY

      IIF 58 IIF 59
    • icon of address 3, Walker Street, Edinburgh, EH3 7JY, Scotland

      IIF 60
    • icon of address 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 61
    • icon of address Newhall House, Carlops, Penicuik, Midlothian, EH26 9LY

      IIF 62
    • icon of address Newhall House, Carlops, Penicuik, Midlothian, EH26 9LY, Scotland

      IIF 63
  • Kennedy, Patricia Alice
    British property investment born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 64
  • Mikaberidze, Tamar
    Georgian events manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201, Berkshire House, 39 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 65
  • Mr Luke Richard Edward Parry
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 66
  • Blackwood, Rory James
    British none

    Registered addresses and corresponding companies
    • icon of address 41, Claudius Road, Colchester, Essex, CO2 7RR

      IIF 67
  • Miss Rehema Kiwanuka Nnabukeera
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Harewood Grove Reddish, Stockport, Cheshire, SK5 6HF

      IIF 68
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 69
    • icon of address 10, Harewood Grove, Stockport, SK5 6HF, United Kingdom

      IIF 70
  • Kennedy, Patricia Alice
    British

    Registered addresses and corresponding companies
    • icon of address Hazlieburn, West Linton, Peeblesshire, EH46 7AS

      IIF 71
  • Kennedy, Patricia Alice
    British cs

    Registered addresses and corresponding companies
    • icon of address Hazlieburn, West Linton, Peeblesshire, EH46 7AS

      IIF 72
  • Kennedy, Patricia Alice
    British cs born in August 1949

    Registered addresses and corresponding companies
    • icon of address Hazlieburn, West Linton, Peeblesshire, EH46 7AS

      IIF 73
  • Mr James Alexander Kennedy
    British born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newhall House, Carlops, Penicuik, Midlothian, EH26 9LY

      IIF 74
  • Mrs Joanna Elizabeth Kimberley
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Sutton Court Road, London, W4 3EQ, United Kingdom

      IIF 75 IIF 76
  • Nicoll, Katherine Mary Boyd
    British events director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 2/1, 15 Beaumont Gate, Glasgow, Strathclyde, G12 9ED

      IIF 77
  • Townsend, Michael Jonathan Leslie
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Bridge Street, New Mills, High Peak, Derbyshire, SK22 4DJ

      IIF 78
    • icon of address Mill View, 33 Back Union Road, New Mills, High Peak, SK22 3EJ, England

      IIF 79
    • icon of address Mill View, 33 Back Union Road, New Mills, High Peak, SK22 3EJ, United Kingdom

      IIF 80
  • Townsend, Michael Jonathan Leslie
    British marketing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill View, 33 Back Union Road, New Mills, High Peak, SK22 3EJ, England

      IIF 81
  • Dunkerley, Richard Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Ladbroke Square, London, W11 3LX

      IIF 82
  • Kite, Rory Fraser
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45 Liberty House, Bessemer Road, Welwyn Garden City, AL7 1FU, England

      IIF 83
  • Kite, Rory Fraser
    British events director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Liberty House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1FU, United Kingdom

      IIF 84
  • Murphy, Kerry Ann
    British events director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Dublin Road, Belfast, BT2 7HN

      IIF 85
  • Mrs Patricia Alice Kennedy
    British born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newhall, Carlops, Midlothian, EH26 9LY

      IIF 86
    • icon of address Auchendinny Mains Farm, Auchendinny, Penicuik, EH26 8PG, United Kingdom

      IIF 87
  • Nnabukeera, Rehema Kiwanuka
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 10 Harewood Grove, Reddish, Stockport, Cheshire, SK5 6HF

      IIF 88
  • Read, Chris
    British events director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a St John's Hill, Battersea, London, SW11 1SZ, United Kingdom

      IIF 89
  • Thornton, Rosalind Jane
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Deards End Lane, Knebworth, SG3 6NL

      IIF 90
  • Thornton, Rosalind Jane
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Deards End Lane, Knebworth, Herts, SG3 6NL, England

      IIF 91
    • icon of address 22, Deards End Lane, Knebworth, Herts, SG3 6NL, United Kingdom

      IIF 92
  • Thornton, Rosalind Jane
    British events director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Deards End Lane, Knebworth, Herts, SG3 6NL, United Kingdom

      IIF 93
  • Wyke, Andrew James
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Grain Stores, Unit 3-4, 70 Weston Street, London, SE1 3QH, United Kingdom

      IIF 94
  • Wyke, Andrew James
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 95
    • icon of address 60, Harpenden Road, St. Albans, Hertfordshire, AL3 6DE, United Kingdom

      IIF 96
  • Wyke, Andrew James
    British events director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Charlotte Street Ground Floor, London, W1T 4PR, England

      IIF 97
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 98
  • Gardiner, Frederike Alexa
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcot, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, United Kingdom

      IIF 99
  • Gardiner, Frederike Alexa
    British student born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cymbal House, High Street, Goring On Thames, Oxon, RG8 9AU, United Kingdom

      IIF 100
  • Holmes, Daniel
    British events director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 101 IIF 102
  • Kemish, Richard James
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferryoak Cottage, Hollydene Villas, Southampton, SO45 4HU, United Kingdom

      IIF 103
  • Kemish, Richard James
    British events director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hollydene Villas, Hythe, Southampton, SO45 4HU, England

      IIF 104
  • Kemish, Richard James
    British senior negotiator born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hollydene Villas, Hythe, Southampton, SO45 4HU, England

      IIF 105
  • Kennedy, Patricia Alice
    born in August 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Hill Street, Edinburgh, EH2 3JZ, United Kingdom

      IIF 106
  • Robertson, Jane Margaret
    British events director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pillow Way, Buckingham, MK18 7RQ, United Kingdom

      IIF 107
  • Kennedy, James Alexander
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchendinny Mains Farmhouse, Penicuik, EH26 8PG, United Kingdom

      IIF 108
    • icon of address Newhall House, Carlops, Penicuik, EH26 9LY, United Kingdom

      IIF 109
  • Kennedy, James Alexander
    British events director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newhall House, Carlops, Penicuik, Midlothian, EH26 9LY

      IIF 110
  • Kennedy, James Alexander
    British manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newhall House, Carlops, Penicuik, Midlothian, EH26 9LY, Scotland

      IIF 111
  • Kennedy, James Alexander
    British project manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchendinny Mains Farmhouse, Auchendinny, Penicuik, EH26 8PG, United Kingdom

      IIF 112
  • Mr Richard James Kemish
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ferryoak Cottage, Hollydene Villas, Southampton, SO45 4HU, United Kingdom

      IIF 113
    • icon of address 1, Hollydene Villas, Hythe, Southampton, SO45 4HU, England

      IIF 114 IIF 115
  • Mr Rory Fraser Kite
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Liberty House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1FU, United Kingdom

      IIF 116
    • icon of address Flat 45 Liberty House, Bessemer Road, Welwyn Garden City, AL7 1FU, England

      IIF 117
  • Thornton, Rosalind Jane

    Registered addresses and corresponding companies
    • icon of address 22, Deards End Lane, Knebworth, Herts, SG3 6NL, United Kingdom

      IIF 118
  • Wyke, Andrew
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a Gombards, St. Albans, Hertfordshire, AL3 5NW

      IIF 119
  • Wyke, Andrew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a Gombards, St. Albans, Hertfordshire, AL3 5NW

      IIF 120
  • Wyke, Andrew
    British promoter born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a Gombards, St. Albans, Hertfordshire, AL3 5NW

      IIF 121
  • Arnold, Dennis James

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 122
  • Daniel Holmes
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 123
  • Kennedy, Patricia Alice

    Registered addresses and corresponding companies
  • Kennedy, Patricia Alice
    British farmer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friarton, Spittal Farm, Ninemileburn, Midlothian, EH26 9LY, United Kingdom

      IIF 126
  • Dunkerley, Richard Keith

    Registered addresses and corresponding companies
    • icon of address 6, South Molton Street, London, W1K 5QF, England

      IIF 127
    • icon of address 9 Ladbroke Square, London, W11 3LX

      IIF 128
  • Dunkerley, Richard Keith
    British accountant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ladbroke Square, London, W11 3LX

      IIF 129
  • Dunkerley, Richard Keith
    British events director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Divinity Road, Oxford, OX4 1LR, United Kingdom

      IIF 130
  • Latimer, Stephen Robert Frank
    British events director born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Meadow Park, Crawfordsburn, Bangor, BT19 1JN, Northern Ireland

      IIF 131
  • Mr Michael Jonathan Leslie Townsend
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill View, 33 Back Union Road, New Mills, High Peak, SK22 3EJ, England

      IIF 132
    • icon of address Mill View, 33 Back Union Road, New Mills, High Peak, SK22 3EJ, United Kingdom

      IIF 133
  • Stephenson, Anton James Marvin
    British events director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Arundel Close, Stratford, London, E15 1UH, England

      IIF 134
  • Wyke, Andrew James

    Registered addresses and corresponding companies
    • icon of address 60, Harpenden Road, St. Albans, Hertfordshire, AL3 6DE, United Kingdom

      IIF 135
  • Mr James Alexander Kennedy
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchendinny Mains Farmhouse, Auchendinny, Penicuik, EH26 8PG, United Kingdom

      IIF 136
    • icon of address Auchendinny Mains Farmhouse, Penicuik, EH26 8PG, United Kingdom

      IIF 137
    • icon of address Newhall House, Carlops, Penicuik, EH26 9LY, United Kingdom

      IIF 138
    • icon of address Newhall House, Carlops, Penicuik, Midlothian, EH26 9LY

      IIF 139
  • Nnabukeera, Rehema Kiwanuka
    British phermacist born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Harewood Grove, Stockport, SK5 6HF, United Kingdom

      IIF 140
  • Fontaine-holmes, Jennifer Jona
    British events director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Nightingale Road, Harlesden, London, NW10 4RG, England

      IIF 141
  • Kimberley, Joanna Elizabeth
    British events director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Sutton Court Road, London, W4 3EQ, United Kingdom

      IIF 142
  • Kimberley, Joanna Elizabeth
    British promotions director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Sutton Court Road, Chiswick, London, W4 3EQ

      IIF 143
  • Mrs Jane Margaret Robertson
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pillow Way, Buckingham, MK18 7RQ, United Kingdom

      IIF 144
  • Mrs Patricia Alice Kennedy
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 145
    • icon of address Friarton, Spittal Farm, Ninemileburn, Midlothian, EH26 9NA, Scotland

      IIF 146
  • Wyke, Andrew

    Registered addresses and corresponding companies
    • icon of address 17a Gombards, St. Albans, Hertfordshire, AL3 5NW

      IIF 147
  • Gardiner, Frederike Alexa
    British events director born in July 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Buttery, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 148
  • O'riordan, Patricia Kelly
    Italian,venezuelan events director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cavendish Avenue, Gillingham, ME7 2NW, England

      IIF 149
  • Mr Stephen Robert Frank Latimer
    British born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Meadow Park, Crawfordsburn, Bangor, BT19 1JN, Northern Ireland

      IIF 150
  • Townsend, Michael Jonathan Leslie
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shudehill Cottage, Market Street, Hayfield, High Peak, SK22 2EP, England

      IIF 151
    • icon of address Mill View, 33 Back Union Road, New Mills, High Peak, SK22 3EJ, England

      IIF 152
  • Townsend, Michael Jonathan Leslie
    British events director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 153
  • Frederike Alexa Gardiner
    British born in July 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Buttery, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 154
  • Mrs Patricia Kelly O'riordan
    Italian,venezuelan born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cavendish Avenue, Gillingham, ME7 2NW, England

      IIF 155
  • Ms Jennifer Jona Fontaine-holmes
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Craven Park Road, London, NW10 4AB, England

      IIF 156
  • Peters, Olufunmilola Florence
    Nigerian events director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Paxton Drive, Bristol, Avon, BS3 2BN, United Kingdom

      IIF 157
  • O'riordan, Patricia Kelly
    Italian,venezuelan director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cavendish Avenue, Gillingham, Kent, ME7 2NW, United Kingdom

      IIF 158
  • Mrs Olufunmilola Florence Peters
    Nigerian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Paxton Drive, Bristol, BS3 2BN, United Kingdom

      IIF 159
  • Mrs Patricia Kelly O'riordan
    Italian,venezuelan born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cavendish Avenue, Gillingham, Kent, ME7 2NW, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 68
  • 1
    GG-099-053 LIMITED - 2023-11-21
    icon of address The Buttery Highland Court Farm, Bridge, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,911 GBP2024-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COLUMNS LIMITED - 2003-07-01
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    594,859 GBP2017-09-30
    Officer
    icon of calendar 2003-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address Unit 2 Foley Works, Foley Trading Estate, Hereford
    Active Corporate (4 parents)
    Equity (Company account)
    1,335,441 GBP2024-03-31
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 99 - Director → ME
  • 4
    icon of address 6 South Molton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,519 GBP2023-12-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 130 - Director → ME
    icon of calendar 2010-06-30 ~ now
    IIF 127 - Secretary → ME
  • 5
    icon of address Jtc Accountancy, 4 Cavan Road, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,086 GBP2015-09-30
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2010-09-21 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AIKARUS LIMITED - 2017-08-14
    icon of address 10 Harewood Grove Reddish, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2006-05-18 ~ now
    IIF 47 - Director → ME
    icon of calendar 2006-05-18 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 68 - Has significant influence or controlOE
  • 7
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54,752 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 76 Duddy Road, Disley, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,106 GBP2024-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 78 - Director → ME
  • 10
    icon of address Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    321,198 GBP2024-01-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-04-29 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,046 GBP2017-07-31
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 7 - Director → ME
  • 12
    MINTY FRESH EVENTS LIMITED - 2013-11-07
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 153 - Director → ME
  • 13
    icon of address 1, Ferryoak Cottage, Hollydene Villas, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 14
    icon of address 6 Kinsham Close, Kinsham, Tewkesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 64 - Director → ME
  • 16
    DUNWILCO (1635) LIMITED - 2009-12-10
    icon of address Newhall, Carlops, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Has significant influence or control over the trustees of a trustOE
    IIF 86 - Has significant influence or controlOE
  • 17
    SPA SHOWS LIMITED - 2008-04-24
    icon of address The Old Rectory Church Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,543 GBP2024-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 102 - Director → ME
  • 18
    icon of address 1 Hollydene Villas, Hythe, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -548 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 15 - Director → ME
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 3 Walker Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -65,293 GBP2024-01-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Friarton, Spittal Farm, Ninemileburn, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,038 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 126 - Director → ME
  • 21
    icon of address 14 Fir Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    DRUMMORE HOMES 2 LIMITED - 2016-02-16
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    568,688 GBP2017-02-28
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 61 - Director → ME
  • 23
    icon of address 45 Liberty House Bessemer Road, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    icon of address Old Gun Court, North Street, Dorking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    7,299 GBP2024-10-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address Auchendinny Mains Farmhouse, Penicuik, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,466 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Mill View, 33 Back Union Road, New Mills, High Peak, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,259 GBP2019-03-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address 45 Liberty House Bessemer Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-05-14 ~ dissolved
    IIF 67 - Secretary → ME
  • 31
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,082 GBP2024-09-30
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 18 Cariocca Business Park, Ardwick, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 46 - Director → ME
  • 33
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    20,279 GBP2021-10-31
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Tml House, 1a The Anchorage, Gosport, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 121 - Director → ME
    icon of calendar 2006-03-09 ~ now
    IIF 147 - Secretary → ME
  • 35
    icon of address 1 Hollydene Villas, Hythe, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 104 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 36
    icon of address Newhall House, Carlops, Penicuik, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,902,522 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    ETIVE ENERGY LTD - 2017-11-03
    ETIVE INVESTMENTS LTD. - 2012-01-20
    icon of address Auchendinny Mains Farmhouse, Auchendinny, Penicuik, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -686,319 GBP2024-04-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 136 - Has significant influence or controlOE
  • 38
    icon of address Newhall House, Carlops, Penicuik, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    33,655 GBP2024-08-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 111 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Mill View 33 Back Union Road, New Mills, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 44 Cavendish Avenue, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 41
    40 SHEEN LANE LIMITED - 2024-07-08
    icon of address Old Gun Court, North Street, Dorking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -119,666 GBP2024-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 6 - Director → ME
  • 42
    icon of address 20 Meadow Park, Crawfordsburn, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -446 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 25 Dunstable Road, Caddington, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,010 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Old School The Square, Akeley, Buckingham
    Active Corporate (1 parent)
    Equity (Company account)
    248,504 GBP2025-03-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 45
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    456,557 GBP2019-12-31
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 57 - Director → ME
  • 46
    icon of address 10 Harewood Grove, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 11b Nightingale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,826 GBP2019-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 48
    KYNETIQA LTD - 2025-03-28
    TRIDENT CONNECT LTD - 2020-05-12
    icon of address 10 Harewood Grove, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 140 - Director → ME
  • 49
    icon of address Mill View, 33 Back Union Road, New Mills, High Peak, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 152 - Director → ME
  • 50
    icon of address 76 Harmood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    428 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 22 Deards End Lane, Knebworth, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -11,746 GBP2025-03-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 93 - Director → ME
    icon of calendar 2011-03-14 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 52
    icon of address The Old Abbey Tap House Guildhall Close, Manchester Science Park, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,995 GBP2023-08-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 10 Thornton Drive Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 53 - Director → ME
  • 54
    icon of address 59 Union Street, Dunstable, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 249 Silbury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 95 - Director → ME
  • 56
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,771,592 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 98 - Director → ME
  • 57
    icon of address 81 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    253 GBP2020-03-31
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Newhall House, Carlops, Penicuik, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -31,313 GBP2024-08-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 110 - Director → ME
    icon of calendar 2016-03-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 139 - Has significant influence or controlOE
  • 59
    icon of address 76 Harmood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,025 GBP2025-04-05
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 6 Hill Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 106 - LLP Designated Member → ME
  • 61
    icon of address 22 Deards End Lane, Knebworth, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    236,161 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    THOTNTON LOGISTICS SERVICES LIMITED - 2012-05-29
    icon of address 22 Deards End Lane, Knebworth, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 92 - Director → ME
  • 63
    icon of address Mill View 33 Back Union Road, New Mills, High Peak, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,245 GBP2024-07-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 81 - Director → ME
  • 64
    icon of address Suite C, 2 North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    91,547 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 24 Pillow Way, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 81 Sutton Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,263 GBP2024-07-31
    Officer
    icon of calendar 2001-04-06 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Forma House, 40 Bowling Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112 GBP2024-05-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 19 - Director → ME
  • 68
    icon of address Unit 2 Foley Works, Foley Trading Estate, Hereford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,440 GBP2019-03-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 100 - Director → ME
Ceased 32
  • 1
    AFRICAN PUBLIC BROADCASTING FOUNDATION - 2024-01-22
    AFRICA PUBLIC INTEREST MEDIA INITIATIVE LIMITED - 2024-03-06
    icon of address 253 Gray's Inn Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-03 ~ 2025-03-31
    IIF 89 - Director → ME
  • 2
    icon of address 6 South Molton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,519 GBP2023-12-31
    Officer
    icon of calendar 2000-08-04 ~ 2006-09-11
    IIF 82 - Secretary → ME
  • 3
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-12-27
    IIF 11 - Director → ME
  • 4
    KENMORE RETAIL LIMITED - 1994-06-22
    icon of address Beaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1994-06-02 ~ 1994-08-31
    IIF 72 - Secretary → ME
  • 5
    icon of address Forma House, 40 Bowling Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    579 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-07-24
    IIF 65 - Director → ME
  • 6
    icon of address Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,046 GBP2017-07-31
    Officer
    icon of calendar 2000-02-21 ~ 2002-01-17
    IIF 48 - Director → ME
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,491,487 GBP2020-12-31
    Officer
    icon of calendar 2013-11-30 ~ 2020-03-17
    IIF 10 - Director → ME
  • 8
    icon of address Green View, Old Post Mews, Horton Cum Studley, Oxfordshire
    Dissolved Corporate (37 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2007-11-30
    IIF 90 - LLP Member → ME
  • 9
    icon of address 152 Nethergate, Dundee
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2006-08-16
    IIF 77 - Director → ME
  • 10
    icon of address 119-120 High Street High Street, Eton, Windsor, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,201 GBP2024-09-30
    Officer
    icon of calendar 2002-08-18 ~ 2003-06-06
    IIF 54 - Director → ME
  • 11
    UPPER STREET EVENTS TOPCO LIMITED - 2024-10-02
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2017-05-10
    IIF 13 - Director → ME
  • 12
    KENMORE HOMES LIMITED - 1998-07-22
    VIEWRATE LIMITED - 1988-08-04
    icon of address C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar ~ 1994-08-31
    IIF 71 - Secretary → ME
  • 13
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate
    Officer
    icon of calendar ~ 2009-02-23
    IIF 55 - Director → ME
    icon of calendar ~ 1994-08-31
    IIF 124 - Secretary → ME
    icon of calendar ~ 1989-09-22
    IIF 125 - Secretary → ME
  • 14
    icon of address 9 Ladbroke Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    759 GBP2024-11-30
    Officer
    icon of calendar 2008-02-13 ~ 2008-05-06
    IIF 129 - Director → ME
    icon of calendar 1998-11-27 ~ 2007-04-19
    IIF 128 - Secretary → ME
  • 15
    icon of address 100 Church Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -29,069 GBP2016-03-31
    Officer
    icon of calendar 2014-06-10 ~ 2015-01-02
    IIF 94 - Director → ME
  • 16
    icon of address Tml House, 1a The Anchorage, Cosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-15 ~ 2009-05-01
    IIF 120 - Director → ME
  • 17
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-31 ~ 2002-05-27
    IIF 56 - Director → ME
    icon of calendar 1994-07-01 ~ 1994-08-31
    IIF 73 - Director → ME
  • 18
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    651,050 GBP2023-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2024-01-02
    IIF 32 - Director → ME
  • 19
    icon of address Frp Advisory Llp, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2011-01-14
    IIF 119 - Director → ME
  • 20
    ETIVE ENERGY LTD - 2017-11-03
    ETIVE INVESTMENTS LTD. - 2012-01-20
    icon of address Auchendinny Mains Farmhouse, Auchendinny, Penicuik, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -686,319 GBP2024-04-30
    Officer
    icon of calendar 2016-03-01 ~ 2017-12-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-02
    IIF 87 - Has significant influence or control OE
  • 21
    PARENTING FOR NI LIMITED - 2024-04-09
    PARENTS ADVICE CENTRE (NI) LIMITED - 2011-08-19
    icon of address 39a First Floor, Unit 3, Stockmans Way, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-17
    IIF 85 - Director → ME
  • 22
    40 SHEEN LANE LIMITED - 2024-07-08
    icon of address Old Gun Court, North Street, Dorking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -119,666 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    REC CREATIVE LTD - 2017-01-09
    icon of address 5 Railway Terrace, Staines-upon-thames, Surrey, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    251 GBP2021-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2016-01-21
    IIF 141 - Director → ME
  • 24
    icon of address Newhall House, Carlops, Penicuik, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -31,313 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-09-01
    IIF 146 - Has significant influence or control as a member of a firm OE
    IIF 146 - Has significant influence or control over the trustees of a trust OE
    IIF 146 - Has significant influence or control OE
  • 25
    icon of address 4385, 13110420 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ 2023-01-23
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2023-01-23
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 26
    icon of address 22 Deards End Lane, Knebworth, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    236,161 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-06-01
    IIF 91 - Director → ME
  • 27
    icon of address Chylowen Top Road, Downderry, Torpoint, England
    Active Corporate (7 parents)
    Equity (Company account)
    18,251 GBP2024-01-31
    Officer
    icon of calendar 2024-11-11 ~ 2025-01-28
    IIF 23 - Director → ME
  • 28
    icon of address 9 Arundel Close, Stratford, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80 GBP2022-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2021-05-20
    IIF 134 - Director → ME
  • 29
    icon of address Mill View 33 Back Union Road, New Mills, High Peak, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,245 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2020-05-31
    IIF 151 - Director → ME
  • 30
    CARISTO LIMITED - 2002-09-11
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-07-31
    Officer
    icon of calendar 2002-07-24 ~ 2019-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-07 ~ 2017-05-10
    IIF 14 - Director → ME
  • 32
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2017-05-10
    IIF 12 - 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.