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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Jones

    Related profiles found in government register
  • Mr Richard Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carpenters Cottage, Newbury Lane, Compton, Newbury, Berkshire, RG20 6PB, England

      IIF 1 IIF 2
    • 38, Stoney Lane, Winchester, SO22 6DP, England

      IIF 3
  • Mr Richard Jones
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Charlotte Street, Bath, BA1 2NE, United Kingdom

      IIF 4
    • 2nd Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 5
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Richard Jones
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Station Road, Addlestone, Surrey, KT15 2AL, United Kingdom

      IIF 7
    • 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 8
  • Mr Richard Jones
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Birch Court, 18 Lichfield Road, Walsall, WS4 2LZ, United Kingdom

      IIF 9
  • Mr Richard Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 10
  • Mr Richard Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 High Road, Benfleet, Essex, SS7 5HB

      IIF 11
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 12
  • Mr Richard Jones
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Colonel Stephens Way, Tenterden, TN30 6EZ, United Kingdom

      IIF 13
  • Mr Richard Jones
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Queen Street, Ilkeston, Derby, DE7 5GT

      IIF 14
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT

      IIF 15
    • Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 16
  • Mr Richard Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Terrace, Rugby Road, Lutterworth, LE17 4BW, United Kingdom

      IIF 17
  • Mr Richard Jones
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Atlantic Road, Sheffield, S8 7GL, United Kingdom

      IIF 18
  • Mr Richard Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Red Oak Drive, Kidderminster, DY10 3GH, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Richard Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Richard Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brambles, Green End, Little Staughton, Bedford, MK44 2BU, United Kingdom

      IIF 22
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 23
  • Mr Richard Jones
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 24
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 25
  • Mr Richard Jones
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 26
    • Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 27 IIF 28
  • Mr Richard Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 5, Tunstall Studios, 34-44 Tunstall Road, London, SW9 8DA, United Kingdom

      IIF 29
  • Mr Richard Jones
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanley Road, Bootle, L20 7DA, England

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Richard Jones
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, The Close, Portskewett, Caldicot, NP26 5SN, Wales

      IIF 32
  • Mr Richard Jones
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 33 IIF 34
  • Richard Jones
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 35
  • Richard Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Richard Jones
    British born in March 1974

    Resident in United Kingdom

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

      IIF 38
    • Bron Haul Yard, Brook Street, Welshpool, SY21 7PH, United Kingdom

      IIF 39
  • Richard Jones
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 40
  • Richard Jones
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, SS6 7UA, England

      IIF 41
  • Richard Jones
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Tudor Grove, Church Crescent, London, N20 0JW, United Kingdom

      IIF 42
  • Richard Jones
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Twosixthirty, 32 Sunbridge Road, Bradford, BD1 2AA, United Kingdom

      IIF 43
  • Richard Jones
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, England

      IIF 44
  • Mr Richard Ben Jones
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 45
    • 21, Edinburgh Square, Waddington, Lincoln, LN5 9NQ, England

      IIF 46 IIF 47
  • Mr Richard John Ellis
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50 IIF 51
    • 3b, Old Grantham Road, Whatton, Nottingham, NG13 9FR, England

      IIF 52
  • Mr Richard James Jones
    British born in May 1973

    Resident in United Kingdom

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

      IIF 53
    • 91, Wynwards Road, Swindon, SN25 4ZR, United Kingdom

      IIF 54
  • Mr Richard James Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 55
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Mr Richard Anthony Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatws Bach, Cwm Pennant, Garndolbenmaen, Gwynedd, LL51 9AX, Wales

      IIF 58
    • 92-94, High Street, Porthmadog, LL49 9NW, Wales

      IIF 59
  • Mr Richard Fraser Jones
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Terminal 1, Hawkins Drive, Cannock, WS11 0XT, England

      IIF 60
    • Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA, United Kingdom

      IIF 61
  • Mr Richard William Jones
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St. Augustine Road, Southsea, PO4 9AA, England

      IIF 62
  • Richard Jones
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Oakleigh Avenue, Hockley, SS5 6EJ, United Kingdom

      IIF 63 IIF 64
  • Richard Jones
    Welsh born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Ellis, Richard John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69
    • 4, Howitts Road, Bottesford, Nottingham, NG13 0FX, England

      IIF 70
  • Jones, Richard James
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 71
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 72
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • Unit F, Rainbow House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR, United Kingdom

      IIF 74
  • Jones, Richard James
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 75
  • Jones, Richard James
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 76
  • Mr Richard James Power
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NE

      IIF 77
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 78
  • Mr Richard Jones
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 840 Optionis House, Ibis Court, Warrington, WA1 1RL, England

      IIF 79
  • Mr Richard William Jones
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA11RG

      IIF 80
  • Power, Richard James
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 81
  • Jones, Richard
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carpenters Cottage, Newbury Lane, Compton, Newbury, RG20 6PB, United Kingdom

      IIF 82 IIF 83
  • Jones, Richard
    British management consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stoney Lane, Winchester, SO22 6DP, England

      IIF 84
  • Mr John Richard Ellis
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 85
  • Mr John Richard Ellison
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Durham Avenue, Romford, RM2 6JS, England

      IIF 86
  • Mr Richard Ademokun-jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 87
  • Mr Richard Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Advent House, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 88
  • Jones, Richard
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 89
  • Jones, Richard Ben
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 90
    • 21, Edinburgh Square, Waddington, Lincoln, LN5 9NQ, England

      IIF 91 IIF 92
  • Jones, Richard Wayne
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 93
  • Mr Richard James Jones
    Welsh born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 94
  • Mr Richard Jones
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Doune Cottage, Cawdor, Nairn, IV12 5XP, Scotland

      IIF 95
    • 8, Tower Street, Tain, IV19 1DY, Scotland

      IIF 96
    • First Floor, Victoria Buildings, High Street, Tain, Ross-shire, IV19 1AE, Scotland

      IIF 97
  • Mr Richard Jones
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 85a, Laleham Road, Staines-upon-thames, Middlesex, TW18 2EA, United Kingdom

      IIF 98
  • Mr Richard Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Walnut Grove, Hemel Hempstead, Hertfordshire, HP2 4AP

      IIF 99
  • Mr Richard Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dk Group, Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, RM3 0JF, England

      IIF 100
  • Mr Richard Jones
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire., HD1 1ND

      IIF 101
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102
  • Mr Richard Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, United Kingdom

      IIF 106
  • Mr Richard Jones
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 107
  • Mr Richard Jones
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 113
  • Mr Richard Jones
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 114
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom

      IIF 115
    • Unit 7, The Caxton Centre, Porters Wood, St. Albans, AL3 6XT, England

      IIF 116
  • Jones, Richard
    British gallery owner born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Rhodrons Avenue, Chessington, Surrey, KT9 1BA

      IIF 117
  • Jones, Richard
    British journalist born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Rhodrons Avenue, Chessington, Surrey, KT9 1BA, United Kingdom

      IIF 118
  • Jones, Richard
    British publisher/retailer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Clifford Road, Petersham, TW10 7EA, United Kingdom

      IIF 119
  • Jones, Richard
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Station Road, Addlestone, Surrey, KT15 2AL, United Kingdom

      IIF 120
    • 85a Laleham Road, Staines, Middlesex, TW18 2EA, United Kingdom

      IIF 121 IIF 122
  • Jones, Richard
    British research & development born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-40, 2nd Floor, Empire Court, Museum Street, Warrington, WA1 1HU, England

      IIF 123
  • Jones, Richard
    British sales born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Green, Gressenhall, Dereham, Norfolk, NR20 4DT

      IIF 124
  • Jones, Richard
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Myrddin Crescent, Carmarthen, Carmarthenshire, SA31 1DX

      IIF 125
  • Jones, Richard
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Riverdale Road, Erith, Kent, DA8 1PU, United Kingdom

      IIF 126
  • Jones, Richard
    British projects specialist born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 127
  • Jones, Richard
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 128
  • Jones, Richard
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Birch Court, 18 Lichfield Road, Walsall, WS4 2LZ, United Kingdom

      IIF 129
  • Jones, Richard
    British finance director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard
    British music manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester, Lancashire, M4 5JA, United Kingdom

      IIF 134
    • 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 135
    • Band On The Wall, 25 Swan St, Northern Quarter, Manchester, Greater Manchester, M4 5JZ, United Kingdom

      IIF 136
  • Jones, Richard
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, Thurston Road, Northallerton, North Yorshire, DL6 2NA, United Kingdom

      IIF 137
  • Jones, Richard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 138
  • Jones, Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 High Road, Benfleet, Essex, SS7 5HB

      IIF 139
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 140
  • Jones, Richard
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caenant House, Mill Road, Caerphilly, CF83 3FE, Wales

      IIF 141
    • No 1 Heathfield Gardens, Eliot Vale Blackheath, London, SE3 0US

      IIF 142
  • Jones, Richard
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 143
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 144
  • Jones, Richard
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 145
  • Jones, Richard
    British financial trading born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Segrave & Partners, Turnpike House 1208-1210 London Road, Leigh-on-sea, SS9 2UA, England

      IIF 146
  • Jones, Richard
    British project manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Colonel Stephens Way, Tenterden, Kent, TN30 6EZ, United Kingdom

      IIF 147
  • Jones, Richard
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Queen Street, Ilkeston, Derby, DE7 5GT

      IIF 148
    • 19, Queen's Avenue, Ilkeston, Derbyshire, DE7 4DL, United Kingdom

      IIF 149 IIF 150
  • Jones, Richard
    British entertainer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Creative & Artistic Storage Ltd, Unit 237, Heyford Park Base, Bicester, OX25 5HA, United Kingdom

      IIF 151
  • Jones, Richard
    British landlord born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queen's Avenue, Ilkeston, Derbyshire, DE7 4DL, United Kingdom

      IIF 152
  • Jones, Richard
    British property developer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 153
  • Jones, Richard
    British property investor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Firs, Draethen, Newport, Gwent, NP10 8GB, Wales

      IIF 154
    • Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 155
  • Jones, Richard
    British chief executive officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9400, Garsington Road, Oxford Business Park, Oxford, Oxon, OX4 2HN, England

      IIF 156
  • Jones, Richard
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ettington Manor, Rogers Lane, Ettington, Warwickshire, CV37 7SX

      IIF 157
    • 124, City Road, London, EC1V 2NX, England

      IIF 158
  • Jones, Richard
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ettington Manor, Rogers Lane, Ettington, Warwickshire, CV37 7SX

      IIF 159 IIF 160
  • Jones, Richard
    British carpenter born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 161
  • Jones, Richard
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 162
  • Jones, Richard
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard
    British builder born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Vale House Drive, Hadfield, Glossop, Derbyshire, SK13 1DD, United Kingdom

      IIF 169
  • Jones, Richard
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Terrace, Rugby Road, Lutterworth, Leicestershire, LE17 4BW, United Kingdom

      IIF 170
  • Jones, Richard
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Clayton Road, Risley, Cheshire, WA3 6NH, United Kingdom

      IIF 171
    • 232, Atlantic Road, Sheffield, South Yorkshire, S8 7GL, United Kingdom

      IIF 172
  • Jones, Richard Andrew
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Philips Mews, Hove, Brighton, East Sussex, BN3 5RL

      IIF 173
  • Jones, Richard Andrew
    British technical director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Philips Mews, Hove, Brighton, East Sussex, BN3 5RL

      IIF 174
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 175
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 176
  • Jones, Richard Andrew
    British assistant director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myrtle House, Long Load, Langport, Somerset, TA10 9LD

      IIF 177
  • Jones, Richard Anthony
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92-94, High Street, Porthmadog, LL49 9NW, Wales

      IIF 178
  • Jones, Richard Anthony
    British wholesaler born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatws Bach, Cwm Pennant, Garndolbenmaen, Gwynedd, LL51 9AX

      IIF 179
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manning Road, Bourne, Lincolnshire, PE10 9HW

      IIF 180
    • Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 181
    • 7, The Rookery, Orton Wistow, Peterborough, PE2 6YT, United Kingdom

      IIF 182
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 183
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 184
  • Jones, Richard Anthony
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Northorpe, Thurlby, Bourne, Lincolnshire, PE10 0HZ, England

      IIF 185 IIF 186
    • Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 187
    • Unit 34, Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 188
    • Burch House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR

      IIF 189
  • Jones, Richard Anthony
    British non executive director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 190 IIF 191
    • Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 192
  • Jones, Richard Fraser
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Terminal 1, Hawkins Drive, Cannock, WS11 0XT, England

      IIF 193
    • Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA, United Kingdom

      IIF 194
  • Mr Richard Jones
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33a, St. Johns Road, Hemel Hempstead, Hertfordshire, HP1 1QQ, England

      IIF 195
  • Mr Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 196
  • Mr Richard Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fessey Road, Byfield, Daventry, Northants, NN11 6XG, United Kingdom

      IIF 197
  • Mr Richard Jones
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mansfield Road, Hasland, Chesterfield, S41 0JA, England

      IIF 198
    • 23, Woodview Close, Wingerworth, Chesterfield, S42 6XG, England

      IIF 199
  • Mr Richard Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 391, Lichfield Road, Sutton Coldfield, B74 4DH, England

      IIF 200
  • Mr Richard Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brambles, Pound Farm Lane, Ash Green, Aldershot, Surrey, GU12 6EH, England

      IIF 201
  • Mr Richard Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 202
  • Mr Richard Jones
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 203
  • Mr Richard Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Aragon Close, Ashford, TN23 5DH, England

      IIF 204
  • Mr Richard Jones
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 205
  • Jones, Richard
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Red Oak Drive, Kidderminster, Worcestershire, DY10 3GH, United Kingdom

      IIF 206
  • Jones, Richard
    British engineer born in November 1970

    Resident in United Kingdom

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

      IIF 207
  • Jones, Richard
    British consultant born in June 1970

    Resident in United Kingdom

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

      IIF 208
  • Jones, Richard
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 209
  • Jones, Richard
    British chartered management accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 210
  • Jones, Richard
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brambles, Green End, Little Staughton, Bedford, Bedfordshire, MK44 2BU, United Kingdom

      IIF 211
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 212
  • Jones, Richard
    British general manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bron Haul Yard, Brook Street, Welshpool, SY21 7PH, United Kingdom

      IIF 213
  • Jones, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Long Lane, Liverpool, L9 7BG, United Kingdom

      IIF 214
  • Jones, Richard
    British managing director - corporate development born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ives Street, London, SW3 2ND, United Kingdom

      IIF 215
  • Jones, Richard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 216
    • 15, Fessey Road, Byfield, Daventry, Northants, NN11 6XG, United Kingdom

      IIF 217
  • Jones, Richard
    British senior business analyst born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 218
  • Jones, Richard
    British maintenance manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Bryn Derwen, Swansea, SA2 9GX, United Kingdom

      IIF 219
  • Jones, Richard
    British film director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 220
  • Jones, Richard
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 221
  • Jones, Richard
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Oakleigh Avenue, Hockley, Essex, SS5 6EJ, United Kingdom

      IIF 222 IIF 223
    • 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 224
    • Unit 14 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 225
    • Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 226
    • Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, SS6 7UA, England

      IIF 227
  • Jones, Richard
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 228
  • Jones, Richard
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 5, Tunstall Studios, 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, SW9 8DA, United Kingdom

      IIF 229
  • Jones, Richard
    British business owner born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 230
  • Jones, Richard
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanley Road, Bootle, L20 7DA, England

      IIF 231
  • Jones, Richard
    British electrician born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Tudor Grove, Church Crescent, London, N20 0JW, United Kingdom

      IIF 232
  • Jones, Richard
    British consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Twosixthirty, 32 Sunbridge Road, 32 Sunbridge Road, Bradford, BD1 2AA, United Kingdom

      IIF 233
  • Jones, Richard
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Caerau Road, Newport, NP20 4HJ, United Kingdom

      IIF 234
  • Jones, Richard
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 The Close, Portskewett, Caldicot, Gwent, NP26 5SN, United Kingdom

      IIF 235
  • Jones, Richard
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horton House, Farm, Horton Green Tilston, Malpas, SY14 7EX, United Kingdom

      IIF 236
  • Jones, Richard
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, United Kingdom

      IIF 237
  • Jones, Richard
    British finance advisory born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Manor Road, West Ealing, London, W13 0JA, United Kingdom

      IIF 238
  • Jones, Richard
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 239
  • Jones, Richard James
    Welsh director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 240
  • Jones, Richard William
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Jonas
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 256, Martin Way, Morden, Surrey, SM4 4AW, England

      IIF 244
  • Mr Richard Jones
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit C, 271-273, High Street, Blackwood, NP12 1AW, Wales

      IIF 245
    • 19, Denbigh Court, Caerphilly, Caerphilly, CF83 2UN, Wales

      IIF 246
  • Mr Richard Jones
    British born in August 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • 5, Sampan Close, Warsash, Hampshire, SO319BU, United Kingdom

      IIF 247
  • Mr Richard Jones
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Heddwch, Bontuchel, Ruthin, LL15 2DE, Wales

      IIF 248
  • Mr Richard Jones
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Gatws Bach, Cwm Pennant, Garndolbenmaen, LL51 9AX, Wales

      IIF 249
  • Mr Richard Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 250
  • Mr Richard Jw Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 251
  • Jones, Richard William
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 252
    • 320 Firecrest Court, Centre Park, Warrington, WA11RG

      IIF 253
  • Mr Richard Jones
    British born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • Trehill Farmhouse, St. Nicholas, Cardiff, CF5 6SJ, Wales

      IIF 254
  • Mr Richard Jones
    British born in April 1969

    Resident in Norfolk Island

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 258
  • Mr Richard Jones
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 259
  • Mr Richard Jones
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Bryn Teg Estate, Brynford, Holywell, Clwyd, CH8 8AP

      IIF 260
  • Mr Richard Jones
    British born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, LL55 4YY, Wales

      IIF 261
  • Richard Jones
    British born in May 1965

    Resident in England

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

      IIF 262
  • Richard Jones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 263
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 264
    • 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 265
    • 9 Broadfields, Astley Village, Chorley, PR71 1XS, United Kingdom

      IIF 266
    • 24, The Uplands, Gerrards Cross, SL9 7JG

      IIF 267 IIF 268
    • 24, The Uplands, Gerrards Cross, SL9 7JG, United Kingdom

      IIF 269
    • 37, Hartington Road, Gloucester, GL1 5TJ, United Kingdom

      IIF 270
    • 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 271
    • 77, Carlford Close, Martlesham Heath, Ipswich, IP5 3TA

      IIF 272 IIF 273
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 274
    • 6, Roy Avenue, Prestatyn, LL19 7BW, United Kingdom

      IIF 275
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 276 IIF 277
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR, United Kingdom

      IIF 278 IIF 279
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 280
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 281
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 282
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 283
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 284
    • West View Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 285
    • West View, Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 286
  • Jones, Richard Brian
    English accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Walton Avenue, Rowley Regis, B65 0BY, United Kingdom

      IIF 287
  • Richard Jones
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Hilltop Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6PY, England

      IIF 288
  • Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 289
  • Richard Jones
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 290
  • Richard Jones
    British born in March 1974

    Resident in England

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

      IIF 291
  • Richard Jones
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 292
  • Jones, Richard James
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, SA13 2PY, United Kingdom

      IIF 293
  • Mr Richard Jones
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Crossroads Barn, Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, LA13 0LZ, England

      IIF 294 IIF 295
  • Mr Richard Jones
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 296
  • Richard William Jones
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 297
  • Jones, Richard
    English managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mulberry Court, Bourne Road, Crayford, Kent, DA1 4BF, United Kingdom

      IIF 298
  • Jones, Richard
    Welsh manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Gaer Park Hill, Newport, South Wales, NP20 3NP, United Kingdom

      IIF 299
  • Jones, Richard
    Welsh proffessional born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Gaer Park Hill, Newport, NP20 3NP, Wales

      IIF 300
  • Jones, Richard
    Welsh farmer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 301
  • Mr Richard Adam Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greensforge, Kingswinford, DY6 0AH, England

      IIF 302 IIF 303
  • Mr Richard Brian Jones
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 Walton Avenue, Rowley Regis, Warley, West Midlands, B65 0BY

      IIF 304
  • Mr Richard Bryan Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester, Lancashire, M4 5JA

      IIF 305
    • 52, Oak Street, Manchester, M4 5JA

      IIF 306
  • Mr Richard John Ellis
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 307
  • Mr Richard John Jones
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 308
  • Mr Richard John Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Richard John Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fendley Close, Watlington, King's Lynn, PE33 0TW, England

      IIF 314
    • Unit 1, Fendley Close, Watlington, King's Lynn, Norfolk, PE33 0TW

      IIF 315
    • 1, Fendley Close, Watlington, Kings Lynn, PE33 0TW

      IIF 316
    • 130, Old Street, London, EC1V 9BD, England

      IIF 317
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 318
  • Ellis, John Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 319
  • Ellis, John Richard
    British sales director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Beckhall, Welton, Lincolnshire, LN2 3LJ, United Kingdom

      IIF 320
  • Ellison, John Richard
    British electrician born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Durham Avenue, London, RM2 6JS, England

      IIF 321
  • Jones, Richard
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Charlotte Street, Bath, BA1 2NE, United Kingdom

      IIF 322
    • 2nd Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 323
  • Jones, Richard William
    English director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 324
  • Mr Richard John Ellis
    British born in May 1973

    Resident in England

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

      IIF 325
  • Garmon Jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 326
  • Garmon Jones, Richard
    British solicitor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garmon-jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 333
  • Jones, Richard
    Uk company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Maldon Road, Great Baddow, Chelmsford, Essex, CM2 7DN

      IIF 334
  • Jones, Richard
    British music manager born in December 1965

    Resident in United States

    Registered addresses and corresponding companies
    • Band On The Wall, 25 Swan Street, Manchester, M4 5JZ, England

      IIF 335
  • Jones, Richard
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 336
  • Jones, Richard Anthony
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 337
  • Mr Richard Anthony Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manning Road, Bourne, PE10 9HW, England

      IIF 338 IIF 339
    • Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 340
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 341
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 342
  • Mr Richard Jones
    Welsh born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 103-104, Walter Road, Swansea, SA1 5QF, United Kingdom

      IIF 343
  • Mr Richard Jones
    Welsh born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 344
  • Mr Richard Maxwell Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 345
  • Mr Richard Piers Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 95 High Street, Gorseinon, Swansea, Glamorgan, SA4 4BL

      IIF 346
  • Mr Richard Warlow Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, Sleepers Hill, Winchester, SO22 4NB, England

      IIF 347
  • Mr Timothy Richard Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hackney Croft, Darley House Estate, Darley Dale, Matlock, Derbyshire, DE4 2QN

      IIF 348
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 349
  • Jones, Richard James
    British company director born in May 1973

    Resident in England

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

      IIF 350
  • Jones, Richard James
    British painter born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 351
  • Jones, Richard John
    British armoured cars sales born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pompleton House, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HZ, England

      IIF 352
  • Jones, Richard John
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pompleton House, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HZ, England

      IIF 353 IIF 354
  • Jones, Richard John
    British international family law consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16, Freer Close, Blaby, Leicestershire, LE8 4FX

      IIF 355
  • Jones, Richard John
    British lawyer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Octopus Cottage, Brixham Road, Kingswear, Dartmouth, TQ6 0BA, England

      IIF 356
  • Jones, Richard Jw
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 357
  • Mr Richard Brian Jones
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Station Building, Llanfyllin Industrial Estate, Llanfyllin, Powys, SY22 5BQ

      IIF 358
  • Mr Richard Michael Jones
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, 11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 359
  • Mr Richard Stephen Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Manthorpe Road, Grantham, Lincs, NG31 8DL, England

      IIF 360
    • Dickinsons Yard, Gorse Lane, Grantham, NG31 7UF, England

      IIF 361
  • Ademokun-jones, Richard
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 362
  • Ellis, Richard John
    British company director born in May 1973

    Resident in England

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

      IIF 363
  • Ellis, Richard John
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Omega Business Village, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 364
  • Ellis, Richard John
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 365
  • Jones, Richard
    British solution architect born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 840 Optionis House, Ibis Court, Warrington, WA1 1RL, England

      IIF 366
  • Jones, Richard John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, United Kingdom

      IIF 367
  • Jones, Richard John
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Campbell Road, Stoke On Trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 368 IIF 369
  • Jones, Richard John
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 370 IIF 371
    • Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 372 IIF 373
  • Mr John Richard Ellis
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 374
  • Mr Richard John Jones
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 375
  • Jones, Richard
    British chartered surveyor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Gardens, London, W2 3AH, England

      IIF 376
  • Jones, Richard
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Advent House, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 377
  • Jones, Richard Brian
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, Walton Avenue, Rowley Regis, B65 0BY, England

      IIF 378 IIF 379
    • 14 Walton Avenue, Rowley Regis, West Midlands, B65 0BY

      IIF 380
    • 14 Walton Avenue, Rowley Regis, Warley, West Midlands, B65 0BY

      IIF 381
  • Jones, Richard Brian
    British installer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Heddwch, Bontuchel, Ruthin, Clwyd, LL15 2DE, Wales

      IIF 382
  • Jones, Richard Bryan
    British music manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 383
  • Jones, Richard Ian
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 384
    • Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 385
  • Jones, Richard James
    British director born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan, CF10 4BY

      IIF 386
    • 29d Park Road, Barry, Vale Of Glam, CF62 6NX

      IIF 387
  • Jones, Richard James
    British executive director born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 29d, Park Road, Barry, CF62 6NX, Wales

      IIF 388
  • Mr Richard John Wookey Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Charlotte Street, Bath, BA1 2NE, England

      IIF 389
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 390
  • Jones, Richard
    British financial director born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, Victoria Buildings, High Street, Tain, Ross-shire, IV19 1AE, Scotland

      IIF 391
  • Jones, Richard
    British journalist born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, Victoria Buildings, High Street, Tain, IV19 1AE, Scotland

      IIF 392
  • Jones, Richard
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Station Road, Finchley, London, N3 2SB

      IIF 393
    • 4, Laleham House, Laleham Park, Staines-upon-thames, TW18 1ST, United Kingdom

      IIF 394
    • 85a, Laleham Road, Staines-upon-thames, Middlesex, TW18 2EA, United Kingdom

      IIF 395
    • Four Winds, St Georges Hill, Weybridge, Surrey, KT13 0QB

      IIF 396 IIF 397 IIF 398
  • Jones, Richard
    British director/entrepreneur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 85a Laleham Road, Staines, Middlesex, TW18 2EA, United Kingdom

      IIF 400
  • Jones, Richard
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sport Wales National Centre, Sophia Gardens, Cardiff, Cf11 9sw, CF11 9SW, United Kingdom

      IIF 401
  • Jones, Richard
    British executive director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Canada House, Chepstow Street, Manchester, M1 5FW, England

      IIF 402
  • Jones, Richard
    British food wholesale born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Walnut Grove, Hemel Hempstead, Hertfordshire, HP2 4AP, United Kingdom

      IIF 403
  • Jones, Richard
    British broadcast engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dk Group, Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, RM3 0JF, England

      IIF 404
  • Jones, Richard
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 Windsor Terrace, Leeds, Yorkshire, LS27 7EN

      IIF 405
    • 4, Windsor Terrace, Morley, Leeds, West Yorkshire, LS27 7EN, United Kingdom

      IIF 406
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 407
  • Jones, Richard
    British teacher born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Windsor Terrace, Gildersome, Morley, Leeds, Yorkshire, LS27 7EN, England

      IIF 408
  • Jones, Richard
    United Kingdom self employed born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 409
  • Jones, Richard
    British nhs nurse born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office No.3, Heritage House, 165 Green Lane, Heywood, Lancashire, OL10 2EN, England

      IIF 410
  • Jones, Richard
    British director born in May 1965

    Resident in England

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

      IIF 411
  • Jones, Richard
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 63, Haslucks Green Road, Shirley, Solihull, B90 2ED, England

      IIF 415
  • Jones, Richard
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 63, Haslucks Green Road, Shirley, Solihull, B90 2ED, England

      IIF 416
  • Jones, Richard
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2RE, England

      IIF 417
  • Jones, Richard
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 418
  • Jones, Richard
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16 Brune Street, Coppergate House, London, E1 7NJ, United Kingdom

      IIF 419
  • Jones, Richard
    British plumber born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 420
  • Jones, Richard
    United Kingdom operations director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 421
  • Jones, Richard
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 422
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 423
    • 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 424
    • 9 Broadfields, Astley Village, Chorley, PR71 1XS, United Kingdom

      IIF 425
    • 24, The Uplands, Gerrards Cross, SL9 7JG

      IIF 426 IIF 427
    • 24, The Uplands, Gerrards Cross, SL9 7JG, United Kingdom

      IIF 428
    • 37, Hartington Road, Gloucester, GL1 5TJ, United Kingdom

      IIF 429
    • 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 430
    • 77, Carlford Close, Martlesham Heath, Ipswich, IP5 3TA

      IIF 431 IIF 432
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 433
    • 6, Roy Avenue, Prestatyn, LL19 7BW, United Kingdom

      IIF 434
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 435 IIF 436
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR, United Kingdom

      IIF 437 IIF 438
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 439
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 440
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 441
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 442
    • 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 443
    • West View Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 444
    • West View, Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 445
  • Jones, Richard
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 446
    • Unit 7, The Caxton Centre, Porters Wood, St. Albans, AL3 6XT, England

      IIF 447
  • Jones, Richard
    British engineer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom

      IIF 448
  • Jones, Richard Adam
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greensforge, Kingswinford, DY6 0AH, England

      IIF 449 IIF 450
  • Jones, Richard Andrew
    British producer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 451 IIF 452
  • Jones, Richard Anthony
    British accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Anthony
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manning Road, Bourne, PE10 9HW, England

      IIF 460
    • 2, Manning Road, Bourne, PE10 9HW, United Kingdom

      IIF 461
    • 47 High Street, Carlby, Stamford, PE9 4LX

      IIF 462
  • Jones, Richard Anthony
    British finance and property executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, Park Road, Peterborough, PE1 2TA

      IIF 463
  • Jones, Richard Anthony
    British finance executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Fraser
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Halesfield 19, Telford, Shropshire, TF7 4QT, England

      IIF 471
  • Jones, Richard John Wookey
    British company director born in August 1966

    Resident in England

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

      IIF 472
  • Jones, Richard John Wookey
    British real estate born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Charlotte Street, Bath, BA1 2NE, England

      IIF 473
  • Jones, Richard John Wookey
    British surveyor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63 Teddington Park, Teddington, Middlesex, TW11 8DE

      IIF 474
  • Jones, Richard John, Mr.
    British builder born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Fendley Close, Watlington, King's Lynn, Norfolk, PE33 0TW, United Kingdom

      IIF 475
    • 1, 1 Fendley Close, Watlington, Kings Lynn, Norfolk, PE33 0TW, United Kingdom

      IIF 476
    • 130, Old Street, London, EC1V 9BD, England

      IIF 477
  • Jones, Richard John, Mr.
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 478
  • Jones, Richard John, Mr.
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fendley Close, Wattlington, Kings Lynn, PE33 0TW, England

      IIF 479
  • Jones, Richard Mark
    British software tester born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brambles, Green End, Little Staughton, Bedfordshire, MK44 2BU, United Kingdom

      IIF 480
  • Jones, Richard Maxwell
    British computer consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 481
  • Jones, Richard Piers
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Llan Coed Court, Darcy Business Park, Llandarcy, Neath, SA10 6FG, Wales

      IIF 482
  • Jones, Richard Piers
    British director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Llancoed House, Llandarcy Business Park, Llandarcy, Neath, West Glamorgan, SA10 6FG, United Kingdom

      IIF 483
  • Jones, Richard Piers
    British it consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 484
  • Jones, Richard Piers
    British software consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 22, Llancoed House, Llandarcy, Neath, Glamorgan, SA10 6FG, United Kingdom

      IIF 485
  • Mr Richard Jones
    Northern Irish born in November 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Lisdead Road, Drumbegger, Derrygonnelly, Enniskillen, BT93 6HA, Northern Ireland

      IIF 486
  • Mr Richard Samuel Jones
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lighthorne Drive, Southport, PR8 2SU, England

      IIF 487
  • Power, Richard James
    British investment manager born in March 1973

    Registered addresses and corresponding companies
    • 4 Rostrevor Mansions, Rostrevor Road, London, SW6 5AL

      IIF 488
  • Jonas, Richard
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7 Polybrook, Town Lane, Woodbury, Exeter, EX5 1NF, United Kingdom

      IIF 489
  • Jones, Richard
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33a, St. Johns Road, Hemel Hempstead, Hertfordshire, HP1 1QQ, England

      IIF 490
  • Jones, Richard
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Hilltop Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6PY, England

      IIF 491
  • Jones, Richard
    British actuary born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 492
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 493
    • 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 494
  • Jones, Richard
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Strand, London, WC2N 5HR

      IIF 495
    • 64, Ripplevale Grove, London, N1 1HT, Uk

      IIF 496
  • Jones, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 497
  • Jones, Richard
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 498
  • Jones, Richard
    British director born in March 1974

    Resident in England

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

      IIF 499
  • Jones, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Bemrose Industrial Estate, Long Lane, Liverpool, Merseyside, L9 7BG, England

      IIF 500
  • Jones, Richard
    British operations director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Woodview Close, Wingerworth, Chesterfield, S42 6XG, England

      IIF 501
  • Jones, Richard
    British retailer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mansfield Road, Hasland, Chesterfield, S41 0JA, England

      IIF 502
  • Jones, Richard
    British self employed born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chapel Gardens, Audenshaw, Manchester, M34 5BP, England

      IIF 503
  • Jones, Richard
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 391, Lichfield Road, Sutton Coldfield, B74 4DH, England

      IIF 504
  • Jones, Richard
    British non executive director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Addfield Projects Limited, Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, WS7 3XD, England

      IIF 505
  • Jones, Richard
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 506
  • Jones, Richard
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brambles, Pound Farm Lane, Ash Green, Aldershot, Surrey, GU12 6EH, England

      IIF 507
  • Jones, Richard
    British charity ceo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Farm Street, Failsworth, Manchester, M35 0JR, England

      IIF 508
  • Jones, Richard
    British community worker born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Department 4 C/o Salford Cvs, The Old Town Hall, 5 Irwell Place, Eccles, M30 0FN, England

      IIF 509
  • Jones, Richard
    British deputy security manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 510
  • Jones, Richard
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard
    British personal trainer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Grove, Sale, Cheshire, M33 3WD, England

      IIF 513
  • Jones, Richard
    British physical education trainer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 99, Ridgewood Manor, Kildare, County Kildare, Ireland

      IIF 514
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 515
  • Jones, Richard
    British burnell & jones born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Aragon Close, Ashford, TN23 5DH, England

      IIF 516
  • Jones, Richard
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 517
  • Jones, Richard Michael
    British lecturer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, 11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 518
  • Jones, Richard Piers
    British student born in September 1971

    Registered addresses and corresponding companies
    • 25 Glannant Way, Cimla Neath, Port Talbot, West Glamorgan, SA11 3YA

      IIF 519
  • Jones, Richard Stephen
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Manthorpe Road, Grantham, Lincs, NG31 8DL, England

      IIF 520
    • Dickinsons Yard, Gorse Lane, Grantham, NG31 7UF, England

      IIF 521
  • Jones, Richard Warlow
    British software engineer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, Sleepers Hill, Winchester, SO22 4NB, England

      IIF 522
  • Jones, Richard William
    British assistant director of finance born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, England

      IIF 523
    • University Of Sheffield, Firth Court, Western Bank, Sheffield, S10 2TN, United Kingdom

      IIF 524
  • Jones, Richard William
    British assistant finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Firth Court, University Of Sheffield, Western Bank, Sheffield, S10 2TN, England

      IIF 525
  • Jones, Richard William
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Vicar Lane, Sheffield, S1 2EX, United Kingdom

      IIF 526
  • Jones, Richard William
    British finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard William
    British finance manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 80, Marsh House Road, Sheffield, South Yorkshire, S11 9SQ, United Kingdom

      IIF 531
  • Jones, Richard
    British community worker born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 104 Walters Road, Llansamlet, Swansea, South Wales, SA7 9RW

      IIF 532
  • Jones, Richard
    British manager born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 104, Walters Road, Llansamlet, Swansea, SA7 9RW, Wales

      IIF 533
  • Jones, Richard
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 271-273, High Street, Blackwood, Gwent, NP12 1AW, Wales

      IIF 534
  • Jones, Richard
    British director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit C, 271-273, High Street, Blackwood, NP12 1AW, Wales

      IIF 535
  • Jones, Richard
    British director born in August 1966

    Registered addresses and corresponding companies
    • 5 Sampan Close, Warsash, Southampton, Hampshire, SO31 9BU

      IIF 536
  • Jones, Richard
    British director born in August 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • 5, Sampan Close, Warsash, Hampshire, SO31 9BU, United Kingdom

      IIF 537
  • Jones, Richard
    British director born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Gatws Bach, Cwm Pennant, Garndolbenmaen, LL51 9AX, Wales

      IIF 538
  • Jones, Richard
    Bristish director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bemrose House, 100 Long Lane, Walton, Liverpool, L97BG, United Kingdom

      IIF 539
  • Jones, Richard Brian
    British motor engineer born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Hafotty Issa, Penygarnedd, Llanrhaeadr Ym Mochnant, Powys, SY10 0AW

      IIF 540
  • Jones, Richard Bryan
    British company director sports agent born in December 1965

    Registered addresses and corresponding companies
    • Edenhurst, 87 Station Road, Marple, Cheshire, SK6 6NY

      IIF 541
  • Jones, Richard Bryan
    British director born in December 1965

    Registered addresses and corresponding companies
    • Edenhurst, 87 Station Road, Marple, Cheshire, SK6 6NY

      IIF 542
  • Jones, Richard John
    English company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 543
  • Jones, Richard John
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 544
  • Jones, Richard Warlow
    British ceo born in July 1982

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Flat 2 73-75 Aldgate High Street, London, EC3N 1BD

      IIF 545
  • Jones, Richard Warlow
    British software developer born in July 1982

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 546
  • Jones, Richard William
    United Kingdom none born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 547
  • Ellis, Richard John
    British

    Registered addresses and corresponding companies
    • 4 Howitts Road, Bottesford, Nottinghamshire, NG13 0FX

      IIF 548 IIF 549
  • Jones, Richard
    British director born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • Trehill, Farmhouse, St. Nicholas, Cardiff, South Glamorgan, CF5 6SJ, United Kingdom

      IIF 550
  • Jones, Richard
    British management consultant born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • Trehill Farmhouse, St Nicholas, Cardiff, CF5 6SJ, United Kingdom

      IIF 551
    • Yorkshire House 18, Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 552
    • 8 Jury Street, Warwick, Warwickshire, CV34 4EW

      IIF 553
  • Jones, Richard
    British director born in December 1960

    Registered addresses and corresponding companies
    • 186 Blandford Road, Efford, Plymouth, Devon, PL3 6JY

      IIF 554
  • Jones, Richard
    British builder born in April 1969

    Resident in Norfolk Island

    Registered addresses and corresponding companies
  • Jones, Richard
    British self employed born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 558
  • Jones, Richard
    British plumber born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 559
  • Jones, Richard
    British businessman born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Chester Road, Gresford, Wrexham, LL12 8NE, Wales

      IIF 560
  • Jones, Richard
    British director born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Bryn Teg Estate, Brynford, Holywell, Clwyd, CH8 8AP, United Kingdom

      IIF 561
  • Jones, Richard
    British catering born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, LL55 4YY, Wales

      IIF 562
  • Jones, Richard
    British construction director born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 563
  • Jones, Richard Ashliegh
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Denbigh Court, Caerphilly, Caerphilly, CF83 2UN, Wales

      IIF 564
  • Mr Richard Irvine Jones
    Welsh born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Raby Street, Llanelli, SA15 3EY, Wales

      IIF 565
    • Highmead House, Corporation Avenue, Llanelli, SA15 3SR, Wales

      IIF 566
  • Peters, Jonathan Denis Richard
    British merchandiser born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Oxford Avenue, Southbourne., Bournemouth, BH6 5HS, England

      IIF 567
  • Jones, Richard
    British director born in November 1970

    Registered addresses and corresponding companies
    • The Old Smithy, 2a, Church Lane, Twyford, Melton Mowbray, Leicestershire, LE14 2HW

      IIF 568
  • Jones, Richard
    British graphic designer born in October 1971

    Registered addresses and corresponding companies
    • 45 Trevithick Close, Feltham, TW14 9XJ

      IIF 569
  • Jones, Richard
    British actuary born in March 1973

    Registered addresses and corresponding companies
    • 12 Louisa Street, London, E1 4NF

      IIF 570
  • Jones, Richard
    British director born in September 1974

    Registered addresses and corresponding companies
    • 4 Hundreds Close, Westgate On Sea, Kent, CT8 8HB

      IIF 571
  • Jones, Richard
    British director born in June 1975

    Registered addresses and corresponding companies
    • 24 Montpelier Terrace, Swansea, SA1 6JW

      IIF 572
  • Jones, Richard
    British merchandiser born in November 1979

    Registered addresses and corresponding companies
    • 6 Eden Street, Horden, Peterlee, County Durham, SR8 4DH

      IIF 573
  • Jones, Richard Andrew
    British

    Registered addresses and corresponding companies
    • Myrtle House, Long Load, Langport, Somerset, TA10 9LD

      IIF 574
  • Jones, Richard Anthony
    British wholesaler

    Registered addresses and corresponding companies
    • Gatws Bach, Cwm Pennant, Garndolbenmaen, Gwynedd, LL51 9AX

      IIF 575
  • Jones, Richard Piers
    British

    Registered addresses and corresponding companies
    • 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 576
  • Jones, Richard Samuel
    English marketing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lighthorne Drive, Southport, PR8 2SU, England

      IIF 577
  • Jones, Richard Warlow
    British ceo born in July 1982

    Registered addresses and corresponding companies
    • 86c Greenfield Road, London, E1 1EJ

      IIF 578
  • Jones, Richard Warlow
    British director born in July 1982

    Registered addresses and corresponding companies
    • 15 Keats House, Roman Road, London, E2 0HT

      IIF 579
  • Jones, Richard
    English engineering born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Crossroads Barn, Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, LA13 0LZ, England

      IIF 580
  • Jones, Richard Warlow
    British ceo

    Registered addresses and corresponding companies
    • Flat 2 73-75 Aldgate High Street, London, EC3N 1BD

      IIF 581
  • Jones, Richard William
    British director born in November 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • Flat 1, 205 Brentwood Road, Romford, Essex, RM1 2SL, United Kingdom

      IIF 582
  • Offord, Jonathan Leslie Richard
    British merchandiser born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddocks, Wright Drove, Crowland, Peterborough, Cambridgeshire, PE6 0AB, United Kingdom

      IIF 583
  • Offord, Jonathan Leslie Richard
    British retail consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mallard Close, Stratford-upon-avon, Warwickshire, CV37 9EL, United Kingdom

      IIF 584
  • Ellis, John Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 585
    • Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 586
  • Jones, Richard
    British

    Registered addresses and corresponding companies
    • 4 Hundreds Close, Westgate On Sea, Kent, CT8 8HB

      IIF 587
  • Jones, Richard
    British actuary

    Registered addresses and corresponding companies
    • 12 Louisa Street, London, E1 4NF

      IIF 588
  • Jones, Richard
    British director

    Registered addresses and corresponding companies
    • Trehill Farmhouse, St Nicholas, Cardiff, South Glamorgan, CF5 6SJ, United Kingdom

      IIF 589
    • 24 Montpelier Terrace, Swansea, SA1 6JW

      IIF 590
  • Jones, Richard
    British finance director

    Registered addresses and corresponding companies
  • Jones, Richard
    British management consultant

    Registered addresses and corresponding companies
    • 8 Jury Street, Warwick, Warwickshire, CV34 4EW

      IIF 593
  • Jones, Richard
    British property investor

    Registered addresses and corresponding companies
    • Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 594
  • Jones, Richard
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP

      IIF 595
  • Jones, Richard Irvine
    Welsh director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Raby Street, Llanelli, SA15 3EY, Wales

      IIF 596
  • Jones, Richard Irvine
    Welsh it consultant born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Highmead House, Corporation Avenue, Llanelli, SA15 3SR, Wales

      IIF 597
  • Jones, Richard
    Welsh builder born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 103-104, Walter Road, Swansea, SA1 5QF, United Kingdom

      IIF 598
  • Jones, Richard
    Welsh accounts manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 599
  • Jones, Richard
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Brian

    Registered addresses and corresponding companies
  • Jones, James Richard
    British accountant

    Registered addresses and corresponding companies
    • 19 Maes Y Briallu, Morganstown, Cardiff, South Glamorgan, CF15 8FA

      IIF 631
  • Jones, Richard William

    Registered addresses and corresponding companies
    • Flat 1, 205 Brentwood Road, Romford, Essex, RM1 2SL, United Kingdom

      IIF 632
  • Garmon Jones, Richard
    British

    Registered addresses and corresponding companies
  • Garmon Jones, Richard
    British company secretary

    Registered addresses and corresponding companies
    • Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 644
  • Garmon Jones, Richard
    British lawyer

    Registered addresses and corresponding companies
    • Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 645 IIF 646
  • Garmon Jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 647 IIF 648
  • Garmon-jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 649
  • Jones, Richard
    Northern Irish civil servant born in November 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Lisdead Road, Drumbegger, Derrygonnelly, Enniskillen, BT93 6HA, Northern Ireland

      IIF 650
  • Jones, Timothy Richard
    British gallery owner born in February 1966

    Registered addresses and corresponding companies
    • Flat 2 1 Anglo Terrace, London Road, Bath, Bath And North East Somerset, BA1 5NH

      IIF 651
  • Garmon Jones, Richard

    Registered addresses and corresponding companies
  • Jones, Richard Maxwell

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 667
  • Jones, Timothy Richard
    British

    Registered addresses and corresponding companies
    • 4 Hackney Croft, Darley House Estate, Darley Dale, Matlock, Derbyshire, DE4 2QN

      IIF 668
  • Offord, Jonathan Leslie Richard
    British

    Registered addresses and corresponding companies
    • 17, Mallard Close, Stratford-upon-avon, Warwickshire, CV37 9EL, United Kingdom

      IIF 669
  • Offord, Jonathan Leslie Richard
    British director

    Registered addresses and corresponding companies
    • The Paddocks, Wright Drove, Crowland, Peterborough, Cambridgeshire, PE6 0AB, United Kingdom

      IIF 670
  • Jonas, Richard

    Registered addresses and corresponding companies
    • 7 Polybrook, Town Lane, Woodbury, Exeter, EX5 1NF, United Kingdom

      IIF 671
  • Jones, Richard

    Registered addresses and corresponding companies
    • Creative & Artistic Storage Ltd, Unit 237, Heyford Park Base, Bicester, OX25 5HA, United Kingdom

      IIF 672
    • 12, Shenley Lane, Birmingham, B29 5PL, England

      IIF 673
    • Flat 8, Twosixthirty, 32 Sunbridge Road, 32 Sunbridge Road, Bradford, BD1 2AA, United Kingdom

      IIF 674
    • 52, Old Steine, Brighton, East Sussex, BN1 1NH, England

      IIF 675
    • The Green, Gressenhall, Dereham, Norfolk, NR20 4DT, United Kingdom

      IIF 676
    • 45 Trevithick Close, Feltham, TW14 9XJ

      IIF 677
    • 4, Duncliffe View, East Stour, Gillingham, SP8 5JD, England

      IIF 678
    • 23, Oakleigh Avenue, Hockley, Essex, SS5 6EJ, United Kingdom

      IIF 679 IIF 680
    • 78, Addison Road, Hove, East Sussex, BN3 1TR

      IIF 681
    • 100, Long Lane, Liverpool, L9 7BG, United Kingdom

      IIF 682
    • 1, Heathfield Gardens, Elliot Vale Black Heath, London, SE3 0US, United Kingdom

      IIF 683 IIF 684
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 685
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 686
    • 3 Tudor Grove, Church Crescent, London, N20 0JW, United Kingdom

      IIF 687
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 688
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 689
    • Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, England

      IIF 690
    • Crawford House, Crawford House, Booth Street East, Manchester, M13 9GH, England

      IIF 691
    • Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 692
    • 14, Walton Avenue, Rowley Regis, B65 0BY, England

      IIF 693 IIF 694 IIF 695
    • 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 701
    • 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 702
    • 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 703
  • Jackson, Richard Francis William, Professor
    British university professor born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, S60 1FL

      IIF 704
child relation
Offspring entities and appointments
Active 277
  • 1
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 700 - secretary → ME
  • 2
    Caenant House, Mill Road, Caerphilly, Wales
    Corporate (3 parents)
    Equity (Company account)
    -60,913 GBP2023-09-30
    Officer
    2025-01-13 ~ now
    IIF 141 - director → ME
  • 3
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -4,937 GBP2024-07-31
    Officer
    2010-04-07 ~ now
    IIF 483 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 4
    Unit C, 271-273 High Street, Blackwood, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,564 GBP2016-11-30
    Officer
    2014-11-12 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    45,544 GBP2024-06-30
    Officer
    2021-06-14 ~ now
    IIF 418 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 6
    Unit 8 Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    2020-05-01 ~ now
    IIF 319 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    31 Glan Yr Afon Gardens, Sketty, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,695 GBP2024-01-31
    Officer
    2018-12-17 ~ now
    IIF 599 - director → ME
    2018-12-17 ~ now
    IIF 701 - secretary → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Right to appoint or remove directorsOE
  • 8
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,190 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 210 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    BESPOKE FLOORING LTD - 2011-01-17
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 161 - director → ME
  • 10
    AGE CHECKED LIMITED - 2018-06-20
    124 City Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,336,588 GBP2022-06-30
    Officer
    2024-04-29 ~ now
    IIF 158 - director → ME
  • 11
    Bemrose House, 100 Long Lane, Walton, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 539 - director → ME
  • 12
    19 Denbigh Court, Caerphilly, Caerphilly, Wales
    Corporate (1 parent)
    Equity (Company account)
    4,936 GBP2023-05-31
    Officer
    2018-05-12 ~ now
    IIF 564 - director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 13
    Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 413 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 14
    APRES SYSTEMS (WEB) LIMITED - 2012-01-25
    Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    97,941 GBP2024-03-31
    Officer
    2009-10-29 ~ now
    IIF 165 - director → ME
    2008-10-16 ~ now
    IIF 684 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    179 GBP2024-03-31
    Officer
    2011-10-17 ~ now
    IIF 164 - director → ME
    2011-10-17 ~ now
    IIF 683 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Suite D Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2011-10-17 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-28 ~ now
    IIF 412 - director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Pompleton House Main Street, Cotesbach, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 352 - director → ME
  • 19
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 411 - director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 20
    B5 Chadwell Heath Industrial Estate, Kemp Road, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 582 - director → ME
    2010-12-06 ~ dissolved
    IIF 632 - secretary → ME
  • 21
    7 The Rookery, Orton Wistow, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 182 - director → ME
  • 22
    Fenlon & Co, 6 High Street, Wheathampstead, Hertfordshire
    Corporate (1 parent)
    Officer
    2014-06-11 ~ now
    IIF 494 - director → ME
    2014-06-11 ~ now
    IIF 703 - secretary → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 23
    VEHICLE PROTECTION SECURITY POSTS LIMITED - 2003-08-04
    FINESEARCH LIMITED - 1991-10-22
    Westhaven House Arleston Way, Shirley, Solihull, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-09-27 ~ now
    IIF 365 - director → ME
  • 24
    Unit 3 Campbell Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    444,750 GBP2024-03-31
    Officer
    2018-10-24 ~ now
    IIF 370 - director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-07 ~ now
    IIF 373 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Right to appoint or remove directorsOE
  • 26
    Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-07 ~ now
    IIF 372 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 313 - Has significant influence or controlOE
  • 27
    Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    34,438 GBP2024-03-31
    Officer
    2023-07-25 ~ now
    IIF 543 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 375 - Right to appoint or remove directorsOE
  • 28
    AWARE GROUP LTD - 2023-09-07
    Unit 3 Campbell Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,927 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 371 - director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Right to appoint or remove directorsOE
  • 29
    MAMIL GEAR LIMITED - 2016-10-24
    Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-09-02 ~ now
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    2017-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Band On The Wall, 25 Swan Street, Manchester, England
    Corporate (5 parents)
    Current Assets (Company account)
    172,437 GBP2024-03-31
    Officer
    2024-09-23 ~ now
    IIF 335 - director → ME
  • 31
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-10-05 ~ dissolved
    IIF 484 - director → ME
    2005-04-28 ~ dissolved
    IIF 576 - secretary → ME
  • 32
    58 Bryn Derwen, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 219 - director → ME
  • 33
    21 Edinburgh Square, Waddington, Lincoln, England
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 34
    6 The Terrace, Rugby Road, Lutterworth, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    252,976 GBP2024-03-31
    Officer
    2021-05-27 ~ now
    IIF 170 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    14 Walton Avenue, Rowley Regis, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-05
    Officer
    2013-10-14 ~ dissolved
    IIF 609 - secretary → ME
  • 36
    11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    6,447 GBP2022-12-31
    Officer
    2019-11-01 ~ now
    IIF 517 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-15 ~ now
    IIF 237 - director → ME
    2017-09-15 ~ now
    IIF 690 - secretary → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 38
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-04-18 ~ dissolved
    IIF 314 - Has significant influence or controlOE
  • 39
    RUNM20 LIMITED - 2016-07-11
    3 The Grove, Sale, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 513 - director → ME
  • 40
    33a St. Johns Road, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 490 - director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 41
    112 Arthur Road, Wimbledon Park, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 118 - director → ME
  • 42
    17 Aragon Close, Ashford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,594 GBP2023-11-30
    Officer
    2019-10-23 ~ now
    IIF 516 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 43
    424 Margate Road, Westwood, Ramsgate, Kent
    Corporate (2 parents)
    Equity (Company account)
    162,748 GBP2023-10-31
    Officer
    2006-09-11 ~ now
    IIF 571 - director → ME
  • 44
    424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-09-11 ~ dissolved
    IIF 587 - secretary → ME
  • 45
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-19
    Officer
    2016-09-08 ~ now
    IIF 615 - secretary → ME
  • 46
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 478 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 47
    Unit 28 Waters Edge Business Park, Modwen Road, Salford, United Kingdom
    Corporate (15 parents)
    Equity (Company account)
    148,107 GBP2024-03-31
    Officer
    2023-11-22 ~ now
    IIF 508 - director → ME
  • 48
    14 Mansfield Road, Hasland, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    -2,611 GBP2023-07-31
    Officer
    2022-06-27 ~ now
    IIF 502 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    128,766 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 140 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    12 Hatherley Road, Sidcup, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    138 GBP2023-10-31
    Officer
    2018-10-19 ~ now
    IIF 448 - director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 51
    Unit 7 The Caxton Centre, Porters Wood, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    777,364 GBP2024-04-30
    Officer
    2020-02-06 ~ now
    IIF 447 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 52
    3a Hilltop Road, Newmillerdam, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 53
    Edmund House, Sleepers Hill, Winchester, England
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 522 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Right to appoint or remove directorsOE
  • 54
    14 Walton Avenue, Rowley Regis, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-12 ~ dissolved
    IIF 621 - secretary → ME
  • 55
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -21,106 GBP2024-03-31
    Officer
    2012-03-26 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 56
    Terminal 1 Hawkins Drive, Cannock, England
    Corporate (3 parents)
    Equity (Company account)
    1,550,160 GBP2023-07-30
    Officer
    2017-04-12 ~ now
    IIF 193 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    Creative & Artistic Storage Ltd, Unit 237, Heyford Park Base, Bicester, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 151 - director → ME
    2025-03-25 ~ now
    IIF 672 - secretary → ME
  • 58
    29d Park Road, Barry, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,997 GBP2024-03-31
    Officer
    2022-05-26 ~ now
    IIF 388 - director → ME
  • 59
    304 High Road, Benfleet, England
    Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 481 - director → ME
    2023-12-06 ~ now
    IIF 667 - secretary → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 60
    Cwmroches, Penybont, Llandrindod Wells, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 610 - secretary → ME
  • 61
    2 Hilliards Court, Chester Business Park, Chester
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 236 - director → ME
  • 62
    Unit F, Rainbow House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 74 - director → ME
  • 63
    16 Freer Close, Blaby, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2002-07-02 ~ dissolved
    IIF 355 - director → ME
  • 64
    14 Walton Avenue, Rowley Regis, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 624 - secretary → ME
  • 65
    12 Shenley Lane, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,293 GBP2024-03-31
    Officer
    2018-04-25 ~ now
    IIF 673 - secretary → ME
  • 66
    10 Burnet Drive, Pontllanfraith, Blackwood, Wales
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    2020-04-09 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    192 Warstock Lane, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    5,899 GBP2024-03-31
    Officer
    2015-05-18 ~ now
    IIF 603 - secretary → ME
  • 68
    Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    2014-09-09 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directors as a member of a firmOE
    IIF 307 - Has significant influence or control as a member of a firmOE
  • 69
    84a Vyse Street, Hockley, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    486,293 GBP2024-03-31
    Officer
    2024-11-29 ~ now
    IIF 623 - secretary → ME
  • 70
    Dwyfor Oils Ltd, Zone 4 Cibyn Industrial Estate, Caernarfon, Gwynedd
    Corporate (1 parent)
    Equity (Company account)
    732,421 GBP2024-03-31
    Officer
    2007-02-01 ~ now
    IIF 179 - director → ME
    2007-02-01 ~ now
    IIF 575 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 71
    6 Peach Avenue, Stafford, England
    Corporate (4 parents)
    Equity (Company account)
    24,317 GBP2024-03-31
    Officer
    2021-04-19 ~ now
    IIF 693 - secretary → ME
  • 72
    Jon Child & Co, 52 Oak Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 135 - director → ME
  • 73
    FARMER JONES ACADEMY LTD - 2017-08-21
    First Floor, Victoria Buildings, High Street, Tain, Scotland
    Corporate (5 parents)
    Officer
    2017-02-15 ~ now
    IIF 392 - director → ME
  • 74
    Doune Cottage, Cawdor, Nairn, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 75
    Unit 34 Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 188 - director → ME
  • 76
    Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 181 - director → ME
  • 77
    16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 150 - director → ME
  • 78
    18 Stafford Street, Tain, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 391 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    FUJITEC U K LIMITED - 1984-01-30
    4 Mulberry Court Bourne Road, Crayford, Dartford, England
    Corporate (8 parents, 1 offspring)
    Officer
    2023-12-15 ~ now
    IIF 298 - director → ME
  • 80
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2016-12-31
    Officer
    2004-02-03 ~ dissolved
    IIF 472 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 81
    6 Charlotte Street, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 473 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 82
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    323,657 GBP2023-12-31
    Officer
    2003-11-17 ~ now
    IIF 357 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 251 - Ownership of shares – More than 50% but less than 75%OE
    IIF 251 - Ownership of voting rights - More than 50% but less than 75%OE
  • 83
    Birch House, Birch Walk, Erith, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 126 - director → ME
  • 84
    Pompleton House Main Street, Cotesbach, Lutterworth, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 354 - director → ME
  • 85
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 86
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 87
    Unit 6 Ebenezer Street, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 93 - director → ME
  • 88
    45 Hide Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    217,733 GBP2024-03-31
    Officer
    2022-01-14 ~ now
    IIF 618 - secretary → ME
  • 89
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 619 - secretary → ME
  • 90
    4a Quarry Street, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2008-01-27 ~ now
    IIF 567 - director → ME
  • 91
    1 Heathfield Gardens, London, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-04-05
    Officer
    2007-07-28 ~ now
    IIF 142 - director → ME
  • 92
    Harwood House, 43 Harwood Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -37,725 GBP2023-12-31
    Officer
    2021-12-10 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    3,407 GBP2024-03-31
    Officer
    2024-02-11 ~ now
    IIF 612 - secretary → ME
  • 94
    34 Kilmaine Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ dissolved
    IIF 511 - director → ME
  • 95
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    1,282 GBP2024-03-31
    Officer
    2025-04-23 ~ now
    IIF 696 - secretary → ME
  • 96
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-10 ~ dissolved
    IIF 476 - director → ME
  • 97
    Unit 1 Fendley Close, Watlington, King's Lynn, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2012-07-04 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Has significant influence or controlOE
  • 98
    1 Fendley Close, Watlington, Kings Lynn
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2013-10-10 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 316 - Has significant influence or controlOE
    IIF 316 - Has significant influence or control over the trustees of a trustOE
    IIF 316 - Has significant influence or control as a member of a firmOE
  • 99
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-07-21 ~ dissolved
    IIF 175 - director → ME
  • 100
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (3 parents)
    Officer
    2003-10-31 ~ dissolved
    IIF 174 - director → ME
  • 101
    2 Colonel Stephens Way, Tenterden, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-26 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 102
    Advent House Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 103
    I-KOS DIGITAL SERVICES LIMITED - 2015-05-12
    64 New Cavendish Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 176 - director → ME
  • 104
    16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 149 - director → ME
  • 105
    16 Queen Street, Ilkeston, Derby
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,821 GBP2023-11-30
    Officer
    2009-11-13 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,506 GBP2023-05-31
    Officer
    2019-05-08 ~ now
    IIF 229 - director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 108
    4 Howitts Road, Bottesford, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,699 GBP2018-08-31
    Officer
    2014-09-09 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 109
    Band On The Wall, 25 Swan Street, Manchester, England
    Corporate (8 parents, 1 offspring)
    Officer
    2010-12-23 ~ now
    IIF 136 - director → ME
  • 110
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,798 GBP2023-06-30
    Officer
    2020-06-22 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 111
    2nd Floor Windsor House, 40-41 Great Castle Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 323 - llp-designated-member → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to surplus assets - More than 50% but less than 75%OE
  • 112
    87 Park Road, Peterbrough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2004-02-03 ~ dissolved
    IIF 584 - director → ME
    2004-02-03 ~ dissolved
    IIF 669 - secretary → ME
  • 113
    KFF DEVELOPMENTS LTD - 2021-11-05
    391 Lichfield Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-03-05 ~ dissolved
    IIF 504 - director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 114
    26 Red Oak Drive, Lea Castle, Kidderminster, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-07-17 ~ now
    IIF 207 - director → ME
  • 115
    99 Stanley Road, Bootle, England
    Corporate (2 parents)
    Equity (Company account)
    -18,358 GBP2023-07-31
    Officer
    2018-07-11 ~ now
    IIF 231 - director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    47,112 GBP2024-03-31
    Officer
    2010-10-25 ~ now
    IIF 546 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    29 High Street High Street, Criccieth, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 559 - director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 118
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    48,351 GBP2024-01-31
    Officer
    2020-01-21 ~ now
    IIF 216 - director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    12 Hatherley Road, Sidcup, England
    Corporate (2 parents)
    Equity (Company account)
    309 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 446 - director → ME
    Person with significant control
    2023-06-28 ~ now
    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
  • 120
    24 Withybed Lane, Alvechurch, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    633 GBP2024-03-31
    Officer
    2024-05-31 ~ now
    IIF 698 - secretary → ME
  • 121
    117 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,694 GBP2019-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 558 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 122
    70 Lisdead Road, Derrygonnelly, Enniskillen, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -21,553 GBP2023-06-30
    Officer
    2004-06-07 ~ now
    IIF 650 - director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
  • 123
    1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, Wales
    Corporate (1 parent)
    Equity (Company account)
    44,410 GBP2024-04-30
    Officer
    2014-04-14 ~ now
    IIF 562 - director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 261 - Has significant influence or controlOE
  • 124
    Trinity House, Thurston Road, Northallerton, North Yorshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,825 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 137 - director → ME
  • 125
    The Coach House, Greensforge, Kingswinford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,760 GBP2023-09-30
    Officer
    2020-10-01 ~ dissolved
    IIF 450 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 302 - Ownership of shares – More than 50% but less than 75%OE
  • 126
    10 Durham Avenue, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    258 GBP2021-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 127
    23 Woodview Close, Wingerworth, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-17 ~ now
    IIF 501 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    21 Picton Grove, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    141 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 604 - secretary → ME
  • 129
    Bron Haul Yard, Brook Street, Welshpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -58,074 GBP2024-03-31
    Officer
    2019-07-23 ~ now
    IIF 213 - director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2020-05-15 ~ now
    IIF 414 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 131
    Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,469 GBP2024-04-05
    Person with significant control
    2021-04-29 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 132
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 252 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 133
    20 Walnut Grove, Hemel Hempstead, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -11,722 GBP2023-09-30
    Officer
    2013-09-05 ~ now
    IIF 403 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 134
    LIFEBOAT CAPITAL LIMITED - 2020-01-16
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-31 ~ dissolved
    IIF 239 - director → ME
  • 135
    Pompleton House Main Street, Cotesbach, Lutterworth, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 353 - director → ME
  • 136
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 145 - director → ME
  • 137
    4385, 10441585: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 421 - director → ME
  • 138
    Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 547 - director → ME
  • 139
    Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 227 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 140
    Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 228 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 141
    Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 222 - director → ME
    2023-07-03 ~ now
    IIF 680 - secretary → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 142
    4385, 12998062 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -455,017 GBP2022-01-31
    Officer
    2020-11-04 ~ now
    IIF 224 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 143
    Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    63,658 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 226 - director → ME
    2020-11-23 ~ now
    IIF 692 - secretary → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 144
    Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 223 - director → ME
    2023-07-03 ~ now
    IIF 679 - secretary → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 145
    232 Atlantic Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 146
    80 Marsh House Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-29 ~ dissolved
    IIF 531 - director → ME
  • 147
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    339,980 GBP2017-08-31
    Officer
    2015-04-30 ~ dissolved
    IIF 551 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2002-03-12 ~ dissolved
    IIF 552 - director → ME
  • 149
    TEK 2 LIMITED - 2005-06-10
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2001-09-12 ~ dissolved
    IIF 550 - director → ME
    2001-09-12 ~ dissolved
    IIF 589 - secretary → ME
  • 150
    840 Ibis Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    12,546.62 GBP2024-02-29
    Officer
    2019-02-15 ~ now
    IIF 218 - director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 151
    85 Pembridge Close, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    680 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 602 - secretary → ME
  • 152
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    759 GBP2019-04-30
    Officer
    2004-04-15 ~ now
    IIF 480 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    Cwmrochas, Penybont, Llandrindod Wells, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,043 GBP2024-03-31
    Officer
    2018-01-30 ~ now
    IIF 607 - secretary → ME
  • 154
    Office 3 66 Long Lane, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 214 - director → ME
    2015-06-02 ~ dissolved
    IIF 682 - secretary → ME
  • 155
    34 Kilmaine Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 512 - director → ME
  • 156
    Oaken Cleave, Cobbaton, Umberleigh, Devon
    Corporate (7 parents)
    Equity (Company account)
    1,871 GBP2023-12-31
    Officer
    2002-07-01 ~ now
    IIF 177 - director → ME
  • 157
    304 High Road, Benfleet, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2014-06-05 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 158
    16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 152 - director → ME
  • 159
    2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-04-04 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 160
    ORBITAL ELECTRICAL SOLUTIONS MIDLANDS LIMITED - 2025-03-26
    26 Yarnbury Close, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 608 - secretary → ME
  • 161
    9400 Garsington Road, Oxford Business Park, Oxford, Oxon, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 156 - director → ME
  • 162
    PARAMOUNT OFFICE INTERIORS LIMITED - 2023-07-17
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,361,954 GBP2022-06-30
    Officer
    2017-10-31 ~ now
    IIF 386 - director → ME
  • 163
    Parkland Motor Group Ltd, Gorse Lane, Grantham, England
    Corporate (2 parents)
    Equity (Company account)
    36,330 GBP2023-05-31
    Officer
    2019-05-08 ~ now
    IIF 520 - director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 164
    Dickinsons Yard, Gorse Lane, Grantham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 521 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 165
    92-94 High Street, Porthmadog, Wales
    Corporate (1 parent)
    Equity (Company account)
    153,795 GBP2024-01-31
    Officer
    2019-01-14 ~ now
    IIF 178 - director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 166
    43 Charlcombe Rise, Portishead, Bristol, North Somerset, England
    Corporate (11 parents)
    Equity (Company account)
    16,358 GBP2023-06-30
    Officer
    2023-05-02 ~ now
    IIF 364 - director → ME
  • 167
    15 Fessey Road, Byfield, Daventry, Northants, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-09-30
    Officer
    2017-09-27 ~ now
    IIF 217 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 168
    Allia Future Business Centre, London Road, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 169
    2 Manning Road, Bourne, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 455 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 170
    2 Manning Road, Bourne, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 461 - director → ME
  • 171
    Brambles Pound Farm Lane, Ash Green, Aldershot, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 507 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 201 - Has significant influence or control over the trustees of a trustOE
  • 172
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    Allia Future Business Centre, London Road, Peterborough, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,733 GBP2024-01-31
    Officer
    2015-04-25 ~ now
    IIF 183 - director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 341 - Has significant influence or controlOE
  • 174
    2 Manning Road, Bourne, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 180 - director → ME
  • 175
    BIG FISH PARTNERSHIP LLP - 2012-05-04
    FD PARTNERSHIP LLP - 2012-02-15
    Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 337 - llp-designated-member → ME
  • 176
    Allia Future Business Centre, London Road, Peterborough, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124,182 GBP2024-01-31
    Officer
    2014-01-08 ~ now
    IIF 184 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Has significant influence or control as a member of a firmOE
  • 177
    173 Stourbridge Road, Kidderminster, England
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 697 - secretary → ME
  • 178
    4385, 13308668: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 555 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 256 - Has significant influence or controlOE
  • 179
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 180
    Newport House, Newport Road, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-30 ~ now
    IIF 194 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 181
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 301 - director → ME
    2023-01-13 ~ now
    IIF 685 - secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 182
    AGHOCO 2164 LIMITED - 2022-02-24
    Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2022-12-13 ~ now
    IIF 144 - director → ME
  • 183
    Heddwch, Bontuchel, Ruthin, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,090 GBP2024-04-30
    Officer
    2006-04-13 ~ now
    IIF 382 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 184
    PROPER JOB TRAINING LTD - 2008-10-31
    PJ DORMANT LIMITED - 2008-03-11
    PROPER JOB THEATRE COMPANY LIMITED - 2007-01-09
    48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire.
    Corporate (3 parents)
    Equity (Company account)
    -12,120 GBP2024-03-31
    Officer
    2003-08-05 ~ now
    IIF 405 - director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    11 Strand, London
    Corporate (6 parents)
    Officer
    2019-03-29 ~ now
    IIF 495 - director → ME
  • 186
    12 Ash Close, Norton Canes, Cannock, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 544 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Has significant influence or controlOE
  • 187
    Chatterley House Coronation Road, Cossall, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,711 GBP2024-03-31
    Officer
    2003-04-16 ~ now
    IIF 153 - director → ME
    Person with significant control
    2017-04-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    10,143 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 694 - secretary → ME
  • 189
    103-104 Walter Road, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,544 GBP2023-12-31
    Officer
    2018-12-28 ~ now
    IIF 598 - director → ME
    Person with significant control
    2018-12-28 ~ now
    IIF 343 - Ownership of shares – More than 50% but less than 75%OE
    IIF 343 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 343 - Right to appoint or remove directorsOE
  • 190
    Hyde Park House, Cartwright Street, Hyde, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 169 - director → ME
  • 191
    320 Firecrest Court Centre Park, Warrington
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 253 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 192
    10 Corporation Road, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,514 GBP2023-05-31
    Officer
    2015-03-12 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-18 ~ now
    IIF 362 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 194
    14 Walton Avenue, Rowley Regis, Warley, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -15,719 GBP2024-03-31
    Officer
    2013-04-06 ~ now
    IIF 381 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 304 - Has significant influence or controlOE
  • 195
    Streets, 87 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-08-10 ~ dissolved
    IIF 583 - director → ME
    2003-10-07 ~ dissolved
    IIF 670 - secretary → ME
  • 196
    26 Red Oak Drive, Kidderminster, Worcestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-28 ~ now
    IIF 206 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    2 Bryn Teg Estate, Brynford, Holywell, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    6,846 GBP2024-03-31
    Officer
    2014-09-22 ~ now
    IIF 561 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 198
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 209 - director → ME
    2023-10-19 ~ now
    IIF 686 - secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 199
    13 Marland Way, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-13 ~ dissolved
    IIF 233 - director → ME
    2019-02-13 ~ dissolved
    IIF 674 - secretary → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 200
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,618 GBP2022-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 497 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 201
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,370 GBP2023-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 202
    840 Optionis House Ibis Court, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    10,810.90 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 366 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 203
    The Coach House, Greensforge, Kingswinford, England
    Corporate (2 parents)
    Equity (Company account)
    681 GBP2023-09-30
    Officer
    2018-06-05 ~ now
    IIF 449 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 303 - Right to appoint or remove directorsOE
  • 204
    63 Haslucks Green Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    45,847 GBP2024-03-31
    Officer
    2021-04-19 ~ now
    IIF 415 - director → ME
  • 205
    63 Haslucks Green Road, Shirley, Solihull, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -321,250 GBP2024-03-31
    Officer
    2018-03-21 ~ now
    IIF 416 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    60 Chester Road, Gresford, Wrexham
    Dissolved corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 560 - director → ME
  • 207
    2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 368 - director → ME
  • 208
    Unit 3, Riverside 2 Campbell Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2023-02-22 ~ now
    IIF 369 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 311 - Has significant influence or controlOE
  • 209
    Orchard House Church Gate, Colston Bassett, Nottingham, England
    Corporate (9 parents)
    Officer
    2021-07-09 ~ now
    IIF 356 - director → ME
  • 210
    Crossroads Barn Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    42,034 GBP2024-03-31
    Officer
    2016-03-07 ~ now
    IIF 580 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 211
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,069 GBP2022-03-31
    Officer
    2018-09-11 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 212
    19 St Georges House, 19 Church Street, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-07-31
    Officer
    2021-11-09 ~ now
    IIF 221 - director → ME
    2021-11-09 ~ now
    IIF 702 - secretary → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 213
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,457 GBP2023-06-30
    Officer
    2017-04-19 ~ now
    IIF 407 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 214
    7 Stamford Square, Ashton-under-lyne, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-01-18 ~ dissolved
    IIF 503 - director → ME
  • 215
    14 Walton Avenue, Rowley Regis, England
    Corporate (3 parents)
    Officer
    2025-01-28 ~ now
    IIF 616 - secretary → ME
  • 216
    14 Walton Avenue, Rowley Regis, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,621 GBP2024-03-31
    Officer
    2025-01-28 ~ now
    IIF 611 - secretary → ME
  • 217
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,921 GBP2023-12-31
    Officer
    2025-01-28 ~ now
    IIF 620 - secretary → ME
  • 218
    The Firs, Draethen, Newport, Gwent, Wales
    Dissolved corporate (3 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 154 - director → ME
  • 219
    38 Stoney Lane, Winchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,752 GBP2020-10-31
    Officer
    2018-10-19 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 220
    2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Right to appoint or remove directorsOE
  • 221
    32 Gaer Park Hill, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 300 - director → ME
  • 222
    Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved corporate (2 parents)
    Officer
    2007-11-26 ~ dissolved
    IIF 548 - secretary → ME
  • 223
    3 St. Augustine Road, Southsea, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 224
    29d Park Road, Barry, Vale Of Glam
    Corporate (4 parents)
    Equity (Company account)
    3,154,153 GBP2024-03-31
    Officer
    2022-08-05 ~ now
    IIF 387 - director → ME
  • 225
    C/o Johnston Carmichael, Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    122,019 GBP2019-01-31
    Officer
    2017-02-16 ~ dissolved
    IIF 537 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 226
    Brambles Green End, Little Staughton, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 227
    68 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2022-02-24 ~ now
    IIF 376 - director → ME
  • 228
    Stansfield Cottage East, Hole Bottom Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    258 GBP2019-05-31
    Officer
    2013-06-11 ~ dissolved
    IIF 408 - director → ME
  • 229
    16 Queen Street, Ilkeston, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,603 GBP2023-09-30
    Officer
    2007-11-27 ~ now
    IIF 155 - director → ME
    2007-11-27 ~ now
    IIF 594 - secretary → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    Meridian Court, North Road, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 533 - director → ME
  • 231
    14 Walton Avenue, Rowley Regis, England
    Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 622 - secretary → ME
  • 232
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 409 - director → ME
  • 233
    5 Lighthorne Drive, Southport, England
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 577 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    8 Walwayne Field, Swindon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    230 GBP2023-03-31
    Officer
    2022-04-05 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 235
    Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 419 - director → ME
  • 236
    141 Victoria Road, Swindon, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 498 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 237
    2 Stamford Square, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 238 - director → ME
  • 238
    256 Martin Way, Morden, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,019 GBP2019-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 489 - director → ME
    2014-05-27 ~ dissolved
    IIF 671 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    Station Building, Llanfyllin Industrial Estate, Llanfyllin, Powys
    Corporate (1 parent)
    Equity (Company account)
    9,980 GBP2023-07-31
    Officer
    2009-07-17 ~ now
    IIF 540 - director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 240
    4 Hackney Croft, Darley House Estate, Darley Dale, Matlock, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    15,912 GBP2023-11-30
    Officer
    2005-11-11 ~ now
    IIF 668 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 293 - llp-designated-member → ME
  • 242
    11 11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-19 ~ dissolved
    IIF 518 - director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 243
    Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 452 - director → ME
  • 244
    1 Raby Street, Llanelli, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-06 ~ now
    IIF 596 - director → ME
    Person with significant control
    2022-03-06 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
  • 245
    11 Radstock Road, Willenhall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-01-05 ~ dissolved
    IIF 614 - secretary → ME
  • 246
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 212 - director → ME
    2021-07-09 ~ dissolved
    IIF 688 - secretary → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 247
    12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2012-07-02 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-04-07 ~ now
    IIF 699 - secretary → ME
  • 249
    10 Clifford Road, Petersham
    Dissolved corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 119 - director → ME
  • 250
    THE BULB PEOPLE LIMITED - 2018-06-06
    4 Windsor Terrace, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 406 - director → ME
  • 251
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    NM HOLDCO LIMITED - 2021-08-11
    Unit 1 Daniels Way, Hucknall, Nottingham, England
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    431,149 GBP2022-07-31
    Officer
    2021-08-02 ~ dissolved
    IIF 586 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Right to appoint or remove directorsOE
  • 253
    Minerva, 29 East Parade, Leeds, West Yorkshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    65,586 GBP2022-07-31
    Officer
    2021-08-02 ~ now
    IIF 585 - director → ME
  • 254
    5 Peake Drive, Tipton, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,050 GBP2024-03-31
    Officer
    2015-03-09 ~ now
    IIF 627 - secretary → ME
  • 255
    80 Commercial End Swaffham Bulbeck, Cambridge, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    100,899 GBP2023-09-30
    Person with significant control
    2022-01-31 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    Highmead House, Corporation Avenue, Llanelli, Wales
    Corporate (3 parents)
    Equity (Company account)
    82,271 GBP2023-06-30
    Officer
    2020-06-03 ~ now
    IIF 597 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    33,320 GBP2020-07-31
    Officer
    2017-03-06 ~ dissolved
    IIF 515 - director → ME
  • 258
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41 GBP2024-01-31
    Officer
    2020-01-21 ~ now
    IIF 138 - director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 259
    3 Tudor Grove, Church Crescent, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-08 ~ now
    IIF 232 - director → ME
    2018-02-08 ~ now
    IIF 687 - secretary → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 260
    2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,469 GBP2015-08-31
    Officer
    2003-08-12 ~ dissolved
    IIF 121 - director → ME
  • 261
    92-94 High Street, Porthmadog, Wales
    Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-06-30
    Officer
    2021-06-22 ~ now
    IIF 538 - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 262
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 230 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 263
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Officer
    2017-08-22 ~ dissolved
    IIF 76 - director → ME
  • 264
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 394 - director → ME
  • 265
    C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    361 GBP2023-06-24
    Officer
    2003-08-12 ~ now
    IIF 404 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 100 - Has significant influence or controlOE
  • 266
    Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 267
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -41,084 GBP2021-03-31
    Officer
    2016-11-23 ~ now
    IIF 208 - director → ME
    2016-11-23 ~ now
    IIF 689 - secretary → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 268
    1 Market Hill, Calne, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-24
    Officer
    2022-06-07 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 269
    1 Market Hill, Calne, England
    Corporate (2 parents)
    Equity (Company account)
    -11,258 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 92 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 270
    Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,745 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 240 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 271
    5 Old Broad Street, London
    Corporate (88 parents)
    Officer
    2019-01-01 ~ now
    IIF 601 - llp-member → ME
  • 272
    5 Old Broad Street, London
    Corporate (183 parents, 1 offspring)
    Officer
    2016-08-01 ~ now
    IIF 600 - llp-member → ME
  • 273
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,417 GBP2023-07-31
    Officer
    2024-02-15 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 274
    95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    1997-04-06 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    6 Charlotte Street, Bath, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,078,686 GBP2024-03-31
    Officer
    2018-07-11 ~ now
    IIF 322 - llp-designated-member → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 276
    26 Yarnbury Close, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 617 - secretary → ME
  • 277
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -182 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 499 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
Ceased 188
  • 1
    Property Link Estates Ltd, 30 Charles Street, Bath, England
    Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2001-01-19 ~ 2003-01-14
    IIF 651 - director → ME
  • 2
    4 Queen Street, Bath, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,111 GBP2024-03-31
    Officer
    ~ 2011-04-02
    IIF 474 - director → ME
  • 3
    Addfield Projects Limited Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, England
    Corporate (5 parents)
    Equity (Company account)
    67,745 GBP2022-09-30
    Officer
    2022-05-25 ~ 2022-11-07
    IIF 505 - director → ME
  • 4
    AJS WEALTH MANAGEMENT LTD - 2008-03-17
    1a Tower Square, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2007-11-06 ~ 2008-04-21
    IIF 649 - secretary → ME
  • 5
    69/71 Newington Causeway, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-11 ~ 2011-05-12
    IIF 173 - director → ME
  • 6
    ARCS INTERNET LTD - 2011-09-06
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12
    VATPEG LIMITED - 1980-12-31
    C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-01-22 ~ 2014-05-06
    IIF 191 - director → ME
  • 7
    19 Highfield Road, Edgbaston, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-06-13 ~ 2018-02-08
    IIF 510 - director → ME
  • 8
    Burch House, Saville Road, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ 2014-05-06
    IIF 192 - director → ME
  • 9
    C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    2011-04-11 ~ 2014-05-06
    IIF 190 - director → ME
  • 10
    MIDLAND ROAD 1997 LIMITED - 1997-11-25
    ANGLIA DAIRIES LIMITED - 1997-08-20
    CHARMHIGH LIMITED - 1991-10-25
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved corporate (3 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 470 - director → ME
  • 11
    THE SUITE SPECIALIST LIMITED - 1998-12-31
    KNOWGARDEN LIMITED - 1995-03-24
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved corporate (3 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 465 - director → ME
  • 12
    APRES SYSTEMS (WEB) LIMITED - 2012-01-25
    Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    97,941 GBP2024-03-31
    Officer
    2008-10-16 ~ 2009-03-16
    IIF 167 - director → ME
  • 13
    WESTGATE DEPARTMENT STORES LIMITED - 2011-10-11
    COUNTINCOME LIMITED - 1991-09-17
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved corporate (3 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 469 - director → ME
  • 14
    CONTACT ELECTRICAL SUPERSTORES LIMITED - 2011-10-11
    CHOICEADJUST SERVICES LIMITED - 1993-05-05
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved corporate (3 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 464 - director → ME
  • 15
    Cannon Place, 78 Cannon Street, London, England
    Corporate (2 parents)
    Officer
    2004-09-29 ~ 2005-10-14
    IIF 545 - director → ME
    2004-06-22 ~ 2004-09-29
    IIF 578 - director → ME
    2004-09-29 ~ 2007-05-30
    IIF 581 - secretary → ME
  • 16
    2 Lisburne Avenue, Offerton, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,019 GBP2023-10-31
    Officer
    2017-10-04 ~ 2021-09-03
    IIF 514 - director → ME
  • 17
    11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    6,447 GBP2022-12-31
    Person with significant control
    2019-01-01 ~ 2021-09-30
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-07 ~ 2022-08-10
    IIF 557 - director → ME
    Person with significant control
    2021-05-07 ~ 2022-03-12
    IIF 257 - Has significant influence or control OE
  • 19
    BRIGHTSIDE GROUP PLC - 2014-07-28
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    Markerstudy House, Westerham Road, Sevenoaks, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2006-12-05 ~ 2008-01-04
    IIF 157 - director → ME
    2006-12-05 ~ 2007-09-27
    IIF 631 - secretary → ME
  • 20
    4 Morford Close, Ruislip, England
    Corporate (5 parents)
    Equity (Company account)
    8,761 GBP2018-12-31
    Officer
    1994-04-23 ~ 1994-10-09
    IIF 554 - director → ME
  • 21
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-19
    Officer
    2014-06-19 ~ 2016-08-25
    IIF 626 - secretary → ME
  • 22
    316 Highters Heath Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-05-22 ~ 2023-08-10
    IIF 695 - secretary → ME
  • 23
    CARDIFF CITIZENS ADVICE BUREAU LIMITED - 1998-06-04
    CENTRAL CARDIFF CITIZENS ADVICE BUREAU - 1998-05-22
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (5 parents)
    Officer
    2001-11-29 ~ 2006-12-01
    IIF 532 - director → ME
  • 24
    WESTGATE OPTICAL LIMITED - 2018-11-06
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (3 parents)
    Officer
    2011-02-11 ~ 2012-05-25
    IIF 463 - director → ME
  • 25
    4 High Street, Pontardawe, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    137,779 GBP2018-06-30
    Officer
    2000-10-11 ~ 2004-12-23
    IIF 572 - director → ME
    2000-10-11 ~ 2003-06-01
    IIF 590 - secretary → ME
  • 26
    Marsh Hammond Ltd, Peek House 20 Eastcheap, London
    Dissolved corporate (1 parent)
    Officer
    2004-05-11 ~ 2008-12-18
    IIF 328 - director → ME
    2004-05-11 ~ 2009-06-01
    IIF 647 - secretary → ME
  • 27
    Horn Park Sports Ground, Eltham Road, London
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    373,109 GBP2015-09-30
    Officer
    2013-04-02 ~ 2014-03-24
    IIF 168 - director → ME
  • 28
    COMMERCIAL PICTURES LIMITED - 2011-11-10
    ZAKOUSKI LIMITED - 2000-10-19
    Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -83,362 GBP2019-03-31
    Officer
    2010-03-16 ~ 2019-10-01
    IIF 220 - director → ME
    2000-10-10 ~ 2007-11-08
    IIF 574 - secretary → ME
  • 29
    PKF COOPER PARRY GROUP LIMITED - 2019-06-03
    COOPER PARRY GROUP LIMITED - 2014-01-07
    COOPER PARRY OFFICE SERVICES LIMITED - 2012-04-25
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-10-21 ~ 2019-02-15
    IIF 143 - director → ME
  • 30
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Corporate (3 parents)
    Officer
    2004-06-04 ~ 2022-12-09
    IIF 336 - llp-designated-member → ME
  • 31
    6 Radnor Drive, Leigh, Greater Manchester
    Corporate (1 parent)
    Officer
    2014-06-05 ~ 2015-02-09
    IIF 171 - director → ME
  • 32
    Sofia House, 28 Cathedral Road, Cardiff
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -113,350 GBP2021-08-31
    Officer
    2016-08-23 ~ 2019-12-31
    IIF 234 - director → ME
  • 33
    CRAVEN STREET CAPITAL LIMITED - 2025-04-02
    PSOURCE CAPITAL LIMITED - 2017-04-28
    Wilderwick Farm, Wilderwick Road, East Grinstead, England
    Corporate (3 parents)
    Equity (Company account)
    2,160,281 GBP2022-12-31
    Officer
    2006-08-21 ~ 2008-04-21
    IIF 641 - secretary → ME
  • 34
    PERIDEA LIMITED - 2019-11-11
    DAMARAS LIMITED - 2019-03-30
    PAYZA.COM LTD - 2013-12-19
    8 Stone Buildings, Lincoln's Inn, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,193 GBP2017-12-31
    Officer
    2013-09-19 ~ 2014-04-17
    IIF 417 - director → ME
  • 35
    2 Colonel Stephens Way, Tenterden, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2012-09-20 ~ 2013-09-05
    IIF 146 - director → ME
  • 36
    1 Gloch Wen Close, Rhiwderin, Newport, South Wales
    Dissolved corporate (2 parents)
    Officer
    2012-08-28 ~ 2017-06-05
    IIF 299 - director → ME
  • 37
    GIGFINDERUK LIMITED - 2015-06-29
    15 Llan Coed Court Darcy Business Park, Llandarcy, Neath, Wales
    Corporate (2 parents)
    Equity (Company account)
    -9,542 GBP2024-04-30
    Officer
    2013-04-02 ~ 2018-08-31
    IIF 482 - director → ME
  • 38
    3 Duncliffe View, East Stour, Gillingham, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    107 GBP2023-11-30
    Officer
    2018-06-22 ~ 2021-06-15
    IIF 678 - secretary → ME
  • 39
    11 Strand, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-01 ~ 2008-04-21
    IIF 643 - secretary → ME
  • 40
    HYDROPONIC WHOLESALE LIMITED - 2013-11-20
    Lifford Lane Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    2,346,086 GBP2023-12-31
    Officer
    2015-06-20 ~ 2016-10-31
    IIF 471 - director → ME
  • 41
    1st Floor 59 King Street, Carmarthen, Carmarthenshire
    Dissolved corporate (6 parents)
    Officer
    2003-08-12 ~ 2015-04-30
    IIF 125 - director → ME
  • 42
    CLIFFORD DAY LIMITED - 1989-04-06
    PRESTIGE HOUSE (P.R. & S.) LIMITED - 1976-12-31
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved corporate (3 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 468 - director → ME
  • 43
    AIMSKILL LIMITED - 1982-08-13
    3 Struan Court, Grey Road, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2023-12-31
    Officer
    2004-06-21 ~ 2007-06-29
    IIF 459 - director → ME
  • 44
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    222,017 GBP2024-03-31
    Officer
    2018-02-08 ~ 2019-02-11
    IIF 606 - secretary → ME
  • 45
    FARMER JONES ACADEMY LTD - 2017-08-21
    First Floor, Victoria Buildings, High Street, Tain, Scotland
    Corporate (5 parents)
    Person with significant control
    2017-02-15 ~ 2021-05-27
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 46
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Corporate (13 parents)
    Equity (Company account)
    463,095 GBP2023-12-31
    Officer
    2018-11-01 ~ 2021-11-05
    IIF 75 - director → ME
  • 47
    GOOD PUDS LIMITED - 2012-12-10
    C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,749 GBP2018-01-31
    Officer
    2013-03-18 ~ 2014-01-07
    IIF 451 - director → ME
  • 48
    Unit 5 Bemrose Industrial Estate, Long Lane, Liverpool, Merseyside
    Dissolved corporate
    Officer
    2013-04-10 ~ 2015-05-01
    IIF 500 - director → ME
  • 49
    EPIC MOBILE LEARNING LIMITED - 2013-12-05
    ENLIGHTEN UK LIMITED - 2010-04-08
    115CR (044) LIMITED - 2001-01-02
    3 New Street Square, London, England
    Corporate (3 parents)
    Officer
    2008-06-13 ~ 2014-11-03
    IIF 133 - director → ME
    2008-06-13 ~ 2014-11-03
    IIF 681 - secretary → ME
  • 50
    42 Mayfield Crescent, Rowley Regis, England
    Corporate (1 parent)
    Equity (Company account)
    15,417 GBP2024-03-31
    Officer
    2023-07-03 ~ 2023-08-17
    IIF 378 - director → ME
  • 51
    First Floor, Railway Cottage, 33 Collier Street, Manchester, England
    Corporate (6 parents)
    Officer
    2017-12-01 ~ 2020-11-17
    IIF 402 - director → ME
  • 52
    WESTCOAST PERIPHERALS LIMITED - 2025-03-05
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    ~ 1995-02-03
    IIF 399 - director → ME
  • 53
    100 Cannon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-05-02 ~ 2008-09-15
    IIF 645 - secretary → ME
  • 54
    100 Cannon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-07-27 ~ 2008-09-15
    IIF 637 - secretary → ME
  • 55
    14 Walton Avenue, Rowley Regis, England
    Corporate (2 parents)
    Equity (Company account)
    1,282 GBP2024-03-31
    Officer
    2024-05-31 ~ 2025-04-23
    IIF 379 - director → ME
    2019-05-13 ~ 2024-05-31
    IIF 630 - secretary → ME
  • 56
    South Terrace, Horden, Peterlee, County Durham
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2002-04-15 ~ 2004-04-24
    IIF 573 - director → ME
  • 57
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-17 ~ 2021-06-08
    IIF 477 - director → ME
    Person with significant control
    2019-10-17 ~ 2021-06-18
    IIF 317 - Has significant influence or control OE
  • 58
    Lyndale House, 24a High Street, Addlestone, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ 2023-06-29
    IIF 120 - director → ME
    Person with significant control
    2022-07-12 ~ 2023-06-29
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 59
    In-tend House 74 High Street, Maltby, Rotherham, South Yorkshire, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,336,280 GBP2024-04-30
    Officer
    2014-09-02 ~ 2019-04-30
    IIF 704 - director → ME
    2017-08-01 ~ 2019-04-30
    IIF 525 - director → ME
  • 60
    INSTITUTE OF BRITISH SIGN LANGUAGE COMMUNITY INTEREST COMPANY - 2015-07-27
    1 Strawberry Fields, Chorley, Lancashire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,772 GBP2017-07-31
    Officer
    2011-11-17 ~ 2017-05-10
    IIF 123 - director → ME
  • 61
    26 Red Oak Drive, Lea Castle, Kidderminster, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2023-07-17 ~ 2024-04-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    GLOBAL PAYMENT SERVICES LIMITED - 1989-02-14
    BARSHELFCO (NO.7) LIMITED - 1988-12-05
    3 Struan Court, Grey Road, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,821,500 GBP2023-12-31
    Officer
    2004-06-21 ~ 2007-02-01
    IIF 458 - director → ME
  • 63
    Wey House, 15 Church Street, Weybridge, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-10-31
    Officer
    2019-10-01 ~ 2020-09-02
    IIF 395 - director → ME
    Person with significant control
    2020-07-19 ~ 2020-09-02
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 64
    24 Withybed Lane, Alvechurch, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    633 GBP2024-03-31
    Officer
    2020-09-29 ~ 2023-04-10
    IIF 613 - secretary → ME
  • 65
    WESTCOAST (HOLDINGS) LIMITED - 2011-06-29
    CHEERPOWER PLC - 1991-06-17
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1997-11-28 ~ 2002-04-04
    IIF 241 - director → ME
    1993-12-17 ~ 1997-11-19
    IIF 243 - director → ME
    ~ 1993-12-17
    IIF 398 - director → ME
  • 66
    Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,469 GBP2024-04-05
    Officer
    2021-04-29 ~ 2021-05-14
    IIF 441 - director → ME
  • 67
    79 Tib Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488,640 GBP2024-01-31
    Officer
    2003-01-10 ~ 2017-12-11
    IIF 383 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
  • 68
    KEY SPORTS AND ENTERTAINMENT LIMITED - 2003-06-18
    KEY SPORTS MANAGEMENT LIMITED - 2002-05-21
    Wasserman, 7th Floor Aldwych House, 71-91 Aldwych, London, England
    Corporate (3 parents)
    Equity (Company account)
    657,084 GBP2019-06-30
    Officer
    2000-01-01 ~ 2004-02-05
    IIF 541 - director → ME
  • 69
    BOURNE WESTFIELD PRIMARY ACADEMY - 2019-01-15
    Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire
    Corporate (11 parents)
    Officer
    2013-10-01 ~ 2017-02-07
    IIF 187 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-07
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 340 - Right to appoint or remove directors OE
  • 70
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-03 ~ 2021-05-18
    IIF 435 - director → ME
    Person with significant control
    2021-05-03 ~ 2021-05-18
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 71
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-07 ~ 2021-05-27
    IIF 439 - director → ME
    Person with significant control
    2021-05-07 ~ 2021-05-27
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 72
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-03 ~ 2021-05-18
    IIF 436 - director → ME
    Person with significant control
    2021-05-03 ~ 2021-05-18
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 73
    Office 16, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ 2021-05-19
    IIF 440 - director → ME
    Person with significant control
    2021-05-04 ~ 2021-05-19
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 74
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-05 ~ 2021-05-20
    IIF 442 - director → ME
    Person with significant control
    2021-05-05 ~ 2021-05-20
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 75
    Cannon Place, 78 Cannon Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2005-10-14 ~ 2006-03-09
    IIF 579 - director → ME
  • 76
    3 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2015-03-03 ~ 2018-11-22
    IIF 128 - director → ME
  • 77
    LEO LEARNING LIMITED - 2020-01-22
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    WAVESONG LIMITED - 1989-09-11
    3 New Street Square, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-06-13 ~ 2014-11-03
    IIF 131 - director → ME
    2008-06-13 ~ 2014-11-03
    IIF 592 - secretary → ME
  • 78
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    3 New Street Square, London, England
    Corporate (3 parents)
    Officer
    2008-06-13 ~ 2014-11-03
    IIF 132 - director → ME
    2008-06-13 ~ 2014-11-03
    IIF 591 - secretary → ME
  • 79
    LEARNING TECHNOLOGIES GROUP PLC - 2025-04-23
    IN-DEED ONLINE PLC - 2013-11-07
    IN-DEED ONLINE LIMITED - 2011-06-02
    CROSSBILL LIMITED - 2011-04-04
    RIGHTMOVE LAWYERS LIMITED - 2010-07-08
    3 New Street Square, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-06-24 ~ 2014-11-03
    IIF 130 - director → ME
    2013-11-08 ~ 2014-11-03
    IIF 675 - secretary → ME
  • 80
    1st Floor 4 Mill Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -195,500 GBP2023-03-31
    Officer
    2012-04-19 ~ 2017-02-06
    IIF 400 - director → ME
  • 81
    Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Corporate (1 parent)
    Officer
    2023-07-17 ~ 2023-09-11
    IIF 225 - director → ME
  • 82
    4 Acorn Close, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ 2013-02-05
    IIF 334 - director → ME
  • 83
    HICHENS, HARRISON SECURITIES LIMITED - 1989-06-15
    HICHENS, HARRISON & CO. LIMITED - 1989-04-05
    GALEHOLD LIMITED - 1986-10-23
    100 Cannon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-05-12 ~ 2008-09-15
    IIF 642 - secretary → ME
  • 84
    BP DIAGNOSTIC ACOUSTIC SENSING LIMITED - 2019-08-02
    1 More London Place, London
    Corporate (2 parents)
    Officer
    2023-04-13 ~ 2023-11-14
    IIF 384 - director → ME
  • 85
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ 2012-11-01
    IIF 393 - director → ME
  • 86
    GEOFF MANNING LIMITED - 2016-03-25
    Greenwood Accountancy 5 - 7 Pellew Arcade, Teign Street, Teignmouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-01-17
    Officer
    2016-01-18 ~ 2017-02-15
    IIF 629 - secretary → ME
  • 87
    8 Jury Street, Warwick, Warwickshire
    Corporate (5 parents)
    Equity (Company account)
    1,418,323 GBP2023-08-31
    Officer
    2000-02-21 ~ 2016-03-31
    IIF 553 - director → ME
    2000-02-21 ~ 2016-02-01
    IIF 593 - secretary → ME
  • 88
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2017-05-02
    PSIGMA ASSET MANAGEMENT LIMITED - 2008-06-02
    HOUSEGRAIN LIMITED - 2005-03-29
    6th Floor, Paternoster House, 65 St. Paul's Churchyard, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-03-11 ~ 2007-04-04
    IIF 329 - director → ME
    2008-06-05 ~ 2013-07-03
    IIF 333 - director → ME
    2005-03-11 ~ 2008-04-21
    IIF 654 - secretary → ME
  • 89
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2014-10-29
    IO UNIT TRUST MANAGERS LIMITED - 2006-07-03
    6th Floor, Paternoster House, 65 St. Paul's Churchyard, London
    Corporate (5 parents)
    Officer
    2002-10-22 ~ 2013-07-03
    IIF 326 - director → ME
    2003-05-13 ~ 2008-04-21
    IIF 658 - secretary → ME
  • 90
    24 Rosafield Avenue, Halesowen, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ 2013-02-10
    IIF 628 - secretary → ME
  • 91
    St. James House, Vicar Lane, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-01-27 ~ 2023-12-19
    IIF 528 - director → ME
  • 92
    MOORE KINGSTON SMITH ADVISERS LIMITED - 2023-05-31
    KINGSTON SMITH ADVISERS LIMITED - 2019-09-09
    KINGSTON SMITH LIMITED - 2006-01-23
    St James House, Vicar Lane, Sheffield, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,729 GBP2024-04-30
    Officer
    2022-05-06 ~ 2023-12-19
    IIF 526 - director → ME
  • 93
    St. James House, Vicar Lane, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-02-01 ~ 2023-12-19
    IIF 529 - director → ME
  • 94
    St. James House, Vicar Lane, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,831 GBP2024-04-30
    Officer
    2022-03-17 ~ 2023-12-19
    IIF 530 - director → ME
  • 95
    INSIGHT MSC LIMITED - 2016-04-01
    St James House, Vicar Lane, Sheffield, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,431 GBP2024-04-30
    Officer
    2020-01-08 ~ 2023-12-19
    IIF 527 - director → ME
  • 96
    Office No.3, Heritage House, 165 Green Lane, Heywood, Lancashire, England
    Corporate (11 parents)
    Equity (Company account)
    26,732 GBP2023-06-30
    Officer
    2015-07-28 ~ 2020-11-24
    IIF 410 - director → ME
  • 97
    THRESHERS BARN EQUESTRIAN LIMITED - 2024-04-25
    Unit 2, Lower Henwick Farm, Turnpike Road, Thatcham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    67,596 GBP2023-05-31
    Officer
    2013-02-11 ~ 2021-06-11
    IIF 82 - director → ME
    Person with significant control
    2017-02-01 ~ 2021-06-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    RESPONSIVELOAD LIMITED - 2012-10-11
    Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-06-25 ~ 2023-10-11
    IIF 385 - director → ME
  • 99
    Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2021-06-25 ~ 2024-05-30
    IIF 506 - director → ME
  • 100
    OPEN HEALTHCARE COMMUNICATIONS LLP - 2011-01-10
    37 DEGREES HEALTH COMMUNICATIONS LLP - 2011-01-06
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2018-03-29 ~ 2018-12-03
    IIF 595 - llp-member → ME
  • 101
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-10-31
    Person with significant control
    2019-10-31 ~ 2019-11-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 102
    11 Strand, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-03-01 ~ 2009-05-18
    IIF 327 - director → ME
    2007-03-01 ~ 2008-04-21
    IIF 634 - secretary → ME
  • 103
    11 Strand, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-03-01 ~ 2009-05-18
    IIF 331 - director → ME
    2007-03-01 ~ 2008-04-21
    IIF 638 - secretary → ME
  • 104
    Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2003-05-20 ~ 2009-07-24
    IIF 569 - director → ME
    2007-05-31 ~ 2009-07-24
    IIF 677 - secretary → ME
  • 105
    Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-06-07 ~ 2021-06-21
    IIF 423 - director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-21
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 106
    13 Lundholme, Heelands, Milton Keynes
    Dissolved corporate (1 parent)
    Equity (Company account)
    123 GBP2022-04-05
    Officer
    2021-06-09 ~ 2021-06-25
    IIF 433 - director → ME
    Person with significant control
    2021-06-09 ~ 2021-06-25
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 107
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    23 GBP2022-04-05
    Officer
    2021-06-10 ~ 2021-06-22
    IIF 430 - director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-22
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 108
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    444 GBP2024-04-05
    Officer
    2021-06-10 ~ 2021-06-22
    IIF 422 - director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-22
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
  • 109
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    224 GBP2022-04-05
    Officer
    2021-06-14 ~ 2021-06-28
    IIF 434 - director → ME
    Person with significant control
    2021-06-14 ~ 2021-06-28
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 110
    Unit 6 Bordesley Hall, Farm Barns Storage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,581 GBP2024-04-05
    Officer
    2021-06-15 ~ 2021-06-29
    IIF 425 - director → ME
    Person with significant control
    2021-06-15 ~ 2021-06-29
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
  • 111
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-18 ~ 2021-08-20
    IIF 556 - director → ME
  • 112
    ITEMGRAND TRADING LIMITED - 1993-04-05
    The Green, Gressenhall, Dereham, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    2,301,846 GBP2018-12-31
    Officer
    2007-04-01 ~ 2024-03-29
    IIF 124 - director → ME
    2021-06-29 ~ 2024-03-29
    IIF 676 - secretary → ME
  • 113
    P.S.K. TRUSTEES LIMITED - 2002-03-27
    CUSTOMSIDE LIMITED - 1988-11-11
    11 Strand, London
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2003-06-04 ~ 2008-01-30
    IIF 655 - secretary → ME
  • 114
    ROBARTH SECURITIES LIMITED - 1999-01-28
    11 Strand, London
    Dissolved corporate (4 parents)
    Officer
    2003-02-03 ~ 2008-04-21
    IIF 635 - secretary → ME
  • 115
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    11 Strand, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-04-27 ~ 2008-04-21
    IIF 661 - secretary → ME
  • 116
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2008-06-02
    IO UNIT TRUST MANAGERS LIMITED - 2008-06-02
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2006-07-03
    NOTEFLOWER LIMITED - 2005-03-29
    Begbies Traynor (central) Llp, 40 31st Floor, Bank Street, London
    Dissolved corporate (7 parents)
    Officer
    2005-03-11 ~ 2013-07-03
    IIF 332 - director → ME
    2005-03-11 ~ 2008-04-21
    IIF 648 - secretary → ME
  • 117
    B G J & CO LIMITED - 2004-01-07
    LILYFAX LIMITED - 1993-09-10
    11 Strand, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2003-06-04 ~ 2008-01-15
    IIF 636 - secretary → ME
  • 118
    CERTUS ONE LIMITED - 2016-09-23
    PRECIS (2703) LIMITED - 2007-06-19
    11 Strand, London
    Corporate (5 parents)
    Officer
    2007-06-18 ~ 2008-04-21
    IIF 663 - secretary → ME
  • 119
    SANLAM FINANCIAL SERVICES LIMITED - 2006-07-03
    SANLAM PSIGMA HOLDINGS LIMITED - 2004-02-27
    GENSEC PSIGMA HOLDINGS LIMITED - 2002-03-26
    MENDOLYN LIMITED - 2001-01-04
    11 Strand, London
    Corporate (7 parents, 9 offsprings)
    Officer
    2003-06-04 ~ 2008-03-18
    IIF 660 - secretary → ME
  • 120
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    11 Strand, London
    Corporate (6 parents)
    Officer
    2007-06-18 ~ 2008-04-21
    IIF 665 - secretary → ME
  • 121
    BONNEYSAVE LIMITED - 2020-07-06
    11 Strand, London
    Corporate (6 parents, 1 offspring)
    Officer
    2003-06-04 ~ 2008-04-21
    IIF 656 - secretary → ME
  • 122
    PSFM SIPP LIMITED - 2022-03-31
    PSFM (OPUS) LIMITED - 2009-10-24
    THE OPUS CONSULTING GROUP LIMITED - 2007-03-21
    C E HEATH FINANCIAL SERVICES LIMITED - 1999-03-01
    GREATWILL LIMITED - 1998-10-22
    11 Strand, London
    Corporate (5 parents)
    Officer
    2006-11-23 ~ 2008-02-12
    IIF 659 - secretary → ME
  • 123
    PSFM TRUSTEES LIMITED - 2022-03-31
    DIRECTAVENUE LIMITED - 2005-11-22
    11 Strand, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2005-11-11 ~ 2007-11-01
    IIF 664 - secretary → ME
  • 124
    PSIGMA INVESTMENT MANAGEMENT LIMITED - 2019-11-29
    FILMDISK LIMITED - 2005-03-29
    88 Wood Street, London, England
    Corporate (5 parents)
    Officer
    2005-03-11 ~ 2008-07-01
    IIF 330 - director → ME
    2005-03-11 ~ 2008-04-21
    IIF 662 - secretary → ME
  • 125
    CLEVEREARLY LIMITED - 1991-09-18
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved corporate (3 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 466 - director → ME
  • 126
    14 Walton Avenue, Rowley Regis, Warley, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -15,719 GBP2024-03-31
    Officer
    1998-04-20 ~ 2013-04-05
    IIF 380 - director → ME
  • 127
    RELIGARE CAPITAL MARKETS (EUROPE) PLC - 2012-03-15
    RELIGARE CAPITAL MARKETS PLC - 2012-03-15
    RELIGARE HICHENS, HARRISON PLC - 2010-03-10
    HICHENS, HARRISON & CO. PLC - 2008-08-01
    124 Rookery Road, Handsworth, Birmingham, England And Wales, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2003-02-07 ~ 2008-09-15
    IIF 666 - secretary → ME
  • 128
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    P-SOLVE LIMITED - 2014-03-28
    PSOLVE LIMITED - 2007-03-26
    30 Coleman Street, London, England
    Corporate (3 parents)
    Officer
    2003-06-04 ~ 2008-04-21
    IIF 657 - secretary → ME
  • 129
    P-SOLVE HOLDINGS LIMITED - 2018-11-29
    PSIGMA GROUP LIMITED - 2014-03-28
    PSBM HOLDINGS LIMITED - 1999-10-26
    30 Coleman Street, London, England
    Corporate (3 parents)
    Officer
    2003-06-04 ~ 2008-04-21
    IIF 652 - secretary → ME
  • 130
    Crossroads Barn Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    42,034 GBP2024-03-31
    Person with significant control
    2018-02-16 ~ 2023-03-01
    IIF 295 - Ownership of shares – 75% or more OE
  • 131
    192 Warstock Lane, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-06-12 ~ 2025-01-01
    IIF 625 - secretary → ME
  • 132
    16 Great Queen Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,479,293 GBP2023-12-31
    Officer
    2016-02-03 ~ 2019-07-10
    IIF 127 - director → ME
  • 133
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-11-12 ~ 2021-12-17
    IIF 428 - director → ME
    Person with significant control
    2021-11-12 ~ 2021-12-17
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 134
    Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved corporate (2 parents)
    Officer
    2007-01-23 ~ 2007-02-09
    IIF 549 - secretary → ME
  • 135
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    85,637 GBP2021-07-01 ~ 2022-06-30
    Officer
    2019-10-17 ~ 2022-07-15
    IIF 72 - director → ME
  • 136
    RIVER AND MERCANTILE INVESTMENTS LIMITED - 2022-02-01
    P-SOLVE INVESTMENTS LIMITED - 2018-06-29
    PSIGMA INVESTMENTS LIMITED - 2009-10-31
    IO INVESTORS LIMITED - 2003-10-24
    GENSEC INTERNATIONAL ASSET MANAGEMENT LIMITED - 2001-11-02
    SANLAM INTERNATIONAL ASSET MANAGEMENT LIMITED - 1998-12-16
    ALSTONEFIELD LIMITED - 1997-09-19
    1 London Wall Place, London, England
    Corporate (7 parents)
    Officer
    2003-02-07 ~ 2008-01-23
    IIF 653 - secretary → ME
  • 137
    49 C/o Add Value Accountancy, Church Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    10,542 GBP2024-03-31
    Officer
    1998-10-15 ~ 2000-01-31
    IIF 542 - director → ME
  • 138
    Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    124 GBP2023-04-05
    Officer
    2021-11-08 ~ 2021-11-16
    IIF 429 - director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-16
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
  • 139
    SPORTS COLLEGE UK LTD - 2019-11-05
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    704,697 GBP2023-07-31
    Person with significant control
    2017-11-01 ~ 2021-12-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 140
    70a Waterside Road, Burton On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2021-11-09 ~ 2021-11-16
    IIF 424 - director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-16
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 141
    Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,363 GBP2024-03-31
    Officer
    2010-09-15 ~ 2013-03-21
    IIF 189 - director → ME
  • 142
    Office 5 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    51 GBP2022-11-30
    Officer
    2021-11-08 ~ 2021-11-15
    IIF 445 - director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-15
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 143
    C/o Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,290,893 GBP2024-03-31
    Officer
    2018-12-18 ~ 2019-12-31
    IIF 215 - director → ME
  • 144
    CERTUS PENSIONS GROUP LIMITED - 2020-07-09
    PRECIS (2690) LIMITED - 2007-06-07
    11 Strand, London
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-06-01 ~ 2010-05-24
    IIF 496 - director → ME
    2007-06-01 ~ 2008-04-21
    IIF 646 - secretary → ME
  • 145
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-11-12 ~ 2021-11-17
    IIF 438 - director → ME
    Person with significant control
    2021-11-12 ~ 2021-11-17
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 146
    79 Tib Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,046,958 GBP2024-03-31
    Officer
    2015-03-12 ~ 2017-12-11
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-11
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
  • 147
    88 Wood Street, London
    Corporate (4 parents)
    Officer
    2007-04-01 ~ 2015-02-26
    IIF 320 - director → ME
  • 148
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,058 GBP2024-04-05
    Officer
    2021-11-10 ~ 2021-11-17
    IIF 437 - director → ME
    Person with significant control
    2021-11-10 ~ 2021-11-17
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 149
    149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2008-05-21 ~ 2014-01-15
    IIF 185 - director → ME
  • 150
    149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2009-02-10 ~ 2014-01-15
    IIF 186 - director → ME
  • 151
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Corporate
    Equity (Company account)
    14,148 GBP2020-02-28
    Officer
    2020-10-05 ~ 2020-10-09
    IIF 563 - director → ME
  • 152
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,647 GBP2024-03-31
    Officer
    2001-03-21 ~ 2004-02-24
    IIF 570 - director → ME
    2017-08-01 ~ 2024-08-15
    IIF 492 - director → ME
    2001-03-21 ~ 2004-02-24
    IIF 588 - secretary → ME
  • 153
    86-90 Paul Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106 GBP2024-03-31
    Officer
    2017-08-01 ~ 2024-08-15
    IIF 493 - director → ME
  • 154
    INTEGR8 M&E SERVICES LIMITED - 2018-04-04
    Mcs Group, Haywood Road, Warwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,617 GBP2022-09-30
    Officer
    2005-01-13 ~ 2009-03-31
    IIF 568 - director → ME
  • 155
    Sunbaba House Vicarage Close, Dullingham, Newmarket, England
    Corporate (7 parents)
    Equity (Company account)
    34,190 GBP2024-01-31
    Officer
    2005-02-17 ~ 2012-07-26
    IIF 117 - director → ME
  • 156
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    3 Struan Court, Grey Road, Altrincham, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    12,955,001 GBP2023-12-31
    Officer
    2004-06-21 ~ 2007-02-01
    IIF 457 - director → ME
  • 157
    Federation Of Disability Sport Wales Sport Wales National Centre, Sophia Gardens, Cardiff, Wales
    Corporate (9 parents, 1 offspring)
    Officer
    2013-09-17 ~ 2019-03-31
    IIF 401 - director → ME
  • 158
    Unit 14 Frederick Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    11,221 GBP2024-03-31
    Officer
    2016-05-16 ~ 2020-06-23
    IIF 605 - secretary → ME
  • 159
    Crawford House The University Precinct, Booth Street East, Manchester, England
    Corporate (9 parents)
    Officer
    2014-04-01 ~ 2019-10-31
    IIF 691 - secretary → ME
  • 160
    TRAVELEX LIMITED - 2023-03-24
    TRAVELEX PLC - 2005-07-26
    IBIS (576) LIMITED - 2000-07-14
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 14 offsprings)
    Officer
    2007-02-28 ~ 2007-06-12
    IIF 454 - director → ME
  • 161
    Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2007-06-12 ~ 2009-06-05
    IIF 160 - director → ME
  • 162
    Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,000,001 GBP2019-12-31
    Officer
    2007-10-12 ~ 2009-06-05
    IIF 159 - director → ME
  • 163
    IBIS (922) LIMITED - 2005-04-19
    Worldwide House, Thorpe Wood, Peterborough, England
    Corporate (4 parents)
    Officer
    2007-04-04 ~ 2007-06-21
    IIF 462 - director → ME
  • 164
    TRAVELEX HOLDINGS LIMITED - 2005-11-21
    IBIS (621) LIMITED - 2001-01-09
    6 Snow Hill, London
    Dissolved corporate (4 parents)
    Officer
    2007-02-28 ~ 2007-05-21
    IIF 453 - director → ME
  • 165
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (2 parents)
    Officer
    2020-12-15 ~ 2024-03-14
    IIF 129 - director → ME
    Person with significant control
    2020-12-15 ~ 2024-03-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 166
    TRAVELEX RAND TRAVELLERS CHEQUES LIMITED - 2023-12-15
    THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 2003-09-15
    TOURMAJOR LIMITED - 1998-01-05
    3 Struan Court, Grey Road, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    -8,000 GBP2023-12-31
    Officer
    2005-11-16 ~ 2005-11-16
    IIF 456 - director → ME
  • 167
    The University Of Sheffield Firth Court, Western Bank, Sheffield, England
    Corporate (2 parents)
    Officer
    2017-10-02 ~ 2019-12-13
    IIF 523 - director → ME
  • 168
    UK CLEANING SOLUTIONS (BLACKWOOD) LIMITED - 2014-08-08
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ 2014-11-03
    IIF 534 - director → ME
  • 169
    PROUD & LOUD ARTS - 2025-03-20
    24 Edge Fold Crescent, Worsley, Manchester, England
    Corporate (7 parents)
    Officer
    2021-06-28 ~ 2022-10-18
    IIF 509 - director → ME
  • 170
    University Of Sheffield Firth Court, Western Bank, Sheffield, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-05-16 ~ 2019-12-09
    IIF 524 - director → ME
  • 171
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    382 GBP2022-04-05
    Officer
    2021-09-01 ~ 2021-09-20
    IIF 443 - director → ME
    Person with significant control
    2021-09-01 ~ 2021-09-20
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
  • 172
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Person with significant control
    2017-08-22 ~ 2023-02-07
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 173
    88 Welholme Rad, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ 2021-09-29
    IIF 427 - director → ME
    Person with significant control
    2021-09-03 ~ 2021-09-29
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
  • 174
    88 Welholme Rad, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ 2021-09-29
    IIF 426 - director → ME
    Person with significant control
    2021-09-03 ~ 2021-09-29
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 175
    PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED - 2023-07-03
    PS INDEPENDENT TRUSTEES LIMITED - 2018-11-02
    HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED - 2000-10-12
    3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Corporate (6 parents, 12 offsprings)
    Officer
    2003-06-04 ~ 2007-09-10
    IIF 644 - secretary → ME
  • 176
    Office 6 146-148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ 2021-09-29
    IIF 432 - director → ME
    Person with significant control
    2021-09-06 ~ 2021-09-29
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 177
    Office 6 146-148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,578 GBP2023-04-05
    Officer
    2021-09-07 ~ 2021-09-29
    IIF 431 - director → ME
    Person with significant control
    2021-09-07 ~ 2021-09-29
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
  • 178
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -714 GBP2024-04-05
    Officer
    2021-09-08 ~ 2021-09-30
    IIF 444 - director → ME
    Person with significant control
    2021-09-08 ~ 2021-09-30
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 179
    LINK FINANCIAL INVESTMENTS LIMITED - 2024-09-30
    CAPITA FINANCIAL INVESTMENTS LIMITED - 2017-11-06
    CAPITA FINANCIAL NOMINEES LIMITED - 2014-07-22
    ACD SERVICES LIMITED - 2007-08-30
    DUNCAN LAWRIE UNIT MANAGEMENT LIMITED - 2002-02-06
    DE FACTO 301 LIMITED - 1993-09-22
    3rd Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1998-04-01 ~ 2000-12-15
    IIF 488 - director → ME
  • 180
    WESCOT CREDIT SERVICES (SCOTLAND) LIMITED - 1988-11-22
    Kyleshill House, Glencairn Street, Saltcoats, Ayrshire
    Corporate (7 parents)
    Officer
    2006-01-04 ~ 2006-06-26
    IIF 536 - director → ME
  • 181
    WEST COAST PERIPHERALS LIMITED - 1985-12-10
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Corporate (4 parents, 5 offsprings)
    Officer
    ~ 2002-04-04
    IIF 242 - director → ME
    ~ 1994-12-31
    IIF 396 - director → ME
  • 182
    WEST COAST MAINTENANCE LIMITED - 1986-05-30
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-02-03
    IIF 397 - director → ME
  • 183
    184 Union Street, Torquay, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-08-07 ~ 2018-08-24
    IIF 287 - director → ME
  • 184
    95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    1993-05-26 ~ 1994-06-07
    IIF 519 - director → ME
  • 185
    PUNTER SOUTHALL HOLDINGS LIMITED - 2019-04-01
    PSFM HOLDINGS LIMITED - 2010-07-01
    JERMYN STREET NOMINEES LIMITED - 2009-06-16
    Phoenix House, 1 Station Hill, Reading, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2003-06-23 ~ 2008-04-21
    IIF 640 - secretary → ME
  • 186
    PUNTER SOUTHALL INVESTMENT CONSULTING LIMITED - 2019-04-01
    PRIVATE CLIENT INSURANCE SERVICES LIMITED - 2008-06-16
    Phoenix House, 1 Station Hill, Reading, England
    Corporate (5 parents)
    Officer
    2007-05-10 ~ 2008-04-21
    IIF 633 - secretary → ME
  • 187
    PUNTER SOUTHALL LIMITED - 2019-04-01
    PUNTER SOUTHALL & CO LIMITED - 2007-01-04
    PUNTER SOUTHALL & CO. LIMITED - 1999-10-12
    Phoenix House, 1 Station Hill, Reading, England
    Corporate (5 parents, 1 offspring)
    Officer
    2003-06-04 ~ 2008-04-21
    IIF 639 - secretary → ME
  • 188
    SUITREAL LIMITED - 1991-03-19
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (4 parents)
    Officer
    2007-11-12 ~ 2012-03-30
    IIF 467 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.