logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Martin James Ball

    Related profiles found in government register
  • Mr David Martin James Ball
    British born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St. Edmunds, Suffolk, IP28 8HX, England

      IIF 1
  • Mr David Martin James Ball
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Dormy House, Broad Lane, Brancaster, King's Lynn, Norfolk, PE31 8AT, England

      IIF 2
  • Mr Simon James Betty
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 5 Kensington Place, Bristol, BS8 3AH, England

      IIF 3
    • icon of address 23, Leafield Industrial Estate, Neston, Corsham, SN13 9RS, United Kingdom

      IIF 4
  • Meadows, Susan Jane
    British comany director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Queens Drive, Prenton, Birkenhead, Wirral, CH43 0RP

      IIF 5
  • Mr James Haggar
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, New Dock Street, Carmarthenshire, SA15 2HB, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Shuker, Robin James Henry
    British comany director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Square House, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
  • Shuker, Robin James Henry
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Shuttleworth Road, London, SW11 3DR

      IIF 10
  • Shuker, Robin James Henry
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Shuttleworth Road, London, SW11 3DH, United Kingdom

      IIF 11
  • Ball, David Martin James
    British chairman born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX

      IIF 12
  • Ball, David Martin James
    British chairman of group born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX

      IIF 13
  • Ball, David Martin James
    British civil engineer born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX

      IIF 14
  • Ball, David Martin James
    British co director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX

      IIF 15
  • Ball, David Martin James
    British comany director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mount Mews High Street, Hampton, Middlesex, TW12 2SH

      IIF 16
  • Ball, David Martin James
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
  • Ball, David Martin James
    British company director consulting born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX

      IIF 23
  • Ball, David Martin James
    British consultant born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX

      IIF 24
  • Ball, David Martin James
    British director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
  • Ball, David Martin James
    British managing director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX

      IIF 28
  • Ball, David Martin James
    British manufacturing born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX

      IIF 29
  • Ball, David Martin James
    British none born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Dormy House, Butchers Lane, Brancaster, King's Lynn, PE31 8AT, England

      IIF 30
  • Ball, David Martin James
    British retired born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan Office, St Nicholas, Centre, 4 Cutler Street, Ipswich, Suffolk, IP1 1UQ

      IIF 31
  • Betty, Simon James
    British ch surveyor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Leafield Industrial Estate, Neston, Corsham, Wiltshire, SN13 9RS, England

      IIF 32
  • Betty, Simon James
    British comany director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Leafield Industrial Estate, Neston, Corsham, SN13 9RS, United Kingdom

      IIF 33
  • Betty, Simon James
    British company director born in August 1975

    Resident in United Kingdom

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

      IIF 34
  • Betty, Simon James
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Betty, Simon James
    British head of europe born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 6 Cavendish Square, London, W1G 0PD, United Kingdom

      IIF 50
  • Betty, Simon James
    British property developer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 5 Kensington Place Clifton, Bristol, Avon, BS8 3AH

      IIF 51
  • Haggar, James John
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106a, Ryland Road, Southend On Sea, Essex, SS2 4LI, United Kingdom

      IIF 52
    • icon of address 8a, Rochford Road, Southend On Sea, Essex, SS2 6SP, United Kingdom

      IIF 53
  • Mr James William Phillips
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 54
  • Haggar, James
    British security born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, New Dock Street, Llanelli, Carmarthenshire, SA15 2HB, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Mr David William James Barr
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Phillips, James
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Queenstown Road, London, SW8 4LP, England

      IIF 60
  • Phillips, James William
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Mill Lane, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 61
  • Phillips, James William
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 65, Curzon Street, London, W1J 8PE, England

      IIF 62
  • Joslin, Hugh James Andrew
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Westmoreland Road, London, SW13 9RR

      IIF 63
  • Joslin, Hugh James Andrew
    British consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 103 The Library Building, 2a St. Luke's Avenue, London, SW4 7EB, England

      IIF 64
  • Mr James Moloney
    Irish born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 65 IIF 66
  • Mr Robin James Henry Shuker
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Prestwick, Ayrshire, KA9 1AQ

      IIF 67
  • Corbett, James Richard
    British accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essex House, 71 Regent Street, Cambridge, Cambridgeshire, CB2 1AB

      IIF 68
  • Hancock, Jamie Stephen
    British comany director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Heysham Business Park, Middleton, Morecambe, Lancashire, LA3 3PP, United Kingdom

      IIF 69
  • Hancock, Jamie Stephen
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Lane, Overton, Morecambe, LA3 3HU, United Kingdom

      IIF 70
    • icon of address Elite Mechanical Services, Heysham Business Park, Middleton, Morecambe, Lancashire, LA3 3PP, England

      IIF 71
    • icon of address Unit 14, Heysham Business Park, Middleton, Morecambe, Lancashire, LA3 3PP, England

      IIF 72
    • icon of address Unit 14, Heysham Business Park, Middleton, Morecambe, Lancashire, LA3 3PP, United Kingdom

      IIF 73
    • icon of address Unit 14 Heysham Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PP

      IIF 74
    • icon of address Unit 14, Heysham Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PP, Uk

      IIF 75
  • Hancock, Jamie Stephen
    British haulage contractor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Lane, Overton, Lancaster, Lancashire, LA3 3HU

      IIF 76
  • Hancock, Jamie Stephen
    British waste management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Heysham Business Park, Middleton, Morecambe, Lancashire, LA3 3PP, United Kingdom

      IIF 77
  • Moloney, James
    Irish company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 78
  • Moloney, James
    Irish director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 79
  • Haggar, James John
    English cpo born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Sovereign Mews, Hamletcourt Rd, Westcliff On Sea, Essex, SS0 7FZ, England

      IIF 80
  • Hillen, Kenneth James Gribben
    British comany director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Berwick Crescent, Linwood, PA3 3TF, United Kingdom

      IIF 81
  • Hillen, Kenneth James Gribben
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 82
    • icon of address 11, Berwick Crescent, Linwood, PA3 3TF, United Kingdom

      IIF 83
    • icon of address 11, Berwick Crescent, Linwood, Renfrewshire, PA3 3TF, Scotland

      IIF 84
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 85
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 86
    • icon of address 4, Station Road, Milngavie, Glasgow, G62 8AB, Scotland

      IIF 87
    • icon of address 11, Berwick Crescent, Linwood, Paisley, Renfrewshire, PA3 3TF, United Kingdom

      IIF 88
    • icon of address 6, Riverside Business Park, Stoney Common Road, Stansted, CM24 8PL, England

      IIF 89
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, England

      IIF 90 IIF 91 IIF 92
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 98 IIF 99
    • icon of address Millennium House, High Street, Yarm, TS15 9BH, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Hillen, Kenneth James Gribben
    British consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillen, Kenneth James Gribben
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillen, Kenneth James Gribben
    British finance consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Milngavie, East Dunbartonshire, G66 8AB

      IIF 129
    • icon of address 11, Berwick Crescent, Linwood, Paisley, Renfrewshire, PA3 3TF

      IIF 130
  • Hillen, Kenneth James Gribben
    British non executive director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 131
    • icon of address 12, Helmet Row, London, EV1V 3QJ, United Kingdom

      IIF 132
  • Hillen, Kenneth James Gribben
    British none born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Berwick Crescent, Linwood, PA3 3TF

      IIF 133
    • icon of address 11, Berwick Crescent, Linwood, PA3 3TF, United Kingdom

      IIF 134 IIF 135
  • Hillen, Kenneth James Gribben
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 136
  • Mr Kenneth James Gribben Hillen
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Berwick Crescent, Linwood, Paisley, Renfrewshire, PA3 3TF

      IIF 137
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 138
    • icon of address Millennium House, High Street, Yarm, TS15 9BH, United Kingdom

      IIF 139
  • Mr William James Barr
    British born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gatward, Anthony John
    British company director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, United Kingdom

      IIF 142
  • Ball, David Martin James
    British

    Registered addresses and corresponding companies
    • icon of address Freckenham House, Freckenham, Bury St Edmunds, Suffolk, IP28 8HX

      IIF 143
  • Joslin, Hugh James Andrew
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Raven Wharf, Lafone Street, London, SE1 2LR

      IIF 144
  • Barr, David William James
    British civil engineer born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harkieston, Maybole, Ayrshire, KA19 7LP, Scotland

      IIF 145
    • icon of address Harkieston, Maybole, Ayrshire, KA19 7LP

      IIF 146
  • Hillen, Kenneth James Gribben
    born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Berwick Crescent, Linwood, Renfrewshire, PA3 3TF, Scotland, Uk

      IIF 147
  • Mr Richard James Goodier
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Farm 34, Milton Lane, Steventon, Oxfordshire, OX13 6SA

      IIF 148
  • Mcdevitt, James
    British electrical engineer born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Calfmuir Road, Kirkintilloch, Glasgow, G66 3UH, Scotland

      IIF 149
  • Mcdevitt, James
    British engineer born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Meikle Bin Brae, Lennoxtown, Glasgow, G66 7BU, Scotland

      IIF 150
  • Mrs Susan Jane Meadows
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 151
  • Shuker, Robin James Henry
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chobham Road, Knaphill, Woking, GU21 2SX, England

      IIF 152
  • Barr, William James
    British ch & chief ex born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harkieston, Maybole, Ayrshire, KA19 7LP

      IIF 153
  • Barr, William James
    British chartered civil engineer born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harkieston, Maybole, Ayrshire, KA19 7LP

      IIF 154
  • Barr, William James
    British chief executive born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Barr, William James
    British civil engineer born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Barr, William James
    British comany director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harkieston, Maybole, Ayrshire, KA19 7LP

      IIF 167
  • Barr, William James
    British company director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Barr, William James
    British director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Barr, William James
    British director and civil engineer born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
  • Barr, William James
    British managing director born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harkieston, Maybole, Ayrshire, KA19 7LP

      IIF 212
  • Barr, William James
    British none born in March 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harkieston, Maybole, Ayrshire, KA19 7LP

      IIF 213
  • Betty, Simon James
    British director born in August 1975

    Resident in Ireland

    Registered addresses and corresponding companies
  • Durkin, James John
    British banker born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nether Walstead East, Mascalls Lane, Lindfield, West Sussex, RH16 2QT

      IIF 224
  • Durkin, James John
    British ceo born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, England

      IIF 225
  • Durkin, James John
    British comany director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 226
  • Durkin, James John
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Durkin, James John
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, England

      IIF 238
  • Durkin, James John
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 239
  • Haggar, James John
    British comany director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496a Sutton Road, Sutton Road, Southend-on-sea, SS2 5PN, United Kingdom

      IIF 240
  • Haggar, James John
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, High Road, Benfleet, Essex, SS7 5HB, United Kingdom

      IIF 241
  • Mr Anthony James Gatward
    British born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kings Road, Portsmouth, Hampshire, PO5 4DJ

      IIF 242
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, PO5 4DJ, England

      IIF 243 IIF 244
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, United Kingdom

      IIF 245
  • Mr James Mcdevitt
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Calfmuir Road, Kirkintilloch, Glasgow, G66 3UH, Scotland

      IIF 246
    • icon of address 65, Meikle Bin Brae, Lennoxtown, Glasgow, G66 7BU, Scotland

      IIF 247
  • Mr James William Phillips
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Hancock
    British born in July 1981

    Resident in England

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

      IIF 259
  • Gatward, Anthony James
    British comany director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, England

      IIF 260
  • Gatward, Anthony James
    British company director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Treasury, The Old Treasury, 7 Kings Road, PO5 4DJ, United Kingdom

      IIF 261
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, SO41 8EY, United Kingdom

      IIF 262
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, PO5 4DJ, United Kingdom

      IIF 263
  • Gatward, Anthony James
    British producer born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kings Road, Portsmouth, Hampshire, PO5 4DJ

      IIF 264
  • Goodier, Richard James
    British business consultant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Farm, Milton Lane, Steventon, Oxfordshire, OX13 6SA

      IIF 265
  • Mcdevitt, James
    British comany director born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Meikle Bin Brae, Lennoxtown, Glasgow, G66 7BU, United Kingdom

      IIF 266
  • Mcdevitt, James
    British engineer born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Meikle Bin Brae, Lennoxtown, Glasgow, G66 7BU, Scotland

      IIF 267
  • Moloney, James Alan
    British chef born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fox & Hounds, Markham Road, Wroughton, Wiltshire, SN4 9JT, United Kingdom

      IIF 268
  • Moloney, James Alan
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66 Point Royal, Rectory Lane, Bracknell, RG12 7HL, England

      IIF 269 IIF 270
  • Moloney, James Alan
    British manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hatchet, Hatchet Lane, Winkfield, Windsor, Berkshire, SL4 2EE, United Kingdom

      IIF 271
  • Moloney, James Alan
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Greyhound, Tidmarsh, Reading, RG8 8ER, England

      IIF 272
  • Moloney, James Alan
    British publican born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fox & Hounds, Markham Road, Wroughton, Swindon, Wiltshire, SN4 9JT, England

      IIF 273
  • Mr James Haggar
    British born in March 1984

    Resident in Wales

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

      IIF 274
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 275
  • Mr James John Durkhin
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 276
  • Mr James John Durkin
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 277
  • Phillips, James William
    British comany director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 220 Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 278
  • Phillips, James William
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, James William
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, James William
    British none born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Leicester, LE1 5WN, England

      IIF 306
  • Phillips, James William
    British sales director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Cottage, Little Ann, Andover, Hampshire, SP11 7NR, England

      IIF 307 IIF 308
    • icon of address Woodvale Studio, Woodvale Road, Brighouse, West Yorkshire., HD6 4AB

      IIF 309
    • icon of address 147 Sheen Lane, London, SW14 8LR

      IIF 310
  • Joslin, Hugh James Andrew
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 311
  • Joslin, Hugh James Andrew
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Spa Road, London, SE16 3SG, United Kingdom

      IIF 312
  • Moloney, James
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hatchet, Hatchet Lane, Winkfield, Windsor, Berkshire, SL4 2EE

      IIF 313
  • Mr Hugh James Andrew Joslin
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Spa Road, London, SE16 3SG, United Kingdom

      IIF 314
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 315
  • Mr James Alan Moloney
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66 Point Royal, Rectory Lane, Bracknell, RG12 7HL, England

      IIF 316 IIF 317
    • icon of address The Greyhound, Tidmarsh, Reading, RG8 8ER, England

      IIF 318
    • icon of address The Old Hatchet, Hatchet Lane, Winkfield, Windsor, SL4 2EE, England

      IIF 319
    • icon of address The Fox & Hounds, Markham Road, Wroughton, Wiltshire, SN4 9JT, United Kingdom

      IIF 320
  • Mr James Mcdevitt
    British born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Meikle Bin Brae, Lennoxtown, Glasgow, G66 7BU, Scotland

      IIF 321
    • icon of address 65, Meikle Bin Brae, Lennoxtown, Glasgow, G66 7BU, United Kingdom

      IIF 322
  • Mr James Moloney
    Irish born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robin James Henry Shuker
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chobham Road, Knaphill, Woking, GU21 2SX, England

      IIF 327
  • Shuker, Robin James Henry
    British company director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 78 Main Road, Fenwick, Kilmarnock, Ayrshire, KA3 6DU

      IIF 328
  • Corbett, James Richard
    British accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Cannock, Staffordshire, WS11 1RR

      IIF 329
    • icon of address Church Farm, Church Lane, Hatherton, Cannock, Staffordshire, WS11 1RR, United Kingdom

      IIF 330
    • icon of address Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR, United Kingdom

      IIF 331
  • Corbett, James Richard
    British chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Hatherton, Cannock, Staffordshire, WS11 1RR, England

      IIF 332
  • Corbett, James Richard
    British comany director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lottings Way, Eaton Ford, St. Neots, PE19 7QX, England

      IIF 333
  • Corbett, James Richard
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Cannock, WS11 1RR, England

      IIF 334
  • Corbett, James Richard
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Cannock, Staffordshire, WS11 1RR, England

      IIF 335
    • icon of address Church Farm, Church Lane, Cannock, WS11 1RR

      IIF 336 IIF 337
    • icon of address Church Farm, Church Lane, Cannock, WS11 1RR, United Kingdom

      IIF 338 IIF 339
    • icon of address Church Farm, Church Lane, Hatherton, Cannock, Staffordshire, WS11 1RR, England

      IIF 340
    • icon of address Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR, United Kingdom

      IIF 341
  • Corbett, James Richard
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgate Manor, Fordingbridge, Hampshire, SP6 1EF

      IIF 342
  • Moloney, James
    Irish comany director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32-38, John Mckee Solicitors, Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 343
  • Moloney, James
    Irish company director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Moloney, James
    Irish director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, England

      IIF 349
    • icon of address Dalton House, Dalton Square, Lancaster, LA1 1WD, England

      IIF 350
  • Mr James Richard Corbett
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Cannock, WS11 1RR

      IIF 351
    • icon of address Church Farm, Church Lane, Cannock, WS11 1RR, United Kingdom

      IIF 352 IIF 353
    • icon of address Church Farm, Church Lane, Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 354
    • icon of address Church Farm, Hatherton, Cannock, Staffordshire, WS11 1RR

      IIF 355 IIF 356
    • icon of address Church Farm, Hatherton, Cannock, WS11 1RR

      IIF 357 IIF 358
  • Mrs Pauline Elizabeth Cakebread
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 11 Bi Milton Park, Abingdon, Oxfordshire, OX14 4RS, England

      IIF 359
  • Goodier, Richard James
    British chartered engineer born in October 1946

    Registered addresses and corresponding companies
    • icon of address The Stannary, Station Road, Norwood Green, Halifax, West Yorkshire, HX3 8QD

      IIF 360
  • Goodier, Richard James
    British director born in October 1946

    Registered addresses and corresponding companies
    • icon of address The Stannary, Station Road, Norwood Green, Halifax, West Yorkshire, HX3 8QD

      IIF 361
  • Hancock, Jamie
    British sales director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxcliffe Hall Farm, Lancaster Road, Snatchems, Morecambe, LA3 3ER, England

      IIF 362
  • Hillen, Kenneth James Gribben
    British commercial director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, England

      IIF 363
  • Hillen, Kenneth James Gribben
    British chair person born in May 1956

    Resident in Scotland

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

      IIF 364
  • Hillen, Kenneth James Gribben
    British chairman/non exec director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hillen, Kenneth James Gribben
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hillen, Kenneth James Gribben
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hillen, Kenneth James Gribben
    British finance consultant born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 452
  • Mr James John Haggar
    English born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Heol Gwili, Llansamlet, Swansea, SA7 9XU, Wales

      IIF 453
  • Mr Kenneth James Gribben Hillen
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 454
  • Gatward, Anthony John
    British company director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, United Kingdom

      IIF 455
  • Gatward, Anthony John
    British none born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londesborough House 34-35, High Street, Lymington, Hampshire, SO41 9AF, United Kingdom

      IIF 456
  • Joslin, Hugh James Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 17 Westmoreland Road, London, SW13 9RR

      IIF 457
  • Joslin, Hugh James Andrew
    British comany director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 19 First Street, London, SW3 2LB

      IIF 458
  • Joslin, Hugh James Andrew
    British company director born in May 1954

    Registered addresses and corresponding companies
  • James Alan Moloney
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hatchet, Hatchet Lane, Winkfield, Windsor, SL4 2EE, England

      IIF 462
  • Lyons, Samuel James
    British

    Registered addresses and corresponding companies
    • icon of address 280, Comber Road, Lisburn, Antrim, BT27 6TA, N Ireland

      IIF 463
  • Mr James John Haggar
    Welsh born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, New Dock Street, Llanelli, SA15 2HB, United Kingdom

      IIF 464
    • icon of address 22, Afandale, Port Talbot, SA12 7BN, Wales

      IIF 465
    • icon of address 2a Samlet Shopping Centre, Samlet Road, Swansea, SA7 9AG, United Kingdom

      IIF 466
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 467
    • icon of address Co: 3, Heol Gwili, Llansamlet, Swansea, SA7 9XU, Wales

      IIF 468 IIF 469
    • icon of address Unit 2a, Samlet Road, Swansea Enterprise Park, Swansea, SA7 9AG, Wales

      IIF 470
  • Barr, William James
    British

    Registered addresses and corresponding companies
  • Barr, William James
    British company director

    Registered addresses and corresponding companies
  • Cakebread, Pauline Elizabeth
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faringdon Road, Abingdon, Oxon, OX14 1BE

      IIF 483
    • icon of address Green Farm, 34 Milton Lane, Steventon, Oxfordshire, OX13 6SA

      IIF 484
  • Cakebread, Pauline Elizabeth
    British comany director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Farm, Milton Lane, Abingdon, OX13 6SA, England

      IIF 485
  • Cakebread, Pauline Elizabeth
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Farm, Milton Lane, Steventon, Abingdon, OX13 6SA, England

      IIF 486
    • icon of address Green Farm 34, Milton Lane, Steventon, Oxfordshire, OX13 6SA

      IIF 487 IIF 488
    • icon of address Green Farm, Milton Lane, Steventon, Oxfordshire, OX13 6SA, England

      IIF 489
  • Cakebread, Pauline Elizabeth
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Farm, 34 Milton Lane, Steventon, Oxfordshire, OX13 6SA

      IIF 490
  • Goodier, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address Green Farm, Milton Lane, Steventon, Oxfordshire, OX13 6SA

      IIF 491
  • Goodier, Richard James
    British consultant

    Registered addresses and corresponding companies
    • icon of address Green Farm, Milton Lane, Steventon, Oxfordshire, OX13 6SA

      IIF 492
  • Haggar, James John
    English company director born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Heol Gwili, Llansamlet, Swansea, SA7 9XU, Wales

      IIF 493
  • Hillen, Ken
    British company director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 111 India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, PA4 9LH, Scotland

      IIF 494
  • Hillen, Ken
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hillen, Ken
    British none born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, India Of Inchinnan, Greenock Road, Inchinnan, PA4 9LH, Northern Ireland

      IIF 501
    • icon of address 111, India Of Inchinnan, Greenock Road, Inchinnan, PA4 9LH, Scotland

      IIF 502
    • icon of address Room 111, India Of Inchinnan, Greenock Road, Inchinnan, PA4 9LH, Scotland

      IIF 503 IIF 504 IIF 505
    • icon of address Room 111, Room 111, India Of Inchinnan, Inchinnan, PA49LH, Scotland

      IIF 507
    • icon of address C/o Pkf Littlejohn Advisory Limited, 3rd Floor One Park Row, Leeds, LS1 5HN

      IIF 508
  • Hillen, Ken
    British director born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 111, India Of Inchinnan, Greenock Road, Inchinnan, PA4 9LH, Scotland

      IIF 509
  • Haggar, James John
    Welsh company director born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Haggar, James John
    Welsh director born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, New Dock Street, Llanelli, SA15 2HB, United Kingdom

      IIF 512
    • icon of address 2a Samlet Shopping Centre, Samlet Road, Swansea, SA7 9AG, United Kingdom

      IIF 513
  • Haggar, James John
    Welsh managing director born in March 1984

    Resident in Wales

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

      IIF 514
    • icon of address 22, Afandale, Port Talbot, SA12 7BN, United Kingdom

      IIF 515
    • icon of address Unit 2a, Samlet Road, Swansea Enterprise Park, Swansea, SA7 9AG, Wales

      IIF 516
  • Haggar, James John
    Welsh security operative born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 517
  • Haggar, James John
    Welsh training director born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Co: 3, Heol Gwili, Llansamlet, Swansea, SA7 9XU, Wales

      IIF 518 IIF 519
  • Hillen, Kenneth James Gribben
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 19 Eriskay Crescent, Newton Mearns, Glasgow, G77 6XE

      IIF 520
  • Phillips, James
    British

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Leicester, LE1 5WN, England

      IIF 521
  • Cakebread, Pauline Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Green Farm, 34 Milton Lane, Steventon, Oxfordshire, OX13 6SA

      IIF 522 IIF 523
  • Barr, David William James

    Registered addresses and corresponding companies
    • icon of address Harkieston, Maybole, Ayrshire, KA19 7LP

      IIF 524
  • Nandrajog, Ramesh Chandra
    Indian comany director born in July 1944

    Registered addresses and corresponding companies
    • icon of address 9 Ashley House Colaba, Mumbai 400005, India

      IIF 525
  • Lyons, Samuel James
    United Kingdom comany director born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Ardvaanagh Park, Green Road, Newtownards, Co Down, BT23 7XG

      IIF 526
  • Meadows, Susan Jane

    Registered addresses and corresponding companies
    • icon of address 38 Queens Drive, Prenton, Birkenhead, Wirral, CH43 0RP

      IIF 527
  • Barr, William James

    Registered addresses and corresponding companies
  • Moloney, James

    Registered addresses and corresponding companies
  • Haggar, James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 183
  • 1
    icon of address Unit 2a Samlet Road, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHURCH FARM FOODS LIMITED - 2016-04-15
    icon of address Church Farm, Church Lane, Cannock
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -368,238 GBP2024-08-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,036 GBP2024-07-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 445 - Director → ME
  • 5
    icon of address 147 Sheen Lane, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -171,636 GBP2020-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 296 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 274 - Has significant influence or controlOE
  • 7
    icon of address Flat 8 Sovereign Mews, Hamletcourt Rd, Westcliff On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 80 - Director → ME
  • 8
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,304,895 GBP2023-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 388 - Director → ME
  • 9
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 90 - Director → ME
  • 10
    icon of address The Greyhound, Tidmarsh, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Harkieston, Maybole, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2009-09-18 ~ dissolved
    IIF 472 - Secretary → ME
  • 12
    icon of address Unit 14 Heysham Business Park, Middleton Road, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 74 - Director → ME
  • 13
    icon of address 12 The Mall, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 385 - Director → ME
  • 15
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 368 - Director → ME
  • 16
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 370 - Director → ME
  • 17
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 377 - Director → ME
  • 18
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 382 - Director → ME
  • 19
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 372 - Director → ME
  • 20
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 450 - Director → ME
  • 21
    BOYDSLAW 110 LIMITED - 2007-06-14
    icon of address Harkieston, Maybole, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    M2V LIMITED - 2006-09-07
    PACIFIC SHELF 816 LIMITED - 1999-05-13
    icon of address 6 Station Road, Prestwick, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1999-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Hancock Group, Unit 14 Heysham Business Park, Middleton, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 77 - Director → ME
  • 24
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    BROOKSIDE LEISURE PARK LIMITED - 2025-01-17
    EDEN LEISURE PARK LIMITED - 2018-12-11
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,003,748 GBP2021-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 443 - Director → ME
  • 26
    icon of address 25 Shuttleworth Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ dissolved
    IIF 10 - Director → ME
  • 27
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 366 - Director → ME
  • 28
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 371 - Director → ME
  • 29
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 375 - Director → ME
  • 30
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 376 - Director → ME
  • 31
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 365 - Director → ME
  • 32
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 374 - Director → ME
  • 33
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 369 - Director → ME
  • 34
    icon of address 167/169 Great Portland Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 384 - Director → ME
  • 35
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 387 - Director → ME
  • 36
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,204,259 GBP2019-12-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 379 - Director → ME
  • 37
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 378 - Director → ME
  • 38
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 383 - Director → ME
  • 39
    icon of address Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Water Cottage, Little Ann, Andover, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,441 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 42
    BULK LOGISTIC SOLUTIONS LIMITED - 2009-07-30
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 526 - Director → ME
    icon of calendar 2014-07-31 ~ dissolved
    IIF 463 - Secretary → ME
  • 43
    BARNPARK LIMITED - 1979-12-31
    icon of address Church Farm, Hatherton, Cannock
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,021 GBP2024-03-31
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 93 - Director → ME
  • 45
    CLEARWATER CARE (NEWPORT) LIMITED - 2004-10-07
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 91 - Director → ME
  • 46
    DE FACTO 1700 LIMITED - 2009-09-02
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 94 - Director → ME
  • 47
    DE FACTO 1702 LIMITED - 2009-09-02
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 95 - Director → ME
  • 48
    DE FACTO 1701 LIMITED - 2009-09-02
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 96 - Director → ME
  • 49
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,627 GBP2023-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 417 - Director → ME
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,096,675 GBP2023-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 420 - Director → ME
  • 51
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 346 - Director → ME
    icon of calendar 2017-05-10 ~ now
    IIF 535 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 367 - Director → ME
  • 53
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2022-07-18 ~ dissolved
    IIF 533 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 65 Meikle Bin Brae, Lennoxtown, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,245 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 150 - Director → ME
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 65 Meikle Bin Brae, Lennoxtown, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 56
    icon of address C/o Pkf Littlejohn Advisory Limited, 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 496 - Director → ME
  • 57
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-02 ~ now
    IIF 30 - Director → ME
  • 58
    ECLIPSE (OBTP) LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 444 - Director → ME
  • 59
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 60
    POULTRY INDUSTRY CONFERENCE LIMITED(THE) - 2019-03-07
    icon of address 1 Lottings Way, Eaton Ford, St. Neots, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 333 - Director → ME
  • 61
    icon of address 23 Leafield Industrial Estate, Neston, Corsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 62
    ELMHURST LEISURE PARK LTD - 2025-01-22
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 446 - Director → ME
  • 63
    EMPIRE PROPERTY ASSET HOLDINGS 2 LIMITED - 2023-03-31
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 502 - Director → ME
  • 64
    icon of address 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 494 - Director → ME
  • 65
    icon of address C/o Pkf Littlejohn Advisory Limited Third Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 495 - Director → ME
  • 66
    icon of address 22 Mount Ephraim, Tunbridge Wells, England
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 498 - Director → ME
  • 67
    icon of address C/o Pkf Littlejohn Advisory Limited, 3rd Floor One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 508 - Director → ME
  • 68
    icon of address Flat 103 The Library Building, 2a St. Luke's Avenue, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 64 - Director → ME
  • 69
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address C/o Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    723,881 GBP2020-12-31
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 449 - Director → ME
  • 71
    EMPIRE CRYSTALS LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 504 - Director → ME
  • 72
    PORTLAND HOLDINGS (DONCASTER) LTD - 2022-09-27
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 499 - Director → ME
  • 73
    icon of address 26 Chobham Road, Knaphill, Woking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Payslip Accountants, 141 Victoria Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 75
    TURNBERRY LEISURE LIMITED - 2024-10-15
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 342 - Director → ME
  • 77
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 305 - Director → ME
  • 78
    icon of address Dalton House, 9 Dalton Square, Lancaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    700,000 GBP2024-09-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 350 - Director → ME
  • 79
    icon of address Dalton House, 9 Dalton Square, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,057 GBP2024-09-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 349 - Director → ME
  • 80
    GREENFIELDS CLOSE RESIDENTIAL HOME LIMITED - 2003-02-10
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 92 - Director → ME
  • 81
    TABLEGROOVE LIMITED - 2004-06-28
    icon of address Harkieston, Maybole, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,766 GBP2024-03-31
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 146 - Director → ME
    icon of calendar 2004-08-05 ~ now
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-27 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    HALYCON (TORQUAY) LIMITED - 2021-06-21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,708 GBP2023-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 418 - Director → ME
  • 83
    icon of address Heysham Business Park Heysham Business Park, Middleton, Morecambe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 70 - Director → ME
  • 84
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 76 - Director → ME
  • 86
    icon of address Payslip Accountants, 141 Victoria Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 402 - Director → ME
  • 88
    icon of address Green Farm 34 Milton Lane, Steventon, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 487 - Director → ME
  • 89
    EMPIRE PROPERTY HOLDINGS 2 LIMITED - 2023-12-05
    icon of address C/o Pkf Littlejohn Advisory Limited, 3rd Floor One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,115,709 GBP2021-12-30
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 501 - Director → ME
  • 90
    icon of address The School Of St Helen & St, Katharine, Faringdon Road, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ now
    IIF 484 - Director → ME
  • 91
    icon of address 28 Calfmuir Road, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 22 Afandale, Port Talbot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 515 - Director → ME
  • 93
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,542,952 GBP2024-03-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 347 - Director → ME
    icon of calendar 2017-02-08 ~ now
    IIF 534 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 304 High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 241 - Director → ME
  • 95
    icon of address 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,378 GBP2018-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 242 - Has significant influence or controlOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 242 - Ownership of shares – More than 50% but less than 75%OE
  • 96
    icon of address Sundial House High Street, Horsell, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 225 - Director → ME
  • 97
    icon of address Sundial House High Street, Horsell, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Abercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,521 GBP2020-03-31
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    KORU INVESTMENTS LIMITED - 2013-12-13
    icon of address Green Farm Milton Lane, Steventon, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 486 - Director → ME
  • 100
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 386 - Director → ME
  • 101
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 380 - Director → ME
  • 102
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 373 - Director → ME
  • 103
    icon of address 167/169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 381 - Director → ME
  • 104
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ now
    IIF 308 - Director → ME
  • 105
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ now
    IIF 310 - Director → ME
  • 106
    INNOVATION SYSTEMS LTD - 2003-10-01
    icon of address Water Cottage, Little Ann, Andover, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 257 - Has significant influence or controlOE
  • 107
    icon of address Water Cottage, Little Ann Road, Andover, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 252 - Right to appoint or remove directors as a member of a firmOE
    IIF 252 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 252 - Ownership of shares – 75% or more as a member of a firmOE
  • 108
    icon of address Water Cottage, Little Ann, Hants, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 11 Raven Wharf Lafone Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 144 - LLP Designated Member → ME
  • 110
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    CS (LIVERPOOL) LIMITED - 2021-03-25
    HAVEN HOUSE (IPSWICH) LIMITED - 2021-06-30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,920 GBP2023-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 416 - Director → ME
  • 112
    IMPERIAL HEALTH CARE LIMITED - 2005-07-01
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 400 - Director → ME
  • 113
    SMALL HOUSE HOMES LIMITED - 2009-07-21
    GARB, GARMENTS & GEAR LIMITED - 1996-04-12
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 406 - Director → ME
  • 114
    INSCAPE CARE LIMITED - 2005-07-15
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 398 - Director → ME
  • 115
    icon of address The Fox & Hounds, Markham Road, Wroughton, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 116
    VICTORIA BALL CREATIONS LIMITED - 2016-09-19
    ICRETE UK LTD - 2014-03-11
    icon of address 12 Dormy House Broad Lane, Brancaster, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 409 - Director → ME
  • 118
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 408 - Director → ME
  • 119
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,780,889 GBP2024-03-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 344 - Director → ME
    icon of calendar 2020-12-30 ~ now
    IIF 536 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    THE RELIEF CLINIC LTD - 2020-06-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 121
    icon of address C/o Seles Limited, 2a Charing Cross Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 42 - Director → ME
  • 122
    icon of address 1st Floor Liberation House, Castle Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 50 - Director → ME
  • 123
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 401 - Director → ME
  • 124
    MINSTER PATHWAYS LIMITED - 2010-08-04
    CHRYSTAL LIMITED - 1998-01-14
    HIGHCLEAR HOMES LIMITED - 1999-02-22
    SIMNER LIMITED - 2004-12-20
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 396 - Director → ME
  • 125
    SWAN VILLAGE PROPERTIES LIMITED - 2010-01-16
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2021-03-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 399 - Director → ME
  • 126
    icon of address Church Farm, Church Lane, Cannock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,006,639 GBP2024-03-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address Flat 66 Rectory Lane, Bracknell, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 313 - Director → ME
    icon of calendar 2018-01-05 ~ dissolved
    IIF 537 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 39 Castle Street, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 306 - Director → ME
    icon of calendar 2011-03-15 ~ dissolved
    IIF 521 - Secretary → ME
  • 129
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,155 GBP2022-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 419 - Director → ME
  • 130
    icon of address Green Farm, Milton Lane, Steventon, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 488 - Director → ME
  • 131
    icon of address Green Farm, 34 Milton Lane, Steventon, Oxfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 132
    SPRINGROSE MARKETING LTD - 2016-01-05
    icon of address Unit 2, Crossways Bicester Rd, Kingswood, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    644,249 GBP2024-04-30
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 489 - Director → ME
  • 133
    icon of address Wig Bay Holiday Park Kirkcolm, Loch Ryan, Stranraer, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    425,228 GBP2021-01-31
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 348 - Director → ME
  • 134
    icon of address Unit 14 Heysham Business Park, Middleton, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 72 - Director → ME
  • 135
    icon of address C/o Hpya Management Llp, Crown House, 72 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,509 GBP2024-08-31
    Officer
    icon of calendar 2008-12-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-05-08 ~ dissolved
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    RENFREWSHIRE BOOKKEEPING LLP - 2013-11-01
    icon of address 11 Berwick Crescent, Linwood, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 147 - LLP Designated Member → ME
  • 138
    KERSCO (RBK) LIMITED - 2013-11-01
    icon of address 79 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,830 GBP2019-10-31
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 124 - Director → ME
  • 139
    RGC FARMS LTD - 2015-05-16
    icon of address Church Farm, Church Lane, Cannock
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 337 - Director → ME
  • 140
    LDLCO NO 201 LTD - 2015-04-21
    icon of address Church Farm Church Lane, Hatherton, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,974,739 GBP2024-09-30
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 340 - Director → ME
  • 141
    icon of address Church Farm, Church Lane, Cannock, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,991,161 GBP2024-09-30
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 335 - Director → ME
  • 142
    icon of address Pkf Littlejohn Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 509 - Director → ME
  • 143
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 411 - Director → ME
  • 144
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,394 GBP2023-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 389 - Director → ME
  • 145
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 414 - Director → ME
  • 146
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 412 - Director → ME
  • 147
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 125 - Director → ME
  • 148
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 128 - Director → ME
  • 149
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 126 - Director → ME
  • 150
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 82 - Director → ME
  • 151
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 410 - Director → ME
  • 152
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 413 - Director → ME
  • 153
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 98 - Director → ME
  • 154
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 87 - Director → ME
  • 155
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 404 - Director → ME
  • 156
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 403 - Director → ME
  • 157
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 99 - Director → ME
  • 158
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 111 - Director → ME
  • 159
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 442 - Director → ME
  • 160
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 455 - Director → ME
  • 161
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,998 GBP2018-12-31
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 142 - Director → ME
  • 163
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,635 GBP2023-06-30
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 439 - Director → ME
  • 164
    icon of address 6 Riverside Business Park, Stoney Common Road, Stanstead, Essex, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    550 GBP2017-12-31
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 165
    icon of address 6 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 89 - Director → ME
  • 166
    icon of address 6 Riverside Business Park, Stoney Common Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 101 - Director → ME
  • 167
    icon of address 6 Riverside Business Park, Stoney Common Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 102 - Director → ME
  • 168
    STC LOGISTICS LTD. - 2009-02-02
    OFFSHELF 322 LTD - 2004-11-29
    icon of address Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,915 GBP2024-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 331 - Director → ME
  • 170
    SHAPE UP FITNESS LTD - 2018-02-19
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 245 - Has significant influence or controlOE
    IIF 245 - Right to appoint or remove directorsOE
  • 171
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 397 - Director → ME
  • 172
    icon of address Church Farm Church Lane, Hatherton, Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,092 GBP2024-09-30
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    SCHOOL OF S HELEN AND S KATHARINE TRUST(THE) - 1999-01-29
    icon of address Faringdon Road, Abingdon, Oxon
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-28 ~ now
    IIF 483 - Director → ME
  • 174
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 448 - Director → ME
  • 175
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 447 - Director → ME
  • 176
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 451 - Director → ME
  • 177
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 97 - Director → ME
  • 178
    icon of address 5 Quintin Avenue, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,062 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 283 - Director → ME
  • 179
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 345 - Director → ME
    icon of calendar 2017-03-29 ~ now
    IIF 532 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 180
    SHALOM DEVELOPMENTS LIMITED - 2004-06-11
    icon of address John Mckee Solicitors, Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 343 - Director → ME
    icon of calendar 2018-01-05 ~ dissolved
    IIF 531 - Secretary → ME
  • 181
    OBERON INVESTMENTS LIMITED - 2018-11-09
    WORKLAB VENTURES LIMITED - 2018-04-11
    icon of address Water Cottage, Little Ann Road, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address The Old Hatchet Hatchet Lane, Winkfield, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 183
    XI8 CAPITAL LTD - 2024-06-04
    icon of address Salisbury House, London Wall, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 394 - Director → ME
Ceased 249
  • 1
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2020-03-31
    Officer
    icon of calendar 2006-08-11 ~ 2009-04-01
    IIF 180 - Director → ME
  • 2
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-14 ~ 2015-07-31
    IIF 110 - Director → ME
  • 3
    icon of address Fairways Cliff Walk, Pendine, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ 2020-01-23
    IIF 56 - Director → ME
    icon of calendar 2019-09-24 ~ 2020-01-23
    IIF 540 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-01-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Fairways Cliff Walk, Pendine, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ 2020-01-23
    IIF 57 - Director → ME
    icon of calendar 2019-09-24 ~ 2020-01-23
    IIF 538 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-01-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 New Dock Street, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    839 GBP2019-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2020-01-15
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-01-15
    IIF 464 - Right to appoint or remove directors OE
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 464 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Co 3 Heol Gwili, Llansamlet, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ 2023-11-15
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-11-15
    IIF 465 - Right to appoint or remove directors OE
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Ownership of shares – 75% or more OE
  • 7
    icon of address 304 High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ 2013-12-30
    IIF 53 - Director → ME
  • 8
    icon of address Fairways Cliff Walk, Pendine, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ 2020-01-23
    IIF 55 - Director → ME
    icon of calendar 2019-09-24 ~ 2020-01-23
    IIF 539 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-01-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WJB (285) LIMITED - 1992-12-08
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-01 ~ 2003-05-23
    IIF 183 - Director → ME
  • 10
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-15 ~ 2003-05-23
    IIF 201 - Director → ME
  • 11
    icon of address C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-03-01
    IIF 112 - Director → ME
  • 12
    APU ENTERPRISES LTD - 2005-12-02
    ANGLIA COLLEGE ENTERPRISES LIMITED - 2003-09-04
    icon of address Bishop Hall Lane, Chelmsford, Essex
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    657,679 GBP2024-07-31
    Officer
    icon of calendar ~ 1994-03-24
    IIF 27 - Director → ME
  • 13
    icon of address 2a Charing Cross Road C/o Seles Limited, Charing Cross Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ 2024-08-08
    IIF 35 - Director → ME
  • 14
    AARON HOUSE LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,142,353 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 422 - Director → ME
  • 15
    CUSTODES ACQCO LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,559,200 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 434 - Director → ME
  • 16
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-11-04
    IIF 363 - Director → ME
  • 17
    GHC BIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-11 ~ 2025-07-18
    IIF 436 - Director → ME
  • 18
    GHC BIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-07 ~ 2025-07-18
    IIF 430 - Director → ME
  • 19
    GHC BIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,231,706 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ 2025-07-18
    IIF 432 - Director → ME
  • 20
    BELSIZE HC1 LIMITED - 2020-03-12
    BRIMINGTON CARE LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-26 ~ 2025-07-18
    IIF 390 - Director → ME
  • 21
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,701,826 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 437 - Director → ME
  • 22
    FOX COVERT LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    818,396 GBP2023-07-03
    Officer
    icon of calendar 2023-07-03 ~ 2025-07-18
    IIF 424 - Director → ME
  • 23
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    EGGSHELL (442) LIMITED - 2000-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    752,683 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 433 - Director → ME
  • 24
    KILBURN CARE LIMITED - 2024-08-07
    BELSIZE HC11 LIMITED - 2020-03-12
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-26 ~ 2025-07-18
    IIF 391 - Director → ME
  • 25
    LOSTOCK LODGE LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,542 GBP2023-07-03
    Officer
    icon of calendar 2023-07-03 ~ 2025-07-18
    IIF 423 - Director → ME
  • 26
    GHC MIDCO 2 LIMITED - 2024-08-07
    icon of address 5th Floor; 167-169 Great Portland Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-09 ~ 2025-07-18
    IIF 421 - Director → ME
  • 27
    GHC MIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-10 ~ 2025-07-18
    IIF 438 - Director → ME
  • 28
    GHC MIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ 2025-07-18
    IIF 429 - Director → ME
  • 29
    GHC MIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ 2025-07-18
    IIF 441 - Director → ME
  • 30
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,549,036 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 428 - Director → ME
  • 31
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    NEW CENTURY CARE LIMITED - 1998-05-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -617,805 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 426 - Director → ME
  • 32
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,907,269 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 440 - Director → ME
  • 33
    GHC TOPCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,693,475 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ 2025-06-30
    IIF 500 - Director → ME
  • 34
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-13 ~ 2025-07-18
    IIF 364 - Director → ME
  • 35
    ALPHA SERVICES LIMITED - 2003-11-06
    WJB (286) LIMITED - 1992-12-08
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-01 ~ 2003-05-23
    IIF 186 - Director → ME
  • 36
    LATCHLY PLC. - 1996-08-19
    STAKEFUTURE PUBLIC LIMITED COMPANY - 1996-08-05
    STAKEFUTURE PLC. - 1997-04-09
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2003-04-08
    IIF 185 - Director → ME
  • 37
    HIKEHELP LIMITED - 1997-04-09
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-16 ~ 2003-04-08
    IIF 196 - Director → ME
  • 38
    icon of address 4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95 GBP2022-06-30
    Officer
    icon of calendar 2002-04-30 ~ 2009-04-29
    IIF 63 - Director → ME
    icon of calendar 2002-04-30 ~ 2004-12-06
    IIF 457 - Secretary → ME
  • 39
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 182 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 477 - Secretary → ME
  • 40
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 189 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 478 - Secretary → ME
  • 41
    LOTHIAN FIFTY (789) LIMITED - 2001-04-26
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2003-05-23
    IIF 192 - Director → ME
  • 42
    LOTHIAN FIFTY (609) LIMITED - 2000-03-27
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2003-05-23
    IIF 168 - Director → ME
  • 43
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 176 - Director → ME
    icon of calendar ~ 1994-03-31
    IIF 474 - Secretary → ME
  • 44
    WJB (320) LIMITED - 1994-03-08
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 193 - Director → ME
  • 45
    LOTHIAN FIFTY (790) LIMITED - 2001-04-26
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2003-05-23
    IIF 169 - Director → ME
  • 46
    MITRESHELF (FOURTEEN) LIMITED - 1985-07-08
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 187 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 471 - Secretary → ME
  • 47
    WJB (395) LIMITED - 1996-01-30
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-24 ~ 2003-05-23
    IIF 174 - Director → ME
  • 48
    BARR ENGINEERING SERVICES LIMITED - 1996-09-24
    WJB (351) LIMITED - 1995-01-13
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-13 ~ 2003-05-23
    IIF 171 - Director → ME
    icon of calendar 1995-01-13 ~ 1996-05-23
    IIF 481 - Secretary → ME
  • 49
    WJB (297) LIMITED - 1993-12-14
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-14 ~ 2003-05-23
    IIF 184 - Director → ME
  • 50
    DUNWILCO (973) LIMITED - 2002-04-15
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2003-05-23
    IIF 213 - Director → ME
  • 51
    WJB (352) LIMITED - 1995-01-18
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-18 ~ 2003-06-24
    IIF 195 - Director → ME
    icon of calendar 1995-01-18 ~ 1996-10-08
    IIF 479 - Secretary → ME
  • 52
    W.& J.BARR & SONS(SCOTLAND)LIMITED - 1991-07-05
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 191 - Director → ME
  • 53
    LOTHIAN FIFTY (630) LIMITED - 2000-04-04
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2003-05-23
    IIF 173 - Director → ME
  • 54
    LOTHIAN FIFTY (509) LIMITED - 1998-06-25
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2003-05-23
    IIF 207 - Director → ME
  • 55
    SOLWAY PRECAST LIMITED - 2012-08-24
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 197 - Director → ME
  • 56
    WJB (321) LIMITED - 1994-03-08
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-25 ~ 2003-05-23
    IIF 178 - Director → ME
  • 57
    WJB (276) LIMITED - 1993-12-17
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-17 ~ 2003-05-23
    IIF 179 - Director → ME
  • 58
    BELVEDERE LEISURE RESORTS PLC - 2025-01-14
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,960,751 GBP2021-06-30
    Officer
    icon of calendar 2019-09-12 ~ 2023-02-10
    IIF 86 - Director → ME
  • 59
    BOYDSLAW 110 LIMITED - 2007-06-14
    icon of address Harkieston, Maybole, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2019-11-08
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2016-12-21
    IIF 88 - Director → ME
  • 61
    icon of address Missingham Law, Plaza Level, Axa Building, Auckland, New Zealand
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2016-12-08
    IIF 84 - Director → ME
  • 62
    BISHOPSGATE GOODSYARD LIMITED - 2003-04-11
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2020-12-11
    IIF 220 - Director → ME
  • 63
    BARR LIMITED - 1991-07-05
    BARR QUARRIES LIMITED - 2014-11-03
    icon of address Ethiebeaton Quarry Kingennie, Broughty Ferry, Dundee
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 170 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 475 - Secretary → ME
  • 64
    SHELFCO (NO. 2782) LIMITED - 2004-05-07
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-11
    IIF 218 - Director → ME
  • 65
    SHELFCO (NO. 2964) LIMITED - 2004-06-08
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-11
    IIF 222 - Director → ME
  • 66
    SHELFCO (NO. 2965) LIMITED - 2004-06-08
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-11
    IIF 221 - Director → ME
  • 67
    icon of address Salisbury House, London Wall, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -45,574 GBP2020-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2019-09-16
    IIF 85 - Director → ME
  • 68
    icon of address The Atrium Business Centre, North Caldeen Road, Coatbridge, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1998-09-03
    IIF 202 - Director → ME
  • 69
    icon of address 532 Stanley Road, Bootle, Liverpool, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2014-04-24
    IIF 73 - Director → ME
  • 70
    icon of address 30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 17 - Director → ME
  • 71
    CAMBRIDGE MUSIC PROMOTIONS LIMITED - 1999-05-17
    icon of address 42 City Road, Cambridge
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1997-10-31
    IIF 14 - Director → ME
  • 72
    icon of address 1 Avenue Business Park, Elsworth, Cambridge
    Liquidation Corporate
    Officer
    icon of calendar 1993-09-30 ~ 1998-05-21
    IIF 26 - Director → ME
    icon of calendar ~ 1992-11-30
    IIF 24 - Director → ME
    icon of calendar 1992-02-28 ~ 1992-12-01
    IIF 143 - Secretary → ME
  • 73
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    icon of address Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,814 GBP2024-03-31
    Officer
    icon of calendar 1997-09-09 ~ 1999-06-09
    IIF 12 - Director → ME
  • 74
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 303 - Director → ME
  • 75
    icon of address C/o Smith Williamson Llp, Portwall Place Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-07-01
    IIF 60 - Director → ME
  • 76
    CENKOS SECURITIES LIMITED - 2006-10-20
    CENKOS SECURITIES PLC - 2023-09-08
    DE FACTO 1149 LIMITED - 2005-02-10
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2021-05-12
    IIF 239 - Director → ME
    icon of calendar 2011-12-13 ~ 2017-08-01
    IIF 231 - Director → ME
    icon of calendar 2006-10-31 ~ 2009-11-25
    IIF 224 - Director → ME
  • 77
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-08 ~ 1997-07-02
    IIF 19 - Director → ME
  • 78
    KERNER-GREENWOOD (UK) LIMITED - 2012-09-11
    EXPANDJOINT LIMITED - 1991-12-06
    icon of address C/o Allen Concrete, 35 Willow Lane, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 1991-10-04 ~ 2017-01-20
    IIF 28 - Director → ME
  • 79
    DE FACTO 1482 LIMITED - 2007-06-05
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-05-12
    IIF 232 - Director → ME
    icon of calendar 2011-12-16 ~ 2017-12-31
    IIF 230 - Director → ME
  • 80
    DE FACTO 1226 LIMITED - 2005-03-23
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-05-12
    IIF 228 - Director → ME
    icon of calendar 2011-12-13 ~ 2017-12-31
    IIF 226 - Director → ME
  • 81
    DE FACTO 1365 LIMITED - 2006-06-01
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-05-12
    IIF 229 - Director → ME
  • 82
    icon of address Blue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2011-11-29
    IIF 9 - Director → ME
  • 83
    BARNPARK LIMITED - 1979-12-31
    icon of address Church Farm, Hatherton, Cannock
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,021 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-23
    IIF 358 - Ownership of shares – 75% or more OE
  • 84
    icon of address Columba 1400, Staffin, Isle Of Skye
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-01 ~ 2010-12-01
    IIF 206 - Director → ME
  • 85
    icon of address C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2015-07-01
    IIF 309 - Director → ME
  • 86
    icon of address Sandhurst House - Suite 1, 297 Yorktown Road, Sandhurst, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,756 GBP2024-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2010-06-30
    IIF 13 - Director → ME
  • 87
    icon of address Suite1 Ground Floor, Sandhurst House 297 Yorktown Road, College Town, Sandhurst, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    644,055 GBP2024-12-31
    Officer
    icon of calendar 2006-07-06 ~ 2013-07-25
    IIF 15 - Director → ME
  • 88
    icon of address 4 Station Road, Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2015-09-15
    IIF 123 - Director → ME
  • 89
    DAMSONHURST LIMITED - 2013-01-08
    icon of address 4th Floor 1 Ariel Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-11
    IIF 219 - Director → ME
  • 90
    icon of address 12 Framfield Road Framfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,074 GBP2022-11-30
    Officer
    icon of calendar 2005-02-01 ~ 2017-10-11
    IIF 51 - Director → ME
  • 91
    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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,451,222 GBP2022-12-31
    Officer
    icon of calendar ~ 2016-12-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    BARR HOLDINGS LIMITED - 1994-07-29
    WJB (307) LIMITED - 1994-02-23
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-16 ~ 2003-05-23
    IIF 198 - Director → ME
    icon of calendar 1994-02-16 ~ 2003-08-29
    IIF 482 - Secretary → ME
  • 93
    icon of address Co: 3 Heol Gwili, Llansamlet, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ 2023-10-15
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-10-15
    IIF 469 - Right to appoint or remove directors OE
    IIF 469 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 469 - Ownership of shares – More than 50% but less than 75% OE
  • 94
    icon of address 3 Heol Gwili, Llansamlet, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ 2023-10-15
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-10-15
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 453 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-08
    IIF 190 - Director → ME
  • 96
    icon of address 14 Hall Grove, Middleton, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ 2016-06-24
    IIF 71 - Director → ME
  • 97
    icon of address Etheldreda House 206 Wellington Road, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Active Corporate (29 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 21 - Director → ME
  • 98
    icon of address 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ 2024-03-22
    IIF 497 - Director → ME
  • 99
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,215 GBP2023-12-30
    Officer
    icon of calendar 2024-12-20 ~ 2025-01-22
    IIF 503 - Director → ME
  • 100
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -609,067 GBP2023-12-30
    Officer
    icon of calendar 2024-05-17 ~ 2024-05-17
    IIF 506 - Director → ME
  • 101
    EPILEPSY ASSOCIATION OF SCOTLAND - 2001-04-02
    icon of address 48 Govan Road, Glasgow
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-03 ~ 2002-09-02
    IIF 328 - Director → ME
  • 102
    EMPIRE KELHAM LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,188,459 GBP2023-12-30
    Officer
    icon of calendar 2024-05-17 ~ 2024-05-17
    IIF 507 - Director → ME
  • 103
    EMPIRE YORK HOUSE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -846,532 GBP2023-12-30
    Officer
    icon of calendar 2024-05-17 ~ 2024-05-17
    IIF 505 - Director → ME
  • 104
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-30
    IIF 461 - Director → ME
  • 105
    icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2024-05-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ 2017-08-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    icon of address County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,378,164 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-01-21
    IIF 161 - Director → ME
  • 107
    icon of address Co: 3 Heol Gwili, Llansamlet, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ 2023-10-15
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-10-15
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 468 - Ownership of shares – More than 50% but less than 75% OE
  • 108
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 290 - Director → ME
  • 109
    THE FUNNY FARM LIMITED - 2006-05-17
    icon of address Ginger Fox Ltd, Bridgewater House Finzels Reach Counterslip, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 291 - Director → ME
  • 110
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    PIK LIMITED - 1995-07-20
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2009-04-01
    IIF 208 - Director → ME
  • 111
    STABLETRAY LIMITED - 1985-04-16
    JANVRIN PROPERTIES LIMITED - 2000-02-11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    910,228 GBP2023-12-31
    Officer
    icon of calendar 2025-03-24 ~ 2025-07-18
    IIF 425 - Director → ME
  • 112
    GREEN UMBRELLA DISTRIBUTION LIMITED - 2007-11-13
    FEARLESS ENTERPRISES LIMITED - 2006-10-27
    icon of address 3rd Floor, 220 Queenstown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 304 - Director → ME
  • 113
    GREEN UMBRELLA ENTERTAINMENT LIMITED - 2007-11-13
    GREEN UMBRELLA VIDEOS LIMITED - 2005-06-06
    THE PENSION DRAWDOWN BUREAU LIMITED - 2001-11-30
    icon of address 3rd Floor, 220 Queenstown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 302 - Director → ME
  • 114
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 300 - Director → ME
  • 115
    icon of address Centenary House, Peninsula Park, Rydon Lane, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 301 - Director → ME
  • 116
    icon of address 3rd Floor 220 Queenstown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 299 - Director → ME
  • 117
    DAVID BALL COMPANY LIMITED(THE) - 2012-09-11
    icon of address C/o Allen Concrete, Willow Lane, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,800 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-01-20
    IIF 23 - Director → ME
  • 118
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,758 GBP2021-04-30
    Officer
    icon of calendar 2020-08-11 ~ 2022-12-21
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2023-03-10
    IIF 466 - Right to appoint or remove directors OE
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 466 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,628,974 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-11-04
    IIF 405 - Director → ME
  • 120
    TABLEGROOVE LIMITED - 2004-06-28
    icon of address Harkieston, Maybole, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,766 GBP2024-03-31
    Officer
    icon of calendar 2004-06-25 ~ 2019-11-08
    IIF 211 - Director → ME
    icon of calendar 2004-06-25 ~ 2004-11-15
    IIF 529 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-27
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 121
    HAMMERSON (32 ST. JAMES'S SQUARE) LIMITED - 2000-05-03
    SHELFCO (NO. 1312) LIMITED - 1997-07-10
    HAMMERSON INVESTMENTS (NO 7) LIMITED - 2005-07-06
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-11
    IIF 217 - Director → ME
  • 122
    HAMMERSON (QUEENSGATE GP) LIMITED - 2003-02-11
    PRECIS (2004) LIMITED - 2001-05-09
    HAMMERSON INVESTMENTS (NO. 21) LIMITED - 2002-10-10
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-11
    IIF 223 - Director → ME
  • 123
    LEEDS INVESTMENTS (NO.1) LIMITED - 2011-03-15
    SHELFCO (NO.1977) LIMITED - 2000-12-06
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-11
    IIF 215 - Director → ME
  • 124
    DAMSONBAY LIMITED - 2013-01-07
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-11
    IIF 214 - Director → ME
  • 125
    DAMSONGREEN LIMITED - 2013-01-07
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-11
    IIF 216 - Director → ME
  • 126
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2020-09-14
    IIF 362 - Director → ME
  • 127
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2015-01-06
    IIF 133 - Director → ME
  • 128
    LOTHIAN FIFTY (631) LIMITED - 2000-04-04
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2003-05-23
    IIF 172 - Director → ME
  • 129
    WJB (319) LIMITED - 1994-03-23
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-16 ~ 2003-05-23
    IIF 177 - Director → ME
    icon of calendar 1994-02-16 ~ 1996-05-23
    IIF 528 - Secretary → ME
  • 130
    HICKSON MANRO LIMITED - 1997-01-15
    MANRO PRODUCTS LIMITED - 1993-01-04
    MANRO PRODUCTS LIMITED - 1992-12-18
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-16 ~ 1997-04-01
    IIF 361 - Director → ME
  • 131
    icon of address Green Farm 34 Milton Lane, Steventon, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2019-06-24
    IIF 265 - Director → ME
    icon of calendar 2006-04-12 ~ 2019-06-24
    IIF 491 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ 2017-05-03
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 132
    CENKOS FUND MANAGERS LIMITED - 2012-02-04
    DE FACTO 1490 LIMITED - 2007-06-05
    icon of address 9 The Parks, Newton-le-willows, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    365 GBP2020-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2012-02-01
    IIF 227 - Director → ME
  • 133
    DEVILFISH GAMING PLC - 2012-04-30
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ 2021-04-26
    IIF 415 - Director → ME
  • 134
    DUNWILCO (759) LIMITED - 2000-03-14
    BARR CASTLEHILL HOLDINGS LIMITED - 2005-06-28
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-20 ~ 2003-05-23
    IIF 200 - Director → ME
  • 135
    DUNWILCO (760) LIMITED - 2000-03-14
    BARR CASTLEHILL LIMITED - 2005-06-28
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,480,065 GBP2024-12-31
    Officer
    icon of calendar 2000-07-20 ~ 2003-05-23
    IIF 205 - Director → ME
  • 136
    INFRATIL AIRPORT HOLDINGS LIMITED - 2005-09-01
    GLASGOW PRESTWICK HOLDINGS LIMITED - 2004-05-14
    MANDACO 255 LIMITED - 2001-04-17
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-23 ~ 2005-12-15
    IIF 167 - Director → ME
  • 137
    icon of address Sundial House High Street, Horsell, Woking, Surrey
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 276 - Ownership of shares – 75% or more OE
  • 138
    JOSLIN KING ASSOCIATES LIMITED - 1982-06-24
    GALTY IMPORT EXPORT LIMITED - 1981-12-31
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-04-30
    IIF 458 - Director → ME
  • 139
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-04-30
    IIF 459 - Director → ME
  • 140
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-11-04
    IIF 407 - Director → ME
  • 141
    icon of address 103 Nations House, Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -993,776 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ 2022-01-01
    IIF 392 - Director → ME
  • 142
    KORU INVESTMENTS LIMITED - 2013-12-13
    icon of address Green Farm Milton Lane, Steventon, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2005-07-04 ~ 2009-08-18
    IIF 523 - Secretary → ME
  • 143
    ALPHA BRIDGING SOLUTIONS LTD - 2016-05-10
    icon of address 21 West Street, Gravesend, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ 2016-05-26
    IIF 131 - Director → ME
  • 144
    ALPHA BRIDGING SOLUTIONS BOND PLC - 2015-07-03
    KUFLINK GROUP PLC - 2024-05-20
    ALPHA BRIDGING PLC - 2016-05-10
    icon of address 21 West Street, Gravesend, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2014-06-12 ~ 2016-05-04
    IIF 132 - Director → ME
  • 145
    icon of address 12 Helmet Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2016-05-04
    IIF 113 - Director → ME
  • 146
    ILA SECURITY LIMITED - 2014-11-05
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ 2015-07-01
    IIF 298 - Director → ME
  • 147
    RIZON STUDIOS LIMITED - 2014-05-02
    icon of address Bdo Llp, Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2015-07-01
    IIF 297 - Director → ME
  • 148
    BCH BERKSHIRE LICENCES LIMITED - 2015-09-14
    ACH (SUNDERLAND) LIMITED - 2013-11-28
    icon of address Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ 2015-01-06
    IIF 134 - Director → ME
  • 149
    MANOR HALL (DEANSTONE) LIMITED - 2013-08-23
    icon of address Manor Hall Deanston, Doune, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2014-06-13
    IIF 129 - Director → ME
  • 150
    WJB (329) LIMITED - 1994-06-06
    BARR HOLDINGS LIMITED - 2015-06-01
    DRAKE LIMITED - 1994-07-29
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 1994-05-25 ~ 2003-05-23
    IIF 181 - Director → ME
    icon of calendar 1994-05-25 ~ 1995-12-19
    IIF 530 - Secretary → ME
  • 151
    MCM HOLDINGS LIMITED - 2016-03-22
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-12-18
    MYHOME (SOUTH) LIMITED - 2015-07-20
    MYHOME SOUTH WEST LIMITED - 2015-04-23
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700 GBP2018-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2015-07-15
    IIF 106 - Director → ME
  • 152
    icon of address The Windsor Centre 15-29 Windsor Street, Islington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-04-04 ~ 2022-03-22
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-22
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address 4th Floor 220 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 287 - Director → ME
  • 154
    CONSILIENCE LIMITED - 2008-02-20
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 293 - Director → ME
  • 155
    icon of address Bdo Llp, Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 288 - Director → ME
  • 156
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 292 - Director → ME
  • 157
    MELD LIMITED - 2008-02-19
    MELD PUBLISHING LIMITED - 2007-04-30
    icon of address Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-01
    IIF 289 - Director → ME
  • 158
    MID ANGLIA RADIO PUBLIC LIMITED COMPANY - 2007-11-08
    HEREWARD RADIO PUBLIC LIMITED COMPANY - 1988-09-22
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-09-01
    IIF 18 - Director → ME
  • 159
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2021-11-01
    IIF 273 - Director → ME
  • 160
    MYLIFE (SOUTH) LIMITED - 2015-07-28
    MYLIFE SOUTH WEST LIMITED - 2015-03-30
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,455,345 GBP2023-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2015-05-19
    IIF 107 - Director → ME
  • 161
    MONTREUX CONSULTANCY SERVICES LIMITED - 2014-11-17
    MONTREUX DISTRIBUTION SERVICES LIMITED - 2014-05-07
    ABO CONSULTANCY SERVICES LIMITED - 2013-07-09
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-07-15
    IIF 103 - Director → ME
  • 162
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539,008 GBP2018-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-15
    IIF 105 - Director → ME
  • 163
    VICTORIA BALL CREATIONS LIMITED - 2016-09-19
    ICRETE UK LTD - 2014-03-11
    icon of address 12 Dormy House Broad Lane, Brancaster, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ 2015-08-21
    IIF 29 - Director → ME
  • 164
    MONTREUX SUPPORTED LIVING LIMITED - 2016-07-13
    MYLIFE SUPPORTED LIVING LIMITED - 2015-07-20
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -850 GBP2016-12-31
    Officer
    icon of calendar 2015-03-11 ~ 2015-07-15
    IIF 104 - Director → ME
  • 165
    MARINER CARE LIMITED - 2015-04-02
    MYLIFE (NORTH) LIMITED - 2015-07-20
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,520,972 GBP2016-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2015-07-15
    IIF 108 - Director → ME
  • 166
    ALUMNET LIMITED - 2020-08-04
    icon of address 8 Saltcoats Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-07-14 ~ 2020-08-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-03-25
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    CONDOSCOPE LIMITED - 1998-05-14
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,816,875 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 431 - Director → ME
  • 168
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -571,165 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 435 - Director → ME
  • 169
    icon of address Carnac Place Cams Hall Estate, C/o Azets (tal), Fareham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,818 GBP2020-05-31
    Officer
    icon of calendar 2016-04-22 ~ 2020-06-03
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2020-05-31
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    MIDDLETON HGV SERVICE CENTRE LIMITED - 2016-02-01
    icon of address 12 Church Street, Windermere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ 2016-01-08
    IIF 69 - Director → ME
  • 171
    icon of address Unit 2 Hanworth Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2023-06-11
    IIF 492 - Secretary → ME
  • 172
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 40 - Director → ME
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 44 - Director → ME
  • 173
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 43 - Director → ME
  • 174
    SPIRE PROPERTY 17 LIMITED - 2022-01-18
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2024-08-08
    IIF 36 - Director → ME
  • 175
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 45 - Director → ME
  • 176
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 41 - Director → ME
  • 177
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 39 - Director → ME
  • 178
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 38 - Director → ME
  • 179
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 37 - Director → ME
  • 180
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 34 - Director → ME
  • 181
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 48 - Director → ME
  • 182
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 46 - Director → ME
  • 183
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 47 - Director → ME
  • 184
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 49 - Director → ME
  • 185
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2022-09-06
    IIF 62 - Director → ME
  • 186
    GMC HOLDINGS LIMITED - 2018-11-09
    OBERON INVESTMENTS LTD - 2021-04-07
    icon of address 6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Officer
    icon of calendar 2019-09-20 ~ 2020-11-18
    IIF 294 - Director → ME
  • 187
    icon of address 134 Westborough Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2014-09-24
    IIF 52 - Director → ME
  • 188
    GAWSWORTH PLC - 2000-08-02
    OMNIPORT PLC - 2004-04-29
    icon of address Norwich Airport, Amsterdam Way, Norwich
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-23 ~ 2004-05-18
    IIF 153 - Director → ME
  • 189
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2010-09-14
    IIF 68 - Director → ME
  • 190
    icon of address Bosun House Racecourse Road, Dormansland, Surrey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ 2017-06-19
    IIF 295 - Director → ME
  • 191
    HUBCOM LTD - 2016-04-18
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,231 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2018-03-29
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 256 - Has significant influence or control OE
  • 192
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2009-04-01
    IIF 209 - Director → ME
  • 193
    PARAMOUNT HEALTHCARE (UK) LIMITED - 2011-08-22
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -292,304 GBP2024-05-29
    Officer
    icon of calendar 2014-05-11 ~ 2015-01-06
    IIF 83 - Director → ME
  • 194
    icon of address Wellington Way The Airfield, Bourn, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2017-01-20
    IIF 25 - Director → ME
  • 195
    icon of address 1 Mount Mews High Street, Hampton, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,335 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-07-31
    IIF 16 - Director → ME
  • 196
    KEYSTONE INVESTMENT GROUP LTD - 2015-11-20
    KEY PROPERTY INV CO UK LIMITED - 2015-11-17
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ 2016-03-31
    IIF 118 - Director → ME
  • 197
    ASTBURY REAL ESTATE LIMITED - 2015-11-20
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2016-03-31
    IIF 117 - Director → ME
  • 198
    ESPLANADE PROPERTIES LIMITED - 2015-11-20
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-05-26
    IIF 115 - Director → ME
  • 199
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2016-05-26
    IIF 119 - Director → ME
  • 200
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2016-03-31
    IIF 116 - Director → ME
  • 201
    icon of address Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ 2016-02-26
    IIF 121 - Director → ME
  • 202
    icon of address Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2016-02-26
    IIF 120 - Director → ME
  • 203
    KERSCO (RBK) LIMITED - 2013-11-01
    icon of address 79 Renfrew Road, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,830 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    ROVHOLD LIMITED - 2018-04-11
    icon of address Silvertrees Drive, Westhill, Aberdeen, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,306,117 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-03-31
    IIF 393 - Director → ME
  • 205
    DE FACTO 2118 LIMITED - 2014-08-04
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-14 ~ 2015-07-31
    IIF 109 - Director → ME
  • 206
    BOOMERANG INVESTMENT HOLDINGS (UK) LTD - 2016-05-12
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-06
    IIF 81 - Director → ME
  • 207
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2018-06-21
    IIF 127 - Director → ME
  • 208
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,724,429 GBP2023-06-30
    Officer
    icon of calendar 2018-07-04 ~ 2020-03-03
    IIF 122 - Director → ME
  • 209
    icon of address 3rd Floor 220 Queenstown Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2015-07-01
    IIF 278 - Director → ME
  • 210
    HEAL IT LIMITED - 1999-04-27
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-27 ~ 2000-06-15
    IIF 155 - Director → ME
  • 211
    QUESTLAND LIMITED - 1999-04-27
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2000-06-15
    IIF 156 - Director → ME
  • 212
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1988-12-05 ~ 1990-12-05
    IIF 158 - Director → ME
  • 213
    ENTERPRISE AYRSHIRE - 2000-10-20
    icon of address Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (3 parents, 64 offsprings)
    Officer
    icon of calendar 1991-04-02 ~ 1993-08-30
    IIF 175 - Director → ME
  • 214
    icon of address Hampden Park, Glasgow
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 1996-06-03 ~ 2003-06-04
    IIF 164 - Director → ME
  • 215
    SQN SECURED INCOME FUND PLC - 2020-07-18
    GLI ALTERNATIVE FINANCE PLC - 2016-08-31
    THE SME LOAN FUND PLC - 2017-04-28
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2020-05-26
    IIF 452 - Director → ME
  • 216
    SUPPORT SERVICES (CLEVELAND) HOLDINGS LIMITED - 2003-10-09
    DUNWILCO (768) LIMITED - 2000-03-29
    BARR CLEVELAND HOLDINGS LIMITED - 2003-08-27
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-18 ~ 2003-05-23
    IIF 204 - Director → ME
  • 217
    BARR CLEVELAND LIMITED - 2003-08-27
    SUPPORT SERVICES (CLEVELAND) LIMITED - 2003-10-09
    DUNWILCO (769) LIMITED - 2000-03-29
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2003-05-23
    IIF 203 - Director → ME
  • 218
    SHAPE UP FITNESS (BOURNEMOUTH) LTD. - 2018-03-21
    SHAPE UP STUDIOS (BOURNEMOUTH) LTD - 2016-10-27
    icon of address Carnac Place Cams Hall Estate, C/o Azets (tal), Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,098 GBP2020-05-31
    Officer
    icon of calendar 2016-04-30 ~ 2019-06-30
    IIF 260 - Director → ME
  • 219
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2012-03-02
    IIF 456 - Director → ME
  • 220
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-05-31
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2019-05-31
    IIF 255 - Has significant influence or control OE
  • 221
    ASHBOURNE PHARMACEUTICALS LIMITED - 2008-08-26
    ASHBOURNE CHEMISTS LIMITED - 1985-09-25
    icon of address The Office Village, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-17 ~ 2003-03-31
    IIF 490 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-04-14
    IIF 522 - Secretary → ME
  • 222
    icon of address 25 Peel House Lane, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ 2024-04-03
    IIF 395 - Director → ME
  • 223
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 199 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 473 - Secretary → ME
  • 224
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 188 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 480 - Secretary → ME
  • 225
    icon of address Diocesan Office, St Nicholas, Centre, 4 Cutler Street, Ipswich, Suffolk
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-18 ~ 2021-07-31
    IIF 31 - Director → ME
  • 226
    icon of address 1 Bentalls Close, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ 2017-11-23
    IIF 240 - Director → ME
  • 227
    OFFSHELF 296 LTD - 2003-03-05
    icon of address Church Farm, Hatherton, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,941 GBP2024-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2024-03-15
    IIF 329 - Director → ME
  • 228
    NO 1 SELLAFIELD UK LIMITED - 2015-12-11
    BCH (BERKSHIRE) LIMITED - 2015-08-05
    BCH (WORKINGTON) LIMITED - 2013-11-27
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,452 GBP2016-05-31
    Officer
    icon of calendar 2014-02-04 ~ 2015-01-06
    IIF 135 - Director → ME
  • 229
    SUPA SCAFFOLD LTD - 2023-07-18
    icon of address Moorgate House, Silbury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    194 GBP2021-03-30
    Officer
    icon of calendar 2011-07-14 ~ 2012-12-14
    IIF 75 - Director → ME
  • 230
    icon of address 5 - 7, Corporation Street, Hyde, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-01 ~ 1997-01-23
    IIF 360 - Director → ME
  • 231
    icon of address Somerset Park, Tryfield Place, Ayr
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,776,198 GBP2024-06-30
    Officer
    icon of calendar ~ 1990-01-24
    IIF 154 - Director → ME
    icon of calendar ~ 1989-06-08
    IIF 476 - Secretary → ME
  • 232
    THE AYRSHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-12
    icon of address The Mezzanine, Glasgow Prestwick Int. Airport, Prestwick, Ayrshire
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    774,886 GBP2024-03-31
    Officer
    icon of calendar 1992-03-03 ~ 1997-09-23
    IIF 212 - Director → ME
  • 233
    icon of address 35-37 Racecourse Road, Ayr, Scotland
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-09-23
    IIF 159 - Director → ME
  • 234
    DEALVALE LIMITED - 1989-04-17
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-30
    IIF 460 - Director → ME
  • 235
    TRADEFLAIR LIMITED - 1996-05-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    755,825 GBP2023-12-31
    Officer
    icon of calendar 2025-03-24 ~ 2025-07-18
    IIF 427 - Director → ME
  • 236
    THOMAS TELFORD LIMITED - 1994-01-06
    icon of address 1-7 Great George Street, Westminster, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-07-23
    IIF 165 - Director → ME
  • 237
    ENGINEERING EXECUTIVE RESOURCES LIMITED - 1994-01-06
    BURGINHALL 237 LIMITED - 1988-07-29
    icon of address 1-7 Great George Street, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-17 ~ 2003-11-04
    IIF 166 - Director → ME
  • 238
    NOTIONVITAL LIMITED - 1990-12-07
    THOMAS TELFORD SERVICES LIMITED - 1998-01-23
    icon of address 1-7 Great George Street, Westminster, London
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2003-11-04
    IIF 157 - Director → ME
  • 239
    THOMAS TELFORD LIMITED - 1998-01-23
    NEW BUILDER PUBLICATIONS LIMITED - 1994-01-06
    icon of address 1-7 Great George Street, Westminster, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-24 ~ 2003-11-04
    IIF 162 - Director → ME
  • 240
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-05-12
    IIF 235 - Director → ME
  • 241
    TATA-KORF-MTO (TKM OVERSEAS TRANSPORT) LIMITED - 1988-04-06
    TATA KORF MTO (TRANSPORT) LIMITED - 1986-09-26
    FRONTSHAPE LIMITED - 1986-07-28
    icon of address 7 Chester Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2004-07-22
    IIF 525 - Director → ME
  • 242
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-05-12
    IIF 237 - Director → ME
  • 243
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-05-12
    IIF 233 - Director → ME
  • 244
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-05-12
    IIF 234 - Director → ME
  • 245
    icon of address 1 Bartholomew Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-05-12
    IIF 236 - Director → ME
  • 246
    JOHN WALLACE & SONS (AYR) LIMITED - 1991-07-05
    icon of address Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-05-23
    IIF 194 - Director → ME
  • 247
    PACIFIC SHELF 1020 LIMITED - 2001-03-21
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-29 ~ 2003-08-05
    IIF 520 - Director → ME
  • 248
    ENERGYDEAL LIMITED - 1993-02-10
    icon of address 1-7 Great George Street, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-24 ~ 2003-11-04
    IIF 160 - Director → ME
  • 249
    XI8 CAPITAL LTD - 2024-06-04
    icon of address Salisbury House, London Wall, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2024-04-03
    IIF 136 - 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.