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

Kayode, Lanre

    Related profiles found in government register
  • Kayode, Lanre
    British human resource consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Folkestone Road, London, N18 2ER, England

      IIF 1
  • Mr Lanre Kayode
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Folkestone Road, London, N18 2ER

      IIF 2
  • Keefe, Eleana
    British human resource consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o St John's Church Of England Primary School, Provender Way, Weavering, Maidstone, Kent, ME14 5TZ

      IIF 3
  • Young, Robert
    British human resource consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Henley Road, Ipswich, Suffolk, IP1 4NL

      IIF 4
  • Young, Robert
    British human resources director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Henley Road, Ipswich, Suffolk, IP1 4NL

      IIF 5
  • Young, Robert
    British retired born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 6
  • Cleland, James
    British hr consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Waterside, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3EJ, United Kingdom

      IIF 7
  • Cleland, James
    British human resource consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside Cottage, Bay Lane, Ravenstone, Olney, Buckinghamshire, MK46 5AT

      IIF 8
  • Coupland, Katie
    British human resource consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cutsburn Brae, Stewarton, East Ayrshire, KA3 5BT

      IIF 9
  • Coupland, Katie
    British talent director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cutsburn Brae, Stewarton, Kilmarnock, KA3 5BT, Scotland

      IIF 10
  • Makinde, Sharon Evat
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Canal Walk, 32, 32, Croydon, Surrey, CR0 6BZ, United Kingdom

      IIF 11
  • Makinde, Sharon Evat
    British human resource consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Canal Walk, Croydon, Surrey, CR0 6BZ

      IIF 12
  • Makinde, Sharon Evat
    British human resources born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Canal Walk, Croydon, CR0 6BZ, England

      IIF 13
  • Poole, Melanie Grace
    British human resource consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dower House, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN

      IIF 14
  • Dell, Sally Jane
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dynevor Road, Richmond, TW10 6PF, England

      IIF 15
  • Mr James Cleland
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside Cottage, Bay Lane, Ravenstone, Olney, Buckinghamshire, MK46 5AT

      IIF 16
  • Mr Robert Young
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Henley Road, Ipswich, Suffolk, IP1 4NL

      IIF 17
  • Frederick, Almarene
    British hr consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 556, The Wenta Business Centre, Colne Way, Watford, Hertfordshire, WD24 7ND, England

      IIF 18
  • Spencer, Jayne Emily
    British human resource consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Roundwood Road, Ossett, WF5 0HZ, United Kingdom

      IIF 19
  • Spencer, Jayne Emily
    British human resources born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Roundwood Road, Ossett, WF5 0HZ, England

      IIF 20
  • Mrs Sally Jane Dell
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dynevor Road, Richmond, TW10 6PF, England

      IIF 21
  • Mrs Sharon Evat Makinde
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Canal Walk, 32, 32, Croydon, Surrey, CR0 6BZ, United Kingdom

      IIF 22
    • icon of address 32, Canal Walk, Croydon, CR0 6BZ, England

      IIF 23
  • Ms Elaine Mcdonald
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255 Galpins Road, Surrey, CR76EY, United Kingdom

      IIF 24
  • Oddy, Jane Elizabeth
    British hr consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Oddy, Jane Elizabeth
    British human resource consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Dauntsey, Chippenham, Wiltshire, SN15 4JA

      IIF 26
  • Clark, Jennifer Anne
    British consultant born in May 1970

    Resident in England

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

      IIF 27
  • Clark, Jennifer Anne
    British human resource consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Thame, Oxfordshire, OX9 2AA, United Kingdom

      IIF 28
  • Christine Elaine Parry
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jarvis Brook Close, Bexhill-on-sea, East Sussex, TN39 3UQ

      IIF 29
  • Gill, Jasbinder Kaur
    British human resource consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Badminton Road, Maidenhead, Berkshire, SL6 4QS, England

      IIF 30
  • Gill, Jasbinder Kaur
    British human resource professional born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Badminton Road, Maidenhead, SL6 4QS, United Kingdom

      IIF 31
  • Gilliland, Norrie
    British hr consultant born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Queensborough Gardens, Glasgow, Lanarkshire, G12 9PP

      IIF 32
  • Gilliland, Norrie
    British human resource consultant born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Kensington Court, Kensington Road, Glasgow, G12 9NX, Scotland

      IIF 33
  • Gilliland, Norrie
    British learning consultant born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Queensborough Gardens, Glasgow, Lanarkshire, G12 9PP

      IIF 34
  • Lang, Rosemary Jill
    British human resource consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA

      IIF 35
  • Larkin, Pauline
    British human resource consultant born in June 1973

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 113 Noble Street, Greenpoint, Brooklyn, New York, U.s.a.

      IIF 36
  • Marshall, Adele Louise
    British human resource consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Hollingwood Lane, Bradford, West Yorkshire, BD7 4DB, England

      IIF 37
  • Parry, Christine Elaine
    British company secretary born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintail, Fordcombe Road, Penshurst, Kent, TN11 8DP

      IIF 38
  • Parry, Christine Elaine
    British human resource consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 47 Mark Lane, London, EC3R 7QQ, England

      IIF 39 IIF 40
    • icon of address Kintail, Fordcombe Road, Penshurst, Kent, TN11 8DP

      IIF 41
  • Parry, Christine Elaine
    British management consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintail, Fordcombe Road, Penshurst, Kent, TN11 8DP

      IIF 42
  • Wells, David Alexander
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Yard, Tiddington, Thame, OX9 2FG, United Kingdom

      IIF 43
  • Wells, David Alexander
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roman Road, Wheatley, Oxford, OX33 1UU, United Kingdom

      IIF 44
  • Wells, David Alexander
    British hr board executive born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, United Kingdom

      IIF 45
  • Wells, David Alexander
    British human resource consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Restore Manzil Way, Cowley Road, Oxford, OX4 1YH

      IIF 46
  • Wells, David Alexander
    British management consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwell Innovation Centre, 173 Curie Avenue, Didcot, Oxfordshire, OX11 0QG

      IIF 47
  • Alexander, Jacqueline Ann
    British consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moot House, The Stow, Harlow, Essex, CM20 3AG, United Kingdom

      IIF 48
  • Alexander, Jacqueline Ann
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Lyndhurst Road, London, NW3 5PX, United Kingdom

      IIF 49 IIF 50
    • icon of address Enterprise House, 21 Buckle Street, London, E1 8NN, United Kingdom

      IIF 51
  • Alexander, Jacqueline Ann
    British hr personnel director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Belsize Square, London, NW3 4HX

      IIF 52
  • Alexander, Jacqueline Ann
    British human resource consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoxton Hall, 130 Hoxton Street, London, N1 6SH, England

      IIF 53
  • Allison, Stephanie Clare
    British human resource consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Abbey Way, Cirencester, Gloucestershire, GL7 2DT

      IIF 54
  • Clarke, Prudence Alicia
    British retired born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crofton House, London Road West, Bath, Somerset, BA1 7DB, England

      IIF 55
  • Makinde, Sharon Evat
    British music recording & marketing

    Registered addresses and corresponding companies
    • icon of address 32 Canal Walk, Croydon, Surrey, CR0 6BZ

      IIF 56
  • Ms Jacqueline Alexander
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 57 IIF 58
  • Ms Suzane Bottomley
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83 Long Lane, London, EC1A 9ET

      IIF 59
  • Waudby, Neil Alan
    English director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Old Fold, Farsley, Pudsey, LS285BD, England

      IIF 60
  • Waudby, Neil Alan
    English human resource consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Fold, Farsley, Pudsey, LS28 5BD, United Kingdom

      IIF 61
  • Waudby, Neil Alan
    English recruitment consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 5 Kingwood House 80 Richardshaw Lane, Pudsey, Leeds, Yorkshire, LS28 6BN

      IIF 62
  • Young, Janette Knox
    British human resource consultant born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 169, West George Street, Glasgow, G2 2LB

      IIF 63
  • Zegers, Douglas Vincent
    British consultant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1b, Ellesmere Court Seymour Villas, London, SE20 8TY

      IIF 64
  • Zegers, Douglas Vincent
    British human resource consultant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1b, Ellesmere Court Seymour Villas, London, SE20 8TY

      IIF 65
  • Bramley, Joanne
    British hr manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge, London, SE26 5BN, United Kingdom

      IIF 66
  • Bramley, Joanne
    British human resource consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Basingfield Road, Thames Ditton, Surrey, KT7 0PD, United Kingdom

      IIF 67
  • Mr David Alexander Wells
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwell Innovation Centre, 173 Curie Avenue, Didcot, Oxfordshire, OX11 0QG

      IIF 68
    • icon of address 5, Roman Road, Wheatley, Oxford, OX33 1UU, United Kingdom

      IIF 69
    • icon of address 10, Station Yard, Tiddington, Thame, OX9 2FG, United Kingdom

      IIF 70
  • Mrs Jayne Emily Spencer
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Roundwood Road, Ossett, WF5 0HZ, United Kingdom

      IIF 71
  • Winter, Angelica
    British director born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 87, Van Road, Caerphilly, Mid Glamorgan, CF83 1LA, Wales

      IIF 72
  • Winter, Angelica
    British human resource consultant born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 87, Van Road, Caerphilly, CF83 1LA, United Kingdom

      IIF 73
  • Hartland, Jennifer Claire
    British hr consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Radford Crescent, Billericay, Essex, CM12 0DU

      IIF 74
    • icon of address Rowan House, Sheepen Road, Colchester, Essex, CO3 3WG

      IIF 75
  • Hartland, Jennifer Claire
    British hr professional born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Kings Chase, Brentwood, CM14 4LD, England

      IIF 76
  • Hartland, Jennifer Claire
    British human resource consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Cotman Avenue, Lawford, Manningtree, CO11 2LB, England

      IIF 77
  • Leitch, Elaine Watson
    British human resource consultant born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Pentland Park, Saltire Centre, Glenrothes, Fife, KY6 2AQ, Scotland

      IIF 78
  • Mrs Almarene Frederick
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marcus Bishop Associates, Suite 103, Access Busines Centre, 3 Stanton Way, London, SE26 5FU, United Kingdom

      IIF 79
    • icon of address 556, The Wenta Business Centre, Colne Way, Watford, Hertfordshire, WD24 7ND, England

      IIF 80
  • Mrs Jasbinder Kaur Gill
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Badminton Road, Maidenhead, Berkshire, SL6 4QS, England

      IIF 81
    • icon of address 17, Badminton Road, Maidenhead, SL6 4QS, United Kingdom

      IIF 82
  • Mrs Melanie Grace Poole
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dower House, Little Faringdon, Lechlade, GL7 3QN, England

      IIF 83
  • Mrs Rajbinder Kaur Gill
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 84
  • Clinton, Lorraine Elizabeth
    British business consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hale Road, Hale, Altrincham, Cheshire, WA15 9HP, England

      IIF 85
  • Clinton, Lorraine Elizabeth
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Chambers 8, Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 86
  • Clinton, Lorraine Elizabeth
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Hale Road, Hale, Altrincham, Cheshire, WA15 9HP

      IIF 87
    • icon of address Prospects House 19, Elmfield Road, Bromley, BR1 1LT

      IIF 88
    • icon of address Prospects House, 19 Elmfield Road, Bromley, Kent, BR1 1LT

      IIF 89
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham Kent, ME4 4QU

      IIF 90
    • icon of address C/o Agriculture And Horticulture Development Board, National Agriculture Centre, Stoneleigh Park, Kenilworth, CV8 2TL, United Kingdom

      IIF 91
    • icon of address One, Derby Square, Liverpool, L2 1AB

      IIF 92
  • Clinton, Lorraine Elizabeth
    British independent director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Hale Road, Hale, Altrincham, Cheshire, WA15 9HP

      IIF 93
  • Clinton, Lorraine Elizabeth
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Hale Road, Hale, Altrincham, Cheshire, WA15 9HP

      IIF 94
  • Clinton, Lorraine Elizabeth
    British non - executive director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 95
  • Clinton, Lorraine Elizabeth
    British non exec director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rushworth Street, London, SE1 0RB, England

      IIF 96
  • Clinton, Lorraine Elizabeth
    British non executive director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneleigh Park, Kenilworth, Warwickshire, CV8 2TL

      IIF 97
  • Clinton, Lorraine Elizabeth
    British regional director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Hale Road, Hale, Altrincham, Cheshire, WA15 9HP

      IIF 98
  • Mrs Angelica Winter
    British born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 87, Van Road, Caerphilly, CF83 1LA, United Kingdom

      IIF 99
  • Mrs Jane Elizabeth Oddy
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Orchard Street, Orchard Street Business Centre, Bristol, BS1 5EH

      IIF 100
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 101
  • Mrs Jennifer Anne Clark
    British born in May 1970

    Resident in England

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

      IIF 102
  • Oddy, Jane Elizabeth
    British human resource consultant

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Dauntsey, Chippenham, Wiltshire, SN15 4JA

      IIF 103
  • Walters, Lisa
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northgate, Bridgnorth, Shropshire, WV16 4ER, United Kingdom

      IIF 104
  • Lancaster, Judith Elizabeth
    British human resource consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Boston Hill Cottages, Old Town, Hebden Bridge, West Yorkshire, HX7 8SS

      IIF 105
  • Mcdonald, Elaine
    British human resource consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Galpins Road, Surrey, CR7 6EY, United Kingdom

      IIF 106
  • Mrs Prudence Alicia Clarke
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crofton House, 110 London Road West, Bath, BA1 7DB, England

      IIF 107
  • Ms Judith Elizabeth Lancaster
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1a Moderna Bus Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5QQ, England

      IIF 108
  • Oddy, Jane Elizabeth

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 109
  • Walker, Roger Chamberlain
    born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hedgerows, 39 Holdenby Road Spratton, Northampton, NN6 8JD

      IIF 110
  • Alexander, Jacqueline Ann
    British

    Registered addresses and corresponding companies
    • icon of address 42 Farm Avenue, London, NW2 2BH

      IIF 111
  • Alexander, Jacqueline Ann
    British managing director

    Registered addresses and corresponding companies
  • Alexander, Jacqueline Ann
    British managing director human resour

    Registered addresses and corresponding companies
    • icon of address 42 Farm Avenue, London, NW2 2BH

      IIF 126
  • Alexander, Jacqueline Ann
    British managing director, human resou

    Registered addresses and corresponding companies
  • Alexander, Jacqueline Ann
    British resources

    Registered addresses and corresponding companies
    • icon of address 42 Farm Avenue, London, NW2 2BH

      IIF 129
    • icon of address 82 Lyndhurst Gardens, London, N3 1TD

      IIF 130
  • Allan, Laura Maclean Crawford
    British human resource consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Falconer Road, Bushey, Hertfordshire, WD23 3AD

      IIF 131
  • Allan, Laura Maclean Crawford
    British human resources born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak, House, Central Park, Reeds Crescent, Watford, WD24 4QN, United Kingdom

      IIF 132
  • Bottomley, Suzanne
    British exec coach born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Flowers Green, Church Road, Herstmonceux, Hailsham, East Sussex, BN27 1RQ

      IIF 133
  • Bottomley, Suzanne
    British human resource consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Flowers Green, Church Road, Herstmonceux, Hailsham, East Sussex, BN27 1RQ

      IIF 134
  • Jongeneel, Roanna Marlene
    Dutch human resource consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Fairfield Avenue, Edgware, Middlesex, HA8 9AQ, United Kingdom

      IIF 135
  • Leitch, Elaine Watson
    born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Lomond House, 9 George Square, Glasgow, G2 1DY

      IIF 136
    • icon of address Merchant House, 7 West George Street, Glasgow, G2 1BA

      IIF 137
  • Mr Roger Chamberlain Walker
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hedgerows, 39 Holdenby Road, Spratton, Northampton, Northamptonshire, NN6 8JD, England

      IIF 138
  • Mrs Elaine Watson Leitch
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Pentland Park, Saltire Centre, Glenrothes, Fife, KY6 2AQ, Scotland

      IIF 139
  • Mrs Jacqueline Ann Alexander
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Belsize Square, London, NW3 4HX

      IIF 140
  • Ms Judith Elizabeth Lancaster
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5QQ, England

      IIF 141
    • icon of address Beehive Mills, Hebble End, Hebden Bridge, West Yorkshire, HX7 6HJ

      IIF 142
  • Poole, Melanie Grace

    Registered addresses and corresponding companies
    • icon of address Dower House, Little Faringdon, Lechlade, Gloucestershire, GL7 3QN, England

      IIF 143
  • Sullivan, Valerie
    British born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Baylands Fourth Avenue, Bangor, Co Down, BT20 5JY

      IIF 144
  • Adekoya, Olukemi Olayinka
    Nigerian administration born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Wentworth Road, Croydon, CR0 3HU, England

      IIF 145
  • Adekoya, Olukemi Olayinka
    Nigerian human resource consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Wentworth Road, Croydon, CR0 3HU, England

      IIF 146
  • Bloxsom, Cassandra Jane
    Australian human resource consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Mews, Lymm Hall Rectory Lane Lymm, Warrington, Cheshire, WA13 0AJ

      IIF 147
  • Ms Jennifer Claire Hartland
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Gilmour Rise, Billericay, Essex, CM12 9NB

      IIF 148
  • Parry, Christine Elaine
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Kintail, Fordcombe Road, Penshurst, Kent, TN11 8DP

      IIF 149
  • Parry, Christine Elaine
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Kintail, Fordcombe Road, Penshurst, Kent, TN11 8DP

      IIF 150
  • Waudby, Neil

    Registered addresses and corresponding companies
    • icon of address 5 Old Fold, Farsley, Pudsey, LS285BD, England

      IIF 151
  • Alexander, Jacqueline Ann

    Registered addresses and corresponding companies
  • Alexander, Jacqueline Ann
    British resources born in December 1951

    Registered addresses and corresponding companies
    • icon of address 82 Lyndhurst Gardens, London, N3 1TD

      IIF 157
  • Dell, Sally Jane
    British human resource consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carlile Place, Richmond, Surrey, TW10 6GU, United Kingdom

      IIF 158
  • Mitchell, William Alexander
    British flight instructor born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Henderson Crescent, Kintore, Inverurie, Aberdeenshire, AB51 0FD, United Kingdom

      IIF 159
  • Mrs Janette Knox Young
    British born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 160
  • Mrs Joanne Bramley
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 161
    • icon of address 42, Basingfield Road, Thames Ditton, KT7 0PD, United Kingdom

      IIF 162
  • Owen, Claire Munro
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Willow Barns, Newcastle Road South, Brereton, Sandbach, Cheshire, CW11 1SB, England

      IIF 163
  • Owen, Claire Munro
    British h r consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Willow Barns, Newcastle Road, Brereton, Cheshire, CW11 1SB, United Kingdom

      IIF 164
  • Owen, Claire Munro
    British human resource consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Well Green Close, Hale, Altrincham, Greater Manchester, WA15 8PT, England

      IIF 165
  • Zegers, Douglas Vincent

    Registered addresses and corresponding companies
    • icon of address Flat 1b, Ellesmere Court Seymour Villas, London, SE20 8TY

      IIF 166
  • Frederick, Almarene

    Registered addresses and corresponding companies
    • icon of address 556, The Wenta Business Centre, Colne Way, Watford, Hertfordshire, WD24 7ND, England

      IIF 167
  • Hartland, Jennifer Claire
    British hr consultant born in July 1973

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 24, Gilmour Rise, Billericay, Essex, CM12 9NB, England

      IIF 168
  • Mitchell, William Alexander

    Registered addresses and corresponding companies
    • icon of address 11, Academy Street, Coatbridge, Lanarkshire, ML5 3AW

      IIF 169
  • Mitchell, William Alexander
    British company director born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Highland College Uhi, Carmichael Way, Fort William, Inverness-shire, PH33 6FF

      IIF 170
    • icon of address Taigh Aoinidh, Upper Ardelve, Kyle, IV40 8EY, Scotland

      IIF 171
  • Mitchell, William Alexander
    British consultant born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 172
  • Mitchell, William Alexander
    British human resource consultant born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 173 IIF 174
  • Mitchell, William Alexander
    British human resources consulting born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 33, Ek Business Centre, 14 Stroud Road, Glasgow, G75 0YA, Scotland

      IIF 175
  • Mitchell, William Alexander
    British management consultant born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Academy Street, Coatbridge, Lanarkshire, ML5 3AW

      IIF 176
  • Sunderland, Mary Elaine
    British human resource consultant born in April 1930

    Registered addresses and corresponding companies
    • icon of address Flat 53 Hurlingham Court, London, SW6 3UP

      IIF 177
  • Driscoll, Alison Jane
    British human resource consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 178
  • Driscoll, Alison Jane
    British property developer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Southborough Lane, Bromley, BR2 8AR, England

      IIF 179
  • Lancaster, Judith Elizabeth

    Registered addresses and corresponding companies
    • icon of address Unit 1a Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, W. Yorks, HX7 5QQ

      IIF 180
  • Lancaster, Judith Elizabeth
    British human resources strategist

    Registered addresses and corresponding companies
    • icon of address 3 Boston Hill Cottages, Old Town, Hebden Bridge, West Yorkshire, HX7 8SS

      IIF 181
  • Leitch, Elaine Watson
    British lawyer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office Ancrum Cottage, Main Street, Muckhart, Dollar, FK14 7JN, Scotland

      IIF 182
  • Mackness, Christine Elizabeth
    British human resources consultant

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 183
  • Mrs Lorraine Elizabeth Clinton
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hale Road, Hale, Altrincham, Cheshire, WA15 9HP

      IIF 184
  • Mrs Sally Jane Dell
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carlile Place, Richmond, Surrey, TW10 6GU, United Kingdom

      IIF 185
  • Rosemary Jill Lang
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA, United Kingdom

      IIF 186
  • Walker, Roger Chamberlain
    British director born in January 1945

    Registered addresses and corresponding companies
    • icon of address 11a High Street, Ecton, Northampton, Northamptonshire, NN6 0QA

      IIF 187 IIF 188
  • Walker, Roger Chamberlain
    British human resource consultant born in January 1945

    Registered addresses and corresponding companies
    • icon of address 91 Whalley Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6HX

      IIF 189
  • Gill, Rajbinder Kaur
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garcha & Co, Garcha & Co, 79a, South Road, Southall, Kent, UB1 1SQ, United Kingdom

      IIF 190
  • Gill, Rajbinder Kaur
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Crown Green, Shorne, Gravesend, Kent, DA12 3DT, United Kingdom

      IIF 191 IIF 192
  • Goldman, Karen Amanda
    British human resource consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Lilac Road, Hale, Cheshire, WA15 8BJ, United Kingdom

      IIF 193
  • Goldman, Karen Amanda
    British property manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Old Hall Road, Whitefield, Manchester, M45 7QW

      IIF 194
  • Mr William Alexander Mitchell
    British born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Henderson Crescent, Kintore, Inverurie, Aberdeenshire, AB51 0FD, United Kingdom

      IIF 195
  • Mrs Claire Munro Owen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Willow Barns, Newcastle Road, Brereton, Cheshire, CW11 1SB

      IIF 196
    • icon of address 1 Willow Barn, Newcastle Road South, Brereton, Sandbach, Cheshire, CW11 1SB, United Kingdom

      IIF 197
    • icon of address I Willow Barns, Newcastle Road South, Brereton, Sandbach, Cheshire, CW11 1SB, England

      IIF 198
  • Alexander, Jacqueline Ann
    British human resources born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Farm Avenue, London, NW2 2BH

      IIF 199
  • Alexander, Jacqueline Ann
    British human resources director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoxton Hall, 130 Hoxton Street, London, N1 6SH, England

      IIF 200
  • Alexander, Jacqueline Ann
    British managing director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander, Jacqueline Ann
    British recruitment born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Farm Avenue, London, NW2 2BH

      IIF 220
  • Alexander, Jacqueline Ann
    British resources born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Farm Avenue, London, NW2 2BH

      IIF 221
  • Clarke, Prudence Alicia
    British hr consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, 33b Broadway Market, Broadway Market, London, E8 4PH, United Kingdom

      IIF 222
  • Clarke, Prudence Alicia
    British human resource consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Broadway Market, London, E8 4PH, England

      IIF 223
  • Clarke, Prudence Alicia
    British managing director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crofton House, 110 London Road West, Bath, BA1 7DB, England

      IIF 224
  • Mr William Alexander Mitchell
    British born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Academy Street, Coatbridge, Lanarkshire, ML5 3AW

      IIF 225
    • icon of address E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 226
    • icon of address Room 33, Ek Business Centre, 14 Stroud Road, Glasgow, G75 0YA, Scotland

      IIF 227
    • icon of address Taigh Aoinidh, Upper Ardelve, Kyle, IV40 8EY, United Kingdom

      IIF 228
  • Frederick, Almarene Hycilma Louisa
    British hr consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wychwood Crescent, Earley, Reading, RG6 5RA, England

      IIF 229
  • Frederick, Almarene Hycilma Louisa
    British human resource consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenton Grange, Kenton Road, Harrow, Middlesex, HA3 0YG

      IIF 230
  • Miss Elaine Watson Leitch
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office Ancrum Cottage, Main Street, Muckhart, Dollar, FK14 7JN, Scotland

      IIF 231
  • Mrs Alison Jane Driscoll
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Southborough Lane, Bromley, BR2 8AR, England

      IIF 232
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 233
  • Mrs Cassandra Jane Bloxsom
    Australian born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, United Kingdom

      IIF 234
  • Mrs Valerie Sullivan
    British born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61 Duncairn Gardens, Duncairn Gardens, Belfast, BT15 2GB, Northern Ireland

      IIF 235
  • Pearson, Peter Lyndon Hesketh
    British human resource consultant born in September 1942

    Registered addresses and corresponding companies
    • icon of address The Vicarge, 11 Clares Green Road, Spencers Wood, Reading, Berkshire, RG12 7ER

      IIF 236
  • Mrs Rajbinder Kaur Gill
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garcha & Co 79a, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 237
  • Clinton, Lorraine Elizabeth
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-55 Tithebarn Street, Liverpool, L2 2SB, United Kingdom

      IIF 238
  • Mrs Almarene Hycilma Louisa Frederick
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wychwood Crescent, Earley, Reading, RG6 5RA, England

      IIF 239
    • icon of address 556, The Wenta Business Centre, Colne Way, Watford, Hertfordshire, WD24 7ND, England

      IIF 240
  • Sullivan, Valerie
    Northern Irish consultant born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Charlotte Street, Warrenpoint, Newry, BT34 3LF, Northern Ireland

      IIF 241
  • Sullivan, Valerie
    Northern Irish human resource consultant born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Castle Street, Bangor, BT20 4SX, Northern Ireland

      IIF 242
  • Mrs Prudence Alicia Clarke
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Harberton, Totnes, TQ97SF, England

      IIF 243
  • Mackness, Christine Elizabeth
    British consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Vicarage Road, Abbotskerswell, Newton Abbot, Devon, TQ12 5PN, England

      IIF 244
  • Mackness, Christine Elizabeth
    British human resorces consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Vicarage Road, Abbotskerswell, Devon, TQ12 5PN

      IIF 245
  • Mackness, Christine Elizabeth
    British human resource consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Vicarage Road, Abbotskerswell, Newton Abbot, Devon, TQ12 5PN

      IIF 246 IIF 247
  • Mackness, Christine Elizabeth
    British human resources consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 248
  • Ms Valerie Sullivan
    Northern Irish born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Charlotte Street, Warrenpoint, Newry, BT34 3LF, Northern Ireland

      IIF 249
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,242 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Adele Marshall, Woodlands, Hollingwood Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 37 - Director → ME
  • 3
    DAWGJS01 LIMITED - 2021-03-17
    icon of address 5 Roman Road, Wheatley, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    550 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Old Fold, Farsley, Pudsey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 61 - Director → ME
  • 5
    icon of address 20 Henderson Crescent, Kintore, Inverurie, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,404 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 144 - Director → ME
  • 7
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 191 - Director → ME
  • 8
    icon of address 2 Carlile Place, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,457 GBP2017-03-31
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Roundwood Road, Ossett, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 20 - Director → ME
  • 10
    THE SOUTH AND VALE CARERS CENTRE - 2017-03-23
    BE FREE YOUNG CARERS LTD - 2017-06-09
    icon of address Harwell Innovation Centre, 173 Curie Avenue, Didcot, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    139,523 GBP2021-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 68 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address 42 Basingfield Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Charlotte Street, Warrenpoint, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 12 Northgate, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 104 - Director → ME
  • 14
    icon of address 3a Headley Road, Woodley, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 248 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 183 - Secretary → ME
  • 15
    icon of address 57 Hale Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    27,043 GBP2024-03-31
    Officer
    icon of calendar 2008-03-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 16
    icon of address 71 Folkestone Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,858 GBP2016-11-30
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address 51-55 Tithebarn Street, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 238 - Director → ME
  • 19
    icon of address E K Business Centre 14 Stroud Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,351,129 GBP2025-04-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address E K Business Centre 14 Stroud Road, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 173 - Director → ME
  • 21
    icon of address E K Business Centre 14 Stroud Road, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 174 - Director → ME
  • 22
    icon of address 10 Station Yard, Tiddington, Thame, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,220 GBP2023-03-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    DAVID BALL GROUP LIMITED - 2018-11-06
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -181,003 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 95 - Director → ME
  • 24
    icon of address 10 Dynevor Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,359 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-03-10 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 101 - Has significant influence or controlOE
  • 26
    icon of address Unit1a Moderna Bus Park Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 1a Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, W. Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    207,308 GBP2025-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 141 - Has significant influence or controlOE
  • 28
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,772 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 556 The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,356 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-03-23 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 255 Galpins Road, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    215 GBP2017-04-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 31
    YOOMIAPP LTD - 2022-08-17
    KONNECU LTD - 2017-09-05
    icon of address 3 Well Green Close, Hale, Altrincham, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,815 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,490 GBP2024-06-30
    Officer
    icon of calendar 2004-12-16 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address The Office Ancrum Cottage Main Street, Muckhart, Dollar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    11,929 GBP2025-03-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Sunnyside Cottage Bay Lane, Ravenstone, Olney, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -564 GBP2022-03-31
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 11 Academy Street, Coatbridge, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    393,948 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Dower House, Little Faringdon, Lechlade, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -521 GBP2024-01-31
    Officer
    icon of calendar 2006-01-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-01-27 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 38
    ACHIEVE CONSULTANCY LIMITED - 2011-08-17
    icon of address 2 Jarvis Brook Close, Bexhill-on-sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    19,109 GBP2024-06-30
    Officer
    icon of calendar 1994-02-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 87 Van Road, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 1 Willow Barns, Newcastle Road, Brereton, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,482 GBP2024-08-31
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Consilium, 169 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    27,481 GBP2024-04-30
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 42
    HR A LA CARTE LIMITED - 2011-05-09
    HR A LA CARTE (UK) LIMITED - 2011-05-24
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,896 GBP2025-05-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    HUMAN RESOURCES A LA CARTE LIMITED - 2011-05-09
    HUMAN RESOURCES A LA CARTE (UK) LIMITED - 2011-05-24
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 17 Badminton Road, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,075 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 24 Gilmour Rise, Billericay, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,214 GBP2019-10-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    149 GBP2024-03-31
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 42 High Street, Thame, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-07 ~ dissolved
    IIF 28 - Director → ME
  • 48
    icon of address 17 Badminton Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,218 GBP2022-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 49
    JOHN ANDREWS LIMITED - 2007-05-01
    icon of address Suite 2 5 Kingwood House 80 Richardshaw Lane, Pudsey, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 62 - Director → ME
  • 50
    icon of address 42 Roundwood Road, Ossett, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 13 Lilac Road, Hale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 193 - Director → ME
  • 52
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-08-08 ~ dissolved
    IIF 151 - Secretary → ME
  • 53
    icon of address 79a South Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,056 GBP2025-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Beehive Mills, Hebble End, Hebden Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,676 GBP2020-09-30
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 80-83 Long Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,050 GBP2024-12-31
    Officer
    icon of calendar 2005-01-26 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 56
    MCARTHUR & CO.(STEEL & METAL)LIMITED - 1982-08-26
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 90 - Director → ME
  • 57
    MERSEYSIDE HEALTH BENEFITS COUNCIL - 2001-10-18
    icon of address One, Derby Square, Liverpool
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 92 - Director → ME
  • 58
    icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,114 GBP2021-03-31
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Room 33 Ek Business Centre, 14 Stroud Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,879 GBP2025-03-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Has significant influence or controlOE
  • 60
    HOTTRACK RECORDS LIMITED - 2004-08-20
    icon of address 32 Canal Walk, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    52,441 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-07-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 32, Canal, 32 Canal Walk 32, 32, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 62
    icon of address The Hedgerows 39 Holdenby Road, Spratton, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 63
    icon of address 18 Bath Road, Old Town, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,264 GBP2021-12-31
    Officer
    icon of calendar 1999-10-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Has significant influence or controlOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 64
    PRUDENCE CLARKE OUTSOURCE LIMITED - 1998-08-07
    icon of address 33b Broadway Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-21 ~ dissolved
    IIF 223 - Director → ME
  • 65
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 6 - Director → ME
  • 66
    icon of address 11 Academy Street, Coatbridge, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -44,776 GBP2024-12-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 169 - Secretary → ME
  • 67
    W.E.R AUDITS LIMITED - 2015-12-24
    FENSA INSURANCE SERVICES LTD - 2010-07-30
    icon of address 40 Rushworth Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    438,947 GBP2024-12-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 96 - Director → ME
  • 68
    CORINIUM HUMAN RESOURCE MANAGEMENT LIMITED - 2015-06-25
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-15 ~ dissolved
    IIF 54 - Director → ME
  • 69
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,321 GBP2025-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 70
    VIRTESSE LIMITED - 2005-11-02
    GRAINSWEET LIMITED - 2001-04-30
    icon of address 13-14 Orchard Street, Orchard Street Business Centre, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,294 GBP2021-11-30
    Officer
    icon of calendar 2001-04-26 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2001-04-26 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Corner Cottage, Harberton, Totnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-08-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    TEMPUSXTRA LIMITED - 2014-08-18
    icon of address 1 Crofton House, 110 London Road West, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,000 GBP2021-01-31
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 73
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ dissolved
    IIF 236 - Director → ME
  • 74
    THE BELSIZE SQUARE SYNAGOGUE LIMITED - 2012-01-27
    BELSIZE SQUARE SYNAGOGUE - 2012-01-27
    icon of address 51 Belsize Square, London
    Active Corporate (27 parents)
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 52 - Director → ME
  • 75
    icon of address 7 Cutsburn Brae, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,186 GBP2022-11-30
    Officer
    icon of calendar 2019-10-19 ~ dissolved
    IIF 10 - Director → ME
  • 76
    icon of address 87 Van Road, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 72 - Director → ME
  • 77
    icon of address S O A & Associates, 29a Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 145 - Director → ME
  • 78
    icon of address Soa Associates, Unit 29 Eurolink Business Centre, Brixton, Brixton, Lambeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-21 ~ dissolved
    IIF 146 - Director → ME
  • 79
    icon of address S T C House, 7 Elmfield Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -314 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address 143 Henley Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2020-07-31
    Officer
    icon of calendar 1998-07-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    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
Ceased 82
  • 1
    BEXLEY AND BROMLEY CITIZEN ADVOCACY - 2006-03-07
    BEXLEY AND BROMLEY ADVOCACY - 2011-05-04
    icon of address The Civic Centre, St. Marys Road, Swanley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2008-04-22
    IIF 64 - Director → ME
  • 2
    BBC ENTERPRISES LIMITED - 1995-01-01
    BBC WORLDWIDE LIMITED - 2018-10-01
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 37 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 221 - Director → ME
    icon of calendar 1992-10-01 ~ 1995-03-31
    IIF 129 - Secretary → ME
  • 3
    BBC WORLDWIDE INVESTMENTS LIMITED - 2018-10-01
    BBC ENTERPRISES INVESTMENTS LIMITED - 1996-01-11
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-30 ~ 1995-03-31
    IIF 157 - Director → ME
    icon of calendar 1993-07-30 ~ 1995-03-30
    IIF 130 - Secretary → ME
  • 4
    icon of address 40 Lyte Lane, West Charleton, Kingsbridge, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-09 ~ 1995-03-15
    IIF 189 - Director → ME
  • 5
    icon of address 215 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2011-11-30
    IIF 194 - Director → ME
  • 6
    RASINBEAM LIMITED - 1998-10-02
    icon of address 10 Paternoster Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 207 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 124 - Secretary → ME
  • 7
    HETHERINGTON ASSOCIATES (UK) LTD - 2001-05-08
    CHAMBERLAIN WALKER (MIDSHIRES) LTD - 2001-04-10
    icon of address 8 Shearwater Drive, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2001-04-27
    IIF 188 - Director → ME
  • 8
    icon of address 22 Signet Court, Swann Road, Cambridge, England
    Active Corporate (9 parents)
    Equity (Company account)
    819,865 GBP2022-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2004-04-23
    IIF 199 - Director → ME
  • 9
    icon of address Oak House, Central Park, Reeds Crescent, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,404 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2022-11-07
    IIF 132 - Director → ME
  • 10
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-08-23
    IIF 201 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 116 - Secretary → ME
  • 11
    icon of address 1st Floor Rowan House, Sheepen Road, Colchester, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2014-11-14
    IIF 75 - Director → ME
  • 12
    THISTLEBERRY LIMITED - 1998-11-11
    BONDNET LIMITED - 2016-04-02
    icon of address 10 Paternoster Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 215 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 125 - Secretary → ME
  • 13
    icon of address Lanternhouse, South Kildrum Ring Road, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2010-01-20
    IIF 32 - Director → ME
  • 14
    icon of address 10 Dynevor Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,359 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-23 ~ 2023-10-23
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2011-08-23
    IIF 217 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 114 - Secretary → ME
  • 16
    icon of address Caledonia House Pentland Park, Saltire Centre, Glenrothes, Fife, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-12 ~ 2022-12-31
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-12-31
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Unit 1a Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, W. Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    207,308 GBP2025-03-31
    Officer
    icon of calendar 1998-11-18 ~ 2009-02-03
    IIF 181 - Secretary → ME
  • 18
    icon of address C/o Baxter Lambert, 120 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,700 GBP2024-04-06
    Officer
    icon of calendar 1995-01-25 ~ 2010-03-18
    IIF 65 - Director → ME
    icon of calendar 1995-01-25 ~ 2002-06-13
    IIF 166 - Secretary → ME
  • 19
    CORNERDEW LIMITED - 2000-02-08
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 216 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 115 - Secretary → ME
  • 20
    ENTU (UK) LIMITED - 2014-10-08
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2014-10-08 ~ 2017-08-31
    IIF 86 - Director → ME
  • 21
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2014-07-11
    IIF 93 - Director → ME
  • 22
    BALLARDGLADE LIMITED - 1998-10-02
    icon of address 10 Paternoster Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 204 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 154 - Secretary → ME
  • 23
    WALNUTLANE LIMITED - 1998-11-11
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 212 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 121 - Secretary → ME
  • 24
    LEGIBUS 1232 LIMITED - 1990-01-30
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-08-23
    IIF 209 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 119 - Secretary → ME
  • 25
    icon of address C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,462,519 GBP2025-03-31
    Officer
    icon of calendar 2017-02-24 ~ 2024-10-31
    IIF 45 - Director → ME
  • 26
    FORWARD HOUSING SW - 2020-06-30
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2013-12-22
    IIF 244 - Director → ME
  • 27
    TORBAY AND DISTRICT CARE TRUST LIMITED - 1999-11-02
    icon of address 134 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2011-05-24
    IIF 246 - Director → ME
  • 28
    icon of address 11 Academy Street, Coatbridge, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    393,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2018-12-07
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 19 Radford Crescent, Billericay, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2019-06-21
    IIF 74 - Director → ME
  • 30
    icon of address Ahdb Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2014-10-31
    IIF 91 - Director → ME
  • 31
    icon of address Hoxton Hall, 130 Hoxton Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2015-11-12
    IIF 200 - Director → ME
  • 32
    icon of address Hoxton Hall, 130 Hoxton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    85,318 GBP2021-03-31
    Officer
    icon of calendar 2011-04-04 ~ 2015-11-12
    IIF 53 - Director → ME
  • 33
    SLATEMACE LIMITED - 1985-10-29
    icon of address 4 Hurlingham Court, Ranelagh Gardens, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-08-30
    IIF 177 - Director → ME
  • 34
    STANDING CONFERANCE OF EMPLOYERS OF GRADUATES LIMITED(THE) - 1987-03-12
    ASSOCIATION OF GRADUATE RECRUITERS(THE) - 2017-03-27
    icon of address 6 Bath Place, Rivington Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    830,687 GBP2024-03-31
    Officer
    icon of calendar 1999-10-12 ~ 2001-12-31
    IIF 220 - Director → ME
  • 35
    LONDON CLEARING HOUSE LIMITED - 1991-06-05
    AGRICULTURAL COMMODITIES EXCHANGE LIMITED - 1989-05-18
    LEGIBUS 1264 LIMITED - 1988-10-14
    icon of address 10 Paternoster Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 208 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 156 - Secretary → ME
  • 36
    HR WITHOUT TEARS LIMITED - 2013-07-31
    icon of address 4a Lyndhurst Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,141 GBP2025-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2013-07-11
    IIF 51 - Director → ME
  • 37
    RBL (RESEARCH INTERNATIONAL) LIMITED - 1987-04-07
    TNS UK LIMITED - 2024-06-14
    RESEARCH INTERNATIONAL LIMITED - 2017-10-26
    RESEARCH BUREAU LIMITED - 1984-12-13
    RESEARCH INTERNATIONAL UK LIMITED - 1991-06-11
    icon of address South Bank Central, 30 Stamford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1994-11-01 ~ 1997-02-28
    IIF 5 - Director → ME
  • 38
    CENTRE FOR HIGH PERFORMANCE DEVELOPMENT LIMITED - 2011-04-28
    icon of address Third Floor, 47 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2011-10-14
    IIF 39 - Director → ME
    icon of calendar 1997-10-17 ~ 2007-10-21
    IIF 42 - Director → ME
    icon of calendar 2002-08-20 ~ 2005-11-01
    IIF 150 - Secretary → ME
  • 39
    icon of address 27 Old Gloucester Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-11-30
    Officer
    icon of calendar 2020-09-11 ~ 2022-05-24
    IIF 76 - Director → ME
  • 40
    LCH.CLEARNET GP LIMITED - 2017-02-03
    LCH.CLEARNET FUNDING NO.1 LIMITED - 2006-06-01
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-23 ~ 2009-04-28
    IIF 128 - Secretary → ME
  • 41
    LCH.CLEARNET GROUP LIMITED - 2017-04-11
    TUDORBRIGHT LIMITED - 2003-05-22
    icon of address 10 Paternoster Square, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2009-04-28
    IIF 126 - Secretary → ME
  • 42
    INTERNATIONAL COMMODITIES CLEARING HOUSE LIMITED - 1991-06-04
    THE LONDON CLEARING HOUSE LIMITED - 2003-12-19
    LCH.CLEARNET LIMITED - 2016-12-09
    icon of address 10 Paternoster Square, London, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2009-04-28
    IIF 111 - Secretary → ME
  • 43
    LCH.CLEARNET PLP LIMITED - 2017-02-03
    LCH.CLEARNET FUNDING NO.2 LIMITED - 2006-06-01
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-23 ~ 2009-04-28
    IIF 127 - Secretary → ME
  • 44
    CARNIVALGROVE LIMITED - 2000-02-08
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 214 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 120 - Secretary → ME
  • 45
    LCH GROUP HOLDINGS LIMITED - 2017-04-11
    REPONET LIMITED - 2017-02-08
    WALNUTCROFT LIMITED - 1998-11-11
    icon of address 10 Paternoster Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 210 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 153 - Secretary → ME
  • 46
    icon of address 8th Floor, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    7,957 GBP2022-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2019-11-19
    IIF 136 - LLP Designated Member → ME
  • 47
    icon of address Unit 27 Tallon Road, Hutton, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2023-12-31
    IIF 77 - Director → ME
  • 48
    LOCHALSH COMMUNITY SWIMMING POOL ASSOCIATION - 1991-02-20
    icon of address Douglas Park, Kyle Of Lochalsh, Ross-shire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2024-04-16
    IIF 171 - Director → ME
  • 49
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-08-23
    IIF 205 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 117 - Secretary → ME
  • 50
    icon of address 10 Paternoster Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-08-23
    IIF 202 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 155 - Secretary → ME
  • 51
    EMPLOYMENT AND BUSINESS SOLUTIONS (HUMAN RESOURCES)LIMITED - 2003-04-08
    PEOPLE AGENDA (SCOTLAND) LIMITED - 2001-04-10
    icon of address 166 Irish Street, Dumfries
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2001-04-27
    IIF 187 - Director → ME
  • 52
    MACKLAND RESEARCH LIMITED - 2016-11-04
    icon of address 320 Garratt Lane, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    3,133 GBP2019-02-01 ~ 2020-01-31
    Officer
    icon of calendar 2013-01-24 ~ 2013-03-27
    IIF 135 - Director → ME
  • 53
    SHUTTLEFORD LIMITED - 1998-10-02
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 203 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 123 - Secretary → ME
  • 54
    icon of address Ahdb Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-28 ~ 2020-10-31
    IIF 97 - Director → ME
  • 55
    HOTTRACK RECORDS LIMITED - 2004-08-20
    icon of address 32 Canal Walk, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    52,441 GBP2024-01-31
    Officer
    icon of calendar 2023-06-14 ~ 2023-07-07
    IIF 13 - Director → ME
    icon of calendar 2000-08-23 ~ 2008-12-01
    IIF 12 - Director → ME
    icon of calendar 2000-08-23 ~ 2018-01-07
    IIF 56 - Secretary → ME
  • 56
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    235,869 GBP2024-03-31
    Officer
    icon of calendar 1999-12-07 ~ 2019-08-01
    IIF 33 - Director → ME
    icon of calendar 1999-12-07 ~ 2010-03-01
    IIF 36 - Director → ME
  • 57
    NEWINCCO 1117 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-27 ~ 2017-11-30
    IIF 88 - Director → ME
  • 58
    SOUTH LONDON CAREERS SERVICES LIMITED - 1997-12-19
    PROSPECTS SERVICES LIMITED - 2012-10-18
    PROSPECTS CAREERS SERVICES LIMITED - 2001-07-18
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-27 ~ 2017-11-30
    IIF 89 - Director → ME
  • 59
    icon of address Restore Manzil Way, Cowley Road, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2025-04-30
    IIF 46 - Director → ME
  • 60
    OXENPARK LIMITED - 1998-09-23
    icon of address 10 Paternoster Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 218 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 152 - Secretary → ME
  • 61
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    -18,145 GBP2023-12-31
    Officer
    icon of calendar 2012-09-01 ~ 2015-07-09
    IIF 7 - Director → ME
  • 62
    icon of address C/o St John's Church Of England Primary School Provender Way, Weavering, Maidstone, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2019-12-02
    IIF 3 - Director → ME
  • 63
    ST. LUKE'S HOSPICE (HARROW & WEMBLEY) CHARITY SHOPSLTD. - 1994-05-18
    icon of address Kenton Grange, Kenton Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-13 ~ 2022-06-06
    IIF 230 - Director → ME
  • 64
    SHADOWGLADE LIMITED - 2000-02-08
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 211 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 118 - Secretary → ME
  • 65
    RELATE REIGATE & EPSOM DISTRICTS MARRIAGE GUIDANCE - 2004-03-23
    RELATE REIGATE, EPSOM AND DISTRICTS - 2006-07-27
    RELATE MID & EAST SURREY LTD. - 2025-05-30
    RELATE MID SURREY - 2022-01-19
    icon of address 44c Church Street, Reigate, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1996-07-31
    IIF 134 - Director → ME
  • 66
    LEMONBROOK LIMITED - 2000-05-26
    icon of address 10 Paternoster Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 213 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 122 - Secretary → ME
  • 67
    icon of address Merchant House, 7 West George Street, Glasgow
    Active Corporate (14 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    2,518,647 GBP2025-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2013-08-28
    IIF 137 - LLP Designated Member → ME
  • 68
    THE BELSIZE SQUARE SYNAGOGUE LIMITED - 2012-01-27
    BELSIZE SQUARE SYNAGOGUE - 2012-01-27
    icon of address 51 Belsize Square, London
    Active Corporate (27 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ 2025-06-09
    IIF 140 - Has significant influence or control over the trustees of a trust OE
    IIF 140 - Has significant influence or control OE
  • 69
    icon of address 1 West Drive, Highfields Caldecote, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2005-07-14
    IIF 131 - Director → ME
  • 70
    ORGANISATIONAL SYNERGY LIMITED - 2001-02-19
    icon of address Third Floor, 47 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2011-10-21
    IIF 40 - Director → ME
    icon of calendar 1994-12-05 ~ 2009-12-07
    IIF 38 - Director → ME
    icon of calendar 1994-12-05 ~ 2005-09-14
    IIF 149 - Secretary → ME
  • 71
    icon of address Moot House, The Stow, Harlow, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2013-12-31
    IIF 48 - Director → ME
  • 72
    LCH.CLEARNET LIMITED - 2003-12-18
    PACKPLACE LIMITED - 2003-08-14
    THE OLYMPUS CLEARING HOUSE LIMITED - 2004-01-09
    icon of address 10 Paternoster Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2008-07-02
    IIF 206 - Director → ME
    icon of calendar 2008-07-02 ~ 2011-07-20
    IIF 219 - Director → ME
    icon of calendar 2008-07-02 ~ 2008-07-02
    IIF 112 - Secretary → ME
    icon of calendar 2008-07-02 ~ 2009-04-28
    IIF 113 - Secretary → ME
  • 73
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-25 ~ 2008-03-17
    IIF 94 - Director → ME
  • 74
    icon of address 20 Wychwood Crescent, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-11-13
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-11-13
    IIF 239 - Has significant influence or control OE
  • 75
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2015-07-23
    IIF 247 - Director → ME
  • 76
    THERA TRUST LIMITED - 1999-03-17
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (13 parents, 31 offsprings)
    Officer
    icon of calendar 2009-10-08 ~ 2016-02-18
    IIF 245 - Director → ME
  • 77
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2008-03-17
    IIF 87 - Director → ME
  • 78
    icon of address 61 Duncairn Gardens Duncairn Gardens, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2025-03-11
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-03-10
    IIF 235 - Has significant influence or control OE
  • 79
    icon of address Technology Campus Waterside, Pocket Nook St, St Helens, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2001-06-30
    IIF 98 - Director → ME
  • 80
    icon of address 45 Hyndland Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -15,431 GBP2024-10-31
    Officer
    icon of calendar 2007-12-01 ~ 2014-07-02
    IIF 34 - Director → ME
  • 81
    LOCHABER COLLEGE - 2010-08-03
    LOCHABER OPPORTUNITIES CENTRE LIMITED - 1998-10-02
    icon of address West Highland College Uhi, Carmichael Way, Fort William, Inverness-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-09-19
    IIF 170 - Director → ME
  • 82
    ISIS SCHOOL OF WOMEN AND CHILDHOOD STUDIES LTD - 2014-09-03
    GLASGOW CENTRE FOR MOTHERHOOD LTD - 2014-08-11
    icon of address 7 Cutsburn Brae, Stewarton, East Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2014-10-27
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

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