logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon John Pym Williamson

    Related profiles found in government register
  • Mr Simon John Pym Williamson
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, Church Street, Broadway, Worcestershire, WR12 7AE, United Kingdom

      IIF 1
  • Mr Adam Rawstron Wilkinson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Investment House, Bolton Road, Bradshaw, Bolton, BL2 3EU, United Kingdom

      IIF 2
    • icon of address The Grants, Market Place, Ramsbottom, Bury, BL0 9AJ, England

      IIF 3
    • icon of address 33, Park Square West, Leeds, LS1 2PF, England

      IIF 4
  • Mr Andrew Neil Hammond
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chestnut Avenue, Esher, KT10 8JL, United Kingdom

      IIF 5
    • icon of address 3 Chestnut Avenue, Esher, Surrey, KT10 8JL, United Kingdom

      IIF 6
  • Mr Brian Vincent Benson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 7
  • Mr Christopher John Phillips
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 8
  • Mrs Julie Beryl Wilson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tudor Court, Opus Avenue, Nether Poppleton, York, YO26 6RS

      IIF 9 IIF 10
    • icon of address 3 Tudor Court, Opus Avenue, York, YO26 6RS, United Kingdom

      IIF 11
    • icon of address Pen Life Associates Ltd, Unit 3, Tudor Court, York, YO26 6RS, England

      IIF 12 IIF 13
  • Williamson, Simon John Pym
    British financial advisor born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, Church Street, Broadway, Worcestershire, WR12 7AE

      IIF 14
  • Williamson, Simon John Pym
    British financial planner born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, Church Street, Broadway, Worcestershire, WR12 7AE

      IIF 15 IIF 16
  • Julie Beryl Wilson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tudor Court, Opus Avenue, York, YO26 6RS, United Kingdom

      IIF 17
  • Mr Nicholas John Henry Davies
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ironstone Close, St. Georges, Telford, TF2 9PH, England

      IIF 18
    • icon of address 26, Ironstone Close, St. Georges, Telford, TF2 9PH, United Kingdom

      IIF 19
    • icon of address 26, Ironstone, St Georges, Telford, TF2 9PH, United Kingdom

      IIF 20
  • Mr Andrew David Elson
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boston House, 214 High Street, Boston Spa, LS23 6AD, United Kingdom

      IIF 21
    • icon of address Boston House, 214 High Street, Boston Spa, Leeds, West Yorkshire, LS23 6AD

      IIF 22
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 23
  • Mr John Brown Sterricks
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30/5, Hardengreen Industrial Estate, Eskbank, EH22 3NX, United Kingdom

      IIF 24
  • Mr Philip Michael Sullivan
    British born in May 1965

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
  • Mr Alistdair Kim Wilson-gough
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, North View Road, London, N8 7ND, England

      IIF 28
  • Mr Christopher John Wales
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Belle Meade Close, Belle Meade Close, Woodgate, Chichester, Po20 3yd, PO20 3YD, United Kingdom

      IIF 29
  • Mr David James Hearne
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde House, Reform Road, Maidenhead, Berkshire, SL6 8BY, United Kingdom

      IIF 30
  • Mr James Edward Glavey
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Newport Road, London, E10 6PH, United Kingdom

      IIF 31
  • Mr Roger Mark Easterbrook
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chd, 2nd Floor, The Royals, Altrincham Road, Manchester, M22 4BJ

      IIF 32
  • Mr. Gareth David Nicholson
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Trees, Ferney Green, Bowness-on-windermere, Windermere, Cumbria, LA23 3ER, England

      IIF 33
  • Mrs Hannah Eve Edwards
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, London Road, Worcester, WR5 2DZ, England

      IIF 34
  • Mr Alistair John Williamson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckford James Ng Ltd, Queen Square House, Queen Square Place, Bath, BA1 2LL, United Kingdom

      IIF 35
  • Mr Edward Spencer Grant
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside, Hillview Road, London, NW7 1AJ

      IIF 36
  • Wilkinson, Adam Rawstron
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Park Square West, Leeds, West Yorkshire, LS1 2PF

      IIF 37
    • icon of address 33, Park Square West, Leeds, West Yorkshire, LS1 2PF, England

      IIF 38
  • Wilkinson, Adam Rawstron
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, Adam Rawstron
    British financial adviser born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Investment House, Bolton Road, Bradshaw, Bolton, BL2 3EU, England

      IIF 74
    • icon of address 3, Moss Rise, Upperthong, Holmfirth, West Yorkshire, HD9 3HG, England

      IIF 75
    • icon of address 33, Park Square West, Leeds, LS1 2PF, England

      IIF 76 IIF 77 IIF 78
    • icon of address 33, Park Square West, Leeds, LS1 2PF, United Kingdom

      IIF 80
    • icon of address 33, Park Square West, Leeds, West Yorkshire, LS1 2PF, England

      IIF 81
  • Wilkinson, Adam Rawstron
    British financial advisor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, Adam Rawstron
    British financial consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Park Square West, Leeds, LS1 2PF, United Kingdom

      IIF 134
  • Wilkinson, Adam Rawstron
    British financial planner born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grants, Market Place, Ramsbottom, Bury, BL0 9AJ, England

      IIF 135
  • Wilkinson, Adam Rawstron
    British independent financial advisor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Park Square West, Leeds, West Yorkshire, LS1 2PF, England

      IIF 136 IIF 137
  • Wilkinson, Adam Rawstron
    British technical director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Moss Rise, Upperthong, Holmfirth, West Yorkshire, HD9 3HG, United Kingdom

      IIF 138
  • Mr Anthony David Roberts
    British born in April 1969

    Resident in United Kingdom

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

      IIF 139
  • Mr Columba Mcmenamin
    Irish born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lombard St, London, EC3V 9BQ, England

      IIF 140
  • Mr Jonathan Mark David Elkins
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Darley Close, Aylesbury, Buckinghamshire, HP21 7EA, United Kingdom

      IIF 141
    • icon of address 9, High Street, Woburn Sands, Milton Keynes, MK17 8RF, England

      IIF 142 IIF 143
  • Mr Paul Martyn Davies-james
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest House, 186 Forest Road, Loughton, Essex, IG10 1EG, United Kingdom

      IIF 144
  • Stacey, Donna Marie
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Pennyfield Close, Leeds, LS6 4NZ, United Kingdom

      IIF 145
  • Sullivan, Philip
    British financial advisor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakberry, Send Barns Lane, Send, Surrey, GU23 7BU, United Kingdom

      IIF 146
  • Benson, Brian Vincent
    British chartered financial planner born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 147
  • Coldicott, Kirsty Louise
    British chartered financial planner born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Diglis Lane, Worcester, WR5 3DQ, England

      IIF 148
  • Coldicott, Kirsty Louise
    British financial adviser born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Watford Road, Northwood, HA6 3NT, England

      IIF 149
  • Davies-james, Paul Martyn
    British chartered financial planner born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest House, 186 Forest Road, Loughton, Essex, IG10 1EG, United Kingdom

      IIF 150
  • Davies-james, Paul Martyn
    British ifa born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, York Hill, Loughton, IG10 1RL, England

      IIF 151
  • David Shirley
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 152
  • Easterbrook, Roger Mark
    British chartered financial planner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 153
  • Easterbrook, Roger Mark
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Weirfields, Totnes, TQ9 5JS, United Kingdom

      IIF 154
  • Easterbrook, Roger Mark
    British independent financial adviser born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Weirfields, Totnes, TQ9 5JS, United Kingdom

      IIF 155
  • Elson, Andrew David
    British chartered financial planner born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boston House, 214 High Street, Boston Spa, Leeds, West Yorkshire, LS23 6AD

      IIF 156
  • Elson, Andrew David
    British financial planner born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, United Kingdom

      IIF 157
  • Elson, Andrew David
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 4 Stables Court, Towton, Tadcaster, LS24 9TF, United Kingdom

      IIF 158
  • Hammond, Andrew Neil
    British chartered financial planner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Avenue, Esher, KT10 8JL, England

      IIF 159
    • icon of address 3, Chestnut Avenue, Esher, Surrey, KT10 8JL, England

      IIF 160
  • Hammond, Andrew Neil
    British financial adviser born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chestnut Avenue, Esher, KT10 8JL, United Kingdom

      IIF 161
  • Hammond, Andrew Neil
    British financial planner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chestnut Avenue, Esher, Surrey, KT10 8JL, United Kingdom

      IIF 162
  • Hearne, David James
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 163 IIF 164
    • icon of address Clyde House, Reform Road, Maidenhead, Berkshire, SL6 8BY, United Kingdom

      IIF 165
  • Jones, David John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Roundhill Road, Torquay, Devon, TQ2 6TH

      IIF 166
  • Mr Andrew Edward Reeves
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Secure House, Lulworth Close, Chandler's Ford, Southampton, SO53 3TL

      IIF 167
    • icon of address Manor Farm, Podington, Wellingborough, Northamptonshire, NN29 7HP

      IIF 168
    • icon of address Glebe Farm, Wymington Road, Podington, Wellingborough, Northamptonshire, NN29 7HP, England

      IIF 169 IIF 170 IIF 171
    • icon of address Manor Farm, Wymington Road, Podington, Wellingborough, Northamptonshire, NN29 7HP

      IIF 172
    • icon of address Manor Farm, Wymington Road, Podington, Wellingborough, Northamptonshire, NN29 7HP, United Kingdom

      IIF 173 IIF 174
  • Mr David Spencer
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, The Barracks, 400 Bolton Road, Bury, BL8 2DA, England

      IIF 175
  • Rouse, David Edward
    British chartered financial planner born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House, 129 Burley Lane, Quarndon, Derby, DE22 5JS, England

      IIF 176
  • Sterricks, John Brown
    British chartered financial planner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30/5, Hardengreen Industrial Estate, Eskbank, EH22 3NX, United Kingdom

      IIF 177
  • Wilkinson, Adam Rawstron
    British financial adviser born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Park Square West, Leeds, LS1 2PF, United Kingdom

      IIF 178
  • Wilkinson, Adam Rawstron
    British financial advisor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Park Square West, Leeds, West Yorkshire, LS1 2PF, United Kingdom

      IIF 179 IIF 180
  • Wilkinson, Adam Rawstron
    British pensions consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Park Square West, Leeds, LS1 2PF, United Kingdom

      IIF 181
    • icon of address 33, Park Square West, Leeds, West Yorkshire, LS1 2PF, England

      IIF 182
    • icon of address 33, Park Square West, Leeds, West Yorkshire, LS1 2PF, United Kingdom

      IIF 183 IIF 184
  • Brown-sackey, Denise
    British prinicpal born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 4, Friars House, Manor House Drive, Coventry, West Midlands, CV1 2TE

      IIF 185
  • Edwards, Hannah Eve
    British chartered financial planner born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Richard's Hospice, Wildwood Drive, Worcester, Worcestershire, WR5 2QT

      IIF 186
  • Edwards, Hannah Eve
    British commercial director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bri House, Meriden Business Park, Copse Drive, Coventry, CV5 9RL, England

      IIF 187
    • icon of address Ranworth, 87 London Road, Worcester, Worcestershire, WR5 2DZ, England

      IIF 188 IIF 189
  • Edwards, Hannah Eve
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Centre, 52 Prospect Close, Malvern, Worcestershire, WR14 2FD, England

      IIF 190
    • icon of address 87, London Road, Worcester, WR5 2DZ, England

      IIF 191
  • Elkins, Jonathan Mark David
    British chartered financial planner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF, United Kingdom

      IIF 192
  • Elkins, Jonathan Mark David
    British independent financial adviser born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Guillemot Way, Aylesbury, Buckinghamshire, HP19 0WJ, England

      IIF 193
    • icon of address 9, High Street, Woburn Sands, Milton Keynes, MK17 8RF, England

      IIF 194
  • Glavey, James Edward
    British chartered financial planner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 195
  • Glavey, James Edward
    British financial adviser born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Newport Road, London, E10 6PH, United Kingdom

      IIF 196
  • Knighton, Karen
    British none born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Spur Road, Orpington, Kent, BR6 0PH, England

      IIF 197
  • Mr Andrew Peter Benjamin Holliday
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, EX5 2FN, England

      IIF 198
  • Mr Simon John Brown
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oddstones House, Thompsons Close, Harpenden, AL5 4ES, England

      IIF 199
    • icon of address Oddstones House, Thompsons Close, Harpenden, Herts, AL5 4ES

      IIF 200
  • Reeves, Andrew Edward
    British chartered financial planner born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Wymington Road, Podington, Wellingborough, Northamptonshire, NN29 7HP, England

      IIF 201 IIF 202 IIF 203
    • icon of address Manor Farm, Podington, Wellingborough, Northamptonshire, NN29 7HP

      IIF 204 IIF 205
    • icon of address Manor, Farm, Wymington Road Podington, Wellingborough, Northamptonshire, NN29 7HP, United Kingdom

      IIF 206 IIF 207
  • Reeves, Andrew Edward
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Secure House, Lulworth Close, Chandler's Ford, Southampton, SO53 3TL

      IIF 208
    • icon of address Manor Farm, Podington, Wellingborough, Northamptonshire, NN29 7HP

      IIF 209
    • icon of address Manor Farm, Wymington Road, Podington, Wellingborough, Northamptonshire, NN29 7HP, United Kingdom

      IIF 210 IIF 211
  • Reeves, Andrew Edward
    British finance born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor, Farm, Wymington Road, Podington, Wellingborough, Northamptonshire, NN29 7HP, United Kingdom

      IIF 212
  • Roberts, Anthony David
    British chartered financial planner born in April 1969

    Resident in United Kingdom

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

      IIF 213
  • Sullivan, Philip Michael
    British financial advisor born in May 1965

    Resident in United Kingdom

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

      IIF 214
    • icon of address 24, Grove Heath North, Ripley, Woking, Surrey, GU23 6EN, United Kingdom

      IIF 215
  • Sullivan, Philip Michael
    British financial planner born in May 1965

    Resident in United Kingdom

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

      IIF 216
  • Thompson, James Edward
    British chartered financial planner born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY

      IIF 217 IIF 218
  • Thompson, James Edward
    British financial adviser born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lanson House, Winckley Gardens, Mount Street Preston, Lancashire, PR1 8RY

      IIF 219
    • icon of address Winckley Gardens, Mount Street, Preston, Lancashire, PR1 8RY, United Kingdom

      IIF 220
  • Wilson Gough, Alistdair
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, First Floor,great Portland Street, London, W1W 7LT, England

      IIF 221
  • Wilson, Julie Beryl
    British chartered financial planner born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tudor Court, Opus Avenue, York, YO26 6RS, United Kingdom

      IIF 222
  • Wilson, Julie Beryl
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tudor Court, Nether Poppleton, York, YO26 6RS, England

      IIF 223
  • Wilson, Julie Beryl
    British financial advisor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tudor Court, Nether Poppleton, York, YO26 6RS, England

      IIF 224
    • icon of address 59 Main Street, Fulford, York, North Yorkshire, YO10 4PN

      IIF 225
  • Wilson, Julie Beryl
    British financial planner born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pen Life Associates Ltd, Unit 3, Tudor Court, York, YO26 6RS, England

      IIF 226 IIF 227
  • Wilson, Julie Beryl
    British independant financial adv born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Main Street, Fulford, York, North Yorkshire, YO10 4PN

      IIF 228
  • Bennison, Katie
    British financial planner born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Almshouse Lane, Wakefield, West Yorkshire, WF1 1DS, England

      IIF 229
  • Brown, Walter Kenneth
    British college principal born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Walter Kenneth
    British retired born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Friars House, Manor House Drive, Coventry, CV1 2TE, United Kingdom

      IIF 232
  • Brown, Walter Kenneth
    British retired college principal born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 4, Friars House, Manor House Drive, Coventry, West Midlands, CV1 2TE

      IIF 233
  • Davies, Nicholas John Henry
    British chartered financial adviser born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ironstone Close, St. Georges, Telford, TF2 9PH, England

      IIF 234
    • icon of address 26, Ironstone, St Georges, Telford, TF2 9PH, United Kingdom

      IIF 235
  • Davies, Nicholas John Henry
    British chartered financial planner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ironstone Close, St. Georges, Telford, TF2 9PH, United Kingdom

      IIF 236
  • Grant, Edward Spencer
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, GL7 1FP, England

      IIF 237
  • Holliday, Andrew Peter Benjamin
    British chartered financial planner born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Trelawny Road, Cotham, Bristol, BS6 6DZ, United Kingdom

      IIF 238
  • Holliday, Andrew Peter Benjamin
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, EX5 2FN, England

      IIF 239
  • Noone, David Andrew
    British chartered financial planner born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Tonbridge Road, Hildenborough, Kent, TN11 9EN

      IIF 240
  • Noone, David Andrew
    British independent financial advisor born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Tonbridge Road, Hildenborough, Kent, TN11 9EN, United Kingdom

      IIF 241
  • Shirley, David
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, United Kingdom

      IIF 242
  • Spencer, David
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lightwell, 61-63 Brown Street, Manchester, M2 2JG, England

      IIF 243
  • Wales, Christopher John
    British chartered financial planner born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Belle Meade Close, Belle Meade Close, Woodgate, Chichester, Po20 3yd, PO20 3YD, United Kingdom

      IIF 244
  • Wardle, Anne Catherine
    British pension consultant / ifa born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Fleet Road, Fleet, Hampshire, GU51 3PJ

      IIF 245
  • Wilson-gough, Alistdair Kim
    British consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, North View Road, London, N8 7ND, England

      IIF 246
  • Phillips, Christopher John
    British chartered financial planner born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esam, Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England

      IIF 247
  • Phillips, Christopher John
    British financial adviser born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 248
    • icon of address Courtleigh House, Lemon Street, Truro, TR1 2PN, England

      IIF 249
  • Phillips, Christopher John
    British financial planner born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esam, Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England

      IIF 250
  • Robinson, Sharon Elizabeth Lynn
    British carer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Maelog Place, Mynachdy, Cardiff, South Glamorgan, CF14 3ED

      IIF 251
  • Shirley, David Spencer
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wadebridge Avenue, Baguley, Manchester, M23 9LS, United Kingdom

      IIF 252
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD, England

      IIF 253
  • Williamson, Adam Henry Pym
    British financial adviser born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowley Cottage, All Stretton, Church Stretton, SY6 6HE

      IIF 254
  • Williamson, Adam Henry Pym
    British financial planner born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowley Cottage, All Stretton, Church Stretton, SY6 6HE

      IIF 255
  • Copsey, Edmund John
    English chartered financial planner born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 256
  • Mcmenamin, Columba
    Irish chartered financial planner born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lombard St, London, EC3V 9BQ, England

      IIF 257
  • Mr Andrew Bernard Harvey Bridgewater
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 258
    • icon of address C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 259
  • Mr Euan Wilson
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Royal Crescent, Glasgow, Lanarkshire, G3 7SL, Scotland

      IIF 260
  • Dawson, Hayley Elizabeth
    Uk director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Karrick House, The Ridgeway, Cranleigh, GU6 7HT, United Kingdom

      IIF 261
  • Mr Andrew Neil Hammond
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Avenue, Esher, KT10 8JL, England

      IIF 262
  • Mr Brian Vincent Benson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 263
    • icon of address Cedar House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 264
  • Mrs Julie Beryl Wilson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, Adam Rawstron
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Investment House, Bolton Road, Bradshaw, Bolton, BL2 3EU

      IIF 267
    • icon of address Investment House, Bolton Road, Bradshaw, Bolton, Lancashire, BL2 3EU

      IIF 268
  • Elson, Andrew David
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boston House 214, High Street, Boston Spa, West Yorkshire, LS23 6AD, United Kingdom

      IIF 269
  • Mr Nicholas Adam Davies
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-93 Alma Road, Clifton, Bristol, BS8 2DP, England

      IIF 270
  • Mr Stephen Edward Dennison
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Manor House Business Centre, Church Street, Leatherhead, Surrey, KT22 8DN, England

      IIF 271
  • Bridgewater, Andrew Bernard Harvey
    British chartered financial planner born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cervantes Court, Northwood, Middlesex, HA6 1AL, England

      IIF 272
  • Bridgewater, Andrew Bernard Harvey
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 273
  • Bridgewater, Andrew Bernard Harvey
    British i f a born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Graham Road, Malvern, Worcestershire, WR14 2JW

      IIF 274
  • Davies-james, Paul Martyn
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Smarts Lane, Loughton, Essex, IG10 4BP

      IIF 275
  • Mr Alistdair Kim Wilson-gough
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparta, Rodona Road, Weybridge, KT13 0NP

      IIF 276
  • Mr Gareth David Nicholson
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Trees, Ferney Green, Kendal Road, Bowness-on-windermere, Windermere, LA23 3ER, England

      IIF 277 IIF 278
    • icon of address Rowan Trees, Kendal Road, Bowness-on-windermere, Windermere, LA23 3ER, England

      IIF 279
  • Mr Gavin Andrew Horner Wilkinson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 3 Packman Lane, Kirk Ella, Hull, Humberside, HU10 7TH, England

      IIF 280
    • icon of address The Old Forge, Packman Lane, Kirk Ella, Hull, HU10 7TH, England

      IIF 281
  • Mrs Davina Anne Olson
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars House, Falcon Street, Ipswich, Suffolk, IP1 1SL, England

      IIF 282
  • Mackenzie, Gillian
    British financial adviser born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Victoria House, Pearson Way, Stockton On Tees, TS17 6PT

      IIF 283
  • Mr Alistdair Kim Wilson-gough
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, North View Road, London, N8 7ND, England

      IIF 284 IIF 285 IIF 286
    • icon of address 21-22, Grosvenor Street, London, W1K 4QJ, England

      IIF 289
    • icon of address 3rd Floor, 43 Upper Grosvenor Street, London, W1K 2NJ, England

      IIF 290
    • icon of address 85, First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 291
    • icon of address First Floor, 50 Brook Street, London, W1K 5DR

      IIF 292 IIF 293
    • icon of address First Floor, 50 Brook Street, London, W1K 5DR, United Kingdom

      IIF 294
    • icon of address First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 295
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 296
  • Mr Alistdiar Kim Wilson-gough
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 297
  • Mr Christopher John Charles Brown
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mayfield Ridge, Hatch Warren, Basingstoke, RG22 4RS, England

      IIF 298
  • Mr John Cope
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bridgewater Street, Lymm, Cheshire, WA13 0AB

      IIF 299
  • Wilson, Julie Beryl
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tudor Court, Opus Avenue, York, YO26 6RS, United Kingdom

      IIF 300
  • Brown, Simon John
    British chartered financial planner born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oddstones House, Thompsons Close, Harpenden, AL5 4ES, England

      IIF 301
  • Brown, Simon John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Kirsty Louise Coldicott
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SH, England

      IIF 305
  • Mr Benjamin Wade Mitchell
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 306
  • Mr David Edward Rouse
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut House, 129 Burley Lane, Quarndon, Derby, DE22 5JS, England

      IIF 307
  • Mr David Spencer Shirley
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Park Lane, Poynton, Cheshire, SK12 1RD, England

      IIF 308
    • icon of address 5a, Ack Lane East, Bramhall, Stockport, SK7 2BE, England

      IIF 309
  • Mr Edward Anthony Green
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dibden Court, Emersons Green, Bristol, BS16 7EU, England

      IIF 310
  • Mr Graham Howard Wells
    Scottish born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Knowesley Park, Haddington, East Lothian, EH41 3TB

      IIF 311
  • Mr Martin Edward Roberts
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Lewis Davies
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estates Office, 25-26 Gold Tops, Newport, NP20 4PG, Wales

      IIF 314
    • icon of address The Estates Office, Gold Tops, Newport, NP20 4PG, Wales

      IIF 315
  • Mr Richard David Jones
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148b, Walderslade Road, Chatham, Kent, ME5 0PQ

      IIF 316
  • Mr Trevor David Holmes
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bishops Hill, Acomb, Hexham, Northumberland, NE46 4NH, England

      IIF 317
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 318
  • Mrs Donna Marie Stacey
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 319
    • icon of address 8, Fairford Mount, Leeds, LS6 4QY, England

      IIF 320
  • Mrs Sally Anne Booker
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Woodsland Road, Hassocks, West Sussex, BN6 8HG

      IIF 321
  • Mrs Sheridan Elaine Barlow
    British born in September 1956

    Resident in Scotland

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

      IIF 322
  • Ms Rebecca Joanne Edwards
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bodycote Close, Broughton Astley, Leicester, LE9 6WT, England

      IIF 323
  • Wardle, Anne Catherine
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Kingswood Rise, Four Marks, Alton, GU34 5BE, England

      IIF 324
  • Wilson-gough, Alistdair Kim
    born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alistdair Kim Wilson-gough
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 332
  • Davies, Nicholas Adam
    British chartered financial planner born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College Road, Clifton, Bristol, BS8 3JD

      IIF 333
  • Davies, Nicholas Adam
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College Road, Clifton, Bristol, BS8 3JD, United Kingdom

      IIF 334
  • Davies, Nicholas Adam
    British financial planner born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-93 Alma Road, Clifton, Bristol, BS8 2DP, England

      IIF 335
  • Elkins, Jonathan
    British chartered financial planner born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Guillemot Way, Aylesbury, Buckinghamshire, HP19 0WJ, England

      IIF 336
  • Miss Ella Rose Davies
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Finchley Road, Hale, Altrincham, WA15 9RE, England

      IIF 337
  • Miss Ella Rose Davies
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Finchley Road, Hale, Altrincham, WA15 9RE, England

      IIF 338
  • Mr Martin Edward Roberts
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1875, Great Western Road, Glasgow, G13 2YD, United Kingdom

      IIF 339
  • Mr Nicholas Anthony Bryan Owens
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynch Wood Park, Lynch Wood Business Park, 1st Floor, Peterborough, Cambridgeshire, PE2 6FY

      IIF 340
  • Mrs Hayley Dawson
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Karrick House, The Ridgeway, Cranleigh, GU67HT, United Kingdom

      IIF 341
  • Stacey, Donna Marie
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 342
  • Stacey, Donna Marie
    British marketing consultant & coach born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fairford Mount, Leeds, LS6 4QY, England

      IIF 343
  • Williamson, Adam Henry Pym
    born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Washington House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 344
  • Bartholomew, John Galen
    British bursar born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop Perowne Church Of England College, Merriman's Hill Road, Worcester, Worcestershire, WR3 8LE

      IIF 345
    • icon of address St Richard's Hospice, Wildwood Drive, Worcester, Worcestershire, WR5 2QT

      IIF 346
  • Bartholomew, John Galen
    British internal auditor born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Alban's House, Mill Street, Worcester, Worcestershire, WR1 2NJ

      IIF 347
  • Bartholomew, John Galen
    British school bursar born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duntarvie, Hillcrest, Broadway Road, Evesham, WR11 3HG, England

      IIF 348
    • icon of address St Alban's House, Mill Street, Worcester, Worcestershire, WR1 2NJ

      IIF 349
  • Benson, Brian Vincent
    British independent financial adviser born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 350
  • Cope, John
    British chartered financial planner born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bridgewater Street, Lymm, Cheshire, WA13 0AB

      IIF 351
  • Harvey, Claire Elaine
    British chartered accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Jason Close, Redhill, RH1 5HG, United Kingdom

      IIF 352
  • Hearne, David James
    British asset manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Merton Close, Maidenhead, Berkshire, SL6 3HH, United Kingdom

      IIF 353
  • Hearne, David James
    British chartered financial planner born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 354
  • Hearne, David James
    British none born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor Leisure Centre, Stovell Road, Windsor, SL4 5JB, United Kingdom

      IIF 355
  • Hill, Ian
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Bradgers Hill Road, Luton, Bedfordshire, LU2 7EL

      IIF 356
  • Jones, David John
    British chartered financial planner born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189 South Norwood Hill, London, SE25 6DJ

      IIF 357
  • Jones, David John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Mead Road, Livermead, Torquay, TQ2 6TG, England

      IIF 358
  • Jones, David John
    British independent financial advisor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Mead Road, Torquay, TQ2 6TG

      IIF 359
  • Mitchell, Benjamin Wade
    British chartered financial planner born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 360
  • Miss Carla Anne Brown
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Witton Street, Northwich, CW9 5DY, England

      IIF 361
    • icon of address Alexander Probin, Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY

      IIF 362
    • icon of address Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, England

      IIF 363
  • Mr David Spencer
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lightwell, 61-63 Brown Street, Manchester, M2 2JG

      IIF 364
  • Mr Jeremy Edward Woodruff
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Seven Acres, Pakefield, Lowestoft, Suffolk, NR33 7AZ

      IIF 365
  • Mr Kenneth Alexander John Barlow
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32a, Portland Road, Kilmarnock, KA1 2DL, Scotland

      IIF 366
  • Mr Stewart Stephen Twidle
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 St Johns Mews, 13 St. Johns Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AN

      IIF 367
  • Warne, Simon David Peter
    British chartered financial planner born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 368
  • Wilson, Euan
    British financial planner born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Royal Crescent, Glasgow, Lanarkshire, G3 7SL, Scotland

      IIF 369
  • Barlow, Kenneth Alexander John
    British chartered financial planner born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32a, Portland Road, Kilmarnock, KA1 2DL, Scotland

      IIF 370
  • Barlow, Sheridan Elaine
    British chartered financial planner born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mains O'noth, Rhynie, Aberdeenshire, AB54 4LJ

      IIF 371
  • Bartholomew, Galen
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duntarvie, Broadway Road, Evesham, WR11 3HG, England

      IIF 372
    • icon of address St Richards Hospice, Wildwood Drive, Worcester, WR5 2QT, England

      IIF 373
  • Booker, Sally Anne
    British financial adviser born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD

      IIF 374
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE

      IIF 375
    • icon of address 38, Woodsland Road, Hassocks, West Sussex, BN6 8HG, United Kingdom

      IIF 376
  • Booker, Sally Anne
    British independent financial adviser born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE

      IIF 377
  • Booker, Sally Anne
    British independent financial advisor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langham Stables, Lodsworth, Petworth, West Sussex, GU28 9BU, England

      IIF 378
  • Davies, Ella Rose
    British chartered financial planner born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Finchley Road, Hale, Altrincham, WA15 9RE, England

      IIF 379
  • Davies, Ella Rose
    British company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Finchley Road, Hale, Altrincham, WA15 9RE, England

      IIF 380
  • Davies, Nick
    British financial advisor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-93 Alma Road, Clifton, Bristol, BS8 2DP, England

      IIF 381
  • Davies, Peter Lewis
    British chartered financial planner born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverbrook, The Common, Woolaston, Lydney, GL15 6NY, England

      IIF 382
  • Davies, Peter Lewis
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverbrook, The Common, Woolaston, Lydney, Gloucestershire, GL15 6NY

      IIF 383
  • Davies, Peter Lewis
    British independent financial adviser born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverbrook, The Common, Woolaston, Lydney, Gloucestershire, GL15 6NY

      IIF 384
  • Davies, Ross Edward
    British chartered financial planner born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 385
  • Edwards, Rebecca Joanne
    British chartered financial planner born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bodycote Close, Broughton Astley, Leicester, LE9 6WT, England

      IIF 386
  • Green, Edward Anthony
    British chartered financial planner born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dibden Court, Emersons Green, Bristol, BS16 7EU, England

      IIF 387
  • Mr Andrew Peter Benjamin Holliday
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, England

      IIF 388
  • Mrs Katie Louise Davis Rajasekaran
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Poulton Road, Poulton Road, Poulton-le-fylde, FY6 7NH, England

      IIF 389
  • O'hara, Jane
    British chartered financial planner born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH, England

      IIF 390
  • Olson, Davina Anne
    British chartered financial planner born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars House, 2 Falcon Street, Ipswich, Suffolk, IP1 1SL

      IIF 391
    • icon of address Friars House, Falcon Street, Ipswich, IP1 1SL, England

      IIF 392 IIF 393
    • icon of address Friars House, Falcon Street, Ipswich, Suffolk, IP1 1SL, England

      IIF 394 IIF 395 IIF 396
  • Olson, Davina Anne
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars House, Falcon Street, Ipswich, Suffolk, IP1 1SL, England

      IIF 397
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 398
  • Reeves, Andrew Edward
    British chartered financial planner born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Wymington Road, Podington, Wellingborough, Northamptonshire, NN29 7HP, England

      IIF 399
  • Roberts, Martin Edward
    British mental health presenter born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Martin Edward
    British project manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 King Street, 1 King Street, Halifax, HX1 1SR, England

      IIF 402
  • Thompson, James Edward
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckett House, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX, England

      IIF 403
  • Thompson, James Edward
    British financial adviser born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckett House, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX

      IIF 404
    • icon of address Paradigm House, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 405
  • Williamson, Alistair John
    British financial planner born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckford James Ng Ltd, Queen Square House, Queen Square Place, Bath, Avon, BA1 2LL, United Kingdom

      IIF 406
  • Wilson, Kathryn Elizabeth
    British financial planner born in July 1946

    Registered addresses and corresponding companies
    • icon of address 1 Claridge Court, 133 Wingfield Road, Plymouth, Devon, PL3 4ER

      IIF 407
  • Woodruff, Jeremy Edward
    British chartered financial planner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Aylsham Road, Norwich, NR3 2RY

      IIF 408
  • Woodruff, Jeremy Edward
    British financial adviser born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Seven Acres, Pakefield, Lowestoft, Suffolk, NR33 7AZ, England

      IIF 409
  • Woodruff, Jeremy Edward
    British financial advisor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Seavert Close, Carlton Colville, Lowestoft, Suffolk, NR33 8TX

      IIF 410
  • Bradley, Angela Jayne
    British none born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 140, Ewe Lamb Lane, Bramcote, Nottinghamshire, NG9 3JW

      IIF 411
  • Bridgewater, Andrew Bernard Harvey
    born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Annes House, 111 High Street, Lewes, East Sussex, BN7 1XY

      IIF 412
    • icon of address C/o Accounts Unlocked Ltd, Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 413
    • icon of address 19 Cervantes Court, Northwood, HA6 1AL

      IIF 414
  • Brown, Carla Anne
    British chartered financial planner born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delamere Park Residents Club, 59 Delamere Park Way West, Cuddington, Northwich, Cheshire, CW8 2UJ

      IIF 415
  • Brown, Carla Anne
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, England

      IIF 416
  • Brown, Carla Anne
    British financial adviser born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lawnsdale, Delamere Park, Cuddington, Cheshire, CW8 2UT, United Kingdom

      IIF 417
    • icon of address 125, Witton Street, Northwich, CW9 5DY, England

      IIF 418
  • Brown, Carla Anne
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 419
  • Brown, Walter Kenneth
    British college principal born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ewanville, Huyton With Roby, Liverpool, Merseyside, L36 5YS

      IIF 420 IIF 421
  • Brown, Walter Kenneth
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ewanville, Huyton With Roby, Liverpool, Merseyside, L36 5YS

      IIF 422
  • Brown, Walter Kenneth
    British principal born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ewanville, Huyton With Roby, Liverpool, Merseyside, L36 5YS

      IIF 423
  • Brown, Walter Kenneth
    British principal liverpool community born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ewanville, Huyton With Roby, Liverpool, Merseyside, L36 5YS

      IIF 424
  • Buchanan, Bruce Niven, Mr.
    British chartered financial planner born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Point, Upper Drive, Beaconsfield, Buckinghamshire, HP9 2AG, England

      IIF 425
  • Dennison, Stephen Edward
    British chartered financial planner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Manor House Business Centre, Church Street, Leatherhead, Surrey, KT22 8DN, England

      IIF 426
  • Grant, Edward Spencer
    British chartered financial planner born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnside, Hillview Road, Mill Hill, London, NW7 1AJ

      IIF 427
  • Grant, Edward Spencer
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 428
    • icon of address Burnside, Hillview Road, London, NW7 1AJ, United Kingdom

      IIF 429
  • Holmes, Trevor David
    British chartered financial planner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bishops Hill, Acomb, Hexham, Northumberland, NE46 4NH, England

      IIF 430
  • Holmes, Trevor David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 431
  • Holt, Christopher Michael Warden
    British chartered financial planner born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unicorn House, Garmston, Eaton Constantine, Shrewsbury, SY5 6RL, United Kingdom

      IIF 432
  • Holt, Christopher Michael Warden
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcf Complex, 60 New Road, Kidderminster, Worcestershire, DY10 1AQ

      IIF 433
  • Jones, Richard David
    British chartered financial planner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148b, Walderslade Road, Chatham, Kent, ME5 0PQ, England

      IIF 434
  • Mackenzie, Gillian Elizabeth
    British chartered financial planner born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 435
  • Mackenzie, Gillian Elizabeth
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor Victoria House, Pearson Way, Teesdale, Stockton On Tees, TS17 6PT, United Kingdom

      IIF 436
    • icon of address Prismatic House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England

      IIF 437 IIF 438 IIF 439
  • Mackenzie, Gillian Elizabeth
    British financial adviser born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Prismatic House, 26 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England

      IIF 441
  • Mr Christopher Michael Warden Holt
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcf Complex, 60 New Road, Kidderminster, Worcestershire, DY10 1AQ

      IIF 442
    • icon of address Unicorn House, Garmston, Eaton Constantine, Shrewsbury, SY5 6RL, United Kingdom

      IIF 443
  • Nicholson, Gareth David
    British chartered financial planner born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Windermere Park, Windermere, Cumbria, LA23 2NB, United Kingdom

      IIF 444
  • Nicholson, Gareth David
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Trees, Kendal Road, Bowness-on-windermere, Windermere, LA23 3ER, England

      IIF 445
  • Nicholson, Gareth David
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Trees, Ferney Green, Kendal Road, Bowness-on-windermere, Windermere, LA23 3ER, England

      IIF 446 IIF 447
  • Owens, Nicholas Anthony Bryan
    British chartered financial planner born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Otters Way, Hampton Water, Peterborough, PE7 8TX, United Kingdom

      IIF 448
    • icon of address Lynch Wood Park, Lynch Wood Business Park, 1st Floor, Peterborough, Cambridgeshire, PE2 6FY

      IIF 449
  • Roberts, Martin Edward
    British chartered financial planner born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 234, West George Street, Glasgow, G2 4QY, Scotland

      IIF 450
  • Roberts, Martin Edward
    British financial adviser born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1875, Great Western Road, Glasgow, G13 2YD, United Kingdom

      IIF 451
  • Spencer, David
    British certified financial planner born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hulme Grammar School, Chamber Road, Oldham, OL8 4BX, England

      IIF 452
  • Spencer, David
    British chartered financial planner born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 453
  • Sullivan, Philip
    British company director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 1 Tyting Cottages, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 454 IIF 455
  • Sullivan, Philip
    British financial advisor born in May 1965

    Registered addresses and corresponding companies
    • icon of address 1 Tyting Cottages, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 456
  • Sullivan, Philip
    British insurance born in May 1965

    Registered addresses and corresponding companies
    • icon of address Flat 2 35 Waterden Road, Guildford, Surrey, GU1 2AZ

      IIF 457
  • Twidle, Stewart Stephen
    British chartered financial planner born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 St Johns Mews, 13 St. Johns Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AN

      IIF 458
  • Twidle, Stewart Stephen
    British financial planner born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Malvern Court, Hook Road, Surbiton, Surrey, KT6 5AB, England

      IIF 459
  • Wilson-gough, Alistdair Kim
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Brook Street, First Floor, London, W1K 5DR, England

      IIF 460
  • Wilson-gough, Alistdair Kim
    British consultant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Wilson-gough, Alistdair Kim
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Riverview Business Park, Walnut Tree Close, Guildford, GU1 4UX, England

      IIF 473
    • icon of address 3rd Floor, 43 Upper Grosvenor Street, London, W1K 2NJ, England

      IIF 474
    • icon of address 85, First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 475
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, London, W1G 9DQ

      IIF 476
    • icon of address First Floor, 50 Brook Street, London, W1K 5DR, United Kingdom

      IIF 477 IIF 478
  • Wilson-gough, Alistdair Kim
    British financial planner born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Brook Street, Mayfair, London, W1K 5DR

      IIF 479
    • icon of address Kirkham Motte, Kingston West Drive, Staverton, Totnes, Devon, TQ9 6AR

      IIF 480
  • Wilson-gough, Alistdair Kim
    British managing director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 43a Tabernacle Street, London, EC2A 4AA, United Kingdom

      IIF 481
  • Brown, Christopher John Charles
    British chartered financial planner born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 482
  • Brown, Christopher John Charles
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mayfield Ridge, Hatch Warren, Basingstoke, RG22 4RS, England

      IIF 483
  • Brown, Christopher John Charles
    British financial adviser born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Mayfield Ridge, Hatch Warren, Basingstoke, Hampshire, RG22 4RS

      IIF 484
  • Brown, Christopher John Charles
    British ifa born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Mayfield Ridge, Hatch Warren, Basingstoke, Hampshire, RG22 4RS

      IIF 485
  • Davies, Ross Edward
    British ifa born in May 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 The Mill, South Hall Street, Salford, M5 4JH, Uk

      IIF 486
  • Davies-james, Paul Martyn
    British ifa born in February 1966

    Registered addresses and corresponding companies
    • icon of address 6 Alfred Road, Brighton, East Sussex, BN1 3RG

      IIF 487
  • Easterbrook, Roger Mark
    British consultant born in October 1973

    Registered addresses and corresponding companies
    • icon of address Prospect Place, Plymouth Road, Totnes, Devon, TQ9 5LH, United Kingdom

      IIF 488
  • Hill, Ian
    British technical director born in January 1946

    Registered addresses and corresponding companies
    • icon of address 10 Trowbridge Gardens, Luton, Bedfordshire, LU2 7JY

      IIF 489
  • Hill, Ian
    British technical manager born in January 1946

    Registered addresses and corresponding companies
    • icon of address 10 Trowbridge Gardens, Luton, Bedfordshire, LU2 7JY

      IIF 490
  • Preston, Benjamin John Michael
    British chartered financial planner born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, Northenden Road, Sale, M33 3HD, England

      IIF 491
  • Preston, Benjamin John Michael
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, M33 3HD, England

      IIF 492
  • Shirley, David Spencer
    British chartered financial planner born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Ack Lane East, Bramhall, Stockport, SK7 2BE, England

      IIF 493
  • Shirley, David Spencer
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Park Lane, Poynton, Cheshire, SK12 1RD, England

      IIF 494
  • Wells, Graham Howard
    Scottish chartered financial planner born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Knowesley Park, Haddington, East Lothian, EH41 3TB, Scotland

      IIF 495
  • Williamson, Simon John Pym
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address Broom House, Church Street, Broadway, Worcestershire, WR12 7AE

      IIF 496
  • Brownie, Derek
    British chartered financial planner born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Devonshire Close, Amersham, HP6 5JG, England

      IIF 497
  • Brownie, Derek
    British insurance consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Devonshire Close, Amersham, Buckinghamshire, HP6 5JG

      IIF 498
  • Davis Rajasekaran, Katie Louise
    British chartered financial planner born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Poulton Road, Carleton, Poulton-le-fylde, FY6 7NH

      IIF 499
  • Hebblethwaite, John Christopher
    British chartered financial planner born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michaelgate House, 36 Michaelgate, Lincoln, Lincolnshire, LN1 3BT

      IIF 500
  • Hebblethwaite, John Christopher
    British financial consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michaelgate House, 36 Michaelgate, Lincoln, LN1 3BT, England

      IIF 501
  • Jones, David Price
    British chartered financial planner born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Penrhyn Road, Colwyn Bay, Conwy County, LL29 8LG

      IIF 502
  • Jones, David Price
    British financial advisor born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Ffordd Nant, Kinmel Bay, Rhyl, Clwyd, LL18 5JN, Wales

      IIF 503
  • Jones, David Price
    British mortgage adviser born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Llanelian Heights, Old Colwyn, Colwyn Bay, Conwy, LL29 8YB

      IIF 504
  • Mcmenamin, Columba
    Irish chartered financial adviser born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 505
  • Ridley, Michele Elizabeth Fenton
    British chartered financial planner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufront Avenue, Hexham, Northumberland, NE46 1JD

      IIF 506
  • Sullivan, Philip
    British insurance

    Registered addresses and corresponding companies
    • icon of address Flat 2 35 Waterden Road, Guildford, Surrey, GU1 2AZ

      IIF 507
  • Wardel, Anne Catherine
    British chartered financial planner born in August 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 89, Fleet Road, Fleet, Hants, GU51 3PJ, Uk

      IIF 508
  • Booker, Sally Anne
    English chartered financial planner born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Woodsland Road, Hassocks, West Sussex, BN6 8HG, United Kingdom

      IIF 509
  • Booker, Sally Anne
    English independent financial adviser born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Woodsland Road, Hassocks, West Sussex, BN6 8HG, England

      IIF 510
  • Brown, Simon John
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandpipers, 4 The Maples, Silsoe, MK45 4DL

      IIF 511
  • Cope, John
    British chartered financial planner

    Registered addresses and corresponding companies
    • icon of address 43, Burgess Avenue, Warrington, WA4 6QY, England

      IIF 512
  • Davies James, Paul Martyn
    British ifa

    Registered addresses and corresponding companies
    • icon of address 157 Smarts Lane, Loughton, Essex, IG10 4BP

      IIF 513
  • Holliday, Andrew Peter Benjamin
    British financial consultant born in August 1964

    Registered addresses and corresponding companies
    • icon of address 4 Meridian Road, Bristol, BS6 6EG

      IIF 514
  • Mcmenamin, Columba Edward
    Irish chartered financial planner born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 515
  • Mr John Christopher Hebblethwaite
    British,irish born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birkendale Lodge, Church Lane, Lincoln, LN2 1QR, England

      IIF 516
    • icon of address Birkendale Lodge, Church Lane, Lincoln, Lincolnshire, LN2 1QR, England

      IIF 517
    • icon of address 1 Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR

      IIF 518
  • Mr Miles Benjamin Redwood Hendy
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bellevue Mansions, Bellevue Road, Clevedon, BS21 7NU, England

      IIF 519
  • Noone, David Andrew
    British independent financial adviser born in November 1968

    Registered addresses and corresponding companies
    • icon of address 1 Stone Row, The Green Fordcombe, Tunbridge Wells, Kent, TN3 0RX

      IIF 520
  • Thompson, James Edward
    English chartered financial planner born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 521
    • icon of address Mw House, 1 Penman Way Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 522
  • Wilkinson, Gavin Andrew Horner
    British chartered financial planner born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 3 Packman Lane, Kirk Ella, Hull, Humberside, HU10 7TH, England

      IIF 523
  • Wilkinson, Gavin Andrew Horner
    British financial adviser born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Packman Lane, Kirk Ella, Hull, HU10 7TH, England

      IIF 524
  • Wilson Gough, Alistdair Kim
    British director

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 7 Alexander Street, London, W2 5NT

      IIF 525
  • Wilson Gough, Alistdair Kim
    British financial advisor born in August 1952

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 7 Alexander Street, London, W2 5NT

      IIF 526
  • Wilson, Julie Beryl
    British

    Registered addresses and corresponding companies
    • icon of address 59 Main Street, Fulford, York, North Yorkshire, YO10 4PN

      IIF 527
  • Wilson, Julie Beryl
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 59 Main Street, Fulford, York, North Yorkshire, YO10 4PN

      IIF 528
  • Bartholomew, John Galen
    British

    Registered addresses and corresponding companies
    • icon of address 5, College Green, Worcester, Worcestershire, WR1 2LL

      IIF 529
    • icon of address St Alban's House, Mill Street, Worcester, Worcestershire, WR1 2NJ

      IIF 530
    • icon of address The King's School, 5 College Green, Worcester, Worcestershire, WR1 2LL

      IIF 531
  • Bartholomew, John Galen
    British bursar

    Registered addresses and corresponding companies
    • icon of address St Alban's House, Mill Street, Worcester, Worcestershire, WR1 2NJ

      IIF 532
  • Brown, Christopher John Charles
    British company director born in March 1949

    Registered addresses and corresponding companies
    • icon of address 6 Cranesfield, Sherbourne, Hampshire, RG24 9LP

      IIF 533
  • Hebblethwaite, John Christopher
    British,irish certified chartered financial planner born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR

      IIF 534
  • Hebblethwaite, John Christopher
    British,irish chartered certified financial planner born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, South Parade, Doncaster, South Yorkshire, DN1 2DY, United Kingdom

      IIF 535
    • icon of address Birkendale Lodge, Church Lane, Lincoln, Lincolnshire, LN2 1QR, England

      IIF 536
  • Hebblethwaite, John Christopher
    British,irish company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birkendale Lodge, Church Lane, Lincoln, LN2 1QR, England

      IIF 537
  • Wardle, Anne Catherine
    British

    Registered addresses and corresponding companies
    • icon of address 46 Beauclerk Green, Winchfield, Hook, Hampshire, RG27 8BF

      IIF 538
  • Wilson-gough, Alistdair Kim

    Registered addresses and corresponding companies
    • icon of address 50, Brook Street, London, W1K 5DR, England

      IIF 539
    • icon of address First Floor, 50 Brook Street, London, W1K 5DR, United Kingdom

      IIF 540
    • icon of address Kirkham Motte, Kingston West Drive, Staverton, Totnes, Devon, TQ9 6AR

      IIF 541
  • Woodruff, Jeremy Edward
    British

    Registered addresses and corresponding companies
    • icon of address 2 Seavert Close, Carlton Colville, Lowestoft, Suffolk, NR33 8TX

      IIF 542
  • Hebblethwaite, John Christopher
    British director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 8 Neustadt Court, Flaxengate, Lincoln, Lincolnshire, LN2 1PG

      IIF 543
  • Hebblethwaite, John Christopher
    British financial advisor born in September 1960

    Registered addresses and corresponding companies
    • icon of address 8 Neustadt Court, Flaxengate, Lincoln, Lincolnshire, LN2 1PG

      IIF 544
  • Hendy, Miles Benjamin Redwood
    English chartered financial planner born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bellevue Mansions, Bellevue Road, Clevedon, BS21 7NU, England

      IIF 545
  • Hendy, Miles Benjamin Redwood
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cynder Way, Emersons Green, Bristol, BS16 7BT, England

      IIF 546
  • Hill, Ian
    British financial planner

    Registered addresses and corresponding companies
    • icon of address 26 Bradgers Hill Road, Luton, Bedfordshire, LU2 7EL

      IIF 547
  • Hill, Ian
    British technical director

    Registered addresses and corresponding companies
    • icon of address 10 Trowbridge Gardens, Luton, Bedfordshire, LU2 7JY

      IIF 548
  • Holliday, Andrew Peter Benjamin
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address 4 Meridian Road, Bristol, BS6 6EG

      IIF 549
  • Williamson, Adam Henry Pym
    British

    Registered addresses and corresponding companies
    • icon of address Rowley Cottage, All Stretton, Church Stretton, SY6 6HE

      IIF 550
  • Wilson Gough, Alistair Kim
    born in August 1952

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 7 Alexander Street Bayswater, London, W2 5NG

      IIF 551 IIF 552
  • Brown, Christopher John Charles
    British

    Registered addresses and corresponding companies
    • icon of address 6 Cranesfield, Sherbourne, Hampshire, RG24 9LP

      IIF 553
  • Ridley, Michele Elizabeth Fenton

    Registered addresses and corresponding companies
    • icon of address Beaufront Avenue, Hexham, Northumberland, NE46 1JD

      IIF 554
  • Rouse, Benedict Malcolm Anthony Sebastian
    British independent financial advisor

    Registered addresses and corresponding companies
    • icon of address 81 Park Road, Cowes, Isle Of Wight, PO31 7NE

      IIF 555
  • Sullivan, Philip Michael

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

      IIF 556
  • Williamson, Alistair John
    born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Wilson-gough, Alistdair Kim
    born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hanover Square, London, W1S 1HS

      IIF 559
    • icon of address 153, North View Road, London, N8 7ND, England

      IIF 560
    • icon of address First Floor, 50 Brook Street, London, W1K 5DR

      IIF 561
    • icon of address First Floor, 50 Brook Street, London, W1K 5DR, United Kingdom

      IIF 562 IIF 563 IIF 564
    • icon of address First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 565 IIF 566
    • icon of address Garden Flat , 7 Alexander Street, Bayswater, London, W2 5NT

      IIF 567
  • Wilson, Russell David
    Australian company director born in August 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Suite 101, 3 Cantonment Street, Fremantle 6160, Wa, Australia

      IIF 568
  • Wilson, Russell David
    Australian financial planner born in August 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Suite 101, 3 Cantonment Street, Fremantle, Wa, 6160, Australia

      IIF 569
  • Easterbrook, Roger Mark
    born in October 1973

    Registered addresses and corresponding companies
    • icon of address 9 Wingfield Street, London, SE15 4LN

      IIF 570
  • Mr Benedict Malcolm Anthony Sebastian Rouse
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill, Court Cottage, Furrlongs, Newport, Isle Of Wight, PO30 2AA

      IIF 571 IIF 572
    • icon of address Mill Court Cottage, Furrlongs, Newport, PO30 2AA, United Kingdom

      IIF 573
    • icon of address 13 Alpine Road, Ventnor, Isle Of Wight, PO38 1BT, England

      IIF 574
    • icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 575
  • Nicholson, Gareth David, Mr.
    born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Trees, Ferney Green, Bowness-on-windermere, LA23 3ER, England

      IIF 576
  • Reeves, Andrew Edward

    Registered addresses and corresponding companies
    • icon of address Manor, Farm, Wymington Road, Podington, Wellingborough, Northamptonshire, NN29 7HP, United Kingdom

      IIF 577
  • Rouse, Benedict Malcolm Anthony Sebastian
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Alpine Road, Ventnor, Isle Of Wight, PO38 1BT, England

      IIF 578
  • Rouse, Benedict Malcolm Anthony Sebastian
    British financial adviser born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lugley House, Lugley Street, Newport, PO30 5EL, England

      IIF 579
  • Rouse, Benedict Malcolm Anthony Sebastian
    British financial planner born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, St. Cross Lane, Newport, PO30 5BZ, England

      IIF 580
    • icon of address Lugley House, Lugley Street, Newport, Isle Of Wight, PO30 5EL, England

      IIF 581
    • icon of address Shide Road, Newport, Isle Of Wight, PO30 1HR

      IIF 582
  • Rouse, Benedict Malcolm Anthony Sebastian
    British ifa born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Park Road, Cowes, Isle Of Wight, PO31 7NE

      IIF 583
    • icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 584
  • Sullivan, Philip

    Registered addresses and corresponding companies
    • icon of address 1 Tyting Cottages, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 585
    • icon of address 24, Grove Heath North, Ripley, Woking, Surrey, GU23 6EN, United Kingdom

      IIF 586
  • Davies, Peter Lewis

    Registered addresses and corresponding companies
    • icon of address Silverbrook, Woolaston Common, Lydney, South Gloucestershire, GL15 6NY, United Kingdom

      IIF 587
  • Hammond, Andrew Neil

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Avenue, Esher, KT10 8JL, England

      IIF 588
    • icon of address 3 Chestnut Avenue, Esher, Surrey, KT10 8JL, United Kingdom

      IIF 589
child relation
Offspring entities and appointments
Active 199
  • 1
    icon of address Rowan Trees Ferney Green, Bowness-on-windermere, Windermere, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 576 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 33 - Right to appoint or remove membersOE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3 Chestnut Avenue, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 162 - Director → ME
    icon of calendar 2018-10-31 ~ now
    IIF 589 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,494 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 85 First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 5
    75 POINT 3 LIMITED - 2021-01-08
    icon of address 14 Penrhyn Road, Colwyn Bay, Conwy County
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,473,217 GBP2024-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 502 - Director → ME
  • 6
    icon of address 36 The Clump, Rickmansworth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ALAN AULD GROUP EMPLOYEES? TRUSTEES LIMITED - 2014-12-19
    icon of address 1 South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 535 - Director → ME
  • 8
    icon of address 1 Park Lane, Poynton, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,376 GBP2025-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 10
    LIMECIRCLE LIMITED - 2000-04-18
    icon of address 4 St Johns Mews, 13 St. Johns Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 36 Kestrel Close, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 358 - Director → ME
  • 12
    icon of address Investment House Bolton Road, Bradshaw, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 74 - Director → ME
  • 13
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 326 - LLP Member → ME
  • 14
    MICHAEL BARR & CO. LIMITED - 2017-10-13
    icon of address 19 Poulton Road, Carleton, Poulton-le-fylde
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,143 GBP2024-07-31
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 538 - Secretary → ME
  • 16
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 269 - LLP Member → ME
  • 17
    FORTUNA FINANCIAL SOLUTIONS LIMITED - 2013-04-26
    icon of address Boston House 214 High Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,631 GBP2024-03-31
    Officer
    icon of calendar 2009-10-17 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    INTERIORS ONLINE LIMITED - 2020-06-26
    icon of address 2/127 High Road, Loughton, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 513 - Secretary → ME
  • 19
    icon of address Beckett House, Wyrefields, Poulton Le Fylde, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    420,673 GBP2024-09-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 404 - Director → ME
  • 20
    icon of address Beckett House, Wyrefields, Poulton Le Fylde, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,333 GBP2024-09-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 403 - Director → ME
  • 21
    icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 405 - Director → ME
  • 22
    icon of address Beckford James Ng Ltd, Queen Square House, Queen Square Place, Bath, Avon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7 Bodycote Close, Broughton Astley, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 24
    icon of address 58 Mayfield Ridge, Hatch Warren, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 25
    BERRY & OAK LIMITED - 2017-12-12
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    BERRY AND OAK FINANCIAL LIMITED - 2017-12-12
    BEAUFORT FINANCIAL PLANNERS LIMITED - 2017-08-11
    icon of address Boston House, 214 High Street, Boston Spa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    366,678 GBP2024-03-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 13 Alpine Road, Ventnor, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,783 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Oddstones House, Thompsons Close, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Oddstones House, Thompsons Close, Harpenden, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,942 GBP2025-06-30
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 511 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 200 - Has significant influence or controlOE
  • 30
    icon of address 14 Kenilworth Avenue, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 411 - Director → ME
  • 31
    icon of address Glebe Farm Wymington Road, Podington, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,810,467 GBP2025-01-31
    Officer
    icon of calendar 1998-08-01 ~ now
    IIF 202 - Director → ME
  • 32
    icon of address Glebe Farm Wymington Road, Podington, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 27 St Luke's Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 567 - LLP Member → ME
  • 34
    icon of address 33 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 108 - Director → ME
  • 35
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 69 - Director → ME
  • 36
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 42 - Director → ME
  • 37
    icon of address 33 Park Square West, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 119 - Director → ME
  • 38
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 46 - Director → ME
  • 39
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 53 - Director → ME
  • 40
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 56 - Director → ME
  • 41
    CH PROPERTY TRUSTEE ELSWORTH LIMITED - 2017-04-28
    icon of address 33 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 94 - Director → ME
  • 42
    SB FINANCIAL LIMITED - 2016-07-28
    ORBIS WEALTH MANAGEMENT LTD - 2017-01-03
    CHARTER PLACE ASSOCIATES LTD - 2017-07-06
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 515 - Director → ME
  • 43
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 413 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Right to surplus assets - More than 25% but not more than 50%OE
  • 45
    icon of address 66 Guillemot Way, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 193 - Director → ME
  • 46
    icon of address 125 Witton Street, Northwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 361 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 20 Belle Meade Close Belle Meade Close, Woodgate, Chichester, Po20 3yd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 48
    CLIFTON HIGH SCHOOL FOR GIRLS - 1993-02-19
    icon of address College Road, Clifton, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 333 - Director → ME
  • 49
    icon of address College Road, Clifton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 334 - Director → ME
  • 50
    icon of address 1875 Great Western Road, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,057 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 451 - Director → ME
  • 51
    icon of address The Estates Office, Gold Tops, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,105 GBP2024-06-30
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 383 - Director → ME
    icon of calendar 2009-04-20 ~ now
    IIF 587 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    D B INVESTMENT SERVICES LIMITED - 2005-08-19
    DB INVESTMENT SERVICES LTD - 2006-05-12
    icon of address The Estates Office, 25-26 Gold Tops, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    462,459 GBP2024-11-30
    Officer
    icon of calendar 2004-11-16 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Cedar House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,649 GBP2024-05-31
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 7 - Has significant influence or controlOE
  • 54
    L S Y LIMITED - 2006-06-30
    LINK-GLOBAL LIMITED - 2025-03-28
    icon of address Duntarvie, Hillcrest, Broadway Road, Evesham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-30 ~ now
    IIF 348 - Director → ME
  • 55
    CURZON PERSONNEL SERVICES LIMITED - 2015-10-08
    icon of address 3rd Floor 43 Upper Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,106 GBP2022-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Cedar House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,729 GBP2024-05-31
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 264 - Ownership of shares – More than 50% but less than 75%OE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    FRONTEQUAL LIMITED - 1990-10-19
    icon of address 6 Bridgewater Street, Lymm, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 351 - Director → ME
    icon of calendar 2006-11-13 ~ now
    IIF 512 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 299 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 299 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 58
    icon of address Chestnut House 129 Burley Lane, Quarndon, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-26 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 9 Merton Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 353 - Director → ME
  • 60
    DOVEY PROPERTIES LIMITED - 2018-07-09
    icon of address 2 Pwllmelin Road, Llandaff, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 154 - Director → ME
  • 61
    icon of address St Annes House, 111 High Street, Lewes, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 412 - LLP Designated Member → ME
  • 62
    icon of address First Floor, 50 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 467 - Director → ME
  • 63
    icon of address Red Rose Villa, Church Street, Scothern, Lincoln
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 500 - Director → ME
  • 64
    icon of address Mcf Complex, 60 New Road, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,220 GBP2025-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address Suite 101 3 Cantonment Street, Fremante, Western Australia, Australia
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 569 - Director → ME
  • 66
    HOUGHTON STONE WEALTH MANAGEMENT LIMITED - 2017-02-09
    HOUGHTON STONE FINANCIAL PLANNING LIMITED - 2018-07-10
    icon of address 91-93 Alma Road Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,007 GBP2025-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 381 - Director → ME
  • 67
    icon of address 8 Fairford Mount, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 9 High Street, Woburn Sands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,814 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 142 - Has significant influence or controlOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 33 Finchley Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,247 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 91-93 Alma Road Clifton, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    PLA2 LTD - 2007-08-22
    PEN-LIFE WEALTH MANAGEMENT LTD. - 2012-03-23
    icon of address 3 Tudor Court, Opus Avenue, Nether Poppleton, York
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,425 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 38 Foregate Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,850 GBP2025-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 74
    icon of address C/o Ded Accountancy Services Ltd Cors Afanen, Eryrys Road, Mynydd Du, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,069 GBP2024-10-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 155 - Director → ME
  • 75
    icon of address Mains O'noth, Rhynie, Aberdeenshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 12 Greenway Farm, Bath Road, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 388 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 388 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address Billy's Space 63 Main Street, Staveley, Kendal, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    542,548 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Prismatic House 26 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 441 - Director → ME
  • 79
    icon of address First Floor, 50 Brook Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,091 GBP2020-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 540 - Secretary → ME
  • 80
    icon of address 2 Dibden Court, Emersons Green, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 310 - Ownership of shares – More than 50% but less than 75%OE
  • 81
    icon of address 3 Chestnut Avenue, Esher, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 159 - Director → ME
    icon of calendar 2019-11-01 ~ now
    IIF 588 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 26 Ironstone Close, St. Georges, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 26 Ironstone, St Georges, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,890 GBP2025-03-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Beaufront Avenue, Hexham, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 506 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 554 - Secretary → ME
  • 85
    icon of address 120 Tonbridge Road, Hildenborough, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 241 - Director → ME
  • 86
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    617,883 GBP2024-04-30
    Officer
    icon of calendar 1999-04-08 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 38 Woodsland Road, Hassocks, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 66 Guillemot Way, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 336 - Director → ME
  • 89
    BANNERMAN JOHNSTONE MACLAY (ADVISORY) LIMITED - 2017-02-15
    BANNERMAN JOHNSTONE MACLAY LIMITED - 2006-06-19
    icon of address 234 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 450 - Director → ME
  • 90
    INVESTMENTOR CLUB LIMITED - 2025-01-17
    icon of address Manor Farm Wymington Road, Podington, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 210 - Director → ME
  • 91
    JBI FINANCIAL SERVICES LIMITED - 1997-04-17
    icon of address 1 Andromeda House, Calleva Park, Aldermaston, Berks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 304 - Director → ME
  • 92
    CADFORM LIMITED - 1999-04-08
    icon of address 1 Andromeda House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-24 ~ dissolved
    IIF 303 - Director → ME
  • 93
    icon of address Birkendale Lodge, Church Lane, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,419 GBP2024-07-31
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 153 North View Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 95
    icon of address Flat 2 43a Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 481 - Director → ME
  • 96
    icon of address Burnside, Hillview Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,489 GBP2024-11-30
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    icon of address Karrick House, The Ridgeway, Cranleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Suite 5 125-129 Witton Street, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 28 Central Park, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-29 ~ dissolved
    IIF 526 - Director → ME
  • 101
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,656 GBP2024-09-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 195 - Director → ME
  • 103
    icon of address 50 Brook Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-08-07 ~ now
    IIF 479 - Director → ME
  • 104
    icon of address 153 North View Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 105
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 565 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to surplus assets - 75% or moreOE
    IIF 297 - Right to appoint or remove membersOE
  • 106
    icon of address 9 Malvern Court, Hook Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 459 - Director → ME
  • 107
    icon of address 43 Newport Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 15 Windermere Park, Windermere, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 279 - Ownership of shares – More than 50% but less than 75%OE
  • 109
    PRIVATE CLIENT PARTNERS LTD - 2019-11-07
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,734 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Glebe Farm Wymington Road, Podington, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,236,945 GBP2025-01-31
    Officer
    icon of calendar 1998-08-01 ~ now
    IIF 399 - Director → ME
  • 111
    icon of address Glebe Farm Wymington Road, Podington, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 30/5 Hardengreen Industrial Estate, Eskbank, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,873 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 33 Bishops Hill, Acomb, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,044 GBP2024-12-31
    Officer
    icon of calendar 2002-12-04 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-07 ~ now
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 275 - LLP Designated Member → ME
  • 115
    icon of address 28 Central Park, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Glebe Farm Wymington Road, Podington, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-01 ~ dissolved
    IIF 204 - Director → ME
  • 117
    icon of address Birkendale Lodge, Church Lane, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 516 - Right to appoint or remove directorsOE
  • 118
    icon of address Manor Farm Wymington Road, Podington, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 33 Finchley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Right to appoint or remove directorsOE
  • 120
    icon of address 26 Ironstone Close, St. Georges, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,845 GBP2018-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 121
    icon of address Level Q, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 368 - Director → ME
  • 122
    icon of address The Old Forge 3 Packman Lane, Kirk Ella, Hull, Humberside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 523 - Director → ME
  • 123
    UNIFY FINANCIAL LIMITED - 2021-04-01
    icon of address The Old Forge Packman Lane, Kirk Ella, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    614,463 GBP2025-06-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Unicorn House Garmston, Eaton Constantine, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 443 - Has significant influence or controlOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Alexander Probin Suite 5, 125-129 Witton Street, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    875,203 GBP2024-12-31
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 148b Walderslade Road, Chatham, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 127
    YOUR TRUSTEES LIMITED - 2018-05-02
    icon of address 3 Tudor Court, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,878 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 250 - Director → ME
  • 129
    icon of address Lynch Wood Park Lynch Wood Business Park, 1st Floor, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 130
    icon of address Our Mynachdy Community, Mynachdy Road, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 251 - Director → ME
  • 131
    icon of address 15 Windermere Park, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 444 - Director → ME
  • 132
    icon of address 295 Aylsham Road, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,652 GBP2017-11-30
    Officer
    icon of calendar 2003-10-13 ~ now
    IIF 409 - Director → ME
  • 133
    icon of address 32a Portland Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    522,129 GBP2025-04-30
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 366 - Ownership of shares – More than 50% but less than 75%OE
  • 134
    icon of address C/o Harrisons Business Recovery & Insolvency London Limited 4th Floor, 25 Shaftesbury Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 508 - Director → ME
  • 135
    icon of address 4 Royal Crescent, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,867 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 260 - Ownership of shares – More than 50% but less than 75%OE
  • 136
    icon of address Clyde House, Reform Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 137
    icon of address First Floor, 50 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 477 - Director → ME
  • 138
    icon of address The Grants, 11 Market Place, Ramsbottom, Bury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 75 - Director → ME
  • 139
    icon of address First Floor, 50 Brook Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 470 - Director → ME
  • 140
    icon of address 272 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 435 - Director → ME
  • 141
    WR EMPLOYEE BENEFITS LIMITED - 2013-05-09
    WR MORTGAGES LIMITED - 2012-11-27
    WR FINANCIAL LIMITED - 2014-09-03
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 437 - Director → ME
  • 142
    WR HUMAN RESOURCES LIMITED - 2013-01-16
    WR FINANCIAL PLANNING LIMITED - 2014-09-03
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,731 GBP2025-03-31
    Officer
    icon of calendar 2013-10-12 ~ now
    IIF 439 - Director → ME
  • 143
    WR PLANNING GROUP LIMITED - 2014-09-18
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 440 - Director → ME
  • 144
    WILLETT, ROSS & LINTHORPE FINANCIAL SERVICES LIMITED - 2000-12-01
    WILLETT, ROSS AND PARTNERS LIMITED - 1989-04-19
    W R FINANCIAL MANAGEMENT LIMITED - 2014-09-03
    WILLETT & ROSS FINANCIAL SERVICES LIMITED - 2003-03-05
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,187 GBP2025-03-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 438 - Director → ME
  • 145
    icon of address Glebe Farm Wymington Road, Podington, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-01 ~ dissolved
    IIF 205 - Director → ME
  • 146
    MILES HENDY FINANCIAL PLANNING LIMITED - 2022-05-20
    icon of address 15 Bellevue Mansions, Bellevue Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,554 GBP2025-06-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Stephenson House, Richard St, Hetton-le-hole, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 430 - Director → ME
  • 148
    REID AND WILSON MEDIA LLP - 2022-05-25
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 566 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Right to surplus assets - More than 25% but not more than 50%OE
  • 149
    icon of address 153 North View Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,035 GBP2024-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address Forest House, 186 Forest Road, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 16 Jason Close, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 352 - Director → ME
  • 152
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 503 - Director → ME
  • 153
    icon of address 26 Llanelian Heights, Old Colwyn, Colwyn Bay, Conwy
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 504 - Director → ME
  • 154
    RICHARD BROUGHTON (WEALTH MANAGEMENT) LTD - 2013-07-16
    MALLORY SCOTT LIMITED - 2013-07-09
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,978 GBP2024-07-31
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 505 - Director → ME
  • 155
    icon of address Lugley House, Lugley Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    683,962 GBP2025-01-31
    Officer
    icon of calendar 1998-01-30 ~ now
    IIF 581 - Director → ME
  • 156
    SPEED 8769 LIMITED - 2001-05-23
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,316,029 GBP2024-05-31
    Officer
    icon of calendar 2001-05-17 ~ now
    IIF 215 - Director → ME
    icon of calendar 2007-05-11 ~ now
    IIF 586 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (114 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 558 - LLP Member → ME
  • 158
    icon of address 1 St. James's Road, Malvern, Worcs
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-09 ~ now
    IIF 274 - Director → ME
  • 159
    THE SENSORY TRUST - 2013-11-04
    icon of address Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 247 - Director → ME
  • 160
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 216 - Director → ME
    icon of calendar 2024-03-01 ~ now
    IIF 556 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address 153 North View Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,000 GBP2025-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address 153 North View Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 163
    icon of address 9 High Street, Woburn Sands, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 295 Aylsham Road, Norwich
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 408 - Director → ME
  • 165
    ST. RICHARDS HOSPICE AT HOME - 1986-04-02
    icon of address St Richard's Hospice, Wildwood Drive, Worcester, Worcestershire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 186 - Director → ME
  • 166
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 1 Mariners Way, Cowes, Isle Of Wight
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    484,314 GBP2020-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 579 - Director → ME
  • 168
    icon of address 1 Park Lane, Poynton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,699 GBP2025-03-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Bevan & Co, 5a Ack Lane East, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,111 GBP2020-09-07
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,849 GBP2024-09-30
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 466 - Director → ME
  • 171
    QUANTUM WEALTH LIMITED - 2018-09-01
    icon of address 8 Manor House Business Centre, Church Street, Leatherhead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,782 GBP2025-03-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 172
    PREMIER MEDICAL EXECUTIVE FINANCIAL SERVICES LIMITED - 2006-11-14
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,437 GBP2024-06-30
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 492 - Director → ME
  • 173
    icon of address 3rd Floor 43 Upper Grosvenor Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 563 - LLP Designated Member → ME
  • 174
    icon of address Billy's Space, 63 Main Street, Staveley, Kendal, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 175
    icon of address 125 125 Francis Gardens, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 448 - Director → ME
  • 176
    icon of address 14 York Hill, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 151 - Director → ME
  • 177
    icon of address Secure House, Lulworth Close, Chandler's Ford, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,207,131 GBP2023-05-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Manor Farm, Podington, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,061 GBP2024-05-31
    Officer
    icon of calendar 2005-05-19 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 179
    THE PENSIONS PARTNERSHIP LLP - 2016-09-01
    icon of address Investment House Bolton Road, Bradshaw, Bolton
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 267 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 180
    DOUBLENEED LIMITED - 2004-09-07
    THE PERSONAL FINANCE SOCIETY LIMITED - 2005-01-27
    icon of address 3rd Floor 20 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,583,000 GBP2024-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 419 - Director → ME
    icon of calendar 2023-07-12 ~ now
    IIF 428 - Director → ME
  • 181
    icon of address Manor Farm, Wymington Road Podington, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 206 - Director → ME
  • 182
    icon of address Manor Farm Wymington Road, Podington, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2020-05-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 207 - Director → ME
  • 183
    icon of address Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,627 GBP2024-09-30
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 85 First Floor,great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 221 - Director → ME
  • 185
    icon of address 153 North View Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 560 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 287 - Right to surplus assets - 75% or moreOE
    IIF 287 - Right to appoint or remove membersOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address Bri House Meriden Business Park, Copse Drive, Coventry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 187 - Director → ME
  • 187
    icon of address Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,322,437 GBP2024-09-30
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 249 - Director → ME
  • 188
    icon of address 18 Knowesley Park, Haddington, East Lothian
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 153 North View Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 190
    H.I.T. IMPORT-EXPORT LIMITED - 2007-07-04
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 488 - Director → ME
  • 191
    WMFSL LTD
    - now
    WOODWARD MARKWELL FINANCIAL SERVICES LIMITED - 2020-08-21
    icon of address Friars House, 2 Falcon Street, Ipswich, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 394 - Director → ME
  • 192
    WOODWARD MARKWELL INSURANCE BROKERS LIMITED - 2023-03-01
    WOODWARD MARKWELL INSURANCE SERVICES LIMITED - 1990-11-10
    icon of address Friars House, 2 Falcon Street, Ipswich, Suffolk
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,624,438 GBP2025-01-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 391 - Director → ME
  • 193
    icon of address Friars House, Falcon Street, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,868 GBP2025-01-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 282 - Has significant influence or controlOE
  • 194
    icon of address Friars House, Falcon Street, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    731,109 GBP2024-01-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 393 - Director → ME
  • 195
    JOHNSON MONK PARTNERSHIP LTD - 2012-04-19
    icon of address Friars House, Falcon Street, Ipswich
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,348 GBP2025-01-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 395 - Director → ME
  • 196
    icon of address Friars House, 2 Falcon Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 396 - Director → ME
  • 197
    WRFMS LTD - 2012-08-07
    icon of address Ground Floor Victoria House Pearson Way, Teesdale, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 436 - Director → ME
  • 198
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 482 - Director → ME
  • 199
    icon of address 25 Pennyfield Close, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 145 - Director → ME
Ceased 247
  • 1
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-12
    IIF 514 - Director → ME
    icon of calendar ~ 1994-11-12
    IIF 549 - Secretary → ME
  • 2
    icon of address C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-09 ~ 1998-03-31
    IIF 487 - Director → ME
  • 3
    icon of address 88 Lichfield Grove, C/o Nccs Associates Limited, Finchley, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2019-07-18
    IIF 561 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 293 - Right to appoint or remove members OE
    IIF 293 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ 2024-04-04
    IIF 331 - LLP Member → ME
  • 5
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2024-04-03
    IIF 329 - LLP Member → ME
  • 6
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2024-04-04
    IIF 330 - LLP Member → ME
  • 7
    icon of address 54 Brighton Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -334,310 GBP2017-07-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-03-09
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Belmont 96 Hersham Road, Hersham, Walton-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,857 GBP2024-04-30
    Officer
    icon of calendar 1995-12-31 ~ 2002-08-01
    IIF 457 - Director → ME
    icon of calendar 1996-06-27 ~ 2002-08-01
    IIF 507 - Secretary → ME
  • 9
    ARBORWOOD LIMITED - 1990-03-27
    BGC (LINCOLN) LIMITED - 2009-10-20
    icon of address Bishop Grosseteste University, Longdales Road, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    -577 GBP2021-07-31
    Officer
    icon of calendar 2013-06-11 ~ 2021-05-13
    IIF 501 - Director → ME
  • 10
    icon of address Bishop Perowne College, Merrimans Hill Road, Worcester, Worcestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2016-07-22
    IIF 345 - Director → ME
  • 11
    icon of address 3 Riverview Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2025-08-18
    IIF 473 - Director → ME
  • 12
    icon of address 13 Alpine Road, Ventnor, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,783 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-10-24
    IIF 573 - Ownership of voting rights - 75% or more OE
    IIF 573 - Ownership of shares – 75% or more OE
  • 13
    HERACLES GROUP LIMITED - 2009-03-05
    HERACLES INVESTMENTS LIMITED - 1991-03-18
    MANDARIN PROMOTIONS LIMITED - 1990-01-31
    icon of address Bri House Elm Court, Meriden Business Park, Coventry
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-04 ~ 2020-06-23
    IIF 188 - Director → ME
  • 14
    BRI ASSET MANAGEMENT PLC - 2013-12-23
    BROOKS ROAD INVESTMENTS LIMITED - 1992-10-09
    icon of address Bri House Elm Court, Copse Drive, Meriden Green Business Park, Coventry
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2020-06-23
    IIF 189 - Director → ME
  • 15
    icon of address Exchange House, St. Cross Lane, Newport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2024-04-22
    IIF 580 - Director → ME
  • 16
    ASPEY WILLIAMSON LIMITED - 2003-01-02
    icon of address 13-19 Derby Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,033 GBP2025-03-31
    Officer
    icon of calendar 1994-09-22 ~ 2017-04-05
    IIF 14 - Director → ME
    icon of calendar 1994-09-22 ~ 2002-11-29
    IIF 496 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 146 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2020-01-14
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-14
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,846 GBP2017-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2017-04-10
    IIF 539 - Secretary → ME
  • 19
    CH PROPERTY TRUSTEE DREAMCRAFT LIMITED - 2023-03-25
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-24 ~ 2016-06-10
    IIF 112 - Director → ME
  • 20
    icon of address 1 King Street, 1 King Street, Halifax, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2020-05-01
    IIF 402 - Director → ME
  • 21
    FPS FINANCIAL SERVICES LIMITED - 2006-02-01
    TIFFANY'S FINANCIAL SERVICES LIMITED - 1995-08-30
    ALDENWORTH FINANCE LIMITED - 1987-03-16
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-13 ~ 2000-01-06
    IIF 520 - Director → ME
  • 22
    CARERS SUPPORT SERVICE (NORTH AND MID SUSSEX) - 2012-04-12
    CARERS SUPPORT - WEST SUSSEX - 2016-04-18
    icon of address Csws C/o Messrs Carpenter Box Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2018-10-09
    IIF 374 - Director → ME
  • 23
    INBUSINESS LONDON LIMITED - 2016-09-08
    INMIDTOWN (BLOOMSBURY, HOLBORN, ST GILES) LIMITED - 2016-05-26
    BEE LONDON LIMITED - 2021-08-25
    THE HOLBORN PARTNERSHIP LIMITED - 2011-02-11
    HOLBORN BUSINESS PARTNERSHIP LIMITED - 2006-05-12
    icon of address C/o Primera Corporation Ltd High Holborn, 193-197 High Holborn, London, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    -402,678 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2006-04-27 ~ 2008-11-17
    IIF 484 - Director → ME
  • 24
    icon of address 13 Appleby Drive, Croxley Green, Rickmansworth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2024-10-15
    IIF 272 - Director → ME
  • 25
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2019-11-29
    IIF 120 - Director → ME
  • 26
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2019-11-29
    IIF 132 - Director → ME
  • 27
    - CH PROPERTY TRUSTEE ANDERSON LIMITED - 2018-10-17
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ 2019-11-29
    IIF 130 - Director → ME
  • 28
    CH PROPERTY TRUSTEE BANDS LIMITED - 2016-05-05
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2019-11-29
    IIF 118 - Director → ME
  • 29
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-13 ~ 2019-11-29
    IIF 116 - Director → ME
  • 30
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2014-09-08
    IIF 80 - Director → ME
  • 31
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2019-11-29
    IIF 79 - Director → ME
  • 32
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2019-11-29
    IIF 78 - Director → ME
  • 33
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2019-11-29
    IIF 58 - Director → ME
  • 34
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2019-11-29
    IIF 96 - Director → ME
  • 35
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-11 ~ 2019-11-29
    IIF 125 - Director → ME
  • 36
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2019-11-29
    IIF 64 - Director → ME
  • 37
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2019-11-29
    IIF 51 - Director → ME
  • 38
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2019-11-29
    IIF 115 - Director → ME
  • 39
    CH PROPERTY TRUSTEE COMPANY CATE KENNY LTD - 2016-01-15
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-24 ~ 2019-11-29
    IIF 102 - Director → ME
  • 40
    CH PROPERTY TRUSTEE M HILTON LIMITED - 2018-02-09
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2019-11-29
    IIF 111 - Director → ME
  • 41
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2021-03-31
    IIF 60 - Director → ME
  • 42
    CH PROPERTY TRUSTEE WILLMENT LIMITED - 2017-08-10
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2019-11-29
    IIF 121 - Director → ME
  • 43
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2019-11-29
    IIF 87 - Director → ME
  • 44
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2019-11-29
    IIF 37 - Director → ME
  • 45
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2019-11-29
    IIF 180 - Director → ME
  • 46
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2019-11-29
    IIF 105 - Director → ME
  • 47
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2019-11-29
    IIF 128 - Director → ME
  • 48
    icon of address Dunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-22 ~ 2019-11-29
    IIF 123 - Director → ME
  • 49
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2019-11-29
    IIF 129 - Director → ME
  • 50
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2019-11-29
    IIF 97 - Director → ME
  • 51
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-09-30 ~ 2019-11-29
    IIF 50 - Director → ME
  • 52
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2019-11-29
    IIF 43 - Director → ME
  • 53
    CH PROPERTY TRUSTEE PHILLIP BROOKES LIMITED - 2018-07-13
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2019-11-29
    IIF 89 - Director → ME
  • 54
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2019-11-29
    IIF 84 - Director → ME
  • 55
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2019-11-29
    IIF 77 - Director → ME
  • 56
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-11-29
    IIF 126 - Director → ME
  • 57
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2019-11-29
    IIF 83 - Director → ME
  • 58
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2019-11-29
    IIF 93 - Director → ME
  • 59
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-11-29
    IIF 124 - Director → ME
  • 60
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2019-11-29
    IIF 88 - Director → ME
  • 61
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2019-11-29
    IIF 44 - Director → ME
  • 62
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2018-07-18
    IIF 100 - Director → ME
  • 63
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2019-11-29
    IIF 127 - Director → ME
  • 64
    icon of address Dunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2019-11-29
    IIF 52 - Director → ME
  • 65
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2019-11-29
    IIF 131 - Director → ME
  • 66
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-29 ~ 2019-11-29
    IIF 104 - Director → ME
  • 67
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2019-11-29
    IIF 81 - Director → ME
  • 68
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-27 ~ 2019-11-29
    IIF 181 - Director → ME
  • 69
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2019-11-29
    IIF 66 - Director → ME
  • 70
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2019-11-29
    IIF 54 - Director → ME
  • 71
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2019-11-29
    IIF 47 - Director → ME
  • 72
    CH PROPERTY TRUSTEE COMPANY KNAGGS LTD - 2016-01-06
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-24 ~ 2019-11-29
    IIF 113 - Director → ME
  • 73
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2019-11-29
    IIF 109 - Director → ME
  • 74
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2019-11-29
    IIF 90 - Director → ME
  • 75
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2019-11-28
    IIF 98 - Director → ME
  • 76
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2019-11-29
    IIF 55 - Director → ME
  • 77
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2015-01-15
    IIF 41 - Director → ME
    icon of calendar 2014-12-01 ~ 2019-11-29
    IIF 68 - Director → ME
  • 78
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2019-11-29
    IIF 179 - Director → ME
  • 79
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2019-11-29
    IIF 91 - Director → ME
  • 80
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2019-11-29
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2016-09-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2019-11-29
    IIF 72 - Director → ME
  • 82
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-29
    IIF 184 - Director → ME
  • 83
    icon of address Dunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2019-11-29
    IIF 70 - Director → ME
  • 84
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-28 ~ 2019-11-29
    IIF 85 - Director → ME
  • 85
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2019-11-29
    IIF 61 - Director → ME
  • 86
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2019-11-29
    IIF 183 - Director → ME
  • 87
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2019-11-29
    IIF 114 - Director → ME
  • 88
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2019-11-29
    IIF 65 - Director → ME
  • 89
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-05 ~ 2019-11-29
    IIF 106 - Director → ME
  • 90
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2019-11-29
    IIF 73 - Director → ME
  • 91
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2019-11-29
    IIF 92 - Director → ME
  • 92
    icon of address 33 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-11-29
    IIF 99 - Director → ME
  • 93
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2019-11-29
    IIF 178 - Director → ME
  • 94
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2019-11-29
    IIF 45 - Director → ME
  • 95
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2019-12-03
    IIF 133 - Director → ME
  • 96
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2019-11-29
    IIF 59 - Director → ME
  • 97
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2019-11-29
    IIF 134 - Director → ME
  • 98
    icon of address 33 Park Square West, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-16 ~ 2019-11-29
    IIF 122 - Director → ME
  • 99
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2019-11-29
    IIF 40 - Director → ME
  • 100
    CH PROPERTY TRUSTEE KINDER & PUCKETT LIMITED - 2014-12-02
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2019-11-29
    IIF 101 - Director → ME
  • 101
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2019-11-29
    IIF 107 - Director → ME
  • 102
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-30 ~ 2019-11-29
    IIF 103 - Director → ME
  • 103
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2019-11-29
    IIF 182 - Director → ME
  • 104
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2019-11-29
    IIF 62 - Director → ME
  • 105
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2019-11-29
    IIF 95 - Director → ME
  • 106
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2019-11-29
    IIF 49 - Director → ME
  • 107
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2019-11-29
    IIF 63 - Director → ME
  • 108
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2019-11-29
    IIF 38 - Director → ME
  • 109
    CH PROPERTY TRUSTEE WALTON LIMITED - 2012-07-25
    CH PROPERTY TRUSTEE EVANS AND WALTON LIMITED - 2012-04-13
    icon of address Dunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2019-11-29
    IIF 57 - Director → ME
  • 110
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2019-11-29
    IIF 110 - Director → ME
  • 111
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2019-11-29
    IIF 71 - Director → ME
  • 112
    icon of address 33 Park Square West, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2019-11-29
    IIF 76 - Director → ME
  • 113
    icon of address 33 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2019-11-29
    IIF 67 - Director → ME
  • 114
    CHADNEY BULGIN INDEPENDENT FINANCIAL ADVISERS LLP - 2008-06-25
    icon of address 19 Kingswood Rise, Four Marks, Alton, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2021-10-01
    IIF 324 - LLP Member → ME
  • 115
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2013-01-31
    IIF 356 - Director → ME
    icon of calendar 2004-01-01 ~ 2009-05-29
    IIF 547 - Secretary → ME
  • 116
    icon of address Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2016-09-14
    IIF 231 - Director → ME
  • 117
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,664 GBP2023-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2023-12-22
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2016-06-10
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2011-06-30
    IIF 414 - LLP Designated Member → ME
  • 119
    THE ROYAL BOROUGH OF WINDSOR AND MAIDENHEAD LEISURE TRUST - 2015-09-14
    icon of address * 8,cleveland Close, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2014-07-01
    IIF 355 - Director → ME
  • 120
    MONTEREY GLOBAL PARTNERS LTD - 2023-04-06
    icon of address 22 Notting Hill Gate, Number 84, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-01
    IIF 460 - Director → ME
  • 121
    icon of address 1875 Great Western Road, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,057 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-15 ~ 2025-04-30
    IIF 339 - Ownership of shares – 75% or more OE
  • 122
    icon of address Cedar House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,649 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 263 - Ownership of shares – More than 50% but less than 75% OE
  • 123
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-01-01
    IIF 296 - Right to appoint or remove members OE
    IIF 296 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,370 GBP2023-03-31
    Officer
    icon of calendar 2017-02-15 ~ 2023-12-22
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-07
    IIF 364 - Has significant influence or control OE
  • 125
    ELLIOTT RHODES LIMITED - 2003-11-19
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-13 ~ 2010-09-16
    IIF 359 - Director → ME
  • 126
    NEW STREET FILMS 1 LLP - 2003-10-15
    icon of address 99 Kenton Road, Harrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2012-04-30
    IIF 328 - LLP Member → ME
  • 127
    NEW STREET FILMS 5 LLP - 2003-10-15
    icon of address 99 Kenton Road, Harrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2012-04-18
    IIF 327 - LLP Member → ME
  • 128
    NEW STREET FILMS 2 LIMITED LIABILITY PARTNERSHIP - 2003-10-15
    icon of address 99 Kenton Road, Harrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-02-06
    IIF 552 - LLP Member → ME
  • 129
    NEW STREET FILMS 6 LLP - 2003-10-15
    icon of address 99 Kenton Road, Harrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-02-06
    IIF 551 - LLP Member → ME
  • 130
    icon of address Delamere Park Residents Club 59 Delamere Park Way West, Cuddington, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,293 GBP2024-09-30
    Officer
    icon of calendar 2012-09-13 ~ 2018-09-13
    IIF 415 - Director → ME
  • 131
    icon of address 17 Heritage Park, Hayes Way, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,084 GBP2024-12-31
    Officer
    icon of calendar 2008-06-06 ~ 2013-07-22
    IIF 255 - Director → ME
    icon of calendar 2008-06-06 ~ 2013-07-22
    IIF 550 - Secretary → ME
  • 132
    icon of address 13 Devonshire Close, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2022-04-01
    IIF 497 - Director → ME
    icon of calendar 1995-02-18 ~ 1998-02-21
    IIF 498 - Director → ME
  • 133
    KGS FINANCIAL ADVISERS LTD - 2022-12-02
    EAST ANGLIAN FINANCIAL PLANNING (SERVICES) LTD - 2022-12-28
    icon of address Lodge Park Business Centre Lodge Lane, Langham, Colchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,073 GBP2024-11-30
    Officer
    icon of calendar 2018-10-31 ~ 2022-12-01
    IIF 392 - Director → ME
  • 134
    icon of address Innovation House, Molly Millars Close, Wokingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2021-02-18
    IIF 568 - Director → ME
  • 135
    icon of address 9 High Street, Woburn Sands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,814 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-02-16
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 136
    OFFERVIEW PROPERTY MANAGEMENT LIMITED - 1989-03-30
    icon of address Management Office, Elmhurst 5 High Street, Great Missenden, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-04-05
    IIF 347 - Director → ME
  • 137
    PLA2 LTD - 2007-08-22
    PEN-LIFE WEALTH MANAGEMENT LTD. - 2012-03-23
    icon of address 3 Tudor Court, Opus Avenue, Nether Poppleton, York
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,425 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2021-12-24
    IIF 228 - Director → ME
    icon of calendar 2006-11-01 ~ 2021-12-24
    IIF 527 - Secretary → ME
  • 138
    icon of address C/o Ded Accountancy Services Ltd Cors Afanen, Eryrys Road, Mynydd Du, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,069 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    icon of address Unit 2 Huxham Barns, Huxham, Exeter, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ 2017-10-10
    IIF 425 - Director → ME
  • 140
    icon of address Lsis, 4th Floor Friars House, Manor House Drive, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2012-05-01
    IIF 232 - Director → ME
  • 141
    ASSET & FINANCIAL MANAGEMENT LIMITED - 2000-04-28
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,309,942 GBP2022-05-31
    Officer
    icon of calendar 2001-04-27 ~ 2001-10-31
    IIF 544 - Director → ME
  • 142
    icon of address Ground Floor Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-18 ~ 2024-10-03
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2024-10-03
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 198 - Ownership of shares – More than 50% but less than 75% OE
  • 143
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,626 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ 2024-07-02
    IIF 390 - Director → ME
  • 144
    LANGAFEL INSURANCE BROKERS LIMITED - 1977-12-31
    GRAEME BLAIR (LIFE & PENSION BROKERS) LIMITED - 1977-12-31
    GRAEME BLAIR FINANCIAL PLANNING LIMITED - 2001-09-07
    GRAEME BLAIR (LIFE & PENSION BROKERS) LIMITED - 1989-02-08
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2011-12-16
    IIF 510 - Director → ME
    icon of calendar 2012-11-16 ~ 2013-11-30
    IIF 378 - Director → ME
  • 145
    HALLCO 927 LIMITED - 2003-11-11
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2015-05-08
    IIF 486 - Director → ME
  • 146
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED - 2015-03-31
    PORTLAND PRIVATE CLIENTS LIMITED - 2012-05-18
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-10-05
    IIF 377 - Director → ME
  • 147
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    163,464 GBP2021-05-31
    Officer
    icon of calendar 2005-06-01 ~ 2011-12-06
    IIF 146 - Director → ME
  • 148
    icon of address 3 Chestnut Avenue, Esher, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2011-12-01
    IIF 160 - Director → ME
  • 149
    HANDSCOMBE FINANCIAL SERVICES LIMITED - 2000-10-06
    BRIAN E HANDSCOMBE (LIFE & PENSION BROKERS) LIMITED - 1990-01-31
    BRIAN E. HANDSCOMBE (LIFE & PENSION CONSULTANTS) LIMITED - 1985-10-02
    BRIAN E. HANDSCOMBE (LIFE & PENSION BROKERS) LIMITED - 1983-09-02
    icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 490 - Director → ME
    icon of calendar 1991-03-04 ~ 1997-02-28
    IIF 548 - Secretary → ME
  • 150
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2024-04-25
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 575 - Has significant influence or control OE
  • 151
    icon of address 5 College Green, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2016-08-31
    IIF 530 - Secretary → ME
  • 152
    OLDHAM HULME GRAMMAR SCHOOLS - 2023-07-04
    icon of address Hulme Grammar School, Chamber Road, Oldham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-11-24 ~ 2025-06-23
    IIF 452 - Director → ME
  • 153
    72 CANNON LLP - 2007-12-18
    icon of address Rawse Varley And Co, Lloyds Bank Chambers, 43 Hustlergate, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2009-08-02
    IIF 570 - LLP Member → ME
  • 154
    IFA (NORTH) LLP - 2014-04-01
    OLD 2014 IFA (NORTH) LLP - 2014-10-02
    icon of address The Grants 11 Market Place, Ramsbottom, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2013-07-31
    IIF 268 - LLP Designated Member → ME
  • 155
    icon of address The Grants 11 Market Place, Ramsbottom, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,286 GBP2025-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 82 - Director → ME
  • 156
    icon of address Hedge House Farm, Tedstone Delamere, Bromyard, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -535 GBP2020-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-05-11
    IIF 148 - Director → ME
  • 157
    icon of address 48/49 High Street, Newport, Isle Of Wight, England
    Active Corporate (9 parents)
    Equity (Company account)
    240,904 GBP2020-07-31
    Officer
    icon of calendar 2010-06-28 ~ 2022-03-31
    IIF 582 - Director → ME
  • 158
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,343 GBP2024-06-30
    Officer
    icon of calendar 2000-08-24 ~ 2007-08-25
    IIF 456 - Director → ME
  • 159
    JBI LIMITED - 1994-02-17
    DARTSAVE LIMITED - 1985-10-10
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-23 ~ 2012-07-09
    IIF 302 - Director → ME
  • 160
    icon of address 1 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,827 GBP2022-11-29
    Officer
    icon of calendar 2007-07-16 ~ 2022-11-30
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 518 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address 5 College Green, Worcester, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-18 ~ 2016-08-31
    IIF 532 - Secretary → ME
  • 162
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2012-01-23
    IIF 559 - LLP Designated Member → ME
  • 163
    icon of address 5 College Green, Worcester, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-08-31
    IIF 529 - Secretary → ME
  • 164
    TAYLOR PATTERSON GROUP LIMITED - 2015-05-23
    BBCR ENTERPRISES LIMITED - 2006-08-01
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2015-09-08
    IIF 217 - Director → ME
  • 165
    FE IMPROVEMENT - 2008-06-13
    icon of address Grant Thornton Uk Llp, 1 Dorset Street, Southampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-05-01
    IIF 233 - Director → ME
    icon of calendar 2012-05-01 ~ 2013-10-17
    IIF 185 - Director → ME
  • 166
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2019-07-10
    IIF 522 - Director → ME
  • 167
    icon of address 55 New Bird Street, Liverpool, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2008-09-04
    IIF 424 - Director → ME
  • 168
    TIMESPELL LIMITED - 1998-01-28
    icon of address The Learning Exchange, Roscoe Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-02 ~ 2008-07-31
    IIF 230 - Director → ME
  • 169
    icon of address Liverpool City Of Learning, Liverpool Hope University, Hope Park, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2008-07-31
    IIF 423 - Director → ME
  • 170
    LIVERPOOL HOPE - 2005-08-22
    LIVERPOOL INSTITUTE OF HIGHER EDUCATION - 1997-10-13
    icon of address Hope Park Liverpool
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-16 ~ 2010-07-31
    IIF 421 - Director → ME
  • 171
    icon of address Glebe Farm Wymington Road, Podington, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,236,945 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-03
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,528 GBP2022-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2010-11-15
    IIF 546 - Director → ME
  • 173
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ 2022-04-08
    IIF 564 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2022-04-08
    IIF 276 - Right to appoint or remove members OE
    IIF 276 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 174
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2016-11-01
    IIF 252 - Director → ME
  • 175
    MICHAEL DAVEY INVESTMENT MANAGEMENT LIMITED - 1994-04-29
    icon of address Salisbury House, Finsbury Circus, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2008-01-18
    IIF 240 - Director → ME
  • 176
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,907 GBP2025-05-31
    Officer
    icon of calendar 2013-12-01 ~ 2014-08-01
    IIF 376 - Director → ME
  • 177
    icon of address 33 High Street, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ 2004-11-24
    IIF 541 - Secretary → ME
  • 178
    icon of address The Old Forge 3 Packman Lane, Kirk Ella, Hull, Humberside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-16 ~ 2024-02-06
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    YOUR TRUSTEES LIMITED - 2018-05-02
    icon of address 3 Tudor Court, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,878 GBP2021-07-31
    Officer
    icon of calendar 2012-09-04 ~ 2021-12-24
    IIF 224 - Director → ME
  • 180
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1432 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-04 ~ 2014-09-30
    IIF 344 - LLP Member → ME
  • 181
    icon of address The Grants Market Place, Ramsbottom, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10 GBP2025-02-28
    Officer
    icon of calendar 2019-09-05 ~ 2022-06-24
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-06-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 182
    icon of address 295 Aylsham Road, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,652 GBP2017-11-30
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-07
    IIF 542 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50% OE
  • 183
    icon of address Number Sixty One, Alexandra Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2009-04-30
    IIF 410 - Director → ME
  • 184
    icon of address 3 Tudor Court, Opus Avenue, Nether Poppleton, York
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,131,486 GBP2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2021-12-24
    IIF 225 - Director → ME
    icon of calendar 2007-11-07 ~ 2021-12-24
    IIF 528 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-27
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 185
    icon of address 3 Tudor Court, Opus Avenue, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2022-09-20
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-09-20
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    icon of address 3 Tudor Court, Opus Avenue, Nether Poppleton, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-27 ~ 2021-12-24
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-08-05
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    icon of address Lindens House, 16 Copse Wood Way, Northwood, Middx, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ 2007-06-06
    IIF 485 - Director → ME
  • 188
    icon of address C/o Harrisons Business Recovery & Insolvency London Limited 4th Floor, 25 Shaftesbury Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2010-10-19
    IIF 245 - Director → ME
  • 189
    CHURCH HOUSE PENSIONS LIMITED - 2011-07-19
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2019-11-29
    IIF 39 - Director → ME
  • 190
    CHURCH HOUSE PENSION TRUSTEE LIMITED - 2011-04-13
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2019-11-29
    IIF 137 - Director → ME
  • 191
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2019-11-29
    IIF 117 - Director → ME
  • 192
    CHURCH HOUSE SSAS TRUSTEES LIMITED - 2011-04-13
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2019-11-29
    IIF 136 - Director → ME
  • 193
    icon of address First Floor, 50 Brook Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-22 ~ 2016-07-12
    IIF 469 - Director → ME
  • 194
    icon of address 2nd Floor 5 Glynde Place, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-03-31
    Officer
    icon of calendar 2015-08-31 ~ 2015-10-05
    IIF 375 - Director → ME
  • 195
    WILLETT, ROSS & LINTHORPE FINANCIAL SERVICES LIMITED - 2000-12-01
    WILLETT, ROSS AND PARTNERS LIMITED - 1989-04-19
    W R FINANCIAL MANAGEMENT LIMITED - 2014-09-03
    WILLETT & ROSS FINANCIAL SERVICES LIMITED - 2003-03-05
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,187 GBP2025-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-10-18
    IIF 283 - Director → ME
  • 196
    icon of address Unit 19a Escrick Business Park, Escrick, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2021-12-24
    IIF 300 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2021-12-24
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 197
    REID AND WILSON MEDIA LLP - 2022-05-25
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-14 ~ 2015-02-20
    IIF 562 - LLP Designated Member → ME
  • 198
    ROLINSON HALL AND BROWN INSURANCE SERVICES LIMITED - 1988-03-17
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-07-05
    IIF 533 - Director → ME
    icon of calendar ~ 1996-07-05
    IIF 553 - Secretary → ME
  • 199
    icon of address Mill Court Cottage, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2021-01-31
    Officer
    icon of calendar 2004-09-15 ~ 2019-10-31
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-10-31
    IIF 571 - Has significant influence or control OE
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Ownership of shares – 75% or more OE
  • 200
    icon of address Lugley House, Lugley Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    683,962 GBP2025-01-31
    Officer
    icon of calendar 1998-01-30 ~ 1999-10-25
    IIF 555 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 572 - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    SPEED 8769 LIMITED - 2001-05-23
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,316,029 GBP2024-05-31
    Officer
    icon of calendar 2001-05-17 ~ 2005-04-01
    IIF 585 - Secretary → ME
  • 202
    icon of address 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (114 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2022-12-02
    IIF 557 - LLP Member → ME
  • 203
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,221,629 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2021-01-04
    IIF 354 - Director → ME
  • 204
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-01-04
    IIF 163 - Director → ME
  • 205
    icon of address C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-14 ~ 2021-01-04
    IIF 164 - Director → ME
  • 206
    icon of address Almshouse Lane, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,968 GBP2019-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2025-06-28
    IIF 229 - Director → ME
  • 207
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ 2014-04-18
    IIF 357 - Director → ME
  • 208
    icon of address 44 York Road, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2009-05-31
    IIF 454 - Director → ME
  • 209
    ST. RICHARDS HOSPICE AT HOME - 1986-04-02
    icon of address St Richard's Hospice, Wildwood Drive, Worcester, Worcestershire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-27 ~ 2025-03-18
    IIF 346 - Director → ME
  • 210
    CAMBRIDGE FINANCIAL CONSULTING LIMITED - 2005-12-20
    STREETS LIMITED - 2002-01-08
    JABGROVE LIMITED - 1986-09-18
    STREETS FINANCIAL CONSULTING PLC - 2023-06-20
    icon of address Tower House, Lucy Tower Street, Lincoln
    Active Corporate (9 parents, 78 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,533 GBP2024-03-31
    Officer
    icon of calendar 2002-01-01 ~ 2005-11-30
    IIF 543 - Director → ME
  • 211
    PREMIER MEDICAL EXECUTIVE FINANCIAL SERVICES LIMITED - 2006-11-14
    icon of address Trinity House, 114 Northenden Road, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,437 GBP2024-06-30
    Officer
    icon of calendar 2011-11-04 ~ 2016-12-02
    IIF 253 - Director → ME
  • 212
    CWH PROJECTS LIMITED - 2015-06-05
    icon of address 1a Spur Road, Orpington, Kent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2020-02-29
    IIF 197 - Director → ME
  • 213
    VESPLAN LIMITED - 2003-03-17
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2015-09-08
    IIF 218 - Director → ME
  • 214
    LANSON HOUSE LIMITED - 2015-05-23
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2015-09-08
    IIF 220 - Director → ME
  • 215
    T.P.A. NOMINEES LIMITED - 1992-12-03
    TAYLOR PATTERSON TRUSTEE SERVICES LTD. - 2000-12-29
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2019-07-10
    IIF 521 - Director → ME
    icon of calendar 2012-08-09 ~ 2015-09-08
    IIF 219 - Director → ME
  • 216
    TECHLINK INTERACTIVE LIMITED - 2003-11-14
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2024-07-29
    IIF 237 - Director → ME
  • 217
    THISTLEWATCH LIMITED - 1988-12-05
    icon of address 260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    357 GBP2024-03-30
    Officer
    icon of calendar 1995-10-03 ~ 1997-04-30
    IIF 489 - Director → ME
  • 218
    DEFENDER NO.3 PRODUCTION LIMITED LIABILITY PARTNERSHIP - 2004-10-27
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2012-04-30
    IIF 325 - LLP Member → ME
  • 219
    icon of address Lcvs Building, 151 Dale Street, Liverpool, Merseyside
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2010-09-07
    IIF 420 - Director → ME
  • 220
    icon of address 20 Fenchurch Street, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2009-10-01
    IIF 16 - Director → ME
  • 221
    icon of address Primrose Hospice St Godwalds Rd, St Godwalds Rd, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2020-03-12
    IIF 373 - Director → ME
  • 222
    FINANCIAL PLANNING ASSOCIATION LIMITED(THE) - 1997-10-07
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-16 ~ 2008-09-29
    IIF 15 - Director → ME
  • 223
    icon of address Manor Farm, Podington, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,061 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 224
    icon of address The King's School, 5 College Green, Worcester, Worcestershire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-23 ~ 2016-08-31
    IIF 531 - Secretary → ME
  • 225
    icon of address 17 Heritage Park, Hayes Way, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2013-07-22
    IIF 254 - Director → ME
  • 226
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,383,808 GBP2024-02-28
    Officer
    icon of calendar 2014-06-02 ~ 2024-03-28
    IIF 153 - Director → ME
  • 227
    THE PENSIONS PARTNERSHIP 2016 LIMITED - 2016-09-02
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    355,702 GBP2019-11-28
    Officer
    icon of calendar 2016-03-29 ~ 2019-11-29
    IIF 138 - Director → ME
  • 228
    DOUBLENEED LIMITED - 2004-09-07
    THE PERSONAL FINANCE SOCIETY LIMITED - 2005-01-27
    icon of address 3rd Floor 20 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,583,000 GBP2024-12-31
    Officer
    icon of calendar 2008-11-11 ~ 2014-09-15
    IIF 427 - Director → ME
  • 229
    icon of address 7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,374 GBP2024-09-30
    Officer
    icon of calendar 2021-04-19 ~ 2023-05-11
    IIF 491 - Director → ME
  • 230
    icon of address Manor Farm Wymington Road, Podington, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2020-05-31
    Officer
    icon of calendar 2011-03-15 ~ 2012-04-01
    IIF 212 - Director → ME
    icon of calendar 2011-03-15 ~ 2011-04-21
    IIF 577 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-15
    IIF 172 - Ownership of shares – 75% or more OE
  • 231
    LIVERPOOL SOCIAL PARTNERSHIP IN DRUGS PREVENTION - 2004-02-09
    icon of address C/o Rooney Associates Suite 44 Oriel Chambers, 14-16 Water Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2002-07-17
    IIF 422 - Director → ME
  • 232
    THREE CHOIRS FESTIVAL ASSOCIATION LIMITED(THE) - 2021-12-06
    icon of address 7c College Green, Gloucester
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2005-02-08
    IIF 349 - Director → ME
  • 233
    CHURCH HOUSE GROUP LIMITED - 2011-07-06
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (5 parents, 132 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2019-11-29
    IIF 48 - Director → ME
  • 234
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,052,573 GBP2018-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2016-05-18
    IIF 476 - Director → ME
  • 235
    icon of address 44 York Road, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2009-05-31
    IIF 455 - Director → ME
  • 236
    GRAFTMARVEL LIMITED - 1992-07-03
    PAVIS FINANCIAL MANAGEMENT LIMITED - 2023-11-07
    PAVIS FINANCIAL MANAGEMENT LIMITED - 1998-10-05
    BDO STOY HAYWARD FINANCIAL SERVICES (NORTH) LIMITED - 2002-08-12
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    464,384 GBP2021-06-30
    Officer
    icon of calendar 2019-07-12 ~ 2020-07-09
    IIF 385 - Director → ME
  • 237
    icon of address 153 North View Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-01-27
    IIF 471 - Director → ME
  • 238
    icon of address Flat 4 Claridge Court 133 Wingfield Rd, Stoke, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2001-06-01
    IIF 407 - Director → ME
  • 239
    EVANS CHARLES STEVENS LIMITED - 2002-10-18
    ECS INSURANCE BROKERS LIMITED - 2021-12-14
    CHARLES STEVENS FINANCIAL SERVICES LIMITED - 1995-06-19
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-13 ~ 2022-07-13
    IIF 398 - Director → ME
  • 240
    HOOPER & WOLLEN FINANCIAL PLANNING LIMITED - 2010-09-29
    PARADIGM NORTON HOOPER & WOLLEN FINANCIAL PLANNING LIMITED - 2011-10-04
    ENSIGN FINANCIAL PLANNING LIMITED - 2008-11-17
    icon of address Paradigm House Macrae Road, Ham Green, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2010-09-16
    IIF 166 - Director → ME
  • 241
    icon of address Homestead Consultancy Services (cymru) Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    46 GBP2021-03-31
    Officer
    icon of calendar 2016-10-21 ~ 2018-05-04
    IIF 382 - Director → ME
  • 242
    icon of address Kingsway House, 40 Foregate Street, Worcester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-06-02
    IIF 190 - Director → ME
  • 243
    SOUTH WORCESTERSHIRE HOSPICES LOTTERY LIMITED - 2015-04-09
    icon of address Primrose Hospice St Godwalds Rd, St Godwalds Rd, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ 2020-03-12
    IIF 372 - Director → ME
  • 244
    icon of address 21 Marina Court Castle Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-06
    IIF 256 - Director → ME
  • 245
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-23 ~ 2009-07-01
    IIF 480 - Director → ME
    icon of calendar 2006-07-13 ~ 2009-07-01
    IIF 525 - Secretary → ME
  • 246
    icon of address 3 Tudor Court, Opus Avenue, Nether Poppleton, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -978 GBP2025-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2021-12-24
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-12-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 247
    icon of address 3 Tudor Court, Nether Poppleton, York
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216 GBP2025-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2021-12-24
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.