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

Lewis, David

    Related profiles found in government register
  • Lewis, David
    British company director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Etive Drive, Cumbernauld, Glasgow, G67 4JE, Scotland

      IIF 1
  • Lewis, David
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 271 High Street, Berkhamsted, Herts, HP4 1AA, England

      IIF 2
    • 28, Lotherington Mews, York, YO10 3US, England

      IIF 3
  • Lewis, David
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marlborough Drive, Sandbach, Cheshire, CW11 1SP, England

      IIF 4
  • Lewis, David
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 5
    • 634, Fountain Court, Birchwood Boulevard, Warrington, WA3 7QU, United Kingdom

      IIF 6
    • Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 7
  • Lewis, David
    British group managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 8
    • 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 9
  • Lewis, David
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 10
    • 634, Fountain Court, Birchwood Boulevard, Warrington, Cheshire, WA3 7QU, England

      IIF 11
    • Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 12 IIF 13
  • Lewis, David
    British electrical engineer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ganton Close, Billingham, TS22 5RE, England

      IIF 14
  • Lewis, David
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 15
  • Lewis, David
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, David
    British retired born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 27
  • Lewis, David
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Boutport Street, Barnstaple, EX31 1SE, England

      IIF 28
    • 47, Putside In Rollerdrome Rinks, 47 Upcott Avenue, Barnstaple, Devon, EX31 1NH, United Kingdom

      IIF 29
  • Lewis, David
    British doctor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fore Street, Torrington, EX38 8HQ, England

      IIF 30
  • Lewis, David
    British entrepreneur born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fore Street, Torrington, EX38 8HQ, England

      IIF 31
  • Lewis, David
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 140 Shaw Lane, Stoke Prior, Bromsgrove, B60 4DZ, England

      IIF 32
    • 1st Floor, 126 High Street, Epsom, KT19 8BT, England

      IIF 33
  • Lewis, David
    British consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 34
  • Lewis, David
    British director born in October 1968

    Resident in England

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

      IIF 35
    • 109, Silverdale Avenue, Walton-on-thames, KT12 1EH, United Kingdom

      IIF 36
  • Lewis, David
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Maplefields Academy, Tower Hill Road, Corby, Northants, NN18 0TH

      IIF 37
  • Lewis, David
    British property born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 76 Crystal Palace Park Road, London, SE26 6UN

      IIF 38
  • Lewis, David
    British director born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2 Alexandra Industrial Estate, Wentloog Road, Rumney, Cardiff, CF3 1EY, Wales

      IIF 39 IIF 40
  • Lewis, David
    British contractor born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakwood Road, Northampton, NN1 4SX, England

      IIF 41
  • Lewis, David
    British gas engineer born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Farmhouse Way, Cardiff, CF5 5HH, Wales

      IIF 42
  • Lewis, David
    British engineer born in March 1960

    Resident in Somerset

    Registered addresses and corresponding companies
    • 28, Victoria Court, Castle Cary, Somerset, BA7 7NL, United Kingdom

      IIF 43
  • Lewis, David
    British director born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Banc Yr Allt, Cefn Glas, Bridgend, Bridgend, CF31 4RH, Wales

      IIF 44
  • Lewis, David
    British company director born in October 1968

    Resident in Israel

    Registered addresses and corresponding companies
    • C/o G S Lunnon, 109 Silverdale Avenue, Walton-on-thames, KT12 1EH, England

      IIF 45
  • Lewis, David
    British company secretary born in February 1943

    Registered addresses and corresponding companies
    • 6 Summer Court, Summer Hill Harbledown, Canterbury, Kent, CT2 9NP

      IIF 46
  • Lewis, David
    British director born in February 1943

    Registered addresses and corresponding companies
    • 129 Rough Common Road, Canterbury, Kent, CT2 9BS

      IIF 47
  • Lewis, David
    British director born in February 1943

    Resident in Gbr

    Registered addresses and corresponding companies
    • Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 48
  • Lewis, David
    English director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shrubbery Road, Gravesend, DA12 1JW, England

      IIF 49
    • 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Lewis, David
    English it consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 96, Lynton Road South, Gravesend, Kent, DA11 7NE

      IIF 52
    • 50, Water Man Business Park, Herne Hill, ME13 9EJ, United Kingdom

      IIF 53
  • Lewis, David
    British property developer born in March 1960

    Registered addresses and corresponding companies
    • 210 Southbourne Gardens, Ruislip, Middlesex, HA4 9SG

      IIF 54
  • Lewis, David
    British director born in October 1968

    Registered addresses and corresponding companies
    • 72 Stoke Road, Aston Fields, Bromsgrove, Worcestershire, B60 3EG

      IIF 55
  • Lewis, David
    English computer consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Woodbine Cottage, 8 Shrubbery Road, Gravesend, Kent, DA12 1JW, England

      IIF 56
  • Lewis, David
    English glass splash backs born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 34, Runfield Close, Leigh, Lancashire, WN7 1EP, England

      IIF 57
  • Lewis, David
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Newport House, Newport Road, Stafford, ST16 1DA, England

      IIF 58
    • 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 59
    • Unit 4a Olympic Way, Woolston Grange Avenue, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 60 IIF 61
  • Mr David Lewis
    British born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Etive Drive, Cumbernauld, Glasgow, G67 4JE, Scotland

      IIF 62
  • Lewis, David
    British

    Registered addresses and corresponding companies
    • Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH

      IIF 63 IIF 64
  • Lewis, David
    British director

    Registered addresses and corresponding companies
    • 634, Fountain Court, Birchwood Boulevard, Warrington, WA3 7QU, United Kingdom

      IIF 65
  • Lewis, David
    British management consultant

    Registered addresses and corresponding companies
    • Apartment 13, Central Buildings, 3 Matthew Parker St, London, SW1H 9NE, United Kingdom

      IIF 66
  • Lewis, David
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 67
    • 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 68 IIF 69
    • Unit 4a, Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 70 IIF 71
    • Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 72
  • Lewis, David
    British group managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 73
    • 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 74
  • Lewis, David
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, David
    British md born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 86
  • Lewis, David
    British aviation engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney, Spinney Lane, Pulborough, RH20 2NX, United Kingdom

      IIF 87
  • Lewis, David
    British builder born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 515, Whitworth Road, Rochdale, Lancashire, OL12 6EZ, United Kingdom

      IIF 88
  • Lewis, David
    British engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39b, Malefant Street, Cathays, South Glam, Cardiff, CF24 4QD, United Kingdom

      IIF 89
  • Lewis, David
    Welsh chef born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, Clos Cilau, Llangattock, Crickhowell, NP8 1LA, Wales

      IIF 90
  • Lewis, David
    Welsh gas fitter born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 3, 37a Aberfan Road, Aberfan, Merthyr Tydfil, CF48 4QN, United Kingdom

      IIF 91
  • Lewis, David
    British car valeter born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 92
  • Lewis, David
    British marketing born in June 1972

    Resident in United Kingdom

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

      IIF 93
  • Lewis, David
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 94
  • Lewis, David
    British executive director born in July 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Offices 66-72 Imperial Buildings, 72 High Street, Belfast, BT1 2BE, Northern Ireland

      IIF 95
  • Lewis, David
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 96
  • Lewis, David
    British broadcast journalist born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 97
  • Lewis, David
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 98
  • Lewis, David
    British company director born in March 1987

    Resident in United Kingdom

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

      IIF 99
  • Lewis, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramhall House, 14 Ack Lane East, Stockport, SK7 2BY, United Kingdom

      IIF 100
  • Lewis, David
    British software developer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340 Firecrest Court, Centre Park, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 101
  • Lewis, David Cecil
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, 163-167 King Street, Dukinfield, Cheshire, SK16 4LF, United Kingdom

      IIF 102
  • Lewis, David Cecil
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 103
    • Lorekai House, Windmill Close, Bridge, Kent, United Kingdom

      IIF 104 IIF 105
    • 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 106
    • 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 107 IIF 108
    • 33a Hales Drive, Canterbury, Kent, United Kingdom

      IIF 109
    • Clustar House, 33 Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 110
    • Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 111
    • The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 112
  • Lewis, David Cecil
    British diretor born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, David Cecil
    British manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Bridge, Uk, CT4 5LY, United Kingdom

      IIF 116
  • Lewis, David Cecil
    British none born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 6, Wellington Street, Teignmouth, Deven, TQ14 8HH, United Kingdom

      IIF 117
  • Lewis, David Cecil
    British project manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, 163-167 King Street, Dukinfield, Cheshire, SK16 4LF, United Kingdom

      IIF 118
  • Lewis, David Cecil
    British retired born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 119
  • Lewis, David Cecil
    British self-employed property owner born in February 1943

    Resident in England

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

      IIF 120
  • Lewis, David
    British builder born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 6 Wellington Street, Torquay, Devon, TQ14 8HH

      IIF 121
  • Lewis, David
    British co director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY

      IIF 122
  • Lewis, David
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY

      IIF 123
  • Lewis, David
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, David
    British managing director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY

      IIF 135 IIF 136
  • Lewis, David
    British landscaper born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301 548, Chiswick High Road, London, W4 5RG, United Kingdom

      IIF 137
  • Lewis, David
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Guildown Road, Guildford, GU2 4EN

      IIF 138
    • Flat 7, 31, Marsham Street, London, SW1P 3DW, England

      IIF 139
  • Lewis, David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Locksley Close, Heaton Norris, Stockport, SK4 2LW, United Kingdom

      IIF 140
  • Lewis, David
    British management consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Guildown Road, Guildford, GU2 4EN

      IIF 141
    • Apartment 13, Central Buildings, 3 Matthew Parker St, London, SW1H 9NE, United Kingdom

      IIF 142
  • Lewis, David
    British professional born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 31, Marsham Street, London, SW1P 3DW, United Kingdom

      IIF 143
  • Lewis, David
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dolphington Avenue, Glasgow, G5 0HY, United Kingdom

      IIF 144 IIF 145
    • 10, Dolphington Avenue, Glasgow, Lanarkshire, G5 0HY, United Kingdom

      IIF 146
    • 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 147
  • Lewis, David
    British hse engineer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dolphington Ave Oatlands, Glasgow, G5 0HY, United Kingdom

      IIF 148
  • Lewis, David
    British letting agent born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Southmead Road, Westbury-on-trym, Bristol, BS10 5EN, England

      IIF 149
  • Lewis, David
    British safety consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Cloud, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 150
  • Lewis, David
    British safety officer born in April 1962

    Resident in United Kingdom

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

      IIF 151
  • Lewis, David
    British it contractor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Willenhall Road, Wolverhampton, West Midlands, WV1 2HY, England

      IIF 152
  • Lewis, David
    British it engineer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Willenhall Road, Wolverhampton, West Midlands, WV1 2HY, United Kingdom

      IIF 153
  • Lewis, David
    British it manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Colley Avenue, Wolverhampton, South Staffordshire, WV10 9BN, United Kingdom

      IIF 154
  • Lewis, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Locksley Close, Heaton Norris, Stockport, SK4 2LW, United Kingdom

      IIF 155
  • Lewis, David
    British coaching & training born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Heol Y Nant, Gwaeod Y Garth, Cardiff, CF15 9HE, England

      IIF 156
  • Lewis, David
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 157
  • Lewis, David Giles
    British

    Registered addresses and corresponding companies
    • 22, Guildown Road, Guildford, Surrey, GU2 4EN

      IIF 158
  • Lewis, Hugo David
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, ME13 9EJ, England

      IIF 159
  • Lewis, Hugo David
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 160 IIF 161
  • Lewis, Hugo David
    British financial director born in February 2000

    Resident in England

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

      IIF 162
  • Lewis, David
    Welsh company director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Pentagon Island, Nottingham Road, Derby, DE21 6HB, England

      IIF 163 IIF 164
    • Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6HB, England

      IIF 165
  • Lewis, David
    Welsh director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Lewis, David
    Welsh divisional executive director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Imperial House, 14-15 High Street, High Wycombe, Buckinghamshire, HP11 2BE

      IIF 179
  • Lewis, David
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 180
  • Mr David Lewis
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, Lotherington Mews, York, YO10 3US, England

      IIF 181
  • David Lewis
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 140 Shaw Lane, Stoke Prior, Bromsgrove, B60 4DZ, England

      IIF 182
    • La Residencia, Walford, Ross-on-wye, HR9 5QU, England

      IIF 183
  • Lewis, David
    Welsh gas fitter born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 37a Aberfan Road, Aberfan, Merthyr Tydfil, CF48 4QN, United Kingdom

      IIF 184
  • Lewis, David Cecil
    British company secretary born in February 1943

    Registered addresses and corresponding companies
    • 4 Shepherdsgate, Canterbury, Kent, CT2 7RU

      IIF 185
  • Lewis, David Cecil

    Registered addresses and corresponding companies
    • 5, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 186
    • 33, Hales Drive, Canterbury, Kent, CT2 7AB

      IIF 187
    • 33, Hales Drive, Canterbury, Kent, CT2 7AB, England

      IIF 188
    • 33 Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 189
    • 4 Shepherdsgate, Canterbury, Kent, CT2 7RU

      IIF 190
    • 80 Caryfort Road, London, N16 9AP, United Kingdom

      IIF 191
  • Lewis, David Charles
    British director born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 192
    • 2nd Floor, 20 High Street, Haverfordwest, Pembrokeshire, SA61 2DA, Wales

      IIF 193
  • Lewis, David Charles
    British manager born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Mansel Street, Carmarthen, SA31 1PX, Wales

      IIF 194
  • Lewis, David Giles

    Registered addresses and corresponding companies
    • Apt 39, Apt 39, 3 Central Buildings, London, SW1H 9NE, United Kingdom

      IIF 195
  • Mr David Lewis
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 196
    • 4a Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 197
    • 4a, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 198
    • Unit 4a, Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 199
    • Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 200 IIF 201 IIF 202
  • Mr David Lewis
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ganton Close, Billingham, TS22 5RE, England

      IIF 203
  • Mr David Lewis
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 204
  • Mr David Lewis
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Lewis
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kitley Gardens, London, SE19 2RY, England

      IIF 214
  • Mr David Lewis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Boutport Street, Barnstaple, EX31 1SE, England

      IIF 215
    • 47, Putside In Rollerdrome Rinks, 47 Upcott Avenue, Barnstaple, Devon, EX31 1NH, United Kingdom

      IIF 216
    • 1, Fore Street, Torrington, EX38 8HQ, England

      IIF 217 IIF 218
  • Mr David Lewis
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2 Alexandra Industrial Estate, Wentloog Road, Rumney, Cardiff, CF3 1EY, Wales

      IIF 219
  • Mr David Lewis
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakwood Road, Northampton, NN1 4SX, England

      IIF 220
  • David Lewis
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Banc Yr Allt, Cefn Glas, Bridgend, CF31 4RH, Wales

      IIF 221
  • Lewis, David

    Registered addresses and corresponding companies
    • 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 222 IIF 223 IIF 224
    • 5, Windmill Close, Bridge, Canterbury, Kent, CT 4 5LY, United Kingdom

      IIF 225
    • 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 226
    • Apartment 39, Central Buildings, 3 Matthew Parker Street, London, SW1H 9NE, England

      IIF 227
    • The Spinney, Spinney Lane, Pulborough, RH20 2NX, United Kingdom

      IIF 228
    • Suite 2, 6 Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 229 IIF 230 IIF 231
    • 109, Silverdale Avenue, Walton-on-thames, KT12 1EH, England

      IIF 236
    • 4, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 237
  • Lewis, David
    American director born in June 1944

    Resident in United States

    Registered addresses and corresponding companies
    • Rutherford House, Stephensons Way, Chaddesden, Derby, DE21 6LY, England

      IIF 238
  • Lewis, David Cecil
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Bridge, Kent, CT4 5LY, United Kingdom

      IIF 239
    • 33 Hales Drfive, Canterbury, Kent, United Kingdom

      IIF 240
    • 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 241
    • 5, Windmill Close, Bridge, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 242 IIF 243
    • 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 244
    • Trueden House, 1 Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 245
  • Lewis, David Cecil
    British manager born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lorekai House, Windmill Close, Canterbury, Kent, CT4 5LY, United Kingdom

      IIF 246
    • 1, Avenue Road, Herne Bay, Kent, CT6 8TA, United Kingdom

      IIF 247
    • 6, Wellington Street, Teignmouth, Devon, TQ14 8HH, United Kingdom

      IIF 248
  • Lewis, David Giles
    British management consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 39, Apt 39, 3 Central Buildings, London, SW1H 9NE, United Kingdom

      IIF 249
  • Lewis, David Giles
    British mnangement consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Lewis, 22, Guildown Road, GU2 4EN

      IIF 250
  • Lewis, Hugo David
    British finance director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tan Y Foel Country House, Capel Garmon, Llanrwst, Conwy, LL26 0RE, United Kingdom

      IIF 251
  • Lewis, David Charles
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crinow Croft, Station Road, Narberth, SA67 8TA, Wales

      IIF 252
  • Lewis, Matthew David Anthony
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Street, Latchingdon, Chelmsford, CM3 6JP, England

      IIF 253
  • Mr Hugo David Lewis
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 254 IIF 255
    • Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, ME13 9EJ, England

      IIF 256
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 257
  • Mr David Lewis
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shrubbery Road, Gravesend, DA12 1JW, England

      IIF 258
    • 8, Shrubbery Road, Gravesend, DA12 1JW, United Kingdom

      IIF 259
    • 8, Shrubbery Road, Gravesend, Kent, DA12 1JW, England

      IIF 260
    • 96, Lynton Road South, Gravesend, DA11 7NE, England

      IIF 261
    • Unit 50, Waterham Business Park, Highstreet Road, Hernehill, Kent, ME13 9EJ

      IIF 262
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 263
  • David Lewis
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 264
  • Lewis, David
    United Kingdom student born in September 1987

    Resident in United Kingdom

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

      IIF 265
  • Mr David Cecil Lewis
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • 33a Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 266
  • Mr David Giles Lewis
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 39, Central Buildings, 3 Matthew Parker Street, London, SW1H 9NE, England

      IIF 267 IIF 268
  • Mr David Lewis
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Lewis
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39b, Malefant Street, Cathays, South Glam, Cardiff, CF24 4QD, United Kingdom

      IIF 284
  • Mr David Lewis
    Welsh born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, Clos Cilau, Llangattock, Crickhowell, NP8 1LA, Wales

      IIF 285
  • Mr David Lewis
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 286
  • Mr David Lewis
    British born in October 1978

    Resident in United Kingdom

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

      IIF 287
  • Mr David Lewis
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 288
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 289
  • Mr David Lewis
    British born in March 1987

    Resident in United Kingdom

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

      IIF 290
  • Mr David Lewis
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramhall House, 14 Ack Lane East, Stockport, SK7 2BY, United Kingdom

      IIF 291
    • 340 Firecrest Court, Centre Park, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 292
  • Mr David Lewis
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dolphington Avenue, Glasgow, G5 0HY, United Kingdom

      IIF 293 IIF 294 IIF 295
    • 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 296
    • Unit 3 Cloud, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 297
  • Mr David Lewis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Locksley Close, Heaton Norris, Stockport, SK4 2LW, United Kingdom

      IIF 298
  • Mr David Lewis
    British born in February 1981

    Resident in United Kingdom

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

      IIF 299
  • Mr. David Lewis
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Locksley Close, Heaton Norris, Stockport, SK4 2LW, United Kingdom

      IIF 300
  • Mr David Anthony Lewis
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 301
  • David Cecil Lewis
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Hales Drive, Canterbury, Kent, CT2 7AB, United Kingdom

      IIF 302
  • Lewis, Matthew David Anthony
    British architect born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Close, Clipston, Leicestershire, LE16 9RN, United Kingdom

      IIF 303
  • Lewis, Matthew David Anthony
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 304
  • Mr David Charles Lewis
    British born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Mansel Street, Carmarthen, SA31 1PX, Wales

      IIF 305
    • 20, High Street, Haverfordwest, SA61 2DA, Wales

      IIF 306
    • Crinow Croft, Station Road, Narberth, SA67 8TA, Wales

      IIF 307
  • Mr David Lewis
    Welsh born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 37a Aberfan Road, Aberfan, Merthyr Tydfil, CF48 4QN, United Kingdom

      IIF 308
  • Mr Matthew David Anthony Lewis
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Street, Latchingdon, Chelmsford, CM3 6JP, England

      IIF 309
    • 22-24, Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 310
  • Mr David Cecil Lewis
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Hales Drive, Canterbury, CT2 7AB, England

      IIF 311
  • Mr David Giles Lewis
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 39, Apt 39, 3 Central Buildings, London, SW1H 9NE, United Kingdom

      IIF 312
  • Mr David Cecil Lewis
    United Kingdom born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Lewis
    United Kingdom born in September 1987

    Resident in United Kingdom

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

      IIF 317
child relation
Offspring entities and appointments
Active 115
  • 1
    Sem, Stanmore House 1st Floor, 15-19 Church Road, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ dissolved
    IIF 36 - director → ME
  • 2
    3 Heol Y Nant, Gwaelod Y Garth, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 156 - director → ME
  • 3
    Crinow Croft, Station Road, Narberth, Wales
    Corporate (2 parents)
    Equity (Company account)
    -3,415 GBP2024-01-31
    Officer
    2018-07-16 ~ now
    IIF 252 - director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Right to appoint or remove directorsOE
  • 4
    INTEGRA MANAGED SERVICES LLP - 2012-11-07
    4a Olympic Way, Birchwood, Warrington
    Corporate (3 parents)
    Officer
    2012-03-14 ~ now
    IIF 180 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 272 - Has significant influence or controlOE
  • 5
    INTEGRA RECRUITMENT LIMITED - 2012-01-13
    634 Fountain Court, Birchwood Boulevard, Warrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-05-11 ~ dissolved
    IIF 6 - director → ME
    2009-05-11 ~ dissolved
    IIF 65 - secretary → ME
  • 6
    18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 233 - secretary → ME
  • 7
    96 Lynton Road South, Gravesend, Kent
    Corporate (3 parents)
    Equity (Company account)
    36,438 GBP2023-06-30
    Officer
    2015-10-14 ~ now
    IIF 52 - director → ME
  • 8
    BAY TREE HOUSE (UPNOR) LTD - 2021-10-05
    42 Villa Road, Higham, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    14,531 GBP2023-06-30
    Officer
    2020-12-04 ~ now
    IIF 50 - director → ME
    IIF 161 - director → ME
  • 9
    30 Clarence Place, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 49 - director → ME
    IIF 160 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Hillsdon House, High Street, Sidmouth, England
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    52,272 GBP2022-12-31
    Officer
    2013-06-10 ~ now
    IIF 26 - director → ME
  • 11
    RESURRECTION SANCTUARY (APOSTOLIC MINISTRIES) WOLVERHAMPTON - 2012-03-20
    72 Willenhall Road, Wolverhampton, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    114,110 GBP2019-08-31
    Officer
    2012-03-12 ~ now
    IIF 152 - director → ME
  • 12
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 98 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 14
    Apt 39 Apt 39, 3 Central Buildings, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 195 - secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4a Olympic Way, Birchwood, Warrington
    Dissolved corporate (3 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 59 - llp-designated-member → ME
  • 16
    4a Olympic Way, Birchwood, Warrington
    Corporate (3 parents, 1 offspring)
    Officer
    2011-04-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    4a Olympic Way, Birchwood, Warrington
    Dissolved corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 10 - director → ME
  • 18
    26-28 Goodall Street, Walsall, West Midlands
    Corporate (3 parents)
    Officer
    2011-04-01 ~ now
    IIF 8 - director → ME
  • 19
    4 Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,265 GBP2016-12-31
    Officer
    2015-08-08 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Has significant influence or controlOE
  • 20
    4a Olympic Way, Birchwood, Warrington
    Dissolved corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 9 - director → ME
  • 21
    Unit 4a, Olympic Park Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Officer
    2016-02-09 ~ now
    IIF 71 - director → ME
  • 22
    33 Hales Drive, Canterbury, Kent
    Dissolved corporate (2 parents)
    Officer
    2015-03-30 ~ dissolved
    IIF 187 - secretary → ME
  • 23
    1st Floor 126 High Street, Epsom, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 33 - director → ME
  • 24
    4a Olympic Way, Birchwood, Warrington
    Dissolved corporate (3 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 5 - director → ME
  • 25
    CLUSTAR LTD - 2017-02-06
    Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-11-30 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 26
    121 Moffat Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-13 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 151 - director → ME
  • 28
    Unit 3 Cloud, 37 Rosyth Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 150 - director → ME
    Person with significant control
    2024-12-12 ~ 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
  • 29
    COMPLETE RANGE SERVIICING LTD - 2012-03-13
    26 Farmhouse Way, Cardiff, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2016-03-31
    Officer
    2012-03-13 ~ dissolved
    IIF 42 - director → ME
  • 30
    Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 31
    121 Moffat Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 32
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    32,695 GBP2019-03-01 ~ 2020-02-28
    Officer
    2016-02-10 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 33
    16 The Old Quarry, Woolton, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,301 GBP2019-11-30
    Officer
    2011-11-10 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 34
    GAS SAFE CATERING LTD - 2024-01-16
    Flat 3 37a Aberfan Road, Aberfan, Merthyr Tydfil, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 35
    17 Banc Yr Allt, Cefn Glas, Bridgend, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 36
    14 The Street, Latchingdon, Chelmsford, England
    Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 253 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 37
    28 Lotherington Mews, York, England
    Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 38
    TRUEDEN LETS LTD - 2013-01-08
    1 Avenue Road, Herne Bay, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 235 - secretary → ME
  • 39
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 148 - director → ME
  • 40
    ENFIELD SAFETY LTD - 2021-04-23
    Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-22 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 41
    ENTREPRENEURS 4 SCHOOLS (KENT) LTD - 2017-08-18
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2018-04-30
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 42
    Apartment 39, Central Buildings, 3 Matthew Parker Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,305 GBP2017-10-31
    Officer
    2008-08-26 ~ dissolved
    IIF 250 - director → ME
    2009-08-26 ~ dissolved
    IIF 158 - secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (8 parents)
    Officer
    2024-07-07 ~ now
    IIF 120 - director → ME
  • 44
    271 High Street, Berkhamsted, Herts, England
    Corporate (3 parents)
    Officer
    2022-07-18 ~ now
    IIF 2 - director → ME
  • 45
    TAN Y FOEL COUNTRY HOUSE LTD - 2024-07-22
    Tan Y Foel, Capel Garmon, Llanrwst, Wales
    Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF 251 - director → ME
  • 46
    Suite 2 6 Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 48 - director → ME
  • 47
    32 Clos Cilau, Llangattock, Crickhowell, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 48
    301 548 Chiswick High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 137 - director → ME
  • 49
    33 Hales Drive, Canterbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    2011-06-06 ~ dissolved
    IIF 225 - secretary → ME
  • 50
    Unit 50 Waterham Business Park, Highstreet Road, Hernehill, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    482 GBP2017-10-31
    Officer
    2011-10-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 51
    Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    859 GBP2021-12-31
    Officer
    2018-12-31 ~ dissolved
    IIF 53 - director → ME
    2020-12-01 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 52
    Stevenson Rosedon & Co, Globe House, Moss Bridge Road, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 88 - director → ME
  • 53
    Bramhall House, 14 Ack Lane East, Stockport, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 54
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 93 - director → ME
  • 55
    HEXAGON 270 LIMITED - 2001-03-06
    St James House, 13 Kensington Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,490,628 GBP2017-10-31
    Officer
    2001-09-12 ~ dissolved
    IIF 142 - director → ME
    2003-10-24 ~ dissolved
    IIF 66 - secretary → ME
  • 56
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,339 GBP2024-04-30
    Officer
    2019-04-26 ~ now
    IIF 157 - director → ME
    Person with significant control
    2019-04-26 ~ 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
  • 57
    Apartment 39, Central Buildings, 3 Matthew Parker Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    580,928 GBP2023-10-31
    Officer
    2011-10-17 ~ now
    IIF 139 - director → ME
    2011-10-17 ~ now
    IIF 227 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 58
    340 Firecrest Court, Centre Park, 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,158 GBP2019-11-30
    Officer
    2018-08-13 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Right to appoint or remove directorsOE
  • 60
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Right to appoint or remove directorsOE
  • 61
    INTEGRA (ABERGELE) LIMITED - 2022-03-21
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-11 ~ now
    IIF 77 - director → ME
  • 62
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 63
    LIGHT HOUSE PAYROLL LIMITED - 2022-03-19
    Unit 4a, Olympic Park Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Officer
    2016-02-09 ~ now
    IIF 70 - director → ME
  • 64
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-03-30 ~ now
    IIF 76 - director → ME
  • 65
    CANDOR ASSOCIATES LIMITED - 2022-03-19
    Unit 4a Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Officer
    2016-02-10 ~ now
    IIF 7 - director → ME
  • 66
    INTEGRA PROFESSIONAL RECRUITMENT LTD - 2023-03-29
    INTEGRA (WARRINGTON) LIMITED - 2022-03-19
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-11 ~ now
    IIF 82 - director → ME
  • 67
    INTEGRA HEALTHCARE RECRUITMENT LIMITED - 2022-05-06
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-03-19 ~ now
    IIF 83 - director → ME
  • 68
    INTEGRA INDUSTRIAL AND DRIVING RECRUITMENT LTD - 2022-06-13
    CANDOR EMPLOYMENT SERVICES LIMITED - 2022-03-19
    Unit 4a Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Officer
    2016-02-10 ~ now
    IIF 72 - director → ME
  • 69
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-04-27 ~ now
    IIF 84 - director → ME
  • 70
    Unit 4a Olympic Way Woolston Grange Avenue, Birchwood, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 61 - llp-designated-member → ME
  • 71
    Unit 4a Olympic Way Woolston Grange Avenue, Birchwood, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 60 - llp-designated-member → ME
  • 72
    4a Olympic Park Olympic Way, Birchwood, Warrington
    Corporate (3 parents)
    Equity (Company account)
    468,951 GBP2021-12-31
    Officer
    2008-09-22 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Has significant influence or controlOE
  • 73
    INTEGRA ENGINEERING RECRUITMENT LTD - 2023-09-19
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-04-27 ~ now
    IIF 80 - director → ME
  • 74
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Right to appoint or remove directorsOE
  • 75
    IPL - SERVICES LIMITED - 2023-02-28
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-18 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    INTEGRA (LEEDS) LIMITED - 2022-03-19
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 77
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-30 ~ now
    IIF 13 - director → ME
  • 78
    ATARIS SEARCH LIMITED - 2022-03-11
    INTEGRA RAIL LIMITED - 2014-02-04
    4a Olympic Way, Birchwood, Warrington
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-12-30 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 79
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 80
    The Glen, Cradley, Malvern, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    38,990 GBP2024-03-31
    Officer
    2009-07-01 ~ now
    IIF 304 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 81
    11 Barshaw Close, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2022-11-18 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 82
    20 Ganton Close, Billingham, England
    Corporate (1 parent)
    Officer
    2023-08-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 83
    5 Locksley Close, Heaton Norris, Stockport, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    444 GBP2023-12-30
    Officer
    2020-12-23 ~ now
    IIF 155 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
  • 84
    1 Fore Street, Torrington, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 30 - director → ME
  • 85
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 86
    6 6 Wellington Street, Teignmouth, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-26 ~ dissolved
    IIF 103 - director → ME
  • 87
    M2E HOLDINGS PLC - 2016-02-01
    33 Hales Drive, Canterbury, Kent, England
    Dissolved corporate (5 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 188 - secretary → ME
  • 88
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Right to appoint or remove directorsOE
  • 89
    18 Kitley Gardens, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2014-05-06 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 214 - Has significant influence or controlOE
  • 90
    140 Shaw Lane, Stoke Prior, Bromsgrove, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 91
    PARRY COURT MANAGEMENT COMPANY LIMITED - 2006-10-05
    La Residencia, Walford, Ross-on-wye, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,958 GBP2023-12-31
    Officer
    2006-09-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 92
    Pasta Foods Limited, Pasteur Retail Park, Pasteur Road, Great Yarmouth, Norfolk
    Corporate (6 parents)
    Equity (Company account)
    -237,980 GBP2024-03-31
    Officer
    2013-10-18 ~ now
    IIF 21 - director → ME
  • 93
    72 Willenhall Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 153 - director → ME
  • 94
    GELLAW 322 LIMITED - 2009-11-03
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 175 - director → ME
  • 95
    2nd Floor 20 High Street, Haverfordwest, Pembrokeshire, Wales
    Corporate (4 parents)
    Officer
    2020-11-03 ~ now
    IIF 193 - director → ME
  • 96
    The Spinney, Spinney Lane, Pulborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 87 - director → ME
    2017-10-16 ~ dissolved
    IIF 228 - secretary → ME
  • 97
    LIVEWIRE PROMOTIONS (UK) LIMITED - 2012-03-16
    20 High Street, Haverfordwest, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,125 GBP2023-10-31
    Officer
    2022-02-07 ~ now
    IIF 192 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 98
    Pentagon Island, Nottingham Road, Derby, England
    Corporate (4 parents)
    Officer
    2018-05-21 ~ now
    IIF 167 - director → ME
  • 99
    Unit 2 Alexander Industrial, Estate, Wentloog Road, Cardiff
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2021-09-30
    Officer
    2021-11-29 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 100
    C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton
    Corporate (3 parents)
    Equity (Company account)
    125,362 GBP2021-09-30
    Officer
    2021-08-18 ~ now
    IIF 40 - director → ME
  • 101
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 102
    28 Victoria Court, Castle Cary, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 43 - director → ME
  • 103
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1,053 GBP2024-03-31
    Officer
    2021-08-01 ~ now
    IIF 27 - director → ME
  • 104
    34 Runfield Close, Leigh, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    13,918 GBP2023-10-31
    Officer
    2012-10-01 ~ now
    IIF 57 - director → ME
  • 105
    33a Hales Drive, Canterbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 224 - secretary → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2003-11-28 ~ now
    IIF 149 - director → ME
  • 107
    4a Olympic Way, Birchwood, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -78,611 GBP2024-02-28
    Officer
    2017-02-23 ~ now
    IIF 68 - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 273 - Right to appoint or remove directorsOE
  • 108
    30 Clarence Place, Gravesend, Kent, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,008 GBP2023-06-30
    Officer
    2020-07-28 ~ now
    IIF 51 - director → ME
    IIF 162 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 257 - Has significant influence or controlOE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    POWER MEDIA MANAGEMENT LTD - 2021-02-23
    8 Mansel Street, Carmarthen, Wales
    Corporate (2 parents)
    Equity (Company account)
    35,034 GBP2023-12-31
    Officer
    2021-06-01 ~ now
    IIF 194 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    109 Silverdale Avenue, Walton On Thames, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -341,880 GBP2024-03-31
    Officer
    2000-11-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 111
    REEVE (DERBY) LIMITED - 2002-01-03
    MATCHTODAY LIMITED - 1991-03-19
    Pentagon Island, Nottingham Road, Derby, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 169 - director → ME
  • 112
    Pentagon Island, Nottingham Road, Derby, England
    Dissolved corporate (4 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 166 - director → ME
  • 113
    Pentagon Island, Nottingham Road, Derby, England
    Dissolved corporate (4 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 168 - director → ME
  • 114
    30 Harborough Road, Northampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    414 GBP2015-07-31
    Officer
    2013-04-30 ~ dissolved
    IIF 303 - director → ME
  • 115
    44 Colley Avenue, Wolverhampton, South Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 154 - director → ME
Ceased 97
  • 1
    22 Hungerford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2018-03-29 ~ 2020-12-23
    IIF 97 - director → ME
    Person with significant control
    2018-03-29 ~ 2020-12-23
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,089,419 GBP2024-02-28
    Officer
    2004-01-19 ~ 2005-01-26
    IIF 55 - director → ME
  • 3
    Unit 1 89 Lower Herne Road, Herne Bay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-17 ~ 2013-12-01
    IIF 104 - director → ME
  • 4
    Beaconsfield Golf Club, Seer Green, Beaconsfield, Bucks
    Corporate (11 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2002-11-30 ~ 2016-10-15
    IIF 135 - director → ME
    1993-10-16 ~ 1995-10-14
    IIF 136 - director → ME
  • 5
    96 Lynton Road South, Gravesend, Kent
    Corporate (3 parents)
    Equity (Company account)
    36,438 GBP2023-06-30
    Person with significant control
    2016-07-14 ~ 2021-07-22
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BAY TREE HOUSE (UPNOR) LTD - 2021-10-05
    42 Villa Road, Higham, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    14,531 GBP2023-06-30
    Person with significant control
    2020-12-04 ~ 2023-06-02
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    The Club House, Seer Green, Beaconsfield, Bucks
    Corporate (10 parents, 1 offspring)
    Officer
    2006-10-21 ~ 2009-04-08
    IIF 18 - director → ME
    ~ 1996-10-12
    IIF 122 - director → ME
  • 8
    Hillsdon House, High Street, Sidmouth, England
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    52,272 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 213 - Has significant influence or control OE
  • 9
    Apt 39 Apt 39, 3 Central Buildings, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-02 ~ 2017-10-25
    IIF 249 - director → ME
  • 10
    4 Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,265 GBP2016-12-31
    Officer
    2015-08-08 ~ 2015-10-06
    IIF 237 - secretary → ME
  • 11
    Unit 4a, Olympic Park Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-08-09
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    CANDOR PAYROLL LIMITED - 2013-11-05
    26/28 Goodall Street, Walsall, West Midlands
    Dissolved corporate
    Officer
    2011-04-01 ~ 2018-11-22
    IIF 73 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-11-22
    IIF 196 - Right to appoint or remove directors OE
  • 13
    CLUSTAR LTD - 2017-02-06
    Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2015-10-14 ~ 2019-11-15
    IIF 240 - director → ME
  • 14
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,084 GBP2023-11-30
    Officer
    2013-11-11 ~ 2015-08-11
    IIF 186 - secretary → ME
  • 15
    Printing House, 66 Lower Road, Harrow, Middlesex
    Corporate (2 parents)
    Officer
    2000-04-27 ~ 2000-08-31
    IIF 54 - director → ME
  • 16
    18a Albany Drive, Herne Bay, Kent, United Kingdom
    Dissolved corporate
    Officer
    2011-05-10 ~ 2012-01-01
    IIF 231 - secretary → ME
  • 17
    GAS SAFE CATERING LTD - 2024-01-16
    Flat 3 37a Aberfan Road, Aberfan, Merthyr Tydfil, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ 2025-04-24
    IIF 184 - director → ME
  • 18
    POLELIFE CLOTHING LTD - 2018-06-11
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved corporate
    Equity (Company account)
    50 GBP2018-04-30
    Officer
    2017-04-06 ~ 2018-11-01
    IIF 113 - director → ME
    Person with significant control
    2017-04-06 ~ 2019-03-01
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
  • 19
    PLAYWALL LTD - 2017-08-14
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved corporate
    Officer
    2017-04-08 ~ 2019-04-01
    IIF 106 - director → ME
    Person with significant control
    2017-04-08 ~ 2019-04-01
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ENTREPRENEURS 4 SCHOOLS (KENT) LTD - 2017-08-18
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2018-04-30
    Officer
    2017-04-10 ~ 2019-04-01
    IIF 108 - director → ME
  • 21
    Apartment 39, Central Buildings, 3 Matthew Parker Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,305 GBP2017-10-31
    Officer
    2005-01-08 ~ 2006-03-08
    IIF 141 - director → ME
  • 22
    33 Hales Drive, Canterbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    2011-07-04 ~ 2011-08-01
    IIF 242 - director → ME
    2011-06-13 ~ 2011-06-14
    IIF 243 - director → ME
  • 23
    39b Malefant Street, Cathays, South Glam, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    639 GBP2022-10-31
    Officer
    2020-10-03 ~ 2020-12-08
    IIF 89 - director → ME
    Person with significant control
    2020-10-03 ~ 2020-12-08
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2020-01-17 ~ 2020-10-01
    IIF 35 - director → ME
  • 25
    Unit 50, Waterham Business Park, Highstreet Road, Hernhill, Kent, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    859 GBP2021-12-31
    Person with significant control
    2018-12-31 ~ 2020-12-01
    IIF 260 - Ownership of shares – 75% or more OE
  • 26
    HOLGRAN LIMITED - 2012-06-12
    HOLGRAN MALT PRODUCTS LIMITED - 1988-07-11
    GRANARY MALT PRODUCTS LIMITED - 1981-12-31
    UNITED MALTING COMPANY (WEM) LIMITED (THE) - 1978-12-31
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-08 ~ 1999-03-31
    IIF 134 - director → ME
  • 27
    INTEGRA (ABERGELE) LIMITED - 2022-03-21
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-08-11 ~ 2022-03-18
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Right to appoint or remove directors OE
  • 28
    LIGHT HOUSE PAYROLL LIMITED - 2022-03-19
    Unit 4a, Olympic Park Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-03-18
    IIF 275 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    CANDOR ASSOCIATES LIMITED - 2022-03-19
    Unit 4a Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-03-18
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    INTEGRA PROFESSIONAL RECRUITMENT LTD - 2023-03-29
    INTEGRA (WARRINGTON) LIMITED - 2022-03-19
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-08-11 ~ 2022-03-18
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 277 - Right to appoint or remove directors OE
  • 31
    INTEGRA INDUSTRIAL AND DRIVING RECRUITMENT LTD - 2022-06-13
    CANDOR EMPLOYMENT SERVICES LIMITED - 2022-03-19
    Unit 4a Olympic Way, Birchwood, Warrington, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-03-18
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    IPL - SERVICES LIMITED - 2023-02-28
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-08-18 ~ 2022-09-01
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 281 - Right to appoint or remove directors OE
  • 33
    INTEGRA (LEEDS) LIMITED - 2022-03-19
    Unit 4a Olympic Way, Birchwood, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Person with significant control
    2021-08-11 ~ 2022-03-18
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 279 - Right to appoint or remove directors OE
  • 34
    ATARIS SEARCH LIMITED - 2022-03-11
    INTEGRA RAIL LIMITED - 2014-02-04
    4a Olympic Way, Birchwood, Warrington
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ 2022-03-18
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    KABOSH
    - now
    KABOSH PRODUCTIONS LTD - 2000-10-02
    Imperial Buildings, 72 High Street, Belfast
    Corporate (11 parents)
    Officer
    2010-07-01 ~ 2013-01-31
    IIF 95 - director → ME
  • 36
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-22 ~ 2015-07-01
    IIF 92 - director → ME
  • 37
    5 Locksley Close, Heaton Norris, Stockport, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    444 GBP2023-12-30
    Officer
    2020-12-23 ~ 2020-12-23
    IIF 140 - director → ME
    Person with significant control
    2020-12-23 ~ 2020-12-23
    IIF 300 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    1 Fore Street, Torrington, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-29 ~ 2020-08-20
    IIF 31 - director → ME
    Person with significant control
    2020-01-29 ~ 2020-04-02
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    2020-02-06 ~ 2020-08-20
    IIF 217 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-27 ~ 2024-03-04
    IIF 241 - director → ME
  • 40
    Crown Way Cardiff, Crown Way, Cardiff, Wales
    Dissolved corporate
    Officer
    2011-02-01 ~ 2013-02-21
    IIF 118 - director → ME
  • 41
    Maplefields Academy, Tower Hill Road, Corby, Northants
    Corporate (10 parents)
    Officer
    2012-05-14 ~ 2018-04-30
    IIF 37 - director → ME
  • 42
    5 Marlborough Drive, Sandbach, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-04-25 ~ 2015-07-13
    IIF 4 - director → ME
  • 43
    PRETTY 1091 LIMITED - 2005-07-20
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,417 GBP2024-04-30
    Officer
    2005-06-01 ~ 2024-10-28
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 209 - Has significant influence or control OE
  • 44
    IMPERIAL COMMERCIALS LTD - 2018-07-03
    LEX COMMERCIALS LIMITED - 2006-06-08
    LEX TILLOTSON LIMITED - 1994-09-23
    Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Corporate (5 parents)
    Officer
    2019-05-13 ~ 2021-08-01
    IIF 163 - director → ME
    2016-01-04 ~ 2017-12-01
    IIF 179 - director → ME
  • 45
    ROBIN SHAPERO MANAGEMENT LTD - 2017-11-09
    MOUNT MANAGEMENT (KENT) LTD - 2017-06-16
    33a Hales Drive, Canterbury, United Kingdom
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-04-03
    Officer
    2017-03-10 ~ 2022-01-20
    IIF 115 - director → ME
  • 46
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Corporate (14 parents, 8 offsprings)
    Officer
    2000-11-23 ~ 2001-11-22
    IIF 47 - director → ME
  • 47
    OVERSEAL NATURAL INGREDIENTS LIMITED - 2010-11-01
    OVERSEAL FOODS LIMITED - 2005-01-31
    Givaudan Uk Limited Kennington Road, Willesborough, Ashford, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2000-08-31 ~ 2001-11-03
    IIF 125 - director → ME
  • 48
    M2E HOLDINGS PLC - 2016-02-01
    33 Hales Drive, Canterbury, Kent, England
    Dissolved corporate (5 parents)
    Officer
    2011-01-31 ~ 2015-05-01
    IIF 102 - director → ME
  • 49
    RHM INGREDIENTS (EUROPE) LIMITED - 2002-05-29
    NEW FOOD INGREDIENTS LIMITED - 1991-09-30
    R.B. SERIES TWELVE LIMITED - 1985-06-05
    2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2002-05-01 ~ 2002-05-09
    IIF 129 - director → ME
    2001-12-31 ~ 2002-03-31
    IIF 133 - director → ME
  • 50
    RHM INGREDIENTS LIMITED - 2002-05-29
    RHM INGREDIENT SUPPLIES LIMITED - 1989-02-27
    Owl Lane, Ossett, West Yorkshire
    Corporate (4 parents)
    Officer
    2001-12-31 ~ 2002-05-09
    IIF 127 - director → ME
  • 51
    33 Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-08-01
    IIF 114 - director → ME
  • 52
    NEW FOOD INGREDIENTS (EUROPE) LIMITED - 2002-12-12
    NEW FOOD INGREDIENTS (EUROPE) LIMITED - 1991-09-12
    RBCO 94 LIMITED - 1991-08-30
    2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2001-12-31 ~ 2002-05-09
    IIF 128 - director → ME
  • 53
    PASSHASTY LIMITED - 1988-05-13
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Officer
    1995-12-07 ~ 2003-03-05
    IIF 138 - director → ME
  • 54
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    462 GBP2022-11-01 ~ 2023-10-31
    Officer
    2015-06-17 ~ 2020-05-18
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-18
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    Pasta Foods Limited Forest Way, New Costessey, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    16,654,525 GBP2023-10-31
    Officer
    2003-11-03 ~ 2020-05-18
    IIF 17 - director → ME
    2000-08-31 ~ 2002-12-20
    IIF 131 - director → ME
    ~ 1995-06-01
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-18
    IIF 212 - Has significant influence or control OE
  • 56
    Flat 6, 76 Crystal Palace Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-29
    Officer
    2019-09-18 ~ 2023-03-03
    IIF 45 - director → ME
    2020-07-10 ~ 2021-08-10
    IIF 236 - secretary → ME
  • 57
    PENTAGON MOTOR HOLDINGS LIMITED - 2006-10-10
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50 GBP2023-06-30
    Officer
    2017-11-01 ~ 2021-08-01
    IIF 173 - director → ME
  • 58
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    35 GBP2023-06-30
    Officer
    2017-11-01 ~ 2021-08-01
    IIF 170 - director → ME
  • 59
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    15 GBP2023-06-30
    Officer
    2017-11-01 ~ 2021-08-01
    IIF 171 - director → ME
  • 60
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    25 GBP2023-06-30
    Officer
    2017-11-01 ~ 2021-08-01
    IIF 174 - director → ME
  • 61
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    38 GBP2023-06-30
    Officer
    2017-11-01 ~ 2021-08-01
    IIF 176 - director → ME
  • 62
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    8 GBP2023-06-30
    Officer
    2017-11-01 ~ 2021-08-01
    IIF 177 - director → ME
  • 63
    PENTAGON RENAULT LIMITED - 2015-12-15
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    33 GBP2023-06-30
    Officer
    2017-11-01 ~ 2021-08-01
    IIF 178 - director → ME
  • 64
    MIDLAND COURT NO: 1 LIMITED - 2006-10-10
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,114 GBP2024-06-30
    Officer
    2017-11-01 ~ 2021-08-01
    IIF 172 - director → ME
  • 65
    6 Wellington Street, Teignmouth, Devon
    Dissolved corporate
    Officer
    2013-01-23 ~ 2014-06-04
    IIF 111 - director → ME
  • 66
    33a Hales Drive, Canterbury, Kent, United Kingdom
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2017-02-07 ~ 2019-12-07
    IIF 107 - director → ME
    2020-09-30 ~ 2021-03-01
    IIF 222 - secretary → ME
    2017-02-07 ~ 2019-12-07
    IIF 223 - secretary → ME
    Person with significant control
    2018-10-01 ~ 2019-12-07
    IIF 266 - Has significant influence or control OE
    2020-11-11 ~ 2021-02-01
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    2,096 GBP2022-11-01 ~ 2023-10-31
    Officer
    2003-05-22 ~ 2020-05-18
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-18
    IIF 210 - Has significant influence or control OE
  • 68
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,460,000 GBP2024-04-30
    Officer
    2005-01-01 ~ 2024-10-28
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 205 - Has significant influence or control OE
  • 69
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    473 GBP2022-11-01 ~ 2023-10-31
    Officer
    2010-03-19 ~ 2020-05-18
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-18
    IIF 207 - Has significant influence or control OE
  • 70
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    179,910 GBP2022-11-01 ~ 2023-10-31
    Officer
    2010-03-19 ~ 2020-05-18
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-18
    IIF 208 - Has significant influence or control OE
  • 71
    C/o Pasta Foods Ltd Forest Way, New Costessey, Norwich, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    32,697 GBP2022-11-01 ~ 2023-10-31
    Officer
    2010-03-19 ~ 2022-09-06
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-06
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    43a Boutport Street, Barnstaple, England
    Corporate (1 parent)
    Equity (Company account)
    -24,000 GBP2022-11-30
    Officer
    2021-11-01 ~ 2023-04-03
    IIF 28 - director → ME
    Person with significant control
    2023-01-01 ~ 2023-04-03
    IIF 215 - Has significant influence or control OE
  • 73
    Newport House, Newport Road, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ 2017-01-01
    IIF 58 - llp-designated-member → ME
  • 74
    Newport House, Newport Road, Stafford
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,293 GBP2021-01-30
    Officer
    2010-05-05 ~ 2013-09-27
    IIF 11 - director → ME
  • 75
    WATERPAPER LIMITED - 2002-01-03
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    415 GBP2024-06-30
    Officer
    2017-11-15 ~ 2021-08-01
    IIF 164 - director → ME
  • 76
    Oakingham House Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-11-15 ~ 2021-08-01
    IIF 165 - director → ME
  • 77
    975TH SHELF TRADING COMPANY LIMITED - 2000-12-29
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2002-05-01 ~ 2002-05-30
    IIF 130 - director → ME
  • 78
    MCDOUGALLS CATERING FOODS LIMITED - 1998-09-01
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2000-11-01 ~ 2002-12-20
    IIF 126 - director → ME
  • 79
    TIFFANY SHARWOOD'S FROZEN FOODS LIMITED - 1997-05-06
    TIFFANY FOODS LIMITED - 1987-09-18
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Corporate (3 parents)
    Officer
    2000-08-31 ~ 2002-12-20
    IIF 124 - director → ME
  • 80
    ROBERTSON'S - LEDBURY PRESERVES LIMITED - 2012-06-11
    LEDBURY PRESERVES LIMITED - 1999-04-22
    INCHBROOK PENSION TRUSTEES LIMITED - 1996-10-11
    HEINZEL (LONDON & VIENNA) LIMITED - 1996-01-22
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-31 ~ 2002-12-20
    IIF 132 - director → ME
  • 81
    The Oast, 62 Bell Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    402 GBP2021-10-31
    Officer
    ~ 1995-03-29
    IIF 185 - director → ME
    1992-07-07 ~ 1995-03-29
    IIF 190 - secretary → ME
  • 82
    STERIS PLC - 2019-03-28
    STERIS LIMITED - 2015-11-02
    NEW STERIS LIMITED - 2015-11-02
    SOLAR NEW HOLDCO LIMITED - 2014-11-24
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    339,978,000 USD2023-03-31
    Officer
    2015-11-02 ~ 2019-03-28
    IIF 238 - director → ME
  • 83
    80 Caryfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-28 ~ 2021-06-01
    IIF 189 - secretary → ME
  • 84
    9 Summer Court Summer Hill, Harbledown, Canterbury, Kent, England
    Corporate (13 parents)
    Equity (Company account)
    17,879 GBP2023-12-31
    Officer
    1996-06-01 ~ 1997-09-13
    IIF 46 - director → ME
  • 85
    Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved corporate
    Officer
    2012-01-10 ~ 2013-01-31
    IIF 248 - director → ME
    2010-10-29 ~ 2012-01-10
    IIF 232 - secretary → ME
  • 86
    Clustar House, 33 Hales Drive, Canterbury, Kent, England
    Dissolved corporate
    Officer
    2017-02-21 ~ 2018-03-05
    IIF 109 - director → ME
  • 87
    C/o Begbies Traynor, Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Corporate
    Equity (Company account)
    214,703 GBP2022-05-31
    Officer
    2021-11-01 ~ 2022-11-12
    IIF 29 - director → ME
    Person with significant control
    2022-03-03 ~ 2022-11-12
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    PHOTOGRAPHIC SERVICES (TEIGNMOUTH) LIMITED - 2009-11-30
    Companies House, Crown Way, Cardiff, Wales
    Dissolved corporate
    Officer
    2012-01-23 ~ 2012-01-25
    IIF 116 - director → ME
    2009-01-06 ~ 2010-06-01
    IIF 63 - secretary → ME
  • 89
    Lorekai House, Hales Drive, Canterbury, Kent, England
    Dissolved corporate
    Officer
    2014-05-01 ~ 2014-06-21
    IIF 15 - director → ME
  • 90
    1 Avenue Road, Herne Bay, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ 2013-01-01
    IIF 244 - director → ME
    2013-01-01 ~ 2014-06-03
    IIF 226 - secretary → ME
  • 91
    Unit 1 89 Lower Herne Road, Herne Bay
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    186,647 GBP2024-01-31
    Officer
    2013-01-28 ~ 2014-06-03
    IIF 105 - director → ME
  • 92
    1 1 Avenue Road, Herne Bay, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ 2014-03-31
    IIF 246 - director → ME
    2010-07-15 ~ 2012-03-30
    IIF 229 - secretary → ME
  • 93
    The Disabilty Shop, 1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ 2014-06-03
    IIF 119 - director → ME
    2013-10-12 ~ 2013-11-20
    IIF 112 - director → ME
    2013-09-27 ~ 2013-10-12
    IIF 234 - secretary → ME
  • 94
    Wellington Street, Wellington Street, Teignmouth, Devon, United Kingdom
    Dissolved corporate
    Officer
    2011-02-20 ~ 2011-09-01
    IIF 245 - director → ME
    2010-07-01 ~ 2010-09-25
    IIF 121 - director → ME
    2009-10-26 ~ 2009-11-30
    IIF 117 - director → ME
    2008-11-04 ~ 2010-07-01
    IIF 64 - secretary → ME
  • 95
    Lorekai House, Windmill Close, Bridge, Kent, United Kingdom
    Dissolved corporate
    Officer
    2012-01-23 ~ 2013-01-01
    IIF 239 - director → ME
  • 96
    1 Avenue Road, Herne Bay, Kent, United Kingdom
    Dissolved corporate
    Officer
    2011-12-28 ~ 2012-12-01
    IIF 247 - director → ME
    2010-12-14 ~ 2011-12-28
    IIF 230 - secretary → ME
  • 97
    80 Caryfort Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-22 ~ 2021-06-01
    IIF 191 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.