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 Michael Edward Gladwell

    Related profiles found in government register
  • Mr Michael Edward Gladwell
    British born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Trowell Road, Nottingham, NG8 2EN, England

      IIF 1
  • Mr Michael Edward Parkin
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green Office First Floor, Woodland Graneries, Wymeswold Lodge, Loughborough, Leicestershire, LE12 6SD, England

      IIF 2
  • Mr Michael Glen
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Armstrong Way, Great Western Business Park, Yate, Bristol, BS37 5NG, United Kingdom

      IIF 3
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 4
    • icon of address West House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG, United Kingdom

      IIF 5
  • Mr Michael Joseph Harley
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brenfield Drive, Glasgow, G44 3LT, Scotland

      IIF 6
  • Mr Michael Godfrey
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Heeley
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Main Street, East Ardsley, Wakefield, WF3 2AT, England

      IIF 13
  • Mr Michael Parkin
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Hensons Lane, Thringstone, LE67 8LH, United Kingdom

      IIF 14
  • Mr Michael Thomas Adams
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Foster Street, Penrith, Cumbria, CA11 7PA, United Kingdom

      IIF 15
  • Mr Michael Dennis Boycott
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beechwood Avenue, Bradford, West Yorkshire, BD11 1AQ, United Kingdom

      IIF 16
    • icon of address 4, Beechwood Avenue, Drighlington, Bradford, BD11 1AQ, England

      IIF 17
  • Mr Michael John Lansdowne
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Cornwall Crescent, Yate, Bristol, BS37 7RU, England

      IIF 18
  • Gladwell, Michael Edward
    British land surveyor born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Trowell Road, Wollaton, Nottingham, Nottinghamshire, NG8 2EN

      IIF 19 IIF 20
  • Gladwell, Michael Edward
    British land surveyor retired born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Trowell Road, Wollaton, Nottingham, Nottinghamshire, NG8 2EN

      IIF 21
  • Mr John Michael Laidlaw
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 22
  • Mr Michael Fox
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, 88 Irwin Avenue, Rednal, Birmingham, West Midlands, B45 8QU, United Kingdom

      IIF 23
    • icon of address 88, Irwin Avenue, Rednal, Birmingham, B45 8QU, United Kingdom

      IIF 24
  • Mr Michael O'grady
    Irish born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Charter Way, Southgate, N144JT, England

      IIF 25
  • Mr Paul Michael Marshall
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duck Lane, Duck Lane, Shadoxhurst, Ashford, TN26 1LT, England

      IIF 26
    • icon of address Glebe Farm Business Park, Duck Lane, Shaddoxhurst, TN26 1LT, United Kingdom

      IIF 27
  • Michael Fortune
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Melbourne Close, Nuneaton, Warwickshire, CV11 4RX, United Kingdom

      IIF 28
  • Mr Ian Michael Carter
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St. Andrews Road, Par, Cornwall, PL24 2DJ

      IIF 29
    • icon of address The Barn, Lanjeth, High Street, St. Austell, PL26 7TD

      IIF 30 IIF 31
  • Mr Tommie Richard James
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 32
    • icon of address 100-102, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 33
    • icon of address 15, Mulberry Road, Rugby, CV22 7TD, England

      IIF 34
  • Parkin, Michael Edward
    British land surveyor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green Office First Floor, Woodland Graneries, Wymeswold Lodge, Loughborough, Leicestershire, LE12 6SD, England

      IIF 35
  • Mr Dean Michael Flanagan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Roworth Road, Middlesbrough, TS3 9PL, England

      IIF 36
  • Mr John Michael Squires
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Furlong Road, Goldthorpe, Rotherham, S63 9PP, England

      IIF 37
  • Mr Martin Waters
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fen Road, Heighington, Lincoln, LN4 1JL, England

      IIF 38
  • Mr Michael Edward Parkin
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8RN, England

      IIF 39
  • Mr Scott Michael Brass
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Church Road South, Liverpool, L25 7RJ, England

      IIF 40
  • Roberts, Michael Charles
    British civil engineering born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dalewood Ltd, 103 Newland Road, Worthing, BN11 1LB, England

      IIF 41
  • Adams, Michael Thomas
    British civil engineering born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Foster Street, Penrith, Cumbria, CA11 7PA, Great Britain

      IIF 42
  • Mr Andrew James Gough
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 43
  • Mr James Alex Reilly
    British born in November 1979

    Resident in United Kingdom

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

      IIF 44
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 45
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mr James Reilly
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Reilly
    British born in November 1979

    Resident in United Kingdom

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

      IIF 51
  • Mr James Reilly
    British born in May 1984

    Resident in United Kingdom

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

      IIF 52
  • Mr Paul James Cafferkey
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hatton Street, Wellingborough, NN8 5AS, England

      IIF 53 IIF 54
    • icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 55
  • Mr Stephen James Johnston
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Waverley Avenue, Bedlington, Northumberland, NE22 5HG, United Kingdom

      IIF 56
  • Mr Terence Edward Michael Karabin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, Northampton, NN3 2LH, England

      IIF 57
    • icon of address Suite 209, 45, Gold Street, Northampton, NN1 1RA, England

      IIF 58
    • icon of address Unit 12, Tweed Road, Northampton, NN5 5AJ, United Kingdom

      IIF 59
  • Rennie, James Edward Mathieson
    British civil engineer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northover House 132a, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AL, United Kingdom

      IIF 60
  • Rennie, James Edward Mathieson
    British civil engineering born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Avon Close, Felpham, Bognor Regis, West Sussex, PO22 6BX

      IIF 61
  • Campodonic, Mark James
    British civil engineering born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Commercial Road, Staines, Middlesex, TW18 2QS

      IIF 62
  • Fox, Michael
    British civil engineering born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Irwin Avenue, Rednal, Birmingham, B45 8QU, United Kingdom

      IIF 63
  • Fox, Michael
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, 88 Irwin Avenue, Rednal, Birmingham, West Midlands, B45 8QU, United Kingdom

      IIF 64
  • Karabin, Terence Edward Michael
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RH, United Kingdom

      IIF 65
  • Karabin, Terence Edward Michael
    British land surveyor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Tweed Road, Northampton, NN5 5AJ, United Kingdom

      IIF 66
  • Karabin, Terence Edward Michael
    British site manager / engineer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, Spinney Hill, Northampton, Northamptonshire, NN3 2LH

      IIF 67
  • Marshall, Paul Michael
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe Farm Business Park, Duck Lane, Shaddoxhurst, TN26 1LT, United Kingdom

      IIF 68
  • Mr Jamie Lee Williams
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, Cambs, CB24 8RX, United Kingdom

      IIF 69
    • icon of address Frith Meadow, Green End, Cambridge, Cambridgeshire, CB25 9FD, United Kingdom

      IIF 70
    • icon of address Frith Meadow, Green End, Landbeach, Cambridge, Cambridgeshire, CB25 9FD, England

      IIF 71
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambs, CB22 3JH, United Kingdom

      IIF 72
  • Mr Jamie Williams
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Cricklewood Lane, London, NW2 1HD, England

      IIF 73
  • Mr Stephen James Kiernan
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 45, Kilnside Road, Paisley, Renfrewshire, PA1 1RJ, United Kingdom

      IIF 74
  • Rawles, Michael Allan
    British civil engineering born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Greenacres, South Cornelly, Bridgend, Mid Glamorgan, CF33 4SF, Wales

      IIF 75
  • Waldren, Michael James
    British land surveyor born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chalice Apartment, 9a Bannawell Street, Tavistock, Devon, PL19 0DJ

      IIF 76
  • Booker, David Michael
    British civil engineering born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Moss Mead, Chippenham, Wiltshire, SN14 0TN, United Kingdom

      IIF 77
  • Booker, David Michael
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH, United Kingdom

      IIF 78
  • Brass, Scott Michael
    British civil engineering born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Church Road South, Liverpool, L25 7RJ, England

      IIF 79
  • Cafferkey, Paul James
    British civil engineer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 80
  • Cafferkey, Paul James
    British civil engineering born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL, United Kingdom

      IIF 81
  • Cafferkey, Paul James
    British ground worker born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hatton Street, Wellingborough, Northamptonshire, NN8 5AS, United Kingdom

      IIF 82
  • Carter, Ian Michael
    British civil engineer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Lanjeth, High Street, St Austell, Cornwall, PL26 7TD

      IIF 83
  • Carter, Ian Michael
    British civil engineering born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Lanjeth, High Street, St Austell, Cornwall, PL26 7TD

      IIF 84
    • icon of address The Barn, Lanjeth, High Street, St. Austell, PL26 7TD

      IIF 85
  • Dr James Patrick Boyd
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Priory Close, Hawarden, Flintshire, CH5 3GZ, United Kingdom

      IIF 86
  • Flanagan, Dean Michael
    British civil engineering born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Roworth Road, Middlesbrough, TS3 9PL, England

      IIF 87
  • Foley, Nicholas James
    British civil engineering born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacres, Saucelands Lane, Shipley, Horsham, West Sussex, RH13 8PU

      IIF 88
  • Glen, Michael
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Church Road, Tormarton, Badminton, GL9 1HT, United Kingdom

      IIF 89
  • Glen, Michael
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Church Road, Tormarton, Badminton, GL9 1HT, United Kingdom

      IIF 90
    • icon of address Somerset House, Church Road, Tormarton, Badminton, Gloucestershire, GL9 1HT, United Kingdom

      IIF 91
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG

      IIF 92
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, United Kingdom

      IIF 93 IIF 94
    • icon of address 10, Cannings Close, Broughton Gifford, Melksham, SN12 8FQ, England

      IIF 95
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 96 IIF 97 IIF 98
    • icon of address West House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG, United Kingdom

      IIF 101 IIF 102
  • Glen, Michael
    British land surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 103
  • Glen, Michael
    British planner born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Glen, Michael
    British surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 107
    • icon of address Old Station House, Black Dog Halt, Calne, Wiltshire, SN11 0LU

      IIF 108 IIF 109
  • Harley, Michael Joseph
    British civil engineering born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brenfield Drive, Glasgow, G44 3LT, Scotland

      IIF 110
  • Hopkins, Michael Frank
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honington House, Honington, Warwickshire, CV36 5AA, United Kingdom

      IIF 111
    • icon of address 73, Station Road, Ruskington, Sleaford, Lincolnshire, NG34 9DF, United Kingdom

      IIF 112
  • Morrissey, Kevin James
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Huyton Hall Crescent, Liverpool, L36 5RL, England

      IIF 113
  • Mullery, Andrew Michael
    British civil engineering born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 114
  • Mr James Edward Mathieson Rennie
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Avon Close, Bognor Regis, West Sussex, PO22 6BX, England

      IIF 115
  • Mr Kevin James Morrissey
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Huyton Hall Crescent, Liverpool, L36 5RL, England

      IIF 116
  • Mr Michael James Gilbert Harrington
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Pike View Garage, Shaw, Oldham, OL2 8EW, United Kingdom

      IIF 117
  • Thomas, Kate Rosanne
    British projects manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amperage House, Hatton Gardens, Kington, Herefordshire, HR5 3RB, England

      IIF 118
  • York, David Michael
    British chairman born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Stables, Essex Way, Bourne, Lincolnshire, PE10 9JZ, England

      IIF 119
    • icon of address 1, Victoria Stables, Essex Way, Bourne, Lincolnshire, PE10 9JZ, United Kingdom

      IIF 120
  • York, David Michael
    British civil engineer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

      IIF 121
  • York, David Michael
    British civil engineering born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Bedehouse Bank, Bourne, Lincolnshire, PE10 9JX

      IIF 122
  • York, David Michael
    British civil servant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

      IIF 123
  • York, David Michael
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 124
  • York, David Michael
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

      IIF 125
  • York, David Michael
    British highways eng born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Bedehouse Bank, Bourne, Lincolnshire, PE10 9JX

      IIF 126
  • York, David Michael
    British highways engineer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bedehouse Bank, Bourne, Lincolnshire, PE10 9JX, England

      IIF 127
  • Badsey, Steven Michael
    British none born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Malvern Road, Worcester, WR2 4LE, England

      IIF 128
  • Birch, Andrew James
    British civil engineering born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 129
  • Fortune, Michael
    British civil engineering born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Ashby Road, Hinckley, Warwickshire, LE10 1SH, United Kingdom

      IIF 130
  • Godfrey, Michael
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H9, Newark Road South, Glenrothes, KY7 4NL, Scotland

      IIF 131
  • Godfrey, Michael
    British land surveyor born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H9, Newark Road South, Glenrothes, Fife, KY7 4NL, Scotland

      IIF 132
    • icon of address H9, Newark Road South, Glenrothes, KY7 4NL, Scotland

      IIF 133 IIF 134 IIF 135
    • icon of address Newton Farm, Markinch, Glenrothes, Fife, KY7 6JU, United Kingdom

      IIF 136
  • Gough, Andrew James
    British civil engineering born in March 1994

    Resident in United Kingdom

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

      IIF 137
  • Gough, Andrew James
    British engineer born in March 1994

    Resident in United Kingdom

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

      IIF 138
  • Heeley, Michael
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Main Street, East Ardsley, Wakefield, West Yorkshire, WF3 2AT, England

      IIF 139
  • Jamieson, Philip Lee
    British cad/cam manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Tynevale Works, High Street, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8LN, United Kingdom

      IIF 140
  • Johnston, Stephen James
    British civil engineering born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Waverley Avenue, Bedlington, Northumberland, NE22 5HG, United Kingdom

      IIF 141
  • Kelly, Michael Paul John
    Irish civil engineer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Cullaville Road, Crossmaglen, Newry, Co Armagh, BT35 9AQ

      IIF 142
  • Kelly, Michael Paul John
    Irish civil engineering born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Cullaville Road, Crossmaglen, Newry, BT35 9AQ

      IIF 143
  • Kelly, Michael Paul John
    Irish director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Cullaville Road, Crossmaglen, Newry, BT35 9AQ

      IIF 144
  • Kilcoyne, Joseph James
    British civil engineering born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Birkdale Drive, Ifield, Crawley, West Sussex, RH11 0TU

      IIF 145
  • Laidlaw, John Michael
    British civil engineering born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Boroughgate, Appleby-in-westmorland, CA16 6XF, England

      IIF 146
  • Mccaffrey, James Patrick
    British civil engineering born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Cattsdell, 7 Cattsdell, Hemel Hempstead, Hertfordshire, HP2 5SW, United Kingdom

      IIF 147
  • Milverton, Romeo
    British owner born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Coppice Close, Cheswick Green, Solihull, B90 4HX, United Kingdom

      IIF 148
  • Mr Liam Michael Housley
    English born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Flake Lane, Stanton-by-dale, Ilkeston, DE7 4QD, United Kingdom

      IIF 149
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 150
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 151
  • Mr Michael Arnold
    New Zealander born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 152
  • Mr Michael Barrett
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axis Surveys, Laurus House, First Avenue, Burton On Trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 153
  • Mr Phil Lee Jamieson
    English born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Broomy Hill Road, Newcastle Upon Tyne, NE15 9LP, United Kingdom

      IIF 154
  • Parkin, Michael
    British land and building surveyor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Hensons Lane, Thringstone, LE67 8LH, United Kingdom

      IIF 155
  • Price, Michael
    British civil engineering born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Station Road, Barton Under Needwood, Staffordshire, DE13 8DS

      IIF 156
  • Reilly, James
    British civil engineering born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bishop Manor Road, Westbury-on-trym, Bristol, BS10 5BD, United Kingdom

      IIF 157
  • Reilly, James
    British construction born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bishop Manor Road, Westbury-on-trym, Bristol, BS10 5BD, England

      IIF 158
  • Reilly, James
    British construction manager born in April 1977

    Resident in United Kingdom

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

      IIF 159
  • Reilly, James
    British construction safety born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bishop Manor Road, Westbury-on-trym, Bristol, BS10 5BD, England

      IIF 160
  • Reilly, James
    British project manager born in April 1977

    Resident in United Kingdom

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

      IIF 161
  • Reilly, James
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 162
  • Reilly, James
    British carpenter born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mansfield Road, Bognor Regis, PO22 9EZ, United Kingdom

      IIF 163
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 164
  • Reilly, James Alex
    British broker born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cadogan House, Richmond Drive, Woodford Green, Essex, IG8 8RQ, England

      IIF 165
  • Reilly, James Alex
    British consultancy born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 166
  • Reilly, James Alex
    British consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kingsway, London, WC2B 6XF, United Kingdom

      IIF 167
  • Reilly, James Alex
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salvin, Stephen James
    British civil engineering born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Farm, Great Orme, Llandudno, LL30 2XF

      IIF 173
  • Squires, John Michael
    British civil engineering born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Furlong Road, Goldthorpe, Rotherham, S63 9PP, England

      IIF 174
  • Thorpe Negbi, Jayne
    British personnel manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Main Road, Renishaw, Sheffield, South Yorkshire, S21 3UX

      IIF 175
  • Waitimas, Michael
    British civil engineer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Saint Merryn Court, Brackley Road, Beckenham, Kent, BR3 1RQ

      IIF 176
  • Waitimas, Michael
    British civil engineering born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Saint Merryn Court, Brackley Road, Beckenham, Kent, BR3 1RQ

      IIF 177
  • Boycott, Michael Dennis
    British civil engineering born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beechwood Avenue, Drighlington, Bradford, BD11 1AQ, England

      IIF 178
  • Boycott, Michael Dennis
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beechwood Avenue, Bradford, West Yorkshire, BD11 1AQ, United Kingdom

      IIF 179
  • Boyd, James Patrick, Dr
    British doctor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Priory Close, Hawarden, Flintshire, CH5 3GZ, United Kingdom

      IIF 180
  • Boyd, James Patrick, Dr
    British gp born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, Wales

      IIF 181
  • Boyd, James Patrick, Mr.
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Elmtree Close, West Derby, Liverpool, Merseyside, L12 8RR, England

      IIF 182
    • icon of address 27 Broad Square, Liverpool, Merseyside, L11 1BR, United Kingdom

      IIF 183
  • Costello, Michael Colm
    British civil engineering born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gervase Close, Wembley, Middlesex, HA9 9EH, England

      IIF 184
  • Fletcher, Marrek Quintin
    British projects manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Carfax, Horsham, West Sussex, RH12 1EQ

      IIF 185
  • Goddard, James Ian
    British civil engineering born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 186
  • Harrington, Michael James Gilbert
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Pike View Garage, Shaw, Oldham, OL2 8EW, United Kingdom

      IIF 187
  • James, Tommie Richard
    British civil engineering born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mulberry Road, Rugby, Warwickshire, CV22 7TD, United Kingdom

      IIF 188
  • James, Tommie Richard
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 189
    • icon of address 100-102, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 190
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 191
  • Kiernan, Stephen James
    British civil engineering born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 45, Kilnside Road, Paisley, Renfrewshire, PA1 1RJ, United Kingdom

      IIF 192
  • Mr James Reilly
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Cadagon House, Woodford, IG8 8RQ, United Kingdom

      IIF 193
  • Mr James Reilly
    English born in May 1984

    Resident in United Kingdom

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

      IIF 194
  • Mr Michael Glen
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, Armstrong Way, Yate, Bristol, BS37 5NG, Great Britain

      IIF 195
  • Mr Michael Neil Voase
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F20 Willow Court, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 196
    • icon of address 119, Comberford Road, Tamworth, B79 8PQ, England

      IIF 197 IIF 198
  • Mr Michael William O'farrell
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Talbot House, Friars Avenue, Shenfield, Brentwood, Essex, CM15 8JA, England

      IIF 199
    • icon of address Talbot Dental, 1, Friars Avenue, Shenfield, Brentwood, Essex, CM15 8JA, England

      IIF 200
  • Rivers, Anita Jasmine
    British civil engineering born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ashley Piece, Ramsbury, Marlborough, Wiltshire, SN8 2QE

      IIF 201
  • Trant, Stephen James
    British projects manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Fletchwood Farm House, Great Fletchwood Farm House, Fletchwood Lane, Totton, Southampton, Hampshire, SO4O 7DZ, United Kingdom

      IIF 202
  • Williams, Jamie
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Cricklewood Lane, London, NW2 1HD, England

      IIF 203
  • Williams, Jamie Lee
    British builder born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, Cambs, CB24 8RX, United Kingdom

      IIF 204
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambs, CB22 3JH, United Kingdom

      IIF 205
  • Williams, Jamie Lee
    British civil engineering born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frith Meadow, Green End, Landbeach, Cambridge, CB25 9FD, United Kingdom

      IIF 206
  • Williams, Jamie Lee
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frith Meadow, Green End, Cambridge, Cambridgeshire, CB25 9FD, United Kingdom

      IIF 207
  • Guntripp, Michael John
    British land surveyor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortescue House, Plain Road Smeeth, Ashford, Kent, TN25 6QN

      IIF 208
  • Guntripp, Michael John
    British surveyor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shrine Barn, Sandling Road, Postling, Hythe, Kent, CT21 4HE, United Kingdom

      IIF 209
  • Lansdowne, Michael John
    British land surveyor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Cornwall Crescent, Yate, Bristol, BS37 7RU

      IIF 210
  • Lewis, John
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Fambridge Road, Maldon, Essex, United Kingdom

      IIF 211
  • Mcclafferty, Michael Joseph
    British civil engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3/1, 7 Spean Street, Glasgow, G44 4AS, United Kingdom

      IIF 212
  • Mcclafferty, Michael Joseph
    British civil engineering born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3/1, No 7, Spean Street, Glasgow, Lanarkshire, G44 4AS, Scotland

      IIF 213
  • Mcclafferty, Michael Joseph
    British land surveyor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Flat 3/1, Spean Street, Glasgow, Lanarkshire, G44 4AS, Scotland

      IIF 214
  • Mr Michael Allan Rawles
    British born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 61, Greenacres, South Cornelly, Bridgend, Mid Glamorgan, CF33 4SF

      IIF 215
  • Mr Michael Frank Hopkins
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Ditchford Farm, Moreton-in-marsh, Gloucestershire, GL56 9RD, England

      IIF 216
    • icon of address Unit 11, Shipston Business Village, Shipston-on-stour, Warwickshire, CV36 4FF, United Kingdom

      IIF 217
  • Mr Michael Harrington
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Pike View Garage, Moorland Street, Shaw, Oldham, Greater Manchester, OL2 8EW, England

      IIF 218 IIF 219
  • Mr Michael Heeley
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Moorland Way, Sherburn In Elmet, Leeds, LS25 6FN, England

      IIF 220
  • Mr Michael James Holiday
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Lakemead, Ashford, Kent, TN23 4XZ

      IIF 221
  • Mr Michael Mills
    British born in March 1993

    Resident in England

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

      IIF 222
  • Mr Michael Patrick Joyce
    British born in June 1965

    Resident in England

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

      IIF 223 IIF 224 IIF 225
  • O'neill, Christian Michael
    British civil engineering born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Knowsley Road, Wilpshire, Blackburn, Lancashire, BB1 9PX

      IIF 226
  • Thorpe-negbi, Jayne Marie
    British personnel manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, South Block, Tavistock House Tavistock Square, London, WC1H 9TW, United Kingdom

      IIF 227
  • Thorpe-negbi, Jayne Marie
    British projects manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Immaculate Conception Catholic Primary School, College Road, Spinkhill, Sheffield, S21 3YB, United Kingdom

      IIF 228
  • Housley, Liam Michael
    English civil engineer born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 229
  • Housley, Liam Michael
    English civil engineering born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 230
  • Mr Christopher Michael Gent
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Lon Glanfor, Abergele, LL22 9YQ, United Kingdom

      IIF 231
  • Mr Michael Dennis Boycott
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beechwood Avenue, Drighlington, Bradford, BD11 1AQ, England

      IIF 232
  • Mr Michael Herring
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 233 IIF 234
  • Mr Robert James Pointon
    English born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodys, Park Drive, Barlaston, Staffordshire, ST13 9DW

      IIF 235
    • icon of address 47, Park Drive, Barlaston, Stoke-on-trent, ST12 9DW, United Kingdom

      IIF 236
  • O'grady, Michael
    Irish civil engineer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Charter Way, Southgate, N14 4JT, England

      IIF 237
  • Pointon, Robert James
    English civil engineering born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodys, Park Drive, Barlaston, Staffordshire, ST12 9DW

      IIF 238
  • Pointon, Robert James
    English construction born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodys, Park Drive, Barlaston, Staffordshire, ST13 9DW

      IIF 239
  • Pointon, Robert James
    English director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Park Drive, Barlaston, Stoke-on-trent, ST12 9DW, United Kingdom

      IIF 240
    • icon of address The Woodys, Park Drive, Barlaston, Staffordshire, ST12 9DW, United Kingdom

      IIF 241
    • icon of address 47, Park Drive, Barlaston, Stoke-on-trent, ST12 9DW, United Kingdom

      IIF 242
  • Gent, Christopher Michael
    English land surveyor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Lon Glanfor, Abergele, LL22 9YQ, United Kingdom

      IIF 243
  • Godfrey, Kristian Charles Michael
    British executive born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Farm, Markinch, Fife, KY7 6JU

      IIF 244
  • Goodwin, Matthew James, Me
    British civil engineering born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, West Brampton, Newcastle, Staffordshire, ST5 2BW, United Kingdom

      IIF 245
  • Heeley, Michael
    English civil engineering born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Meadow Side Road, East Ardsley, Wakefield, West Yorkshire, WF3 2LZ, United Kingdom

      IIF 246
  • Jamieson, Phil Lee
    English civil engineer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Broomy Hill Road, Newcastle Upon Tyne, NE15 9LP, United Kingdom

      IIF 247
  • Mr Michael Geoffrey Hunt
    British born in September 1961

    Resident in British

    Registered addresses and corresponding companies
    • icon of address High House, Back Lane, Newburgh, Wigan, Lancashire, WN8 7UW, England

      IIF 248
  • Mr Michael Greene
    British born in December 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 137, Madden Road, Keady, Armagh, BT60 3LQ, United Kingdom

      IIF 249
  • Mr Michael James Wilding
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ty Coch Industrial Park, Cwmbran, NP44 7HB, United Kingdom

      IIF 250
  • Mr Michael O'grady
    Irish born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Charter Way, Southgate, London, N14 4JT, England

      IIF 251
  • Mr Michael Omeara
    Irish born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cranmer Road, Edgware, HA8 8UA, England

      IIF 252
  • Mr Michael Price
    British born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tan Lon, Tan Lon, Criccieth, Gwynedd, LL52 0SA, Wales

      IIF 253
    • icon of address Tanlon, Tan Lon, Criccieth, Criccieth, Gwynedd, LL52 0SA, Wales

      IIF 254
  • Reilly, James
    English company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Cadagon House, Woodford, Essex, IG8 8RQ, United Kingdom

      IIF 255
  • Tuohy, James
    Irish civil engineering born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Monkhams Lane, Woodford Green, London, IG8 0NJ, England

      IIF 256
  • Tuohy, James
    Irish construction director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Statom House, 795 London Road, Grays, Essex, RM20 3LH, England

      IIF 257
  • Mr James Stuart Main
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Baird Court, Scott Crescent, Troon, KA10 7BZ, Scotland

      IIF 258
  • Mr Michael Mcgeady
    Irish born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, 1-2, 43 Dechmont Street, Glasgow, G31 4TL, United Kingdom

      IIF 259
  • Mr William O'farrell
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Talbot House, Friars Avenue, Shenfield, Brentwood, Essex, CM15 8JA, England

      IIF 260
    • icon of address Talbot Dental, 1, Friars Avenue, Shenfield, Brentwood, Essex, CM15 8JA, England

      IIF 261
  • Parkin, Michael Edward
    British land surveyor born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Beacon Road, Woodhouse Eaves, Loughbrough, LE12 8RN, United Kingdom

      IIF 262
  • James, Edward William
    British civil engineering born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Barnfield Terrace, Indian Queens, St Column, Cornwall, TR9 6LJ

      IIF 263
  • Mr Anthony James Cleaver
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Jayshaw Avenue, Birmingham, B43 5RU, England

      IIF 264
  • Mr Jamie Gary Morrison
    British born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thistle House, 24-26 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 265
  • Mr John Michael Skipper
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Broomhills, Betsham Road Southfleet, Gravesend, Kent, DA13 9NU

      IIF 266
    • icon of address 5, West Street, Hunton, Maidstone, ME15 0RS, England

      IIF 267
  • Mr Michael Anthony Stringer
    British born in March 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 268
  • Mr Michael James O'meara
    Irish born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil Grant Elliott
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Turnstone Place, Finberry, Ashford, TN25 7LB, England

      IIF 279
  • Mr Richard James Welton
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O'hana House, Melton Close, Beetley, Beetley, Norfolk, NR20 4FE, England

      IIF 280
    • icon of address 1, Melton Close, Beetley, Dereham, Norfolk, NR20 4FE

      IIF 281
    • icon of address 1, Melton Close, Dereham, Norfolk, NR20 4FE, United Kingdom

      IIF 282
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 283
  • Mr Steven Michael Badsey
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Malvern Road, Worcester, WR2 4LE, England

      IIF 284
  • Price, Michael
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Hazeley Enterprise Park, Hazeley Road, Twyford, Winchester, Hants, SO21 1QA

      IIF 285
  • Arnold, Michael
    New Zealander land surveyor born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 286
  • Kearins, Michael
    Australian land surveyor born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 287
  • Mckelvie, Charlotte Victoria Laura
    British photographer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Barry Street, Worcester, WR1 1NR, United Kingdom

      IIF 288
  • Mr Alan Michael Grears
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 289
    • icon of address First Floor, Lifestyle Building, Rear 64 Main Street, Cockermouth, Cumbria, CA13 9LU, United Kingdom

      IIF 290
    • icon of address 7, Scawfell Avenue, Workington, Cumbria, CA14 3JD

      IIF 291
  • Mr Andrew Michael George
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA, England

      IIF 292
  • Mr Brian John Carmichael
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aims Accountants, 14 Halifax Court, Fernwood Business Park, Cross Lane, Fernwood, Newark, NG24 3JP, England

      IIF 293
  • Mr Brian John Carmichael
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mussons Close, Grantham, NG33 4NY, United Kingdom

      IIF 294
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 295
  • Mr James Lee Ostle
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruby Piling, Schofield Street, Littleborough, OL15 0JS, England

      IIF 296
    • icon of address Ruby Civil Engineering, Schofield Street, Littleborough, Rochdale, OL15 0JS, United Kingdom

      IIF 297
  • Mr James Ostle
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruby Civil Engineering Ltd, Schofield Street, Littleborough, OL15 0JS, England

      IIF 298
    • icon of address Ruby Civils Plant Hire Ltd, Schofield Street, Littleborough, OL15 0JS, England

      IIF 299
  • Mr Marrek Fletcher
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP, England

      IIF 300 IIF 301
  • Mr Myles Jordan Coleman
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brailsford Road, Sheffield, S5 9DJ, United Kingdom

      IIF 302
  • Mr Ryan James Hill
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Colvend Way, Widnes, Halton, WA8 9DZ, United Kingdom

      IIF 303
    • icon of address 10, Colvend Way, Widnes, WA8 9DZ, England

      IIF 304 IIF 305
    • icon of address 10, Colvend Way, Widnes, WA8 9DZ, United Kingdom

      IIF 306
  • Mr Ryan James Hill
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Colvend Way, Widnes, WA8 9DZ, England

      IIF 307
  • Mr Simon James Goldsmith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howkeld Mill, Howkeld Mill, Welburn Park, Kirkbymoorside, York, YO62 7HE, England

      IIF 308
    • icon of address Office 5, Easthorpe, Malton, North Yorkshire, YO17 6QX, United Kingdom

      IIF 309
    • icon of address Office 5, Easthorpe, Malton, YO17 6QX, United Kingdom

      IIF 310
    • icon of address Office 5, Park Farm Courtyard, Easthorpe, Malton, North Yorkshire, YO17 6QX

      IIF 311 IIF 312
  • Hunt, Michael Geoffrey
    British civil engineering born in September 1961

    Resident in British

    Registered addresses and corresponding companies
    • icon of address High House, High House, Back Lane Newburgh Parbold, Nr Wigan, Lancashire, WN8 7UW, United Kingdom

      IIF 313
  • Joyce, Michael Patrick
    British builder born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Hermon Hill, East Woodford, London, IG10 2NY

      IIF 314
  • Joyce, Michael Patrick
    British civil engineering born in June 1965

    Resident in England

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

      IIF 315
  • Joyce, Michael Patrick
    British company director born in June 1965

    Resident in England

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

      IIF 316
    • icon of address 118 Hermon Hill, East Woodford, London, IG10 2NY

      IIF 317
  • Joyce, Michael Patrick
    British director born in June 1965

    Resident in England

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

      IIF 318 IIF 319
    • icon of address Unit 4, Bridge Road Business Centre, Bridge Road, Ashford, TN23 1BB, England

      IIF 320
    • icon of address 118 Hermon Hill, East Woodford, London, IG10 2NY

      IIF 321
  • Mr Ashley James Wright
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

      IIF 322
  • Mr David Michael Gleeson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hall Bank, Barnsley, S75 1EX, England

      IIF 323
  • Mr James Alexander Reilly
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Cadagon House, Richmond Drive, Repton Park, Woodford Green, Essex, IG8 8RQ, England

      IIF 324
  • Mr James Joseph Lydon
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Povey Little Chartered Accountants, 12 Hatherley Road, Sidcup, DA14 4DT, England

      IIF 325
  • Mr James Kyle Menzies
    British born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Glasgow Road, Muirkirk, Cumnock, KA18 3RN, Scotland

      IIF 326
  • Mr James Kyle Menzies
    British born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Glasgow Road, Muirkirk, Cumnock, KA18 3RN, Scotland

      IIF 327
  • Mr James Martin Browne
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8PR

      IIF 328
  • Mr John Lane
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Chambers, 28a High Street, Welwyn, Herts, AL6 9EQ, United Kingdom

      IIF 329
  • Mr Michael Kearins
    Australian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Ferndale Road, London, SW4 7SF, England

      IIF 330
  • Mr Noel Thomas James
    British born in December 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Westmead, 33 Pontrhydyrun Road, Cwmbran, Gwent, NP44 1SB

      IIF 331
  • Mr Phillip Jamieson
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Broomy Hill Road, Newcastle Upon Tyne, NE15 9LP

      IIF 332
  • Mr Stacey James Youngman
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 333
    • icon of address Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 334
    • icon of address 3 Lower Spur Tree, Spur Tree Lane, Tenbury Wells, WR15 8LG, United Kingdom

      IIF 335
  • Mr Stephen James Trant
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Fletchwood Farm House, Great Fletchwood Farm House, Fletchwood Lane, Totton, Southampton, Hampshire, SO4O 7DZ, United Kingdom

      IIF 336
  • Mr Steven Leslie James Petitt-coombes
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hamilton Road, Colchester, Essex, CO3 3DZ, England

      IIF 337
  • Voase, Michael Neil
    British civil engineering born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Comberford Road, Tamworth, B79 8PQ, England

      IIF 338
  • Voase, Michael Neil
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F20 Willow Court, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 339
  • Voase, Michael Neil
    British project manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Comberford Road, Tamworth, B79 8PQ, England

      IIF 340
  • Brennan, David James
    British civil engineering born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 380, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 341
  • Campodonic, Mark James
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, West View, Letchworth Garden City, SG6 3QP, England

      IIF 342
  • Dow, Michael
    British land surveyor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Craigmill, Newburgh, Fife, KY14 6ER

      IIF 343
  • Jones, Shaun Michael
    British land surveyor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1g, Fairoaks Airport, Chobham, GU24 8HU, Uk

      IIF 344
  • Karabin, Terence Edward Michael
    British land surveyor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 209, 45, Gold Street, Northampton, NN1 1RA, England

      IIF 345
  • Lewis, Michael John Lewis
    British land surveyor born in February 1935

    Registered addresses and corresponding companies
    • icon of address 27 Downs Road, Maldon, Essex, CM9 5HG

      IIF 346
  • Main, James Stuart
    British civil engineering born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Commonhead Road, Kilmarnock, East Ayrshire, Scotland, KA1 4PY

      IIF 347
  • Main, James Stuart
    British company director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Baird Court, Scott Crescent, Troon, KA10 7BZ, Scotland

      IIF 348
  • Morrison, Jamie Gary
    British civil engineering born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thistle House, 24-26 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 349
  • Mr Andrew James Birch
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 350
  • Mr Benjamin James Watson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 351
    • icon of address 46, Kingerby Road, Scunthorpe, DN17 2HY, England

      IIF 352
  • Mr Christian Michael O'neill
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Abbeyfields, Whalley, Clitheroe, Lancashire, BB7 9RS, England

      IIF 353
  • Mr Conor James O'boyle
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Westminster Road, Westminster Trading Estate North Hykehan, Lincoln, LN6 3QY, United Kingdom

      IIF 354 IIF 355
  • Mr David James Roome
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Stafford Street, Derby, Derbyshire, DE1 1JG, England

      IIF 356
    • icon of address The Old Station, Station Road, Spondon, Derby, Derbyshire, DE21 7NE, England

      IIF 357
  • Mr James Ross King
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 358
    • icon of address Lower Spernal Barn, Spernal Lane, Spernal, Studley, B80 7EX, England

      IIF 359
  • Mr John Lewis
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark James Campodonic
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, West View, Letchworth Garden City, SG6 3QP, England

      IIF 362
    • icon of address 168, Commercial Road, Staines-upon-thames, TW18 2QS, England

      IIF 363
  • Mr Olusola James Owolabi
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 325, Brockburn Road, Glasgow, G53 5TJ, United Kingdom

      IIF 364
  • Mr Pat Boyd
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Elmtree Close, Liverpool, Merseyside, L11 8RR, United Kingdom

      IIF 365
  • Mr Patrick Boyd
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmtree Close, Liverpool, L12 8RR

      IIF 366
    • icon of address 1, Elmtree Close, Liverpool, L12 8RR, England

      IIF 367
    • icon of address 1 Elmtree Close, West Derby, Liverpool, Merseyside, L12 8RR

      IIF 368
    • icon of address 11 - 13 Simonswood Industrial Estate, Stopgate Lane, Simonswood, Liverpool, L33 4YA, England

      IIF 369 IIF 370
  • Roome, David James
    British chartered civil engineer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Stafford Street, Derby, Derbyshire, DE11JG, England

      IIF 371
  • Roome, David James
    British civil engineer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Roome, David James
    British civil engineering born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Stafford Street, Derby, Derbyshire, DE1 1JG, England

      IIF 375 IIF 376
  • Roome, David James
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal Square, Floor 2, 10 Nottingham Road, Derby, DE1 3QT, England

      IIF 377
  • Skipper, John Michael
    British civil engineering born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Broomhills, Betsham Road Southfleet, Gravesend, Kent, DA13 9NU

      IIF 378
  • Skipper, John Michael
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Street, Hunton, Maidstone, ME15 0RS, England

      IIF 379
  • Welton, Richard James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Melton Close, Dereham, Norfolk, NR20 4FE, United Kingdom

      IIF 380
  • Welton, Richard James
    British financial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 381
  • Welton, Richard James
    British land surveyor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Melton Close, Beetley, Dereham, Norfolk, NR20 4FE, England

      IIF 382
  • Welton, Richard James
    British surveyor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O'hana House, Melton Close, Beetley, Beetley, Norfolk, NR20 4FE, England

      IIF 383
  • Barrett, Michael
    British land surveyor born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axis Surveys, Laurus House, First Avenue, Burton On Trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 384
  • Carter, Michael
    British retired born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gunville Road, Newport, Isle Of Wight, PO30 5LB

      IIF 385
  • Elliott, Neil Grant
    British managing director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Turnstone Place, Finberry, Ashford, TN25 7LB, England

      IIF 386
  • Elliott, Neil Grant
    British project manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Canterbury Road, Challock, Ashford, Kent, TN25 4DL, United Kingdom

      IIF 387
  • Elliott, Neil Grant
    British projects manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149-151, Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 388
  • Fletcher, Marrek
    British dance instructor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP, England

      IIF 389
  • Fooks, John Michael
    British land surveyor born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Homegrange House, Shingle Bank Drive, Milford On Sea, Lymington, Hampshire, SO41 0WR, England

      IIF 390
  • Gleeson, David Michael
    British land surveyor born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hall Bank, Barnsley, South Yorkshire, S75 1EX, United Kingdom

      IIF 391
  • Goldsmith, Simon James
    British civil engineering born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Park Farm Courtyard, Easthorpe, Malton, North Yorkshire, YO17 6QX, England

      IIF 392
  • Goldsmith, Simon James
    British design consultants born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Park Farm Courtyard, Easthorpe, Malton, North Yorkshire, YO17 6QX, United Kingdom

      IIF 393
  • Goldsmith, Simon James
    British engineering born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howkeld Mill, Howkeld Mill, Welburn Park, Kirkbymoorside, York, YO62 7HE, England

      IIF 394
  • Goldsmith, Simon James
    British recruitment born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Easthorpe, Malton, North Yorkshire, YO17 6QX, United Kingdom

      IIF 395
  • Goldsmith, Simon James
    British training born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Easthorpe, Malton, YO17 6QX, United Kingdom

      IIF 396
  • Grears, Alan Michael
    British civil engineering born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Scawfell Avenue, Workington, Cumbria, CA14 3JD, United Kingdom

      IIF 397
  • Grears, Alan Michael
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 398
    • icon of address First Floor, Lifestyle Building, Rear 64 Main Street, Cockermouth, Cumbria, CA13 9LU, United Kingdom

      IIF 399
  • Harley, Michael Joseph
    British civil engineer born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119 Muirend Road, Glasgow, G44 3EX

      IIF 400
  • Hill, Ryan James
    British civil engineer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Colvend Way, Widnes, WA8 9DZ, England

      IIF 401
    • icon of address 10, Colvend Way, Widnes, WA8 9DZ, United Kingdom

      IIF 402
  • Hill, Ryan James
    British civil engineering born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Colvend Way, Widnes, Halton, WA8 9DZ, United Kingdom

      IIF 403
  • Hill, Ryan James
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Colvend Way, Widnes, WA8 9DZ, England

      IIF 404
  • Hill, Ryan James
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Colvend Way, Widnes, WA8 9DZ, England

      IIF 405
  • Holiday, Michael James
    British land surveyor born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Lakemead, Ashford, Kent, TN23 4XZ, United Kingdom

      IIF 406
  • Hopkins, Michael Frank
    British land surveyor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Halford, Shipston-on-stour, Warwickshire, CV36 5BZ, United Kingdom

      IIF 407
  • Hopkins, Michael Frank
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Shipston Business Village, Shipston-on-stour, Warwickshire, CV36 4FF, United Kingdom

      IIF 408
  • James, Nathan Paul
    British civil engineering born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hendra Prazey, St. Dennis, St. Austell, Cornwall, PL26 8EA

      IIF 409
  • Mills, Michael
    British land surveyor born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 410
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 411
  • Morrissey, Kevin James
    British civil engineering born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gatley Drive, Liverpool, L31 3DH, England

      IIF 412
  • Morrissey, Kevin James
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gatley Drive, Liverpool, L31 3DH, England

      IIF 413
  • Mr Dean Michael Mcneil-jones
    British,welsh born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle House, 63-69 Cardiff Road, Taffs Well, Cardiff, CF15 7RD, Wales

      IIF 414
  • Mr Francis Michael Smith
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Rother Dale, Sholing, Southampton, Hampshire, SO19 0HL, England

      IIF 415
  • Mr Frank Smith
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Runnymede Avenue, Bournemouth, BH11 9SP

      IIF 416
  • Mr James Patrick Mccaffrey
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, HP1 9QN, United Kingdom

      IIF 417 IIF 418
  • Mr Jonathan Michael Evans
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11beechwood Drive, Heolgerrig, Merthyr Tydfil, CF48 1TH, Wales

      IIF 419
  • Mr Kevin James Morrissey
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Parkfield Grove, Liverpool, L31 7DD, England

      IIF 420
    • icon of address 3, Gatley Drive, Liverpool, L31 3DH, England

      IIF 421
  • Mr Kyle Michael Williams
    British born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Maes Y Ffynnon, Ynysboeth, Mountain Ash, CF45 4AZ, Wales

      IIF 422
  • Mr Robert James Pointon
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-29, Brookside Business Park, Cold Meece, Stone, ST15 0RZ, England

      IIF 423
    • icon of address Unit 11, Brookside Business Park, Cold Meece, Stone, ST15 0RZ, England

      IIF 424
  • Mr. James Patrick Boyd
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmtree Close, Liverpool, L12 8RR

      IIF 425
    • icon of address Unit 212 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 426
  • O'boyle, Conor James
    British civil engineering born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rutland Avenue, Waddington, Lincoln, LN5 9FW, England

      IIF 427
  • O'boyle, Conor James
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Westminster Road, Westminster Trading Estate North Hykehan, Lincoln, LN6 3QY, United Kingdom

      IIF 428
  • O'boyle, Conor James
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Westminster Road, Westminster Trading Estate North Hykehan, Lincoln, LN6 3QY, United Kingdom

      IIF 429
  • Ostle, James
    British civil engineering born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruby Civil Engineering Ltd, Schofield Street, Littleborough, OL15 0JS, England

      IIF 430
  • Ostle, James
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruby Civils Plant Hire Ltd, Schofield Street, Littleborough, OL15 0JS, England

      IIF 431
  • Owolabi, Olusola James
    British civil engineering born in July 1975

    Resident in Scotland

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

      IIF 432
  • Palacio, Michael David
    British land surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greenslade Taylor Hunt, Hammet Street, Taunton, TA1 1RZ, England

      IIF 433
  • Petitt-coombes, Steven Leslie James
    British civil engineering born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hamilton Road, Colchester, Essex, CO3 3DZ, England

      IIF 434
  • Pointon, Robert James
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-29, Brookside Business Park, Cold Meece, Stone, ST15 0RZ, England

      IIF 435
  • Pointon, Robert James
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodys, Park Drive, Barlaston, Staffordshire, ST12 9DW, United Kingdom

      IIF 436
  • Pointon, Robert James
    British director and company secretary born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Brookside Business Park, Cold Meece, Stone, ST15 0RZ, England

      IIF 437
  • Reilly, James
    British cooper born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dufftown Road, Craigellachie, Aberlour, Moray, AB38 9RS

      IIF 438
  • Whitfield, Robert Michael
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hall Farm Cottage, Stanton Lane Potters Marston, Leicester, Leicestershire, LE9 3JR

      IIF 439
  • Whitfield, Robert Michael
    British land surveyor born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Hall Farm Cottages, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 440
  • Whitfield, Robert Michael
    British surveyor born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hall Farm Cottage, Stanton Lane Potters Marston, Leicester, Leicestershire, LE9 3JR

      IIF 441
  • Youngman, Stacey James
    British civil engineering born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lower Spur Tree, Spur Tree Lane, Tenbury, Worcestershire, WR15 8LG, England

      IIF 442
  • Youngman, Stacey James
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 443 IIF 444
    • icon of address Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, United Kingdom

      IIF 445
    • icon of address 3 Lower Spur Tree, Spur Tree Lane, Tenbury Wells, Worcestershire, WR15 8LG, United Kingdom

      IIF 446 IIF 447
  • Cleaver, Anthony James
    British civil engineering born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Jayshaw Av, Great Barr, Birmingham, B43 5RU, England

      IIF 448
  • Court, Michael George
    British civil engineering born in June 1942

    Registered addresses and corresponding companies
    • icon of address 35 Hillside Road, Stratford Upon Avon, Warwickshire, CV37 9EB

      IIF 449
  • George, Andrew Michael
    British land surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA, England

      IIF 450
  • Heeley, Michael
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Moorland Way, Sherburn In Elmet, Leeds, LS25 6FN, England

      IIF 451
  • Heeley, Michael
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Moorland Way, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6FN

      IIF 452
  • Heeley, Michael
    British project manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 Moorland Way, Sherburn In Elmet, Leeds, LS25 6FN, England

      IIF 453
  • Herring, Michael
    British land surveyor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 454 IIF 455
  • Jamieson, Philip Lee
    British civil engineering born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Dilston Drive, Westerhope, Newcastle Upon Tyne, NE5 5QH

      IIF 456
  • Jamieson, Philip Lee
    British engineering consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Broomy Hill Road, Newcastle Upon Tyne, NE15 9LP, England

      IIF 457
  • Loris, Michael
    British civil engineering born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernlea 5, West Hill, Bromyard, Herefordshire, HR7 4EU

      IIF 458
  • Mccaffrey, James Patrick
    British engineering consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, HP1 9QN, United Kingdom

      IIF 459
  • Mccaffrey, James Patrick
    British project manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, HP1 9QN, United Kingdom

      IIF 460
  • Mccaffrey, James Patrick
    British property investment born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Astley Road, Hemel Hempstead, Hertfordshire, HP1 1HU, United Kingdom

      IIF 461
  • Menzies, James Kyle
    British civil engineering born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Glasgow Road, Muirkirk, Cumnock, KA18 3RN, Scotland

      IIF 462
  • Menzies, James Kyle
    British civil engineer born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Glasgow Road, Muirkirk, Cumnock, KA18 3RN, Scotland

      IIF 463
  • Menzies, James Kyle
    British director born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Glasgow Road, Muirkirk, Cumnock, KA18 3RN, Scotland

      IIF 464
  • Oliver, Michael Morgan
    British land surveyor born in February 1933

    Registered addresses and corresponding companies
    • icon of address 6 Broad Road, Sale, Cheshire, M33 2AL

      IIF 465
  • Ostle, James Lee
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruby Piling, Schofield Street, Littleborough, OL15 0JS, England

      IIF 466
  • Ostle, James Lee
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruby Civil Engineering, Schofield Street, Littleborough, Rochdale, OL15 0JS, United Kingdom

      IIF 467
  • Reilly, James
    British technology entrepreneur and scientist born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Farnham Road, A31 Farnham Road, Surrey, Guildford, GU2 7PN, England

      IIF 468
  • Smith, Francis Michael
    British civil engineer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Runnymede Avenue, Bournemouth, BH11 9SP, United Kingdom

      IIF 469
    • icon of address 178, Runnymede Avenue, Bournemouth, Dorset, BH11 9SP

      IIF 470
  • Smith, Francis Michael
    British civil engineering born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Runnymede Avenue, Bearwood, Bournemouth, Dorset, BH11 9SP, United Kingdom

      IIF 471
  • Thorpe-negbi, Jayne
    British project manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Immaculate Conception Catholic Primary School, College Road, Spinkhill, Sheffield, S21 3YB

      IIF 472
  • Warvill, Luke Michael
    British land surveyor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Ranelagh Rd, Ipswich, Suffolk, IP2 0AH

      IIF 473
  • Waters, Martin James
    British civil engineering born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Springfield Road, Wincanton, Somerset, BA9 9DD

      IIF 474
  • Waters, Martin James
    British data consulant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Springfield Road, Wincanton, Somerset, BA9 9DD, United Kingdom

      IIF 475
  • Wright, Ashley James
    British civil engineering born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Halliwell Road, Portishead, North Somerset, BS20 8JP

      IIF 476
  • Wright, Ashley James
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Halliwell Road, Portishead, Bristol, BS20 8JP, England

      IIF 477
    • icon of address Unit 5, Westfield Court, Barns Ground, Kenn, Clevedon, BS21 6FQ, England

      IIF 478
    • icon of address 21, Halliwell Road, Portishead, BS20 8JP, United Kingdom

      IIF 479 IIF 480
  • Wright, Ashley James
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Halliwell Road, Portishead, Bristol, Avon, BS20 8JP, United Kingdom

      IIF 481
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 482
  • Boyd, James Patrick
    British civil engineering born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmtree Close, Liverpool, L12 8RR, England

      IIF 483
  • Boyd, James Patrick
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmtree Close, Liverpool, L12 8RR, England

      IIF 484
    • icon of address 1 Elmtree Close, Liverpool, Merseyside, L11 8RR, England

      IIF 485
    • icon of address Unit 212 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 486
  • Boyd, James Patrick, Mr.
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 - 13 Simonswood Industrial Estate, Stopgate Lane, Simonswood, Liverpool, L33 4YA, England

      IIF 487
  • Browne, James Martin
    British civil engineering born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bernard Street, St. Albans, Hertfordshire, AL3 5QN, United Kingdom

      IIF 488
  • Carmichael, Brian John
    British land surveyor born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 489
  • Coleman, Myles Jordan
    British civil engineering born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brailsford Road, Sheffield, S5 9DJ, United Kingdom

      IIF 490
  • Coleman, Myles Jordan
    British gas engineer born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brailsford Road, Sheffield, S5 9DJ, United Kingdom

      IIF 491
  • Dr James Patrick Boyd
    British born in March 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, Wales

      IIF 492
  • Evans, Jonathan Michael
    British construction manager born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11beechwood Drive, Heolgerrig, Merthyr Tydfil, CF48 1TH, Wales

      IIF 493
  • Evans, Jonathan Michael
    British land surveyor born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Beechwood Drive, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TH

      IIF 494
  • Fletcher, Marrek Quintin
    British managing director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP, England

      IIF 495
  • Gladwell, Michael Edward
    British

    Registered addresses and corresponding companies
    • icon of address 129 Trowell Road, Wollaton, Nottingham, Nottinghamshire, NG8 2EN

      IIF 496
  • Gladwell, Michael Edward
    British land surveyor

    Registered addresses and corresponding companies
    • icon of address 129 Trowell Road, Wollaton, Nottingham, Nottinghamshire, NG8 2EN

      IIF 497
  • Harrington, Michael
    British civil engineering born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Pike View Garage, Moorland Street, Shaw, Oldham, Greater Manchester, OL2 8EW, England

      IIF 498
  • Harrington, Michael
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Pike View Garage, Moorland Street, Shaw, Oldham, Greater Manchester, OL2 8EW, England

      IIF 499
  • Harrington, Michael James Gilbert
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 500
  • James, Derek Monty
    British civil engineering born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Robartes Road, St. Dennis, St. Austell, Cornwall, PL26 8DS

      IIF 501
  • Lydon, James Joseph
    British civil engineering born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Collingwood Avenue, Surbiton, KT5 9PT, England

      IIF 502
  • Lydon, James Joseph
    British construction born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Collingwood Avenue, Surbiton, Surrey, KT5 9PT

      IIF 503
  • Mr Gareth Michael David Jefferies
    British born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address River View Cottage, The Bryn, Abergavenny, Monmouthshire, NP7 9AP, Wales

      IIF 504
  • Mr James John Pattison Shanks
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Mackinnon
    Scottish born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Morlie Mhor, Tomatin, Inverness, IV13 7YN, Scotland

      IIF 511
  • Mr Ryan Hill
    English born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Colvend Way, Widnes, Halton, Cheshire, WA89DZ, England

      IIF 512
  • Mr Steven James Pickard
    English born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood, Stoke On Tern, Market Drayton, Shropshire, TF9 2DS, England

      IIF 513
  • O'meara, Michael James
    Irish civil engineer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • O'meara, Michael James
    Irish civil engineering born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cranmer Road, Edgware, Middlesex, HA8 8UA, England

      IIF 520
  • O'meara, Michael James
    Irish company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Cranmer Road, Edgware, Middlesex, HA8 8UA, England

      IIF 521
  • Roberts, Michael John
    British civil engineering born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Cliveden Road, Chester, Cheshire, CH4 8DR

      IIF 522
  • Shanks, James John Pattison
    British civil engineering born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chantry Place, Kiveton Park, Sheffield, South Yorkshire, S26 6LJ, United Kingdom

      IIF 523
  • Shanks, James John Pattison
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Shanks, James John Pattison
    British director and company secretary born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eafield Road, Littleborough, OL15 8HR, England

      IIF 527
  • Shanks, James John Pattison
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eafield Road, Littleborough, OL15 8HR, England

      IIF 528
  • Shanks, James John Pattison
    British quantity surveyor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eafield Road, Littleborough, Greater Manchester, OL15 8HR, United Kingdom

      IIF 529
    • icon of address 25, Eafield Road, Littleborough, Lancashire, OL15 8HR, United Kingdom

      IIF 530
  • Shanks, James John Pattison
    British surveyor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 531
  • Trant, Stephen James
    British civil engineering born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Imperial House, Imperial Way, Southampton, Hampshire, SO15 0RB, United Kingdom

      IIF 532
  • Trant, Stephen James
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Imperial House, West Bay Road, Western Docks, Southampton, SO15 0RB, United Kingdom

      IIF 533
  • Watson, Benjamin James
    British civil engineering born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 534
  • Watson, Benjamin James
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Kingerby Road, Scunthorpe, DN17 2HY, England

      IIF 535
  • Wilding, Michael James
    British civil engineering born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Ty Coch Way, Cwmbran, NP44 7HB, Wales

      IIF 536
  • Wilding, Michael James
    British director born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ty Coch Industrial Park, Cwmbran, NP44 7HB, Wales

      IIF 537
  • Williams, Jamie
    British builder born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 538
  • Williams, Jamie
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Glassworld, Cambridge Road Ind Estate Milton, Cambridge, CB24 6AZ, United Kingdom

      IIF 539
  • Boyd, Patrick
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Glen, Michael
    British house builder born in December 1964

    Registered addresses and corresponding companies
    • icon of address Stopshouse, Buckland Village, Aylesbury, Buckinghamshire, HP22 5HZ

      IIF 547
  • Glen, Michael
    British managing director born in December 1964

    Registered addresses and corresponding companies
    • icon of address Stopshouse, Buckland Village, Aylesbury, Buckinghamshire, HP22 5HZ

      IIF 548
  • Greene, Michael
    British civil engineering born in December 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 137, Madden Road, Keady, Armagh, BT60 3LQ, United Kingdom

      IIF 549
  • Homfray, Michael John
    British land surveyor born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Drummau House, Birchgrove, Swansea, SA7 9EJ

      IIF 550
  • Ingall, Peter Michael
    British civil engineer born in October 1954

    Registered addresses and corresponding companies
    • icon of address Moat View, Rand, Market Rasen, Lincolnshire, LN8 5NJ

      IIF 551
  • Ingall, Peter Michael
    British civil engineering born in October 1954

    Registered addresses and corresponding companies
    • icon of address Moat View, Rand, Market Rasen, Lincolnshire, LN8 5NJ

      IIF 552
  • Ingall, Peter Michael
    British civil engineering contractor born in October 1954

    Registered addresses and corresponding companies
  • Ingall, Peter Michael
    British civil servant born in October 1954

    Registered addresses and corresponding companies
    • icon of address Moat View, Rand, Market Rasen, Lincolnshire, LN8 5NJ

      IIF 556
  • King, James Ross
    British civil engineering born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Cutless Farm Business Centre, Edstone, Wootton Wawen, Henley In Arden, B95 6DJ, United Kingdom

      IIF 557
    • icon of address Unit 5 Cuttless Farm Bisiness Centre, Edstone, Wootton Wawen, Henley In Arden, Warwickshire, B95 6DJ, United Kingdom

      IIF 558
  • King, James Ross
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 559
    • icon of address Unit 5, The Malthouse, Regent Street, Llangollen, Wales, LL20 8HS, United Kingdom

      IIF 560
  • King, James Ross
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Spernal Barn, Spernal Lane, Spernal, Studley, B80 7EX, England

      IIF 561 IIF 562
  • King, James Ross
    British specialist ground excavation contra born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Spernal Barn, Spernal Lane, Spernal, Nr Studley, Warwickshire, B80 7EX, England

      IIF 563
  • Lane, John
    British land surveyor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Davy Court, Central Park, Rugby, Warwickshire, CV23 0UZ, England

      IIF 564
    • icon of address Ground Floor Flat,st Leonards Mansion, 19, West Hill Road, St. Leonards-on-sea, East Sussex, TN38 0NA, England

      IIF 565
  • Marshall, Paul Michael
    English civil engineering born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duck Lane, Duck Lane, Shadoxhurst, Ashford, TN26 1LT, England

      IIF 566
  • Mcgeady, Michael
    Irish civil engineering born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/3, 97 Deanston Drive, Glasgow, Lanarkshire, G41 3AL

      IIF 567
  • Mckenna, James
    British civil servant born in June 1968

    Registered addresses and corresponding companies
    • icon of address 6 Meikle Crescent, Greengairs, Airdrie, Lanarkshire, ML6 7UQ

      IIF 568
  • Mr James Tuohy
    Irish born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Monkhams Lane, Woodford Green, London, IG8 0NJ

      IIF 569
  • Mr Max James Mccardel
    Australian born in February 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 18/4, Edina Place, Edinburgh, EH7 5RP, Scotland

      IIF 570
  • O'farrell, Michael William
    British civil engineer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Brookside, Emerson Park, Hornchurch, Essex, RM11 2RS

      IIF 571
  • O'farrell, Michael William
    British civil engineering born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Brookside, Emerson Park, Hornchurch, Essex, RM11 2RS

      IIF 572
  • O'farrell, Michael William
    British civil servant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Brookside, Emerson Park, Hornchurch, Essex, RM11 2RS

      IIF 573
  • O'farrell, Michael William
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Talbot House, Friars Avenue, Shenfield, Brentwood, Essex, CM15 8JA, England

      IIF 574
    • icon of address Talbot Dental, 1, Friars Avenue, Shenfield, Brentwood, Essex, CM15 8JA, England

      IIF 575
    • icon of address 42 Brookside, Emerson Park, Hornchurch, Essex, RM11 2RS

      IIF 576 IIF 577 IIF 578
    • icon of address 20, Triton Street, Regent's Place, London, NW1 3BF

      IIF 580
    • icon of address 3rd, Floor, The Venus 1 Old Park Drive, Trafford, Manchester, M41 7HG

      IIF 581
    • icon of address 3rd, Floor, The Venus 1 Old Park Lane, Trafford, Manchester, M41 7HG

      IIF 582 IIF 583
  • O'farrell, Michael William
    British quantity surveyor born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Brookside, Emerson Park, Hornchurch, Essex, RM11 2RS

      IIF 584
  • O'neill, Christian Michael
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Abbeyfields, Whalley, Clitheroe, Lancashire, BB7 9RS, England

      IIF 585
  • Omeara, Michael
    Irish company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cranmer Road, Edgware, HA8 8UA, England

      IIF 586
  • Price, Michael
    British company director born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tanlon, Tan Lon, Criccieth, Criccieth, Gwynedd, LL52 0SA, Wales

      IIF 587
  • Price, Michael
    British managing director born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tan Lon, Tan Lon, Criccieth, Gwynedd, LL52 0SA, Wales

      IIF 588
  • Ross James King
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, 33b Waterloo Industrial Estate, Waterloo Road, Bidford-on-avon, B50 4JH, England

      IIF 589
  • Williams, Kyle Michael
    British civil engineering born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Maes Y Ffynnon, Ynysboeth, Mountain Ash, CF45 4AZ, Wales

      IIF 590
  • York, David Michael
    British director born in June 1949

    Registered addresses and corresponding companies
    • icon of address 42 Swallow Hill, Thurlby, Bourne, Lincolnshire, PE10 0JB

      IIF 591
  • Badsey, Steven Michael
    British land surveyor born in November 1967

    Registered addresses and corresponding companies
    • icon of address Flat 1 Belmont Lodge, Mayfield Road, Worcester, Worcestershire, WR3 8NS

      IIF 592
  • Dow, Michael
    British land surveyor

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Craigmill, Newburgh, Fife, KY14 6ER

      IIF 593
  • James, Noel Thomas
    British civil engineering born in December 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Westmead, 33 Pontrhydyrun Road, Pontrhydyrun, Cwmbran, Gwent, NP44 1SB

      IIF 594
  • Joyce, Michael Patrick
    British builder

    Registered addresses and corresponding companies
    • icon of address 118 Hermon Hill, East Woodford, London, IG10 2NY

      IIF 595
  • Joyce, Michael Patrick
    British civil engineering

    Registered addresses and corresponding companies
    • icon of address 118 Hermon Hill, East Woodford, London, IG10 2NY

      IIF 596
  • Joyce, Michael Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address 118 Hermon Hill, East Woodford, London, IG10 2NY

      IIF 597
    • icon of address Miraflores, Debden Road, Loughton, Essex, IG10 2NY

      IIF 598
  • Joyce, Michael Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Andrew James House, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 599
  • Lawry, Mark Thomas James
    British civil engineering born in September 1966

    Registered addresses and corresponding companies
    • icon of address 10 Pantile Hill, Southminster, Essex, CM0 7BA

      IIF 600
  • Mackinnon, James
    Scottish civil engineering born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Morlie Mhor, Tomatin, Inverness, IV13 7YN, Scotland

      IIF 601
  • Mcneil-jones, Dean Michael
    British land surveyor born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle House, 63-69 Cardiff Road, Taffs Well, Cardiff, CF15 7RD, Wales

      IIF 602
  • Mr Gerard James Joseph Lambe
    Irish born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 603
    • icon of address 18, Newport Street, Tiverton, Devon, EX16 6NL, England

      IIF 604
  • O'grady, Michael
    Irish civil engineering born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Charter Way, Southgate, London, N14 4JT, England

      IIF 605
  • Pickard, Steven James
    English civil engineering born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood, Stoke On Tern, Market Drayton, Shropshire, TF9 2DS, England

      IIF 606
  • Rawlings, Stephen Anthony
    British projects manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office A16, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 607
  • Roome, David James
    British civil engineer

    Registered addresses and corresponding companies
    • icon of address 8 Pollards Oaks, Borrowash, Derby, DE72 3QU

      IIF 608
  • Tattersall, Darren Michael
    British land surveyor born in January 1972

    Registered addresses and corresponding companies
    • icon of address 50 The Green, Markfield, Leicestershire, LE67 9WD

      IIF 609
  • Waters, Martin James
    British civil engineer born in May 1952

    Registered addresses and corresponding companies
  • Fletcher, Marrek Quintin
    British sales director born in January 1977

    Registered addresses and corresponding companies
    • icon of address 28 Southgate Drive, Southgate, Crawley, West Sussex, RH10 6HB

      IIF 612
  • Lambe, Gerard James Joseph
    Irish civil engineering born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Newport Street, Tiverton, Devon, EX16 6NL, England

      IIF 613
  • Lambe, Gerard James Joseph
    Irish slinger, groundworks born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 614
  • Maclennan, Michael Francis Munro
    British civil engineering born in November 1951

    Registered addresses and corresponding companies
    • icon of address Vaila, West Clyne, Brora, Sutherland, KW9 6NH

      IIF 615
  • Mckenna, James
    British civil engineering

    Registered addresses and corresponding companies
    • icon of address 6 Meikle Crescent, Greengairs, Airdrie, Lanarkshire, ML6 7UQ

      IIF 616
  • Podbielski, Michael Richard
    British director born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Millands Close, Newton, Swansea, SA3 4SE, United Kingdom

      IIF 617
  • Podbielski, Michael Richard
    British land surveyor born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Millands Close, Newton, Swansea, SA3 4SE

      IIF 618
  • Podbielski, Michael Richard
    British retired born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Millands Close, Newton, Swansea, SA3 4SE, Wales

      IIF 619
  • Stringer, Michael Anthony
    British land surveyor born in March 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 620
  • Whitfield, Robert Michael
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 1 Hall Farm Cottage, Stanton Lane Potters Marston, Leicester, Leicestershire, LE9 3JR

      IIF 621
  • Evans, Jonathan Michael
    British land surveyor

    Registered addresses and corresponding companies
    • icon of address 11 Beechwood Drive, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TH

      IIF 622
  • Lawry, Tom
    British retired born in October 1939

    Registered addresses and corresponding companies
    • icon of address 22 Sea View Promenade, St. Lawrence, Southminster, Essex, CM0 7NE

      IIF 623
  • Lewis, John
    British salesman born in November 1962

    Registered addresses and corresponding companies
    • icon of address 62 Fambridge Road, Maldon, Essex, CM9 6AF

      IIF 624
  • Smith, Francis Michael
    British

    Registered addresses and corresponding companies
    • icon of address 178, Runnymede Avenue, Bournemouth, Dorset, BH11 9SP

      IIF 625
  • Wright, Ashley James
    British manager

    Registered addresses and corresponding companies
    • icon of address 21 Halliwell Road, Portishead, North Somerset, BS20 8JP

      IIF 626
  • Maclennan, Michael Francis Munro

    Registered addresses and corresponding companies
    • icon of address Vaila, West Clyne, Brora, Sutherland, KW9 6NH

      IIF 627
  • Mccardel, Max James
    Australian civil engineering born in February 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35d, Islington Park Street, London, N1 1QB, England

      IIF 628
  • Ms Cathy Christine Nanette Polley
    British born in November 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55/55a, Frances Street, Newtownards, Down, BT23 7DX, Northern Ireland

      IIF 629
  • Clarke, Cameron Michael
    Canadian land surveyor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 55 Dysart Avenue, Drayton, Portsmouth, Hampshire, PO6 2LY, England

      IIF 630
  • Jefferies, Gareth Michael David
    British land surveyor born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address River View Cottage, The Bryn, Abergavenny, Monmouthshire, NP7 9AP

      IIF 631
  • Lane, John
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat,st Leonards Mansion, 19, West Hill Road, St. Leonards-on-sea, East Sussex, TN38 0NA, England

      IIF 632
  • Lewis, Michael John Lewis

    Registered addresses and corresponding companies
    • icon of address 27 Downs Road, Maldon, Essex, CM9 5HG

      IIF 633
  • Mckelvie, Charlotte Victoria Laura

    Registered addresses and corresponding companies
    • icon of address 35, Barry Street, Worcester, WR1 1NR, United Kingdom

      IIF 634
  • Polley, Cathy Christine Nannette

    Registered addresses and corresponding companies
    • icon of address 43-45 Frances Street, Newtownards, Co Down, BT23 7DX

      IIF 635
  • Reilly, James Alexander
    born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Fenton Grange, Harlow, CM17 9PG, England

      IIF 636
  • Smith, Stephen Michael
    English civil engineering born in July 1969

    Registered addresses and corresponding companies
    • icon of address Flat 5 Trevelyan, 14 Cranley Road, Guildford, Surrey, GU1 2EW

      IIF 637
  • Stringer, Michael Anthony
    British site engineer

    Registered addresses and corresponding companies
    • icon of address The Old Stables Black Hall, Garstang Road, Chipping, Lancashire, PR3 2QJ

      IIF 638
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 639
  • Walton, Jonathan Lancelot William
    British chartered surveyor born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Walton, Jonathan Lancelot William
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holm House, Station Road Pontesbury, Shrewsbury, Salop, SY5 0QY

      IIF 643
    • icon of address International House, 6 Market Street, Oakengates, Telford, Shropshire, TF2 6EF, United Kingdom

      IIF 644
  • Walton, Jonathan Lancelot William
    British land surveyor born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holm House, Station Road Pontesbury, Shrewsbury, Salop, SY5 0QY

      IIF 645
  • Carmichael, Brian John

    Registered addresses and corresponding companies
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 646
  • Polley, Cathy Christine Nanette
    British projects manager born in November 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • James, Tommie Richard

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 649
  • Roome, David James

    Registered addresses and corresponding companies
    • icon of address 12 Stafford Street, Derby, Derbyshire, DE1 1JG, England

      IIF 650
  • Thomas, Kate Rosanne

    Registered addresses and corresponding companies
    • icon of address Amperage House, Hatton Gardens, Kington, Herefordshire, HR5 3RB, England

      IIF 651
  • Guntripp, Michael John

    Registered addresses and corresponding companies
    • icon of address Shrine Barn, Sandling Road, Postling, Hythe, Kent, CT21 4HE, United Kingdom

      IIF 652
  • Hill, Ryan James

    Registered addresses and corresponding companies
    • icon of address 10, Colvend Way, Widnes, Halton, WA8 9DZ, United Kingdom

      IIF 653
  • O'boyle, Conor James

    Registered addresses and corresponding companies
    • icon of address 412, Newark Road, Lincoln, Lincolnshire, LN6 8RX

      IIF 654
  • O'farrell, William

    Registered addresses and corresponding companies
    • icon of address 1, Talbot House, Friars Avenue, Shenfield, Brentwood, Essex, CM15 8JA, England

      IIF 655
    • icon of address Talbot Dental, 1, Friars Avenue, Shenfield, Brentwood, Essex, CM15 8JA, England

      IIF 656
  • Rivers, Anita Jasmine

    Registered addresses and corresponding companies
    • icon of address Home To Roost, Whittonditch Road, Ramsbury, Wiltshire, SN8 2QA, United Kingdom

      IIF 657
  • Carter, Michael

    Registered addresses and corresponding companies
    • icon of address 3 Roselyn Cottages Middleway, St Blazey, Par, Cornwall, PL24 2JH

      IIF 658 IIF 659
  • Evans, Jonathan

    Registered addresses and corresponding companies
    • icon of address 11beechwood Drive, Heolgerrig, Merthyr Tydfil, CF48 1TH, Wales

      IIF 660
  • Glen, Michael

    Registered addresses and corresponding companies
    • icon of address Somerset House, Church Road, Tormarton, Badminton, GL9 1HT, United Kingdom

      IIF 661
  • Godfrey, Michael

    Registered addresses and corresponding companies
  • Joyce, Michael

    Registered addresses and corresponding companies
    • icon of address 20 Felstead Road, Wanstead, London, E11 2QJ

      IIF 667
  • Reilly, James

    Registered addresses and corresponding companies
    • icon of address 9, Mansfield Road, Bognor Regis, PO22 9EZ, United Kingdom

      IIF 668
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 669
  • Carroll, Brendan Michael
    New Zealander land surveyor born in October 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 219b, Latchmere Road, Battersea Bridge, London, SW11 2LA

      IIF 670
  • Lewis, John

    Registered addresses and corresponding companies
    • icon of address 62 Fambridge Road, Maldon, Essex, CM9 6AF

      IIF 671
child relation
Offspring entities and appointments
Active 286
  • 1
    icon of address The Tannery, 91 Kirkstall Road, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    60,678 GBP2019-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 351 - Has significant influence or control as a member of a firmOE
    IIF 351 - Right to appoint or remove directors as a member of a firmOE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Frith Meadow, Green End, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    5 STAR DRAINAGE SERVICES LIMITED - 2018-11-08
    icon of address Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,651 GBP2024-03-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Barrow Hill Farm Barrow, Boddington, Cheltenham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 440 - Director → ME
  • 5
    icon of address 7 Scawfell Avenue, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Barons Court Manchester Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 114 - Director → ME
  • 7
    icon of address First Floor Lifestyle Building, Rear 64 Main Street, Cockermouth, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,432 GBP2018-10-31
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 8 Bromyard Road, Tenbury Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 9
    ABBEY CIVIL & RAIL SERVICES LIMITED - 2015-12-07
    icon of address 8a Charter Way, Southgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8a Charter Way, Southgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 30 Foster Street, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Beechwood Avenue, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address West House Armstrong Way, Yate, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 94 - Director → ME
  • 15
    icon of address 30 Main Street, East Ardsley, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 139 - Director → ME
  • 16
    icon of address 54a Main Street, Cockermouth, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Flat 3/1, Spean Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 214 - Director → ME
  • 18
    icon of address Flat 3/1 No 7, Spean Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 213 - Director → ME
  • 19
    icon of address Povey Little Chartered Accountants, 12 Hatherley Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,095 GBP2025-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 20
    ARDS PARTNERSHIP DEVELOPMENT BUREAU LIMITED - 2002-02-25
    icon of address 55/55a Frances Street, Newtownards, Down, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-12-17 ~ now
    IIF 635 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 629 - Has significant influence or controlOE
  • 21
    icon of address 4 Calder Court Shorebury Point, Amy Johnson Way, Blackpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 23
    icon of address F20 Willow Court Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 41 The Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-28 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -948 GBP2024-01-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Tan Lon, Tan Lon, Criccieth, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,467 GBP2021-04-30
    Officer
    icon of calendar 2004-04-15 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Tanlon Tan Lon, Criccieth, Criccieth, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,857 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    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
  • 29
    icon of address The Green Office First Floor Woodland Graneries, Wymeswold Lodge, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,620 GBP2024-04-30
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 219b Latchmere Road, Battersea Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 670 - Director → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 96 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 98 - Director → ME
  • 33
    icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    A & J SERVICES (NE) LIMITED - 2010-06-29
    icon of address 54 Dilston Drive, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 456 - Director → ME
  • 35
    icon of address 102 Broomy Hill Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 332 - Has significant influence or controlOE
  • 36
    icon of address 168 Commercial Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,283 GBP2018-10-31
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 363 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 27 Cranmer Road, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,084 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    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
  • 38
    icon of address 27 Cranmer Road, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,667 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 39
    icon of address The Old Townhall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    601,939 GBP2022-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Lorclon House, 139b The Broadway, Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 41
    CAMBRIDGESHIRE CONSTRUCTION LIMITED LIMITED - 2013-05-10
    5 STAR BUILDING SERVICES LTD - 2013-05-03
    icon of address Pem Salisbury House, Station Road, Cambridge
    Liquidation Corporate (2 parents)
    Equity (Company account)
    124,056 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Frith Green End, Landbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 539 - Director → ME
  • 43
    icon of address 56 West View, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Old Pike View Garage Moorland Street, Shaw, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 295 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address 20 Gervase Close, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 184 - Director → ME
  • 47
    icon of address 35 Barry Street, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 288 - Director → ME
    icon of calendar 2011-06-22 ~ dissolved
    IIF 634 - Secretary → ME
  • 48
    icon of address 28-29 Brookside Business Park, Cold Meece, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 49
    icon of address The Woodys, Park Drive, Barlaston, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 238 - Director → ME
  • 50
    icon of address 11 Bishop Manor Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 160 - Director → ME
  • 51
    icon of address 166 Jayshaw Av, Great Barr, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 37 Lon Glanfor, Abergele, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 53
    icon of address New Drummau House Birchgrove Road, Birchgrove, Swansea, City & County Of Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-23 ~ dissolved
    IIF 550 - Director → ME
  • 54
    icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,662 GBP2019-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 21 Halliwell Road, Portishead, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 476 - Director → ME
  • 56
    icon of address Unit 7 Miller Business Park, Station Road, Liskeard, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,793 GBP2024-05-31
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    482,816 GBP2018-09-30
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 109 - Director → ME
  • 58
    COTSWOLD CONSTRUCTION LIMITED - 2004-08-09
    icon of address West House Armstrong Way, Yate, Bristol, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,173,494 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 107 - Director → ME
  • 59
    icon of address 4 Beechwood Avenue, Drighlington, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 11 Bishop Manor Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 157 - Director → ME
  • 61
    icon of address The Old Mill, Craigmill, Newburgh, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 343 - Director → ME
  • 62
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2014-01-27 ~ dissolved
    IIF 669 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 9 Mansfield Road, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF 668 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 127 Cullaville Road, Crossmaglen, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 142 - Director → ME
  • 65
    icon of address H9 Newark Road South, Glenrothes, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 133 - Director → ME
    icon of calendar 2017-11-21 ~ now
    IIF 666 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 458 - Director → ME
    IIF 442 - Director → ME
  • 67
    D T TARMAC LIMITED - 2013-06-19
    icon of address Unit 1 Ty Coch Way, Cwmbran, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,660,415 GBP2024-11-30
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 536 - Director → ME
  • 68
    icon of address 34 Victoria Mews Knowle Avenue, Knowle, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,025 GBP2019-06-30
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Latimer House 5, Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-19 ~ dissolved
    IIF 474 - Director → ME
  • 70
    icon of address Castle House 63-69 Cardiff Road, Taffs Well, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ now
    IIF 414 - Has significant influence or controlOE
  • 71
    icon of address 9 Malvern Road, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,712 GBP2024-06-30
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 284 - Has significant influence or controlOE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 1 Melton Close, Dereham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 113 Roworth Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,098 GBP2020-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4 Priory Close, Hawarden, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    K J MORRISSEY LTD - 2025-05-21
    icon of address 3 Gatley Drive, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 163 Ranelagh Rd, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    621,690 GBP2024-09-30
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 473 - Director → ME
  • 77
    icon of address 325 Brockburn Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 10 Colvend Way, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Frith Meadow Green End, Landbeach, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 206 - Director → ME
  • 81
    icon of address 43 1-2, 43 Dechmont Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,249 GBP2024-03-31
    Officer
    icon of calendar 1995-03-15 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 259 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
  • 82
    icon of address 123 Cullaville Road, Crossmaglen, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-03 ~ dissolved
    IIF 144 - Director → ME
  • 83
    icon of address Unit 6 Imperial House, Imperial Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 532 - Director → ME
  • 84
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 11 Bishop Manor Road, Westbury-on-trym, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 158 - Director → ME
  • 86
    icon of address 4385, 10840753 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 87
    icon of address West Wing 2 Burnopfield Hall, Front Street, Burnopfield, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 18 Newport Street, Tiverton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 89
    HIGHFLEET DEVELOPMENTS LIMITED - 2015-07-17
    icon of address 2 The Links, Herne Bay, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,092,833 GBP2024-11-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 388 - Director → ME
  • 90
    icon of address 25 Eafield Road, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 21 Hall Bank, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,023 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 92
    icon of address 137 Madden Road, Keady, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 93
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 25 Eafield Road, Littleborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 119 Muirend Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 400 - Director → ME
  • 96
    icon of address 14 Brenfield Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,631 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 97
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206 GBP2024-04-30
    Officer
    icon of calendar 1991-04-29 ~ now
    IIF 315 - Director → ME
    icon of calendar 2004-11-01 ~ now
    IIF 667 - Secretary → ME
  • 98
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,998 GBP2024-08-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 99
    DEMILINE LIMITED - 1989-05-09
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,071 GBP2024-04-30
    Officer
    icon of calendar 1991-04-04 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-28 ~ now
    IIF 390 - Director → ME
  • 101
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2018-02-28
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 46 Kingerby Road, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 10 Colvend Way, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 104
    INERTIA TESTING LIMITED - 2018-01-26
    icon of address Cardinal Square Floor 2, 10 Nottingham Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 373 - Director → ME
  • 105
    icon of address Cardinal Square Floor 2, 10 Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,098 GBP2024-11-30
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 375 - Director → ME
  • 106
    icon of address Cardinal Square Floor 2, 10 Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,230 GBP2024-11-30
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 376 - Director → ME
  • 107
    icon of address Office 23 Glenbervie Business Centre, Ramoyle House, 1 Glenbervie Business Park, Larbert, Stirling, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 371 - Director → ME
  • 108
    icon of address Cardinal Square Floor 2, 10 Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,450 GBP2024-11-30
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 374 - Director → ME
  • 109
    icon of address Cardinal Square Floor 2, 10 Nottingham Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,536 GBP2024-11-30
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 372 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 650 - Secretary → ME
  • 110
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 111
    icon of address Thistle House, 24-26 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    icon of address Unit 1, Shrine Barn Sandling Road, Postling, Hythe, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,177 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 209 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 652 - Secretary → ME
  • 113
    icon of address 1 Elmtree Close, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 485 - Director → ME
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,691 GBP2024-08-30
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address 15 Mulberry Road, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 39 Robartes Road, St. Dennis, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 501 - Director → ME
    IIF 409 - Director → ME
  • 117
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 503 - Director → ME
  • 118
    icon of address 18 Glasgow Road, Muirkirk, Cumnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,484 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 327 - Has significant influence or control as a member of a firmOE
    IIF 327 - Has significant influence or control over the trustees of a trustOE
    IIF 327 - Has significant influence or controlOE
    IIF 327 - Right to appoint or remove directors as a member of a firmOE
    IIF 327 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 327 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 327 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 17 Astley Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 461 - Director → ME
  • 120
    icon of address 2 Morlie Mhor, Tomatin, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 511 - Right to appoint or remove directors as a member of a firmOE
    IIF 511 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 511 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 511 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 3-5 Boroughgate, Appleby-in-westmorland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 15 Broomhills, Betsham Road Southfleet, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 11 Beechwood Drive, Heolgerrig, Merthyr Tydfil
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 494 - Director → ME
    icon of calendar 2005-03-07 ~ dissolved
    IIF 622 - Secretary → ME
  • 124
    icon of address 7 Cattsdell 7 Cattsdell, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 147 - Director → ME
  • 125
    icon of address 369 Hagley Road West, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 88 88 Irwin Avenue, Rednal, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 18 Commonhead Road, Kilmarnock, East Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 347 - Director → ME
  • 128
    icon of address 2 Baird Court, Scott Crescent, Troon, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    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
  • 129
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,533 GBP2023-09-30
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 130
    PORTALOO'S 4 U LIMITED - 2015-01-16
    icon of address Unit 6 Glassworld Cambridge Road Ind Estate, Milton, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 538 - Director → ME
  • 131
    icon of address 10 Coppice Close, Cheswick Green, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 148 - Director → ME
  • 132
    icon of address Old Pike View Garage Moorland Street, Shaw, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 37 Maes Y Ffynnon, Ynysboeth, Mountain Ash, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 10 Colvend Way, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 136
    icon of address C/o Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 15 Eden Park Drive, Batheaston, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,101 GBP2024-03-31
    Officer
    icon of calendar 1999-11-30 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 25 Eafield Road, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 25 Eafield Road, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 1 Flake Lane, Stanton-by-dale, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address Lorclon House, 139b The Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,022,536 GBP2023-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Lorclon House, 139b The Broadway, Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 143
    LP CAPITAL MARKETS LTD - 2023-05-24
    THEE LTD - 2023-08-07
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 172 - Director → ME
  • 144
    icon of address Glebe Farm Business Park, Duck Lane, Shaddoxhurst, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 175 Ashby Road, Hinckley, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,628 GBP2024-05-31
    Officer
    icon of calendar 2007-05-08 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address 34 Cliveden Road, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,465 GBP2024-11-03
    Officer
    icon of calendar 1999-11-04 ~ now
    IIF 522 - Director → ME
  • 147
    icon of address 64 West Brampton, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 245 - Director → ME
  • 148
    icon of address 1, Talbot House Friars Avenue, Shenfield, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 574 - Director → ME
    icon of calendar 2025-07-03 ~ now
    IIF 655 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 260 - Right to appoint or remove directorsOE
  • 149
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177 GBP2024-10-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 410 - Director → ME
  • 151
    icon of address 35d Islington Park Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,336 GBP2017-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 8 Moorland Way, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 11beechwood Drive Heolgerrig, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,354 GBP2021-03-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 493 - Director → ME
    icon of calendar 2015-03-30 ~ dissolved
    IIF 660 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 8 8 Moorland Way, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,205 GBP2019-01-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 453 - Director → ME
  • 155
    icon of address 8 Moorland Way, Sherburn In Elmet, Sherburn In Elmet, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 452 - Director → ME
  • 156
    icon of address H9 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,277 GBP2017-07-31
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Unit 6 Whilems Works Forest Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-22 ~ dissolved
    IIF 317 - Director → ME
    icon of calendar 1997-12-22 ~ dissolved
    IIF 597 - Secretary → ME
  • 158
    icon of address Vantis Business Recovery Services, Judd House, Tonbridge, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-12-22 ~ now
    IIF 314 - Director → ME
    icon of calendar 1997-12-22 ~ now
    IIF 595 - Secretary → ME
  • 159
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-22 ~ dissolved
    IIF 321 - Director → ME
  • 160
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,852 GBP2024-12-31
    Officer
    icon of calendar 2001-10-22 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 162
    icon of address Unit 1 Ty Coch Industrial Park, Cwmbran, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 8 Brailsford Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 490 - Director → ME
  • 164
    icon of address 16a Ferndale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 330 - Has significant influence or controlOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 165
    icon of address G44 4as, Flat 3/1 7 Spean Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 212 - Director → ME
  • 166
    icon of address 123 Cullaville Road, Crossmaglen, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-27 ~ dissolved
    IIF 143 - Director → ME
  • 167
    icon of address 61 Greenacres, South Cornelly, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,380 GBP2017-02-28
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Unit 4 Bridge Road Business Centre, Bridge Road, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 320 - Director → ME
  • 169
    icon of address 3 Gatley Drive, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 170
    icon of address 11 Huyton Hall Crescent, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2018-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 8 Riversdale Road, West Cross, Swansea
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 617 - Director → ME
  • 172
    icon of address Unit 3 Westminster Road, Westminster Trading Estate, North Hykeham, Lincoln
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,579,219 GBP2025-02-28
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 427 - Director → ME
  • 173
    icon of address Unit 3 Westminster Road, Westminster Trading Estate North Hykeham, Lincoln
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633,291 GBP2025-02-28
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 428 - Director → ME
  • 174
    icon of address Unit 5 The Malthouse, Regent Street, Llangollen, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 560 - Director → ME
  • 175
    icon of address Unit 3 Westminster Road Westminster Trading Estate, North Hykeham, Lincoln, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,554 GBP2025-02-28
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    EASYWALL LTD - 2001-07-25
    EWI LIMITED - 2009-12-02
    EASY WALL LIMITED - 2001-12-17
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,384 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 27 Cranmer Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 70 Hensons Lane, Thringstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address H9 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2019-02-18 ~ dissolved
    IIF 662 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address H9 Newark Road South, Glenrothes, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 131 - Director → ME
    icon of calendar 2019-06-07 ~ now
    IIF 665 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 183
    PATTISON QS LIMITED - 2016-01-27
    icon of address 25 Eafield Road, Littleborough, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,840 GBP2024-03-30
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 1 Elmtree Close, West Derby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 182 - Director → ME
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address 1 Elmtree Close, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 484 - Director → ME
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 425 - Has significant influence or controlOE
    IIF 366 - Has significant influence or controlOE
  • 186
    icon of address Westmead, 33 Pontrhydyrun Road, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,085 GBP2021-04-05
    Officer
    icon of calendar 1997-04-01 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 25 Hamilton Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 337 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 337 - Ownership of shares – More than 50% but less than 75%OE
  • 188
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 444 - Director → ME
  • 189
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,921 GBP2020-07-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 446 - Director → ME
  • 190
    PACKARD GROUNDWORKS LTD - 2016-04-14
    icon of address Westwood, Stoke On Tern, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 1 Elmtree Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ now
    IIF 483 - Director → ME
    icon of calendar 2006-03-24 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address Unit 212 Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 486 - Director → ME
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address Rear Tynevale Works High Street, Newburn, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 140 - Director → ME
  • 194
    icon of address 62 Fambridge Road, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,492 GBP2017-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 360 - Has significant influence or controlOE
    icon of calendar 2017-07-01 ~ dissolved
    IIF 361 - Has significant influence or controlOE
  • 195
    icon of address 24 Turnstone Place, Finberry, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address Meadow View Canterbury Road, Challock, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 387 - Director → ME
  • 197
    icon of address The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 630 - Director → ME
  • 198
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 100 - Director → ME
  • 199
    icon of address 52a Carfax, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 185 - Director → ME
  • 200
    icon of address O'hana House Melton Close, Beetley, Beetley, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 280 - Has significant influence or control as a member of a firmOE
    IIF 280 - Right to appoint or remove directors as a member of a firmOE
  • 201
    icon of address Amperage House, Hatton Gardens, Kington, Herefordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,518,099 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 118 - Director → ME
  • 202
    PATTISON COMMERCIAL LIMITED - 2016-01-13
    icon of address 25 Eafield Road, Littleborough, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 529 - Director → ME
  • 203
    icon of address 11 Avon Close, Bognor Regis, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 60 - Director → ME
  • 204
    icon of address 128 Lakemead, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,208 GBP2024-06-30
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    JEEPERS CREEPERS PEST CONTROL LLP - 2015-10-29
    icon of address Flat 6 Cadagon House Richmond Drive, Repton Park, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 636 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 324 - Right to appoint or remove members as a member of a firmOE
    IIF 324 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 324 - Right to appoint or remove membersOE
    IIF 324 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 324 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 324 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 324 - Has significant influence or control as a member of a firmOE
    IIF 324 - Has significant influence or control over the trustees of a trustOE
    IIF 324 - Has significant influence or controlOE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    ARLK ENERGY LIMITED - 2022-05-05
    ARL ENERGY LIMITED - 2022-05-04
    icon of address Unit 20 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,260 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address The Barn, Lanjeth, High Street, St. Austell
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    754,335 GBP2024-03-31
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Unit 2 St. Andrews Road, Par, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ now
    IIF 83 - Director → ME
    icon of calendar 2002-12-12 ~ now
    IIF 659 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Unit 2b, 33b Waterloo Industrial Estate, Waterloo Road, Bidford-on-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,812 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 47 Park Drive, Barlaston, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Unit 11 Brookside Business Park, Cold Meece, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-06 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 212
    icon of address The Woodys, Park Drive, Barlaston, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 8 Hatton Street, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address Cardinal Square Floor 2, 10 Nottingham Road, Derby, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    RPF CONSULTING LIMITED - 2002-01-09
    icon of address 11 Avon Close, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-10-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,860 GBP2024-10-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 32 Meadow Side Road, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 246 - Director → ME
  • 218
    icon of address Ruby Civil Engineering Ltd, Schofield Street, Littleborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address Ruby Civils Plant Hire Ltd, Schofield Street, Littleborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 220
    icon of address Ruby Piling, Schofield Street, Littleborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 221
    icon of address Ruby Civil Engineering Schofield Street, Littleborough, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 222
    icon of address High House High House, Back Lane Newburgh Parbold, Nr Wigan, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-05 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 5a Church Road South, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,802 GBP2018-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Office A16 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 607 - Director → ME
  • 225
    icon of address Talbot Dental, 1 Friars Avenue, Shenfield, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 575 - Director → ME
    icon of calendar 2022-03-08 ~ now
    IIF 656 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 261 - Right to appoint or remove directorsOE
  • 226
    icon of address 11 - 13 Simonswood Industrial Estate Stopgate Lane, Simonswood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 183 - Director → ME
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 11 - 13 Simonswood Industrial Estate Stopgate Lane, Simonswood, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 487 - Director → ME
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    JMC ENGINEERING CONSULTANTS LTD - 2021-03-30
    icon of address C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 229
    JMC ENGINEERING SOLUTIONS LTD - 2020-02-12
    icon of address C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 47 Waverley Avenue, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 231
    icon of address Office 5 Park Farm Courtyard, Easthorpe, Malton, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Howkeld Mill Howkeld Mill, Welburn Park, Kirkbymoorside, York, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Office 5 Easthorpe, Malton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Office 5 Park Farm Courtyard, Easthorpe, Malton, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 392 - Director → ME
  • 235
    icon of address Office 5 Easthorpe, Malton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 236
    icon of address Flat 0/1 45, Kilnside Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 178 Runnymede Avenue, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 178 Runnymede Avenue, Bearwood, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 470 - Director → ME
    icon of calendar 2008-02-04 ~ dissolved
    IIF 625 - Secretary → ME
  • 239
    icon of address 8 Brailsford Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,056 GBP2020-07-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 302 - Has significant influence or controlOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 5 West Street, Hunton, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Right to appoint or remove directorsOE
  • 241
    icon of address 245 Furlong Road, Goldthorpe, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 243
    icon of address 9 Greenslade Taylor Hunt, Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 433 - Director → ME
  • 244
    icon of address The Woodys, Park Drive, Barlaston, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -541 GBP2022-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 436 - Director → ME
  • 245
    icon of address The Woodys, Park Drive, Barlaston, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 241 - Director → ME
  • 246
    GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED - 2020-10-20
    GROUNDSURE CONSULTING LIMITED - 2015-10-02
    icon of address Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,473,438 GBP2020-11-30
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 257 - Director → ME
  • 247
    icon of address Great Fletchwood Farm House Great Fletchwood Farm House, Fletchwood Lane, Totton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 336 - Has significant influence or control as a member of a firmOE
    IIF 336 - Right to appoint or remove directors as a member of a firmOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 73 Station Road, Ruskington, Sleaford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 112 - Director → ME
  • 249
    icon of address Unit 11, Shipton Business Village, Tilemans Lane, Shipston-on-stour, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,280 GBP2024-04-30
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
  • 250
    icon of address Unit 11 Shipston Business Village, Shipston-on-stour, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,467 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
  • 251
    icon of address Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-29 ~ now
    IIF 620 - Director → ME
    icon of calendar 2007-08-08 ~ now
    IIF 639 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 268 - Ownership of shares – More than 50% but less than 75%OE
  • 252
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 186 - Director → ME
  • 253
    icon of address Debtfocus Business Recovery & Insolvency Ltd, Skull House Lane Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 226 - Director → ME
  • 254
    icon of address 26 Halliwell Road, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 481 - Director → ME
    icon of calendar 2006-11-06 ~ dissolved
    IIF 626 - Secretary → ME
  • 255
    SURVEY THREE LIMITED - 1991-07-16
    icon of address 129 Trowell Road, Wollaton, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 256
    icon of address Lorclon House, 139b The Broadway, Ealing, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    icon of address Bridge Chambers, 28a High Street, Welwyn, Herts
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,525 GBP2025-03-31
    Officer
    icon of calendar 2004-04-28 ~ now
    IIF 565 - Director → ME
    icon of calendar 2004-04-28 ~ now
    IIF 632 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    AMETHYST SURVEYS LIMITED - 2025-02-06
    icon of address Unit 4 Davy Court, Central Park, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,057 GBP2025-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 564 - Director → ME
  • 259
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,810 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 191 - Director → ME
    icon of calendar 2023-05-08 ~ now
    IIF 649 - Secretary → ME
  • 260
    icon of address Nelson House, Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 261
    icon of address H9 Newark Road South, Glenrothes, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 134 - Director → ME
    icon of calendar 2017-11-27 ~ now
    IIF 663 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 99 - Director → ME
  • 263
    icon of address Wisteria Cottage, 139 Whitchurch Road, Tavistock, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-20 ~ now
    IIF 76 - Director → ME
  • 264
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 170 - Director → ME
  • 265
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 193 - Has significant influence or controlOE
  • 266
    icon of address 54 Greenfield Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,087 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 267
    icon of address Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 25 Eafield Road, Littleborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    icon of address 119 Comberford Rd, Tamworth Comberford Road, Tamworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 67 - Director → ME
  • 271
    icon of address H9 Newark Road South, Glenrothes, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 135 - Director → ME
    icon of calendar 2019-01-18 ~ now
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Empress House, 43a Binley Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 531 - Director → ME
  • 273
    icon of address Unit 5, Cutless Farm Business Centre Edstone, Wootton Wawen, Henley-in-arden, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -435 GBP2021-05-31
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 21 Monkhams Lane, Woodford Green, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 49 Deacon Road, Thurcaston, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 619 - Director → ME
  • 277
    icon of address 4 Dunns Lane, Mumbles, Swansea
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ dissolved
    IIF 618 - Director → ME
  • 278
    icon of address 10 Colvend Way, Widnes, Halton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 403 - Director → ME
    icon of calendar 2016-11-07 ~ now
    IIF 653 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 10 Colvend Way, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 119 Comberford Road, Tamworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 281
    icon of address 27 Cranmer Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 282
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,024 GBP2020-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Unit 2 Westfield Court Barns Ground, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 478 - Director → ME
  • 284
    icon of address 111 Farnham Road A31 Farnham Road, Surrey, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 468 - Director → ME
  • 285
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 286
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632,020 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 133
  • 1
    icon of address 52 Whittonditch Road, Ramsbury, Marlborough, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2016-06-21
    IIF 201 - Director → ME
    icon of calendar 2018-10-05 ~ 2024-10-18
    IIF 657 - Secretary → ME
  • 2
    icon of address 1st Floor The Syms Building, Bumpers Way, Bumpers Farm, Chippenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2015-02-21
    IIF 78 - Director → ME
  • 3
    icon of address 4 Calder Court Shorebury Point, Amy Johnson Way, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-06 ~ 2015-10-07
    IIF 65 - Director → ME
  • 4
    icon of address 262 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-28 ~ 2000-11-01
    IIF 122 - Director → ME
  • 5
    icon of address F20 Willow Court Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2025-02-25
    IIF 339 - Director → ME
  • 6
    icon of address 12 The Old Batch, Bradford-on-avon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2011-02-23
    IIF 108 - Director → ME
  • 7
    icon of address 4 The Spa, Holt, Trowbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2010-01-08
    IIF 104 - Director → ME
  • 8
    icon of address 100 Martyrs Avenue, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,342 GBP2021-05-31
    Officer
    icon of calendar 2001-02-20 ~ 2010-03-15
    IIF 145 - Director → ME
  • 9
    icon of address Axis Surveys Laurus House, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,390 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2023-11-27
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2022-05-18
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Craythorne The Hurst, Kingsley, Frodhsam, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,222 GBP2024-07-31
    Officer
    icon of calendar 2001-07-11 ~ 2001-07-31
    IIF 609 - Director → ME
  • 11
    icon of address 23 Worcester Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2008-01-29
    IIF 592 - Director → ME
  • 12
    DIALPHONE LIMITED - 2006-03-17
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2006-07-19
    IIF 579 - Director → ME
  • 13
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -348 GBP2020-06-30
    Officer
    icon of calendar 2004-09-30 ~ 2015-03-20
    IIF 572 - Director → ME
  • 14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2015-03-20
    IIF 577 - Director → ME
  • 15
    icon of address Vantis Plc, 55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2015-03-20
    IIF 573 - Director → ME
  • 16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2015-03-20
    IIF 576 - Director → ME
  • 17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2015-03-20
    IIF 578 - Director → ME
  • 18
    BALLAST PHOENIX LIMITED - 2019-12-20
    icon of address 1 Victoria Stables, Essex Way, Bourne, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,000 GBP2023-12-31
    Officer
    icon of calendar 1996-12-12 ~ 2024-01-01
    IIF 120 - Director → ME
  • 19
    BOVISREALM LIMITED - 1999-09-22
    BOVIS EUROPE LIMITED - 2002-11-19
    BOVIS GROUP LIMITED - 1999-09-16
    LENDLEASE CONSULTING (EUROPE) LIMITED - 2025-04-01
    LEND LEASE DEVELOPMENT SERVICES (UK) LIMITED - 2005-10-24
    BOVIS LEND LEASE CONSULTING LIMITED - 2011-02-22
    LEND LEASE CONSULTING (EMEA) LIMITED - 2016-07-01
    LEND LEASE PROJECTS LIMITED - 2009-06-26
    icon of address 30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2015-03-20
    IIF 580 - Director → ME
  • 20
    icon of address Hollowdene, Nr Withington, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,919 GBP2024-12-31
    Officer
    icon of calendar 2010-09-06 ~ 2022-05-25
    IIF 644 - Director → ME
  • 21
    icon of address Easthampstead Park Easthampstead Park, Off Peacock Lane, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,822 GBP2024-05-31
    Officer
    icon of calendar 2006-09-14 ~ 2014-01-01
    IIF 126 - Director → ME
  • 22
    icon of address Brookside 4 Wood Lane, Braunston In Rutland, Oakham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2014-01-17
    IIF 127 - Director → ME
  • 23
    icon of address 4 Cannings Close, Broughton Gifford, Melksham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2020-03-18
    IIF 95 - Director → ME
  • 24
    icon of address Cinnamon House Church Hill, Burton, Chippenham, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2016-02-09
    IIF 91 - Director → ME
  • 25
    icon of address Lorclon House, 139b The Broadway, Ealing, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Dufftown Road, Craigellachie, Aberlour, Moray
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2021-05-31
    IIF 438 - Director → ME
  • 27
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2025-03-14
    IIF 646 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2020-12-12
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-06 ~ 2020-12-14
    IIF 293 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 293 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2008-06-23
    IIF 441 - Director → ME
    icon of calendar 1998-10-07 ~ 2008-06-23
    IIF 621 - Secretary → ME
  • 29
    icon of address Eccles House, Eccles Lane, Hope, Hope Valley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-19
    IIF 610 - Director → ME
  • 30
    icon of address No 1 Hall Farm Cottages, Stanton Lane Potters Marston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,573 GBP2024-06-30
    Officer
    icon of calendar 1996-07-22 ~ 2010-06-23
    IIF 439 - Director → ME
  • 31
    BLS COLEMAN STREET LIMITED - 2004-11-30
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,067 GBP2020-06-30
    Officer
    icon of calendar 2004-11-04 ~ 2015-03-20
    IIF 571 - Director → ME
  • 32
    COMMUNITY TECHNICAL AID (NORTHERN IRELAND) LIMITED - 2002-07-09
    COMMUNITY TECHNICAL AID - 2004-11-12
    icon of address 2 Downshire Place, Belfast
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2024-10-14
    IIF 647 - Director → ME
  • 33
    icon of address 2 Downshire Place, Belfast
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2024-10-14
    IIF 648 - Director → ME
  • 34
    icon of address Eccles House, Eccles Lane, Hope, Hope Valley, Derbyshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,101 GBP2024-12-31
    Officer
    icon of calendar 1992-09-21 ~ 1996-04-19
    IIF 611 - Director → ME
  • 35
    icon of address Station Works, Weston Road, Bretforton, Evesham, Worcs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1994-09-16 ~ 1995-10-17
    IIF 449 - Director → ME
  • 36
    icon of address 8 Rockliffe Avenue, Bath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2011-05-29
    IIF 640 - Director → ME
  • 37
    icon of address 4 Beechwood Avenue, Drighlington, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ 2021-09-13
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 6 The Glade, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,225 GBP2024-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2016-08-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    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
  • 39
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2002-01-31
    IIF 548 - Director → ME
  • 40
    icon of address Vicarage Corner House, 219 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-03
    IIF 341 - Director → ME
  • 41
    FYH LIMITED - 2004-08-23
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2022-11-22
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2022-11-22
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-08-21
    IIF 612 - Director → ME
  • 43
    BUTLER HOMES LIMITED - 1988-08-19
    NORMALMAJOR LIMITED - 1986-12-01
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-02 ~ 2003-06-12
    IIF 552 - Director → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ 2021-09-01
    IIF 137 - Director → ME
  • 45
    icon of address Sandy Farm Business Centre Sands Road, The Sands, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2011-10-10
    IIF 285 - LLP Member → ME
  • 46
    SHINEBRICK LIMITED - 2001-10-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2001-09-18 ~ 2001-10-11
    IIF 584 - Director → ME
  • 47
    icon of address 1 Manitoba Place, Fairford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2024-07-25
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2024-07-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address Cotswold Homes Ltd West House, Armstrong Way, Great Western Business Park, Yate, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2023-05-31
    IIF 93 - Director → ME
  • 49
    icon of address 6 Marchant's Lane, Pipehouse, Freshford, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2018-05-24
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 195 - Has significant influence or control OE
  • 50
    icon of address 20 Triton Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-10 ~ 2014-11-06
    IIF 581 - Director → ME
  • 51
    GLOBAL RENEWABLES UK HOLDINGS LIMITED - 2007-01-19
    icon of address 20 Triton Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-10 ~ 2014-11-06
    IIF 583 - Director → ME
  • 52
    icon of address 20 Triton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2014-11-06
    IIF 582 - Director → ME
  • 53
    HARTFORD PLACE MANAGEMENT COMPANY LIMITED - 2019-09-17
    icon of address West House Armstrong Way, Great Western Business Park, Yate, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2024-09-05
    IIF 101 - Director → ME
  • 54
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,709 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2015-06-08
    IIF 561 - Director → ME
  • 55
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-09-26
    IIF 106 - Director → ME
  • 56
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    CROSSHOLDS LIMITED - 1985-09-16
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2005-09-26
    IIF 105 - Director → ME
  • 57
    icon of address White Farm Great Orme, Llandudno, Gwynedd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,564 GBP2018-03-31
    Officer
    icon of calendar 1997-10-24 ~ 2010-12-06
    IIF 173 - Director → ME
  • 58
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206 GBP2024-04-30
    Officer
    icon of calendar 1998-03-17 ~ 2004-11-01
    IIF 596 - Secretary → ME
  • 59
    DEMILINE LIMITED - 1989-05-09
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,071 GBP2024-04-30
    Officer
    icon of calendar 1997-12-22 ~ 2011-05-25
    IIF 598 - Secretary → ME
  • 60
    RAPID 3419 LIMITED - 1987-07-23
    icon of address Tavistock House, Tavistock Square, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2013-12-31
    IIF 227 - Director → ME
  • 61
    3594TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-10-02
    icon of address Tavistock House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2013-01-17
    IIF 175 - Director → ME
  • 62
    icon of address Immaculate Conception Catholic Primary School College Road, Spinkhill, Sheffield
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2020-03-09
    IIF 472 - Director → ME
    icon of calendar 2014-10-17 ~ 2019-10-31
    IIF 228 - Director → ME
  • 63
    icon of address Cardinal Square Floor 2, 10 Nottingham Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,536 GBP2024-11-30
    Officer
    icon of calendar 2006-11-15 ~ 2008-02-29
    IIF 608 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-28
    IIF 357 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address Unit 1, Shrine Barn Sandling Road, Postling, Hythe, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,177 GBP2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2010-02-11
    IIF 208 - Director → ME
  • 65
    icon of address 39 Robartes Road, St. Dennis, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ 2010-07-01
    IIF 263 - Director → ME
  • 66
    icon of address 18 Glasgow Road, Muirkirk, Cumnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,484 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 464 - Director → ME
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 326 - Has significant influence or control as a member of a firm OE
    IIF 326 - Has significant influence or control over the trustees of a trust OE
    IIF 326 - Has significant influence or control OE
    IIF 326 - Right to appoint or remove directors as a member of a firm OE
    IIF 326 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 326 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 326 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 67
    icon of address 59-60 The Market Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,318 GBP2021-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2019-07-06
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2019-07-06
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 68
    icon of address Unit 5 Cuttless Farm Bisiness Centre Edstone, Wootton Wawen, Henley In Arden, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ 2017-02-01
    IIF 558 - Director → ME
  • 69
    icon of address 254 Upper Shoreham Road, Shoreham-by-sea, England
    Active Corporate (36 parents)
    Officer
    icon of calendar 1996-11-25 ~ 2021-07-19
    IIF 41 - Director → ME
  • 70
    icon of address Lorclon House, 139b The Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,022,536 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 269 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 269 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    LPCM LTD
    - now
    LONDON TRADING SOLUTIONS LTD - 2023-07-14
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ 2024-04-08
    IIF 167 - Director → ME
  • 72
    icon of address Little Kinvaston Watling Street, Gailey, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,198 GBP2021-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-04-01
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-04-01
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    icon of address 2 High Street, Burnham On Crouch, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2024-06-30
    Officer
    icon of calendar 1998-05-19 ~ 2000-12-31
    IIF 624 - Director → ME
    icon of calendar 1998-05-19 ~ 2002-05-31
    IIF 346 - Director → ME
    icon of calendar 1998-05-19 ~ 2000-12-31
    IIF 671 - Secretary → ME
    icon of calendar 2001-01-01 ~ 2001-05-01
    IIF 633 - Secretary → ME
  • 74
    MACLEAN ARDGAY LIMITED - 2025-04-04
    icon of address 10 Knockbreck Street, Tain, Ross-shire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2005-05-20
    IIF 615 - Director → ME
    icon of calendar 2001-03-06 ~ 2005-05-20
    IIF 627 - Secretary → ME
  • 75
    icon of address 4385, 08330461: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,707 GBP2017-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2019-09-16
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address 8 8 Moorland Way, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,205 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-11-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,852 GBP2024-12-31
    Officer
    icon of calendar 2001-10-22 ~ 2019-12-01
    IIF 599 - Secretary → ME
  • 78
    icon of address West House Armstrong Way, Yate, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2024-09-30
    Officer
    icon of calendar 2007-06-07 ~ 2021-10-04
    IIF 103 - Director → ME
  • 79
    PINCO 992 LIMITED - 1997-12-10
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-26 ~ 2014-08-06
    IIF 124 - Director → ME
  • 80
    URGENTLEVEL LIMITED - 1993-06-21
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-11 ~ 2003-04-16
    IIF 555 - Director → ME
  • 81
    icon of address Unit 8 Whitfield Business Park, Manse Lane, Knaresborough, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2012-03-05
    IIF 344 - Director → ME
  • 82
    icon of address Unit 3 Westminster Road, Westminster Trading Estate, North Hykeham, Lincoln
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,579,219 GBP2025-02-28
    Officer
    icon of calendar 2009-02-26 ~ 2010-11-10
    IIF 654 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2024-02-06
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    OLDHAM RUGBY LEAGUE FOOTBALL CLUB (1997) LIMITED - 2023-10-25
    icon of address 103a High Street, Lees, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,388 GBP2024-10-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-07-14
    IIF 500 - Director → ME
  • 84
    icon of address 27 Osborne Road, Warsash, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,254 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ 2017-11-15
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-18
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    MONOLODGE LIMITED - 1984-03-29
    icon of address Unit 6 Imperial House West Bay Road, Western Docks, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    660,897 GBP2024-10-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-08-28
    IIF 533 - Director → ME
  • 86
    icon of address 34 Moss Mead, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2015-02-21
    IIF 77 - Director → ME
  • 87
    icon of address H9 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2008-07-07 ~ 2019-02-18
    IIF 244 - Director → ME
  • 88
    icon of address 5 Chantry Place, Kiveton Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2013-08-12
    IIF 523 - Director → ME
  • 89
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-03-23
    IIF 156 - Director → ME
  • 90
    INGLEBY (1957) LIMITED - 2014-06-27
    icon of address 1 Victoria Stables, Essex Way, Bourne, Lincolnshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2014-07-04 ~ 2024-01-01
    IIF 119 - Director → ME
  • 91
    icon of address 8 Prestbury Close, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ 2015-04-22
    IIF 90 - Director → ME
    icon of calendar 2014-08-18 ~ 2015-04-22
    IIF 661 - Secretary → ME
  • 92
    icon of address O'hana House Melton Close, Beetley, Beetley, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-03 ~ 2019-11-22
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 281 - Has significant influence or control OE
  • 93
    icon of address Amperage House, Hatton Gardens, Kington, Herefordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,518,099 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-06-03
    IIF 651 - Secretary → ME
  • 94
    icon of address Unit 5, Cutless Farm Business Centre Edstone, Wootton Wawen, Henley In Arden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ 2017-02-01
    IIF 557 - Director → ME
  • 95
    icon of address The Barn, Lanjeth, High Street, St. Austell
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    754,335 GBP2024-03-31
    Officer
    icon of calendar 2006-07-27 ~ 2007-07-26
    IIF 658 - Secretary → ME
  • 96
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2023-12-19
    IIF 92 - Director → ME
  • 97
    RATIOROAD LIMITED - 2003-06-11
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2011-08-01
    IIF 123 - Director → ME
  • 98
    ECONOPAVE AGGREGATES LIMITED - 1993-09-07
    DARLEYCROWN LIMITED - 1991-10-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-18 ~ 1995-08-15
    IIF 591 - Director → ME
  • 99
    icon of address 8 Gunville Road, Newport, Isle Of Wight
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2024-11-11
    IIF 385 - Director → ME
  • 100
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    TIDYSOLVE LIMITED - 1993-04-13
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,741,234 GBP2023-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2003-05-01
    IIF 547 - Director → ME
  • 101
    SITE BATCH LIMITED - 1992-06-05
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-30 ~ 2011-08-01
    IIF 121 - Director → ME
  • 102
    SITEBATCH (CONTRACTING) LIMITED - 2001-07-17
    SITEBATCH CONTRACTING LIMITED - 1992-06-11
    SITE BATCH CONTRACTING LIMITED - 1992-05-27
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-19 ~ 2011-08-01
    IIF 125 - Director → ME
  • 103
    icon of address Office 5 Park Farm Courtyard, Easthorpe, Malton, North Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-04-15
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Has significant influence or control OE
  • 104
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-08 ~ 2023-08-15
    IIF 169 - Director → ME
  • 105
    icon of address The Old Mill Craigmill, Newburgh, Cupar, Fife, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-07 ~ 2012-08-30
    IIF 593 - Secretary → ME
  • 106
    icon of address Still Meadow Butlers Dene Road, Woldingham, Caterham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-25 ~ 2021-11-29
    IIF 176 - Director → ME
  • 107
    icon of address Still Meadow Butlers Dene Road, Woldingham, Caterham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2021-11-29
    IIF 177 - Director → ME
  • 108
    icon of address Aims, Bridge House, River Side North, Bewdley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2012-11-17
    IIF 240 - Director → ME
  • 109
    icon of address Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2001-05-05
    IIF 638 - Secretary → ME
  • 110
    LAKESTEM LIMITED - 1992-02-07
    icon of address 2nd Floor Dominion House, Sibson Road, Sale, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,467 GBP2025-02-28
    Officer
    icon of calendar 1993-10-22 ~ 1997-10-26
    IIF 645 - Director → ME
  • 111
    SURVEY THREE LIMITED - 1991-07-16
    icon of address 129 Trowell Road, Wollaton, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-12-01
    IIF 496 - Secretary → ME
  • 112
    icon of address 18a Wilson Street, Pinxton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-07-16 ~ 2005-07-13
    IIF 20 - Director → ME
    icon of calendar 1991-07-16 ~ 2008-03-18
    IIF 497 - Secretary → ME
  • 113
    icon of address Invocas Business Recovery And Insolvency Limited, James Millar House, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2002-11-07
    IIF 568 - Director → ME
    icon of calendar 2001-04-20 ~ 2004-04-29
    IIF 616 - Secretary → ME
  • 114
    icon of address 7c Enterprise Way, Vale Park, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,849 GBP2024-09-30
    Officer
    icon of calendar 2002-09-17 ~ 2003-04-16
    IIF 556 - Director → ME
  • 115
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2022-08-25
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-25
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-08-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address Fossil Bluff Fossil Bluff, Walwyn Road, Upper Colwall, Malvern, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-01-11 ~ 2003-01-11
    IIF 642 - Director → ME
    icon of calendar ~ 1994-01-15
    IIF 641 - Director → ME
  • 118
    icon of address The Dock, Station Road, Kings Langley, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2002-07-23 ~ 2007-06-01
    IIF 643 - Director → ME
  • 119
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2023-02-13
    IIF 255 - Director → ME
  • 120
    icon of address Andrews Hill Yard, Andrews Hill, Billingshurst, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,249 GBP2024-10-31
    Officer
    icon of calendar 2005-02-01 ~ 2021-06-16
    IIF 88 - Director → ME
  • 121
    icon of address 2 High Street, Burnham On Crouch, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,481 GBP2024-09-29
    Officer
    icon of calendar 1998-07-20 ~ 2006-01-21
    IIF 600 - Director → ME
    icon of calendar 2006-01-21 ~ 2010-06-02
    IIF 623 - Director → ME
  • 122
    icon of address Flat 1 Trevelyan, 14 Cranley Road, Guildford, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1996-06-04
    IIF 637 - Director → ME
  • 123
    WALLSPIN LIMITED - 1991-08-28
    icon of address Boston Road, Wainfleet, Skegness Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,615,118 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-19
    IIF 551 - Director → ME
  • 124
    icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,167 GBP2024-04-30
    Officer
    icon of calendar 2016-03-02 ~ 2020-03-16
    IIF 480 - Director → ME
  • 125
    icon of address The Survey School, 79 Waterworks Road, Worcester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2000-04-12
    IIF 19 - Director → ME
    icon of calendar 2011-04-06 ~ 2020-04-02
    IIF 111 - Director → ME
    icon of calendar ~ 1992-03-21
    IIF 465 - Director → ME
  • 126
    UNIVERSAL CONSTRUCTION SERVICES LIMITED - 2004-02-09
    BATCHSTRONG LIMITED - 1987-01-08
    icon of address 4385, 02075280 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-04-16
    IIF 553 - Director → ME
  • 127
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-04-16
    IIF 554 - Director → ME
  • 128
    icon of address 49 Deacon Road, Thurcaston, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-10
    IIF 262 - Director → ME
  • 129
    icon of address C/o Lang Bennetts, Moresk Road, Truro, Cornwall, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2021-09-07
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2021-09-07
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    icon of address 103a High Street, Lees, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ 2023-07-14
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-07-14
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 131
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-06-16 ~ 2024-01-18
    IIF 482 - Director → ME
  • 132
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-03-18
    IIF 479 - Director → ME
    icon of calendar 2016-02-08 ~ 2024-01-18
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-06-16
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632,020 GBP2022-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2024-01-31
    IIF 171 - 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.