logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Theodora Rachel Montague Gosden-hood

    Related profiles found in government register
  • Theodora Rachel Montague Gosden-hood
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Paultons Square, London, SW3 5AP, United Kingdom

      IIF 1
  • Miss Theodora Rachel Montague Gosden-hood
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Radipole Road, London, SW6 5DN, England

      IIF 2
  • Gosden-hood, Theodora Rachel Montague
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Paultons Square, London, SW3 5AP, United Kingdom

      IIF 3
  • Gosden-hood, Theodora Rachel Montague
    British event director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Radipole Road, London, SW6 5DN, England

      IIF 4
    • icon of address 9, Paultons Square, London, SW3 5AP, United Kingdom

      IIF 5
  • Kershaw, Michael George Aidan
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Point At Polzeath Ltd, St Minver, Wadebridge, Cornwall, PL27 6QT, United Kingdom

      IIF 6
  • Mr Lyle George Copeland
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Radipole Road, London, SW6 5DN, England

      IIF 7
  • Mr Thomas Elkington
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD

      IIF 8
    • icon of address Unit 1, Ashford Bank, Claverley, Wolverhampton, WV5 7DY, United Kingdom

      IIF 9
  • Cowell, Charlotte Louise
    British event director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coffee Shop, Kings Road, Long Ditton, Surbiton, KT6 5JF, United Kingdom

      IIF 10
  • Dr Pid' Ange Tampa-sahum
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Arden Crescent, Dagenham, Essex, RM9 4SA, England

      IIF 11
  • Miss Megan Jane Pather
    British born in December 1988

    Resident in United Kingdom

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

      IIF 12
  • Mr Alan Rose
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne Villa, 9 Lansdowne Square, Weymouth, DT4 9QT, England

      IIF 13
    • icon of address Lansdowne Villa, 9, Lansdowne Square, Weymouth, DT4 9QT, United Kingdom

      IIF 14
  • Mr Matthew John Wright
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, Golden Cross House, Office 504, London, WC2N 4JF, England

      IIF 15
    • icon of address 87, Circuit Lane, Reading, RG30 3HH, England

      IIF 16
  • Mr Thomas Spencer Elkington
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD

      IIF 17
  • Mrs Julia Natalie Phillips
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Crisp Accountancy Ltd, 5 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0RN, United Kingdom

      IIF 18
  • Mrs Kate Louise Stringer
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Micheldever Road, Whitchurch, RG28 7JE, England

      IIF 19
  • Ms Jennifer Mary Gilmour
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salean, Kenmore, Inveraray, PA32 8XT, Scotland

      IIF 20 IIF 21
  • Pather, Megan Jane
    British event director born in December 1988

    Resident in United Kingdom

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

      IIF 22
  • Pugh, Michelle Frances
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pugh, Michelle Frances
    British event director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1 Durham Road, Bromley, BR2 0SG, United Kingdom

      IIF 26
  • Wright, Matthew John
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, Golden Cross House, Office 504, London, WC2N 4JF, England

      IIF 27
  • Wright, Matthew John
    British salesman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Circuit Lane, Reading, RG30 3HH, England

      IIF 28
  • Elkington, Thomas Spencer
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 29
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 30
    • icon of address Unit 1, Ashford Bank, Claverley, Wolverhampton, WV5 7DY, United Kingdom

      IIF 31
  • Elkington, Thomas Spencer
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 32 IIF 33
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD

      IIF 34 IIF 35
  • Elkington, Thomas Spencer
    British event director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, Cheshire, CH4 9RF, England

      IIF 36
  • Graham, Mark Alexander
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 37
    • icon of address 3 East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 38
  • Graham, Mark Alexander
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 39
  • Hughes, Rebecca Anne
    British executive director chelmsford cultural dev trust born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 40
  • Lake, Penelope Anne
    British event director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Shepherds Green Rotherfield Greys, Henley On Thames, Oxfordshire, RG9 4QL

      IIF 41
  • Lake, Penelope Anne
    British none born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Shepherds Green, Henley On Thames, Oxfordshire, RG9 4QL, United Kingdom

      IIF 42
  • Magnus, Charlotte Kinsey
    British event director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Arundel Avenue, South Croydon, Surrey, CR2 8BB, United Kingdom

      IIF 43
  • Mather, Cameron George
    British event director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Melville Street, Edinburgh, EH3 7PE

      IIF 44 IIF 45
    • icon of address 7-11, Melville Street, Edinburgh, EH3 7PE, United Kingdom

      IIF 46 IIF 47
  • Mr Adrian Stephen Leigh
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Cascade Avenue, 18 Cascade Avenue, London, N10 3PU, England

      IIF 48
  • Mr Aron Schlagman
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grange Road, Grange Road, Bushey, WD23 2LF, United Kingdom

      IIF 49
  • Mr Matthew Wright
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Northfield Drive, Northfield, Milton Keynes, MK150DQ, United Kingdom

      IIF 50
    • icon of address 122, Torquay Road, Newton Abbot, Devon, TQ12 4AH, United Kingdom

      IIF 51
  • Mrs Victoria Anne Darlington
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Sessile Close, Mossley Hill, Liverpool, Merseyside, L18 8ED, United Kingdom

      IIF 52
  • Ms Gaynor England
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grayson Mews, Beeston, Nottingham, NG9 6RU, England

      IIF 53
    • icon of address 3, Mill Lane, Lambley, Nottingham, NG4 4PS, England

      IIF 54
    • icon of address 3 Mill Lane, Lambley, Nottingham, NG4 4PS, United Kingdom

      IIF 55
    • icon of address 3, Mill Lane, Lambley, Nottingham, Nottinghamshire, NG4 4PS, United Kingdom

      IIF 56
  • Sims, Geoffrey Alan
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Melbourne Place, North Berwick, EH39 4JS, United Kingdom

      IIF 57
    • icon of address 35 Melbourne Place, North Berwick, East Lothian, EH39 4JS

      IIF 58
  • Sims, Geoffrey Alan
    British event director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Melbourne Place, North Berwick, East Lothian, EH39 4JS

      IIF 59
  • Stringer, Kate Louise
    British event director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Micheldever Road, Whitchurch, RG28 7JE, England

      IIF 60
  • Anstee, Megan Mary Ann
    British event director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Ivydale Road, London, SE15 3DF, England

      IIF 61
  • Charles, Paul Robert
    British leisure industry born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Barnfield Place, London, E14 9YB, United Kingdom

      IIF 62
  • Collins, Victoria Anne
    British event manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 5 413 Eaton Road, Liverpool, Merseyside, L12 2AJ

      IIF 63
  • King, Samuel John
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 64
  • King, Samuel John
    British event director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Brewhouse, Georges Square, Bristol, BS1 6LA, England

      IIF 65
  • Lee, David James
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Russell Road, Moseley, B13 8RB, United Kingdom

      IIF 66
  • Lee, David James
    British none born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Russell Road, Moseley, Birmingham, B13 8RB, United Kingdom

      IIF 67
  • Macgregor, Jonathan
    British event director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principia Estate And Asset Management, The Studio, 16 Cavaye Place, London, SW10 9PT, England

      IIF 68
  • Matthew Wright
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 69
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 70
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 71
  • Miss Megan Mary Ann Anstee
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Ivydale Road, London, SE15 3DF, England

      IIF 72
  • Mr Alexander Seamus Fitzgibbons
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Lexham Mews, London, W8 6JW, United Kingdom

      IIF 73
  • Mr David Lee
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Boat Lane, Northenden, Greater Manchester, M22 4HR, United Kingdom

      IIF 74
    • icon of address 5, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 75
  • Mr Matthew Dominic Wright
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Maidstone, ME14 2JN, United Kingdom

      IIF 76 IIF 77
    • icon of address 8, St. Lukes Avenue, Maidstone, ME14 5AN, England

      IIF 78
  • Mr Paul Robert Charles
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Barnfield Place, London, E14 9YB, United Kingdom

      IIF 79
  • Mr. Damion Barnaby Angus
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Manchester Square, London, W1U 3PL

      IIF 80
  • Phillips, Peter Mark Andrew
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 642a, Kings Road, London, SW6 2DU, England

      IIF 81
  • Phillips, Peter Mark Andrew
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Elysium Gate, 126-128 New King's Road, London, SW6 4LZ

      IIF 82
    • icon of address Aston Farm, Cherington, Tetbury, Gloucestershire, GL8 8SW, United Kingdom

      IIF 83
  • Phillips, Peter Mark Andrew
    British event director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Barn, Cherington, Tetbury, GL8 8SW, United Kingdom

      IIF 84
  • Phillips, Peter Mark Andrew
    British manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Barn, Aston Farm, Tetbury, GL8 8SW, United Kingdom

      IIF 85
  • Phillips, Peter Mark Andrew
    British self employed born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Barn, Aston Farm, Tetbury, GL8 8SW, United Kingdom

      IIF 86
  • Pid'ange Tampa-sahum
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Arden Crescent, Dagenham, RM9 4SA, United Kingdom

      IIF 87
    • icon of address 11, Salisbury Avenue, Essex, IG11 9XQ, United Kingdom

      IIF 88
    • icon of address Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 89
  • Tampa-sahum, Pidange
    British doctor born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Como Street, Romford, RM7 7DJ, England

      IIF 90
    • icon of address 18, Como Street, Romford, RM7 7DJ, United Kingdom

      IIF 91
  • Tyler-harrington, Joanne Karen, Msr
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT, United Kingdom

      IIF 92
  • Tyler-harrington, Joanne Karen, Msr
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bell Court, Leapale Lane, Guildford, GU1 4LY, England

      IIF 93 IIF 94
  • Tyler-harrington, Joanne Karen, Msr
    British event director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quartz House, 20, Clarendon Road, Redhill, RH1 1QX, United Kingdom

      IIF 95
  • Tyler-harrington, Joanne Karen, Msr
    British marketing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bell Court, Leapale Lane, Guildford, Surrey, GU2 4LY, United Kingdom

      IIF 96
  • Vernon, Paul Murray
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 117 Putney Bridge Road, London, SW15 2PA, England

      IIF 97
    • icon of address Pond House, Church Street, Upham, Hampshire, SO32 1JH

      IIF 98
  • Vernon, Paul Murray
    British event director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond House, Church Street, Upham, Hampshire, SO32 1JH

      IIF 99
  • Wright, Matthew
    British chiropractor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Torquay Road, Newton Abbot, Devon, TQ12 4AH, United Kingdom

      IIF 100
  • Wright, Matthew
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 101
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 102
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 103
  • Wright, Matthew
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Northfield Drive, Northfield, 9 Northfield Drive, Milton Keynes, MK15 0DQ, United Kingdom

      IIF 104
  • Wright, Matthew Dominic
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Downs Road, Maidstone, ME14 2JN, United Kingdom

      IIF 105 IIF 106
    • icon of address 8, St. Lukes Avenue, Maidstone, ME14 5AN, England

      IIF 107
  • Wright, Matthew Dominic
    British retail/technician born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Starnes Court, Union Street, Maidstone, Kent, ME14 1EB, United Kingdom

      IIF 108
  • Angus, Damion Barnaby
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Manchester Square, London, W1U 3PL

      IIF 109
  • Angus, Damion Barnaby
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, Kingerby, Market Rasen, Lincolnshire, LN8 3PF

      IIF 110 IIF 111
  • Angus, Damion Barnaby
    British exhibition organiser born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Copeland, Lyle George
    British event director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Radipole Road, London, SW6 5DN, England

      IIF 120
  • Farrell, Charlotte
    British solicitor born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Heathfield South, Twickenham, TW2 7SR, United Kingdom

      IIF 121
  • Gilmour, Jennifer Mary
    British event director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salean, Kenmore, Inveraray, PA32 8XT, Scotland

      IIF 122
  • Gilmour, Jennifer Mary
    British event management born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salean, Kenmore, Inveraray, PA32 8XT, Scotland

      IIF 123
  • Graham, Mark
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 124
  • Jahangir, Waleed
    British business born in August 1977

    Resident in United Kingdom

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

      IIF 125
  • Jahangir, Waleed
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 111 Uxbridge Road, Ealing, London, W5 5TL, United Kingdom

      IIF 126
    • icon of address Fairman Law House, Park Terrace, Worcester Park, London, KT4 7JZ, England

      IIF 127
  • Jahangir, Waleed
    British event director born in August 1977

    Resident in United Kingdom

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

      IIF 128
  • Lawrence, Adrian George
    British event director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale, Whitchurch Road, Aston, Nantwich, Cheshire, CW5 8DB, United Kingdom

      IIF 129 IIF 130
  • Mr Matthew Wright
    British born in April 1968

    Resident in United Kingdom

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

      IIF 131
  • Mr Matthew Wright
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oakdene Park, Portadown, Craigavon, BT63 5SB, United Kingdom

      IIF 132
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 133
  • Mr Peter Mark Andrew Phillips
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Barn, Aston Farm, Cherington, Tetbury, GL8 8SW, United Kingdom

      IIF 134
    • icon of address Middle Barn Aston Farm, Cherington, Tetbury, Gloucestershire, GL8 8SW, England

      IIF 135
    • icon of address Middle Barn, Cherington, Tetbury, GL8 8SW, United Kingdom

      IIF 136
    • icon of address Milddle Barn, Aston Farm, Cherington, Tetbury, Gloucestershire, GL8 8SW, England

      IIF 137
  • Mr Peter Phillips
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Barn, Aston Farm, Cherington, Tetbury, GL8 8SW, United Kingdom

      IIF 138
  • Mr Stephen Bradley Taggart
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Resources Ltd, Flat 2/3, 48 West George Street, Glasgow, G2 1BP

      IIF 139 IIF 140
    • icon of address 11, Portland Road, Kilmarnock, KA1 2BT, Scotland

      IIF 141
  • Phillips, Julia Natalie
    British event director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Crisp Accountancy Ltd, 5 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0RN, United Kingdom

      IIF 142
  • Punyer, Margaret Alison
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenshaw House Black Slough Farm, Wood End Lane Curborough, Lichfield, Staffordshire, WS13 8ET

      IIF 143
  • Punyer, Margaret Alison
    British event director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenshaw House, Wood End Lane, Curborough, Lichfield, Staffordshire, WS13 8ET, United Kingdom

      IIF 144
  • Punyer, Margaret Alison
    British events director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenshaw House Black Slough Farm, Wood End Lane Curborough, Lichfield, Staffordshire, WS13 8ET

      IIF 145
  • Rose, Alan Richard
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dovecote Grange Farm, Irchester Road, Farndish, Wellingborough, Northamptonshire, NN29 7HJ, United Kingdom

      IIF 146
  • Rose, Alan Richard
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dovecote, Grange Farm, Farndish, Wellingborough, Northamptonshire, NN29 7HJ, United Kingdom

      IIF 147
  • Rose, Alan Richard
    British event director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dovecote, Grange Farm, Irchester Road, Farndish, Wellingborough, Northamptonshire, NN29 7HJ, England

      IIF 148
  • Rose, Alan Richard
    British event organiser born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, York Road, Wollaston, Wellingborough, NN29 7SG, United Kingdom

      IIF 149
  • Rose, Alan Richard
    British self employed born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 York Road, Wollaston, Northants, NN29 7SG

      IIF 150
  • Taggart, Stephen Bradley
    British company director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Kilmarnock, KA1 2BT, Scotland

      IIF 151
  • Taggart, Stephen Bradley
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Resources Ltd, Flat 2/3, 48 West George Street, Glasgow, G2 1BP

      IIF 152 IIF 153
  • Tampa-sahum, Pid'ange
    British doctor born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 154
  • Tampa-sahum, Pid'ange
    British general practitioner born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Arden Crescent, Dagenham, Essex, RM9 4SA, United Kingdom

      IIF 155
    • icon of address 11, Salisbury Avenue, Barking, Essex, IG11 9XQ, United Kingdom

      IIF 156
  • Tampa-sahum, Pid'ange, Dr
    British general practitioner born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Salisbury Avenue, Barking, Essex, IG11 9XQ, United Kingdom

      IIF 157
  • Angus, Damion Barnaby, Mr.
    British business development director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Manchester Square, London, W1U 3PL

      IIF 158
  • Angus, Damion Barnaby, Mr.
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Seymour Mews, London, W1H 6BZ, England

      IIF 159
    • icon of address Beech House, Kingerby, Market Rasen, Lincolnshire, LN8 3PF

      IIF 160 IIF 161
  • Angus, Damion Barnaby, Mr.
    British event director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Manchester Square, London, W1U 3PL

      IIF 162
  • Angus, Damion Barnaby, Mr.
    British event organiser born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, HP4 2DJ

      IIF 163
  • Angus, Damion Barnaby, Mr.
    British exhibition organiser born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Manchester Square, London, W1U 3PL

      IIF 164 IIF 165 IIF 166
    • icon of address 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 167
    • icon of address 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 168
    • icon of address 9, Manchester Square, London, W1U 3PL

      IIF 169 IIF 170
    • icon of address 9, Manchester Square, London, W1U 3PL, England

      IIF 171
    • icon of address 9, Manchester Square, London, W1U 3PL, United Kingdom

      IIF 172 IIF 173
    • icon of address Temple Farm, Temple Farm, St. Boswells, Melrose, Roxburghshire, TD6 0EX

      IIF 174
  • Barrington, Marcia Louise
    British creative director (events) born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 62 Gloucester Avenue, London, NW1 8JD, United Kingdom

      IIF 175
  • Barrington, Marcia Louise
    British event director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 62 Gloucester Avenue, London, NW1 8JD, United Kingdom

      IIF 176
  • Darlington, Victoria Anne
    British event director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Sessile Close, Liverpool, L18 8ED, England

      IIF 177
    • icon of address 27, Sessile Close, Mossley Hill, Liverpool, Merseyside, L18 8ED, United Kingdom

      IIF 178
  • De Sallis, Lisa Nicole
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byron House, Cuckfield Road, Ansty, West Sussex, RH17 5AL

      IIF 179
  • David Lee
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxhill House, Foxhill Lane, Halewood, Merseyside, L26 4XG, United Kingdom

      IIF 180
  • England, Gaynor
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grayson Mews, Beeston, Nottingham, NG9 6RU, England

      IIF 181
    • icon of address 3, Mill Lane, Lambley, Nottingham, NG4 4PS, England

      IIF 182
    • icon of address 3 Mill Lane, Lambley, Nottingham, NG4 4PS, United Kingdom

      IIF 183
    • icon of address 3, Mill Lane, Lambley, Nottingham, Nottinghamshire, NG4 4PS, United Kingdom

      IIF 184
  • England, Gaynor
    British event director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Down 2, Pool Row, Main Street Willersey, Broadway, Gloucestershire, WR12 7PJ

      IIF 185
  • Grace, Jade
    British event director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lloyd Close, Hove, BN3 6LZ, United Kingdom

      IIF 186
  • Jahangir, Waleed, Mr.
    British event director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Dunsford Road, Wimbledon Park, London, London, SW19 8DS, United Kingdom

      IIF 187
    • icon of address 260, Durnsford Rd, Wimbledon Park, SW19 8DS

      IIF 188
  • Lerwill, Christine Margaret
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Pickwick Park, Park Lane, Corsham, SN13 0HN, England

      IIF 189
  • Matthew Wright
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 190
  • Mr Alexander William Lepingwell
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney The Batch, Backwell, Bristol, BS48 3DL, United Kingdom

      IIF 191 IIF 192
  • Mr Merrill William Evans
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorpe Farm House, Rougham, Bury St Edmunds, IP30 9JG, United Kingdom

      IIF 193
    • icon of address 3, Cratfield Road, Bury St. Edmunds, IP32 7DF, United Kingdom

      IIF 194 IIF 195 IIF 196
  • Msr Joanne Karen Tyler-harrington
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT

      IIF 197
    • icon of address Quartz House, 20 Clarendon Road, Redhill, RH1 1QX, England

      IIF 198
    • icon of address C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 199
  • Rose, Alan
    British event director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne Villa, 9, Lansdowne Square, Weymouth, Dorset, DT4 9QT, United Kingdom

      IIF 200
  • Rose, Alan
    British event organiser born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne Villa, 9 Lansdowne Square, Weymouth, DT4 9QT, England

      IIF 201
  • Williams, James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Colston Avenue, Bristol, BS1 4ST, United Kingdom

      IIF 202
  • Williams, James
    British event organiser born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Colston Avenue, Bristol, BS1 4ST, England

      IIF 203
  • Wright, Matthew
    British ceo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 204
  • Wright, Matthew
    British van driver born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Belgrave Road, Slough, SL1 3RE, United Kingdom

      IIF 205
  • Wright, Matthew
    British director born in September 1995

    Resident in United Kingdom

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

      IIF 206
  • Wright, Matthew
    British student born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oakdene Park, Portadown, Craigavon, BT63 5SB, United Kingdom

      IIF 207
  • Charles, Paul
    British event management born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Barnfield Place, London, E14 9YB, England

      IIF 208
  • Fitzgibbons, Alexander Seamus
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Lexham Mews, London, W8 6JW, United Kingdom

      IIF 209
  • Lee, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxhill House, Foxhill Lane, Halewood, Merseyside, L26 4XG, United Kingdom

      IIF 210
    • icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, M17 1AB, United Kingdom

      IIF 211
    • icon of address 11, Boat Lane, Northenden, Greater Manchester, M22 4HR, United Kingdom

      IIF 212
    • icon of address 11, Boat Lane, Northenden, M22 4HR, United Kingdom

      IIF 213
  • Mrs Katrine Palsager
    Danish born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Street, Firle, Lewes, BN8 6NR, England

      IIF 214
    • icon of address 22, The Street, Firle, Lewes, BN8 6NR, United Kingdom

      IIF 215
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 216
  • Ms Katrine Palsager
    Danish born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Western Road, Brighton, BN1 2NW, England

      IIF 217
    • icon of address 69-71 East Street, Epsom, Surrey, England, KT17 1BP, United Kingdom

      IIF 218
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 219
    • icon of address Unit 10, Pine Close, Avis Way, Newhaven, BN9 0DH, England

      IIF 220
  • Phillips, Peter
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Barn, Aston Farm, Cherington, Tetbury, GL8 8SW, United Kingdom

      IIF 221
  • Wright, Dominic
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 222
  • Collings, Luke
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, St Martins Drive, Eynsford, Kent, DA4 0EY, United Kingdom

      IIF 223
  • Evans, Merrill William
    British creative director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorpe Farm House, Rougham, Bury St Edmunds, IP30 9JG, United Kingdom

      IIF 224
  • Evans, Merrill William
    British event director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Merrill William
    British marketing born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Hessett, Bury St. Edmunds, IP30 9BH, England

      IIF 231
    • icon of address The Street, Horringer, Bury St. Edmunds, IP29 5SJ, England

      IIF 232 IIF 233
  • Lepingwell, Alexander William
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Whittington, Alnwick, NE66 4RB, United Kingdom

      IIF 234
    • icon of address Hamilton House, 80 Stokes Croft, Bristol, Avon, BS1 3QY, United Kingdom

      IIF 235
  • Lepingwell, Alexander William
    British event manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Crucible Close, Mushett Industrial Estate, Coleford, GL16 8RE, United Kingdom

      IIF 236
  • Lepingwell, Alexander William
    British festival organiser born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lords Hill, Coleford, Gloucestershire, GL16 8BD, United Kingdom

      IIF 237
  • Schlagman, Aron
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Shirehall Park, London, NW4 2QX, United Kingdom

      IIF 238
  • Mrs Vanessa Cappelli
    Italian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD

      IIF 239
  • Ms Edwina Rosemary Dowling
    Australian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Iveley Road, London, SW4 0EN, England

      IIF 240
  • Palsager, Katrine
    Danish company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Western Road, Brighton, BN1 2NW, England

      IIF 241
    • icon of address 22, The Street, Firle, Lewes, BN8 6NR, United Kingdom

      IIF 242
  • Palsager, Katrine
    Danish director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Street, Firle, Lewes, BN8 6NR, England

      IIF 243
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 244
    • icon of address Unit 10, Pine Close, Avis Way, Newhaven, BN9 0DH, England

      IIF 245
  • Palsager, Katrine
    Danish event director born in January 1973

    Resident in United Kingdom

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

      IIF 246
  • Palsager, Katrine
    Danish event organiser born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-71, East Street, Epsom, Surrey, KT17 1BP, United Kingdom

      IIF 247
  • Dowling, Edwina Rosemary
    Australian company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Iveley Road, London, SW4 0EN, United Kingdom

      IIF 248
  • Dowling, Edwina Rosemary
    Australian event director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowling, Edwina Rosemary
    Australian event producer and director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Spice Court, Plantation Wharf, Battersea, London, SW11 3UE, United Kingdom

      IIF 251
  • Fitzgibbons, Alexander Seamus
    Irish director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 252
  • Kershaw, Michael George Aidan
    British business advisor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT, England

      IIF 253
  • Kershaw, Michael George Aidan
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 254
    • icon of address Unit 6, Wortley Business Park, Upper Wortley Court, Leeds, West Yorkshire, LS12 4WE, United Kingdom

      IIF 255
    • icon of address 3/4, Wellington Lane, Stamford, PE9 1QB, England

      IIF 256
  • Kershaw, Michael George Aidan
    British event director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Normandy, Guildford, Surrey, GU3 2HT, England

      IIF 257
  • Miss Ka Wing So
    Hong Konger born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1212, 1 Pan Peninsula Square, 1 Millharbour, London, E14 9HD, United Kingdom

      IIF 258
    • icon of address Flat 1212 1 Pan Peninsula Square, 1 Millharbour, London, London, E149HR, United Kingdom

      IIF 259
  • Ms Amy Madeline Redmond
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Northdown Road, Margate, CT9 2PT, England

      IIF 260
    • icon of address 276, Northdown Road, Margate, CT9 2PT, United Kingdom

      IIF 261
  • Miss Stephanie Joanna Rutherford
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Old Oak Road, London, W3 7HL

      IIF 262
    • icon of address 6, Old Oak Road, Flat 3, London, W3 7HL, England

      IIF 263
  • Mr Paul Murray Vernon
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond House, Church Street, Upham, Hampshire, SO32 1JH, England

      IIF 264
  • Mr Peter Donald Ferguson
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Peter Donald Ferguson
    British born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Harviestoun Road, Dollar, Clackmannanshire, FK14 7HG

      IIF 283
  • Mrs Michelle Miles
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Child Street, Lambourn, Hungerford, Berkshire, RG17 8NZ, England

      IIF 284
    • icon of address 49, Child Street, Lambourn, Hungerford, RG17 8NZ, England

      IIF 285
    • icon of address Monkswell, Little Baldon, Oxford, OX44 9PU, England

      IIF 286
  • Thomas Spencer Elkington
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 287
  • Cappelli, Vanessa
    Italian event director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD

      IIF 288
  • Mr David Lee Mcallister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Eaton Socon, St. Neots, PE19 8EP, England

      IIF 289
  • Mr Michael Keshaw
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 290
  • Mr Richard Akwasi Acheampong
    British born in July 1989

    Resident in England

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

      IIF 291
  • Mr Thomas Elkington
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 292
  • Ms Fawn Marie Hudgens
    British born in August 1984

    Resident in England

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

      IIF 293
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 294
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 295
  • So, Ka Wing
    Hong Konger consultant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1212, 1 Pan Peninsula Square, 1 Millharbour, London, E14 9HD, United Kingdom

      IIF 296
  • So, Ka Wing
    Hong Konger professional consultant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1212, 1 Pan Peninsula Square, 1 Millharbour, London, London, E149HR, United Kingdom

      IIF 297
  • Carlyle, Jan Margaret Howes
    British event director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN

      IIF 298
  • Mr Luke Nolan Collings
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14952089 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 299
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 300
    • icon of address South Ash Manor, South Ash Road, Ash, Sevenoaks, Kent, TN15 7EN, United Kingdom

      IIF 301
  • Mr Mark Alexander Graham
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 302
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 303
  • Mr Matthew John Wright
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 304
    • icon of address Unit 1, Varney Business Park, Varney Avenue, Spon Lane, West Bromwich, B70 6AE, England

      IIF 305
  • Mr Stephen David Nickels
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Edmund Avenue, Stafford, Staffordshire, ST17 9FT, England

      IIF 306
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA

      IIF 307
  • Mrs Charlotte Farrell
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Heathfield South, Twickenham, TW2 7SR, England

      IIF 308
  • Mrs Julia Natalie Philips
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Little House, 88a West Street, Farnham, Surrey, GU9 7EN, England

      IIF 309
  • Mrs Margaret Charlton
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eventcreate Ltd, Pace House, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, England

      IIF 310
  • Mrs Penelope Ann Lake
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Shepherds Green Rotherfield, Greys Henley On Thames, Oxfordshire, RG9 4QL

      IIF 311
    • icon of address 181, Kensington High Street, London, W8 6SH

      IIF 312
  • Mrs Rupinder Kaur Sangha
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 313
  • Ms Jennifer Mary Gilmour
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Esca, Ardbrecknish, Dalmally, Argyll And Bute, PA33 1BH, Scotland

      IIF 314
  • Regan, Kristine
    Australian event director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Strathdon Drive, London, SW17 0PS, United Kingdom

      IIF 315
  • Whiting, Melanie Jane
    British event director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Regents Way, Sutton Coldfield, West Midlands, B75 7NW, England

      IIF 316
  • Wright, Matthew John
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Varney Business Park, Varney Avenue, Spon Lane, West Bromwich, B70 6AE, England

      IIF 317
  • Wright, Matthew John
    British sales born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 318
  • Aitken, Ross Garry
    British event director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UU, Scotland

      IIF 319
  • Antonia Aimee Gammans
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Herbert Street, London, NW5 4HA, England

      IIF 320
  • Elkington, Thomas Spencer
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 321
  • Graham, Mark Alexander
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 322
  • Graham, Mark Alexander
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 323
  • Graham, Mark Alexander
    British promoter born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 324
  • Kershaw, Michael George Aidan
    English chairman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, New North House, 202 -208 New North Road, London, N1 7BJ, United Kingdom

      IIF 325
  • Kershaw, Michael George Aidan
    English company chairman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Hants Golf Club House, Minley Road, Fleet, Hants, GU51 1RF

      IIF 326
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 327
  • Kershaw, Michael George Aidan
    English company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Newcomen Street, London, SE1 1YT, England

      IIF 328
  • Kershaw, Michael George Aidan
    English consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Parker Street, 3rd Floor, London, WC2B 5PT, United Kingdom

      IIF 329
  • Kershaw, Michael George Aidan
    English director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 330
    • icon of address 11, Mount Road, Feltham, TW13 6AR, England

      IIF 331
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 332 IIF 333 IIF 334
    • icon of address Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT, United Kingdom

      IIF 336
    • icon of address Unit 224, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 337
  • Kershaw, Michael George Aidan
    English director events born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 338
  • Kershaw, Michael George Aidan
    English event organiser born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 339
  • Kershaw, Michael George Aidan
    English events industry born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT, United Kingdom

      IIF 340
  • Kershaw, Michael George Aidan
    English management consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, GU12 5PX, England

      IIF 341
  • Kershaw, Michael George Aidan
    English none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

      IIF 342
  • Lee, David
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 343
  • Lister, Charlotte Alexandra
    British event director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, 4 The Green, Cowthorpe, Wetherby, North Yorkshire, LS22 5FJ, England

      IIF 344
  • Mcallister, David Lee
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Eaton Socon, St. Neots, PE19 8EP, England

      IIF 345
  • Miles, Michelle
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Child Street, Lambourn, Hungerford, RG17 8NZ, England

      IIF 346
    • icon of address Monkswell, Little Baldon, Oxford, OX44 9PU, England

      IIF 347
  • Miles, Michelle
    British event director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Child Street, Lambourn, Hungerford, Berkshire, RG17 8NZ, England

      IIF 348
  • Mr Adrian Stephen Leigh
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cascade Avenue, London, N10 3PU, England

      IIF 349
  • Mr Aron Schlagman
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grange Road, Bushey, WD23 2LF, England

      IIF 350
  • Mr David James Lee
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Boat Lane, Northenden, Greater Manchester, M22 4HR

      IIF 351
  • Mr Jason Hodges
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 West Hall, Beningfield Drive, St Albans, Hertfordshire, AL2 1FD, England

      IIF 352
  • Mr Mark Graham
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio A, Floor 4, M-one, 8 Lower Ormond Street, Manchester, Greater Manchester, M1 5QF, United Kingdom

      IIF 353
  • Mr Peter Donald Ferguson
    Scottish born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5/1, Learmonth Terrace, Edinburgh, EH4 1PQ, Scotland

      IIF 354
  • Mrs Eleanor Suzanne Ring
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jan Margaret Howes Carlyle
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN

      IIF 357
  • Mrs Susan Elizabeth Lind
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Craigcrook Park, Edinburgh, EH4 3PL, Scotland

      IIF 358
  • Mrs Victoria Anne Darlington
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 359 IIF 360
  • Paul, Robert Charles
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Paul, Robert Charles
    British financial consultant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Business Centre, 63-65 Woodside Road, Amersham, Bucks, HP6 6AA, United Kingdom

      IIF 364
  • Redmond, Amy Madeline
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Derbyshire Street, London, E2 6HG, England

      IIF 365
  • Redmond, Amy Madeline
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Containerville Studios, Corbridge Crescent, London, E2 9DS, England

      IIF 366
  • Redmond, Amy Madeline
    British events born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 367
  • Redmond, Amy Madeline
    British self employed born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 368
  • Rutherford, Stephanie Joanna
    British event and project director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 369
  • Rutherford, Stephanie Joanna
    British event director born in November 1973

    Resident in England

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

      IIF 370
  • Rutherford, Stephanie Joanna
    British pr consultant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 6 Old Oak Road, Action, London, W3 7HL

      IIF 371
  • Anstee, Megan Mary Ann
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 372
  • Anstee, Megan Mary Ann
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, Ivydale Road, London, SE15 3DF, England

      IIF 373
  • Charles, Paul Robert
    British event organiser born in September 1970

    Resident in England

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

      IIF 374
  • Charlton, Margaret
    British event director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eventcreate Ltd, Pace House, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, England

      IIF 375
  • Ferguson, Peter Donald
    British company director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Dunnock Road, Dulloch, Kingdom Of Fife, KY11 8QE, Scotland

      IIF 376 IIF 377
    • icon of address 5/1, Learmonth Terrace, Edinburgh, EH4 1PQ, Scotland

      IIF 378
  • Ferguson, Peter Donald
    British director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ferguson, Peter Donald
    British event director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, Claremont Crescent, Edinburgh, EH7 4HX, Scotland

      IIF 384
  • Ferguson, Peter Donald
    British event manager born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ashvale, Watson Street, Banchory, Aberdeenshire, AB31 5UB

      IIF 385
    • icon of address 39, Dunnock Road, Dulloch, Kingdom Of Fife, KY11 8QE, Scotland

      IIF 386
  • Ferguson, Peter Donald
    British events director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Dunnock Road, Dulloch, Kingdom Of Fife, KY11 8QE, Scotland

      IIF 387
    • icon of address 5/1, Learmonth Terrace, Edinburgh, EH4 1PQ, Scotland

      IIF 388
  • Ferguson, Peter Donald
    British events manager born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ferguson, Peter Donald
    British none born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5/1, Learmonth Terrace, Edinburgh, EH4 1PQ, Scotland

      IIF 398
  • Ferguson, Peter Donald
    British producer born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, Claremont Crescent, Edinburgh, EH7 4HX, Scotland

      IIF 399
    • icon of address 2/14, East Pilton Farm Rigg, Edinburgh, EH5 2GD, Scotland

      IIF 400
  • Hudgens, Fawn Marie
    British consultant born in August 1984

    Resident in England

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

      IIF 401
  • Hudgens, Fawn Marie
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 402
  • Hudgens, Fawn Marie
    British event director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 403
  • Hudgens, Fawn Marie
    British founder born in August 1984

    Resident in England

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

      IIF 404
  • Jackson, Penelope Margaret
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Lotmead Business Village, Wanborough, Swindon, Wiltshire, SN4 0UY, England

      IIF 405 IIF 406
  • Jackson, Penelope Margaret
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cragg View Cottage, Farnley Lane, Farnley, Otley, LS21 2QQ, England

      IIF 407
  • Jackson, Penelope Margaret
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 408
    • icon of address Crag View Cottage, Farnley Lane, Farnley, Otley, LS21 2QQ, England

      IIF 409
  • Jackson, Penelope Margaret
    British event director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm House, Clifton Lane, Otley, North Yorkshire, LS21 2HE, England

      IIF 410
  • Jackson, Penelope Margaret
    British renovation specialist born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Square, Farnley, Otley, LS21 2QG, England

      IIF 411
  • Jennings, Samuel James
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38, Saffron Hill, London, EC1N 8FH, England

      IIF 412
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 413
  • Jennings, Samuel James
    British event director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Anglo American Laundry, Burmester Road, London, SW17 0JS, United Kingdom

      IIF 414
  • Leigh, Adrian Stephen
    British event director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cascade Avenue, 18 Cascade Avenue, London, N10 3PU, England

      IIF 415
  • Leigh, Adrian Stephen
    British event manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cascade Avenue, London, N10 3PU, England

      IIF 416
  • Luddington, Kristian John
    British chief strategist born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Compton Lodge, Hampton Road, Bristol, BS6 6JJ, United Kingdom

      IIF 417
  • Luddington, Kristian John
    British event director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Compton Lodge, Hampton Road, Bristol, BS6 6JJ, United Kingdom

      IIF 418
  • Mansbridge, Megan Louise
    British event director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Studio, Southstoke Hall, South Stoke, Bath, BA2 7DL, England

      IIF 419
  • Mansbridge, Megan Louise
    British project manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonewold, Hook, Timsbury, Bath, BA2 0NE, England

      IIF 420
  • Miss Megan Mary Ann Anstee
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, Ivydale Road, London, SE15 3DF, England

      IIF 421
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 422
  • Miss Victoria Anne Collins
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sessile Close, Liverpool, L18 8ED, England

      IIF 423
  • Mr Adrian Douglas Kemp
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Lawrence Road, Plymouth, PL9 9SJ, England

      IIF 424
    • icon of address The Play Association Building, Union Street, Plymouth, Devon, PL1 3HB

      IIF 425
  • Mr Alexander Seamus Fitzgibbons
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lexham Mews, London, W8 6JW, England

      IIF 426
  • Mr Jagpreet Singh Sidhu
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505 Maritime House, Greens End, London, SE18 6HB, United Kingdom

      IIF 427
    • icon of address Flat 505 Maritime House, Greens End, London, SE18 6HB, England

      IIF 428
  • Mr Paul Robert Charles
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Barnfield Place, London, E14 9YB, England

      IIF 429
  • Mr Waleed Jahangir
    British born in August 1977

    Resident in England

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

      IIF 430
  • Mrs Christine Margaret Jane Wright
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Park Avenue, Blidworth, Mansfield, NG21 0SN, England

      IIF 431
  • Mrs Lisa Nicole De Sallis
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 432
    • icon of address 26, Semley Road, Hassocks, East Sussex, BN6 8PE, United Kingdom

      IIF 433
  • Mrs Megan Louise Mansbridge
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonewold, Hook, Timsbury, Bath, BA2 0NE, England

      IIF 434
  • Ms Christine Margaret Jane Wright
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hawk Drive, Blaxton, Doncaster, Yorkshire, DN9 3GW, United Kingdom

      IIF 435
  • Ms Christine Margaret Lerwill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, St. Johns Road, Bathwick, Bath, BA2 6PR, England

      IIF 436
  • Ms Penelope Margaret Jackson
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Square, Farnley, Otley, LS21 2QG, England

      IIF 437
    • icon of address Crag View Cottage, Farnley Lane, Farnley, Otley, LS21 2QQ, England

      IIF 438
    • icon of address Cragg View Cottage, Farnley Lane, Farnley, Otley, LS21 2QQ, England

      IIF 439
    • icon of address The Barn, Lotmead Business Village, Wanborough, Swindon, Wiltshire, SN4 0UY, England

      IIF 440 IIF 441
  • Nickels, Stephen David
    British event director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA

      IIF 442
  • Nickels, Stephen David
    British events director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Edmund Avenue, Stafford, ST17 9FT

      IIF 443
  • Phillips, Peter Mark Andrew
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Berkeley Street, London, W1J 8ED, England

      IIF 444
  • Phillips, Peter Mark Andrew
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Barn, Aston Farm, Cherington, Tetbury, GL8 8SW, England

      IIF 445
  • Phillips, Peter Mark Andrew
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andrewsbowen Ltd, Singleton Grange, Fleetwood Road, Singleton, Lancashire, FY6 8NE, England

      IIF 446
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 447
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 448 IIF 449
  • Phillips, Peter Mark Andrew
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Farm, Cherington, Tetbury, GL8 8SW, United Kingdom

      IIF 450
    • icon of address Middle Barn, Aston Farm, Cherington, Tetbury, GL8 8SW, United Kingdom

      IIF 451
  • Ring, Eleanor Suzanne
    British event director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Sangha, Rupinder Kaur
    British company secretary born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 454
  • Sangha, Rupinder Kaur
    British event director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warlies Park House, Horseshoe Hill, Waltham Abbey, EN9 3SL, England

      IIF 455
  • Wright, Matthew John
    British courier born in January 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Portland House, Park Street, Bagshot, Surrey, GU19 5PG, United Kingdom

      IIF 456
  • Canter, Paul Charles Beeching
    British event director born in October 1943

    Registered addresses and corresponding companies
    • icon of address 1 The Slade, Froxfield, Petersfield, Hampshire, GU32 1EB

      IIF 457
  • Canter, Paul Charles Beeching
    British maritime event director born in October 1943

    Registered addresses and corresponding companies
    • icon of address 1 The Slade, Froxfield, Petersfield, Hampshire, GU32 1EB

      IIF 458 IIF 459
  • Cummins, Jessica Maria Grace
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dovecot, Gravel Lane, Barton Stacey, Winchester, SO21 3RQ, England

      IIF 460
  • Cummins, Jessica Maria Grace
    British event director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Post House, Dever Close, Micheldever, Winchester, SO21 3SR, England

      IIF 461
  • Gammans, Antonia Aimee
    British event director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Herbert Street, London, NW5 4HA, England

      IIF 462
  • Gammans, Antonia Aimee
    British events director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Herbert Street, London, NW5 4HA, England

      IIF 463
    • icon of address Flat 5, 47 Regents Park Road, London, NW1 7SY, England

      IIF 464
  • Gilmour, Jennifer Mary
    British none born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Esca, Ardbrecknish, Dalmally, Argyll And Bute, PA33 1BH, Scotland

      IIF 465
  • Graham, Mark
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 466
  • Hodges, Jason Carl Manning
    British event director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 West Hall, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1FD, England

      IIF 467
  • Hodges, Jason Carl Manning
    British it consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 West Hall, Beningfield Drive, St Albans, Hertfordshire, AL2 1FD, England

      IIF 468
  • Hodges, Jason Carl Manning
    British telecommunications born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 469
  • Mr Clayton Wright
    British born in April 1982

    Resident in England

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

      IIF 470 IIF 471
    • icon of address Unit 4, 2-18, Warburton Road, London, E8 3FN, United Kingdom

      IIF 472
  • Mr David Lee Mcallister
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, High Street, Edlesborough, Dunstable, Bedfordshire, LU6 2HS

      IIF 473
  • Mr Dominic Matthew Wright
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 474
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 475
    • icon of address 22, Hobbs Park, St. Leonards, Ringwood, BH24 2PU, England

      IIF 476
  • Mr Michael George Aidan Kershaw
    English born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Projects Nile House, Fao Numbers Studio, Nile Street, Brighton, East Sussex, BN1 1HW, England

      IIF 477
    • icon of address 11, Mount Road, Feltham, TW13 6AR, England

      IIF 478
  • Mr Peter Mark Andrew Phillips
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Cleveland Road, London, N1 3ES, England

      IIF 479
    • icon of address 19, Berkeley Street, London, W1J 8ED, England

      IIF 480
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 481
    • icon of address Aston Farm, Cherington, Tetbury, GL8 8SW, United Kingdom

      IIF 482
  • Mr Peter Phillips
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 483
  • Mr. Peter Mark Andrew Phillips
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 642a, Kings Road, London, SW6 2DU, England

      IIF 484
  • Mrs Jessica Maria Grace Cummins
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Post House, Dever Close, Micheldever, Winchester, SO21 3SR, England

      IIF 485
    • icon of address The Old Dovecot, Gravel Lane, Barton Stacey, Winchester, SO21 3RQ, England

      IIF 486
  • Ms Antonia Aimee Gammans
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Herbert Street, London, NW5 4HA, England

      IIF 487
    • icon of address Flat 5, 47 Regents Park Road, London, NW1 7SY, England

      IIF 488
  • Phillips, Julia Natalie
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road, Alton, Hampshire, GU34 2DQ, England

      IIF 489
    • icon of address 2, Granary Court, South Warnborough, Hook, Hampshire, RG29 1RP, England

      IIF 490
  • Phillips, Julia Natalie
    British event organiser born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Little House, 88a West Street, Farnham, Surrey, GU9 7EN, United Kingdom

      IIF 491
  • Punyer, Margaret Alison
    British chair born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Spencer Street, Birmingham, West Midlands, B18 6DS

      IIF 492
  • Punyer, Margaret Alison
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 493
  • Punyer, Margaret Alison
    British retired born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, England

      IIF 494
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, United Kingdom

      IIF 495 IIF 496
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 497 IIF 498
    • icon of address High Bridge House, Osier Bed Lane, Rugeley, WS15 4EB, United Kingdom

      IIF 499
  • Taggart, Stephen
    British chef born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, New Row, Coleraine, BT52 1AD, Northern Ireland

      IIF 500
  • Wright, Clayton
    British company director born in April 1982

    Resident in England

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

      IIF 501
  • Wright, Clayton
    British creative producer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Little Gay Brother, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 502
  • Wright, Clayton
    British director born in April 1982

    Resident in England

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

      IIF 503
    • icon of address 804 Titanium Point, 24 Palmers Road, London, E2 0FA, England

      IIF 504
  • Wright, Clayton
    British event director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, The Parklands, Cockermouth, CA13 0XJ, United Kingdom

      IIF 505
  • Wright, Clayton
    British events organiser born in April 1982

    Resident in England

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

      IIF 506
  • Collings, Luke Nolan
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14952089 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 507
  • Collings, Luke Nolan
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. Martins Drive, Eynsford, Dartford, DA4 0EY, United Kingdom

      IIF 508 IIF 509
  • Collings, Luke Nolan
    British event director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. Martins Drive, Eynsford, Dartford, DA4 0EY, England

      IIF 510
  • Collings, Luke Nolan
    British event organiser born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Ash Manor, South Ash Road, Ash, Sevenoaks, Kent, TN15 7EN, United Kingdom

      IIF 511
  • Darlington, Victoria Anne
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystone House, Moss Lane, Altrincham, WA15 8HW, England

      IIF 512
  • Darlington, Victoria Anne
    British event manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 513 IIF 514
  • Darlington, Victoria Anne
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hamilton Square, Birkenhead, CH41 5AS, United Kingdom

      IIF 515
  • De Sallis, Lisa Nicole
    British event director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Semley Road, Hassocks, East Sussex, BN6 8PE, United Kingdom

      IIF 516
  • Kemp, Adrian Douglas
    British charities manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 East Camps Bay, Downberry, Torpoint, Cornwall, PL11 3LQ

      IIF 517
  • Kemp, Adrian Douglas
    British community learning manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 East Camps Bay, Downberry, Torpoint, Cornwall, PL11 3LQ

      IIF 518
  • Kemp, Adrian Douglas
    British company learning manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 East Camps Bay, Downberry, Torpoint, Cornwall, PL11 3LQ

      IIF 519
    • icon of address 2, East Camps Bay, Downberry, Torpoint, Cornwall, PL11 3LQ, United Kingdom

      IIF 520
  • Kemp, Adrian Douglas
    British consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Play Association, Union Street, Plymouth, Devon, PL1 3HB, England

      IIF 521 IIF 522
  • Kemp, Adrian Douglas
    British event director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Lawrence Road, Plymouth, PL9 9SJ, England

      IIF 523
  • Kemp, Adrian Douglas
    British trustee born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plymouth Guild Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA

      IIF 524
  • Lerwill, Christine Margaret
    British conference management consulta born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, St Johns Road, Bath, Avon, BA2 6PR

      IIF 525
  • Lerwill, Christine Margaret
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, St Johns Road, Bath, Avon, BA2 6PR

      IIF 526
  • Lind, Susan Elizabeth
    British full member director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Saint Vincent Place, Glasgow, G1 2EU

      IIF 527
  • Lind, Susan Elizabeth
    British managing director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oriam, Scotland's Sports High Performance Centre, Riccarton, Currie, EH14 4AS, Scotland

      IIF 528
    • icon of address 4, Craigcrook Park, Edinburgh, EH4 3PL, Scotland

      IIF 529 IIF 530
    • icon of address The Conduit, 6 Langley Street, London, WC2H 9JA, England

      IIF 531
  • Lind, Susan Elizabeth
    British solicitor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wisley Road, London, SW11 6NF, England

      IIF 532
  • Lind, Susan Elizabeth
    British solicitor born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Tara House, 46 Bath Street, Glasgow, G2 1HG, Scotland

      IIF 533
  • Mr Alexander William Lepingwell
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crucible Close, Mushet Industrial Park, Coleford, GL16 8RE, England

      IIF 534
  • Mr Mark Alexander Graham
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 5 & 6, Tower Point, 44 North Rd, Brighton, BN1 1YR, England

      IIF 535
    • icon of address Suite 280, 91 Western Road, Brighton, BN1 2NW, England

      IIF 536
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 537
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 538
    • icon of address Lincoln Brown , Greenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 539
  • Mr Stephen Taggart
    British born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, New Row, Coleraine, BT52 1AD, Northern Ireland

      IIF 540
  • Sidhu, Jagpreet Singh
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505 Maritime House, Greens End, Greenwich, London, SE18 6HB, United Kingdom

      IIF 541
  • Sidhu, Jagpreet Singh
    British event director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 505 Maritime House, Greens End, London, SE18 6HB, England

      IIF 542
  • Sims, Geoff
    British company director born in December 1963

    Registered addresses and corresponding companies
    • icon of address North Berwick Business Centre, Melbourne Place, North Berwick, East Lothian, EH39 4JS

      IIF 543
  • So, Ka Wing
    British event director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Margarets House, 21 Old Ford Road, Bethnal Green, London, E2 9PL

      IIF 544
  • Tyler Harrington, Joanne
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 545
  • Tyler-harrington, Joanne
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bell Court, Leapale Lane, Guildford, GU1 4LY, England

      IIF 546
  • Williams, James
    British event director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Colston Avenue, Bristol, BS1 4UA, England

      IIF 547
  • Wright, Christine Margaret Jane
    British event director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Park Avenue, Blidworth, Mansfield, NG21 0SN, England

      IIF 548
  • Wright, Christine Margaret Jane
    British healthcare born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Park Avenue, Blidworth, Mansfield, NG21 0SN, England

      IIF 549
  • Wright, Matthew
    British broker born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Belgrave Road, Slough, United Kingdom, Belgrave Road, Slough, SL1 3RE, England

      IIF 550
  • Acheampong, Richard Akwasi
    British artist born in July 1989

    Resident in England

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

      IIF 551
  • Acheampong, Richard Akwasi
    British event director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Cowen House, Mayplace Lane, London, SE18 3TS, England

      IIF 552
  • Alexander Bostridge, Timothy
    British event director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 553
  • Campagnoli, Anna
    British event director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 554
  • Ferguson, Peter Donald
    Scottish events manager born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/14, East Pilton Farm Rigg, Edinburgh, EH5 2GD, Scotland

      IIF 555
  • Fitzgibbons, Alexander Seamus
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lexham Mews, London, W8 6JW, England

      IIF 556 IIF 557 IIF 558
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 559
  • Fitzgibbons, Alexander Seamus
    British event director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-18a, Bruton Place, London, W1J 6LY, United Kingdom

      IIF 560
  • Fitzgibbons, Alexander Seamus
    British event organiser born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lexham Mews, London, W8 6JW, England

      IIF 561
  • Graham, Mark Alexander
    English company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, IV18 0LP, Scotland

      IIF 562
  • Graham, Mark Alexander
    English director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 5 & 6, Tower Point, 44 North Rd, Brighton, BN1 1YR, England

      IIF 563
    • icon of address Lincoln Brown , Greenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 564
  • Graham, Mark Alexander
    English event director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 565
  • Graham, Mark Alexander
    English managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 280, 91 Western Road, Brighton, BN1 2NW, England

      IIF 566
  • Jackson, Penelope Margaret
    British administrator born in July 1953

    Registered addresses and corresponding companies
    • icon of address Flat 7, Idle Hall, The Green, Bradford, West Yorkshire, BD10 9PR, United Kingdom

      IIF 567
  • Lee, David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS, United Kingdom

      IIF 568
    • icon of address Victoria Warehouse, Trafford Park Road, Trafford Park, Manchester, M17 1AB, England

      IIF 569
    • icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, Greater Manchester, M17 1AB, United Kingdom

      IIF 570
    • icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, M17 1AB, England

      IIF 571
    • icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, M17 1AB, United Kingdom

      IIF 572
  • Lee, David
    British event director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, M17 1AB, United Kingdom

      IIF 573
  • Mcallister, David Lee
    English company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, High Street, Edlesborough, Dunstable, LU6 2HS, United Kingdom

      IIF 574
  • Mcallister, David Lee
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, High Street, Edlesborough, Dunstable, Bedfordshire, LU6 2HS, England

      IIF 575
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS, England

      IIF 576
  • Mcallister, David Lee
    English event director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS, England

      IIF 577 IIF 578
  • Mcallister, David Lee
    English events organiser born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS, England

      IIF 579
  • Mr Dominic Wright
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 580
  • Mr Mark Graham
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 581
  • Mr William Neill
    British born in March 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70b, Cloghoge Road, Tandragee, Craigavon, BT62 2HB, Northern Ireland

      IIF 582
  • Phillips, Peter
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Barn, Aston Farm, Cherington, Tetbury, GL8 8SW, England

      IIF 583
  • Phillips, Peter
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Great Dover Street, London, SE1 4YB, England

      IIF 584
  • Redmond, Amy
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Derbyshire Street, London, E2 6HG, England

      IIF 585
  • Vernon, Paul Murray
    British managing director of sponsorship agency born in November 1964

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 Linden Gardens, London, W2 4HR, England

      IIF 586
  • Wright, Dominic Matthew
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hobbs Park, St. Leonards, Ringwood, BH24 2PU, England

      IIF 587
  • Wright, Dominic Matthew
    British event director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 588
  • Wright, Dominic Matthew
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 589 IIF 590
  • Donaldson-perrott, Andrew George Timothy
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Office, Riverside Studios, 101 Queen Caroline Street, London, W6 9BN, United Kingdom

      IIF 591
  • Donaldson-perrott, Andrew George Timothy
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Office, Riverside Studios, 101 Queen Caroline Street, London, W6 9BN, United Kingdom

      IIF 592
  • Donaldson-perrott, Andrew George Timothy
    British event director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, Westminster, London, SW1P 2PN, United Kingdom

      IIF 593
  • Donaldson-perrott, Andrew George Timothy
    British founder born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Office, Riverside Studios, 101 Queen Caroline Street, London, W6 9BN, United Kingdom

      IIF 594
  • Donaldson-perrott, Andrew George Timothy
    British managing director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Office, Riverside Studios, 101 Queen Caroline Street, London, W6 9BN, United Kingdom

      IIF 595
  • Evans, Mel
    British marketing born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Street, Horringer, Bury St. Edmunds, IP29 5SJ, England

      IIF 596
  • Evans, Merrill
    British marketing born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Street, Horringer, Bury St. Edmunds, IP29 5SJ, England

      IIF 597
  • Fitzgibbons, Alexander Seamus
    British And American director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Berghem Mews, Blythe Road, London, W14 0HN

      IIF 598
  • Fitzgibbons, Alexander Seamus
    British And American none born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Clarendon Gardens, London, W9 1AZ

      IIF 599
  • Hughes, Rebecca Anne
    Welsh event director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Sandbourne House, Dartmouth Close Notting Hill, London, W11 1DS, United Kingdom

      IIF 600
  • Lepingwell, Alexander William
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crucible Close, Mushet Industrial Park, Coleford, GL16 8RE, England

      IIF 601
  • Mr Andrew George Timothy Donaldson-perrott
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Office, Riverside Studios, 101 Queen Caroline Street, London, W6 9BN, United Kingdom

      IIF 602
    • icon of address Unit 20.1, Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 603
    • icon of address 1, Vincent Square, Westminster, London, SW1P 2PN, United Kingdom

      IIF 604
  • Mr Gary Keating
    Irish born in June 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Giles Building, Upper Hampstead Walk, London, NW3 1DE, United Kingdom

      IIF 605
  • Ms Judith Sarah Brannigan
    British born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93, Mealough Road, Carryduff, Belfast, BT8 8LS, Northern Ireland

      IIF 606
  • Palsager, Katrine
    British it marketing born in January 1973

    Registered addresses and corresponding companies
    • icon of address 61 Rugby Place, Brighton, Sussex, BN2 5JB

      IIF 607
  • Schlagman, Aron
    British event director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grange Road, Bushey, Hertfordshire, WD23 2LF, England

      IIF 608
  • Tampa-sahum, Pid'ange
    British event director born in February 1982

    Registered addresses and corresponding companies
    • icon of address 119, Clarence Road, Lower Clapton, London, E5 8EE

      IIF 609
  • Canter, Paul Charles Beeching
    British event management

    Registered addresses and corresponding companies
    • icon of address 1 The Slade, Froxfield, Petersfield, Hampshire, GU32 1EB

      IIF 610
  • Collings, Luke Nolan
    British event organiser born in April 1978

    Registered addresses and corresponding companies
    • icon of address Flat 1, 142 Widmore Road, Bromley, Kent, BR1 3BP

      IIF 611
  • Coulling, Victoria
    British event director born in January 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 144b, Wellfield Road, London, SW16 2BU, England

      IIF 612
  • Graham, Mark
    English managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 613
  • Lake, Penelope Anne
    British

    Registered addresses and corresponding companies
    • icon of address White Cottage, Shepherds Green Rotherfield Greys, Henley On Thames, Oxfordshire, RG9 4QL

      IIF 614
  • Langelier, Deborah
    American event director born in October 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 400, 2111 Wilson Blvd, Arlington Va, 22201, United States

      IIF 615
  • Leigh, Adrian Stephen
    born in January 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 77, Tavistock Road, London, W11 1AR

      IIF 616
  • Miss Andreia Andreia Gomes Timas
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Blackwall Lane, Greenwich, SE10 0SP, England

      IIF 617
  • Nicholas, Helen Elizabeth
    British education born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Belvedere Close, Kittle, Swansea, Glamorgan, SA3 3LA

      IIF 618
  • Nicholas, Helen Elizabeth
    British event director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Belvedere Close, Kittle, Swansea, SA3 3LA, Wales

      IIF 619
  • Wakeling, Elizabeth Anna
    British event director born in September 1980

    Registered addresses and corresponding companies
    • icon of address 18, Forest Lodge Dartmouth Road, Forest Hill, London, SE23 3HY

      IIF 620
  • Wightman, Jim
    British security controller born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Port Of Rossdhu, Luss, Alexandria, G83 8RH, Scotland

      IIF 621
  • Andreia Gomes Timas, Andreia
    English event director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Blackwall Lane, Greenwich, SE10 0SP, England

      IIF 622
  • Angus, Damion Barnaby, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 9, Manchester Square, London, W1U 3PL

      IIF 623
  • Angus, Damion Barnaby, Mr.
    British business development director

    Registered addresses and corresponding companies
    • icon of address 9 Manchester Square, London, W1U 3PL

      IIF 624
  • Kershaw, Michael George Aidan
    English

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 625
  • Kershaw, Michael George Aidan
    English director

    Registered addresses and corresponding companies
    • icon of address Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT

      IIF 626
  • Leigh, Adrian Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 77 Tavistock Road, London, W11 1AR

      IIF 627
  • Mr Stephen Bradley Taggart
    Welsh born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Alexander Place, Irvine, KA12 0UR, Scotland

      IIF 628
    • icon of address 115, Windmill Road, Monkton, KA92FA, Scotland

      IIF 629
  • Mrs Nguyet Huynh Pawlyn
    Vietnamese born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Milton Avenue, Bath, BA2 4QZ, England

      IIF 630 IIF 631
    • icon of address 4, Milton Avenue, Bath, Somerset, BA2 4QZ, England

      IIF 632
  • Neill, William
    British event director born in March 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70b, Cloghoge Road, Tandragee, Craigavon, BT62 2HB, Northern Ireland

      IIF 633
  • Rutherford, Stephanie Joanna
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, 84a Church Road, London, SW13 0DQ

      IIF 634
    • icon of address Flat 3 6 Old Oak Road, Action, London, W3 7HL

      IIF 635
  • Taggart, Stephen Bradley
    Welsh business executive born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Alexander Place, Irvine, KA12 0UR, Scotland

      IIF 636
  • Taggart, Stephen Bradley
    Welsh event director born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Archers Avenue, Irvine, KA11 2GB, Scotland

      IIF 637
  • Vandenberg, Amy Zing Madeleine Lilian Redmond
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Northdown Road, Margate, CT9 2PT, England

      IIF 638
    • icon of address 276, Northdown Road, Margate, CT9 2PT, United Kingdom

      IIF 639
    • icon of address Resort Studios, 50 Athelstan Road, Margate, Kent, CT9 2BH

      IIF 640
  • Vandenberg, Amy Zing Madeleine Lilian Redmond
    British event director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Northdown Road, Margate, Kent, CT9 2PT

      IIF 641
  • Vernon, Paul Murray
    British director

    Registered addresses and corresponding companies
    • icon of address Pond House, Church Street, Upham, Hampshire, SO32 1JH

      IIF 642
  • Wightman, James Timmoney, Company Director
    British event director born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Port Of Rossdhu, Luss, Alexandria, Argyll & Bute, G83 8RH, Scotland

      IIF 643
  • Williams, James
    English exhibition organiser born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Colston Avenue, Bristol, BS1 4UA, England

      IIF 644
  • Agoro, Oluremi Adeshina
    Nigerian event director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Bromhedge, Mottingham, Eltham, SE9 3DZ, England

      IIF 645
  • Brannigan, Judith Sarah
    British company director born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14b, Ballynahinch Road, Carryduff, Belfast, BT8 8DN, Northern Ireland

      IIF 646
  • Brannigan, Judith Sarah
    British event director born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93, Mealough Road, Carryduff, Belfast, BT8 8LS, Northern Ireland

      IIF 647
  • Collings, Luke
    British sales manager born in April 1978

    Registered addresses and corresponding companies
    • icon of address 142 Flat 1 Widmore Road, Bromley, Kent, BR1 1RN

      IIF 648
  • Evans, Merrill William
    British designer born in June 1975

    Registered addresses and corresponding companies
    • icon of address 7 Radnor Close, Bury St Edmunds, IP32 7JL

      IIF 649
  • Harrington, Jesica
    British event director born in March 1965

    Registered addresses and corresponding companies
    • icon of address 69 Parliament Hill, London, NW3 2TB

      IIF 650
  • Hannah Victoria Amie Louise Greenland Jenkins
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lopes Close, Melksham, SN12 7GT, England

      IIF 651
  • Lepingwell, Alexander William
    British event director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 30 Dartford House, Longfield Estate, London, SE1 5RZ

      IIF 652
  • Lepingwell, Alexander William
    British event producer born in June 1969

    Registered addresses and corresponding companies
    • icon of address 30 Dartford House, Longfield Estate, London, SE1 5RZ

      IIF 653
  • Lerwill, Christine Margaret
    British

    Registered addresses and corresponding companies
    • icon of address The Old School House, St Johns Road, Bath, Avon, BA2 6PR

      IIF 654
  • Lerwill, Christine Margaret
    British conference mgr

    Registered addresses and corresponding companies
    • icon of address May Cottage 17 Prospect Road, Hungerford, Berkshire, RG17 0JL

      IIF 655
  • Lerwill, Christine Margaret
    British event director

    Registered addresses and corresponding companies
    • icon of address The Old School House, St Johns Road, Bath, Avon, BA2 6PR

      IIF 656
  • Mr Stephen Taggart
    Northern Irish born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, Londonderry, BT48 7EF, Northern Ireland

      IIF 657
  • Mrs Oluremi Adeshina Agoro
    Nigerian born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Bromhedge, Mottingham, Eltham, SE9 3DZ, England

      IIF 658
  • Ms Amy Zing Madeleine Lilian Redmond Vandenberg
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Northdown Road, Margate, CT9 2PT, England

      IIF 659
    • icon of address 276, Northdown Road, Margate, Kent, CT9 2PT

      IIF 660
    • icon of address 276, Northdown Road, Margate, Kent, CT9 2PT, England

      IIF 661
  • Pawlyn, Nguyet Huynh
    Vietnamese catering born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Milton Avenue, Bath, BA2 4QZ, England

      IIF 662
  • Pawlyn, Nguyet Huynh
    Vietnamese director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Milton Avenue, Bath, BA2 4QZ, England

      IIF 663
  • Pawlyn, Nguyet Huynh
    Vietnamese event director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Milton Avenue, Bath, Somerset, BA2 4QZ, England

      IIF 664
  • Rose, Alan Richard
    British

    Registered addresses and corresponding companies
    • icon of address Lansdowne Villa, 9 Lansdowne Square, Weymouth, DT4 9QT, England

      IIF 665
  • Sims, Geoffrey Alan
    British

    Registered addresses and corresponding companies
    • icon of address 35, Melbourne Place, North Berwick, East Lothian, EH39 4JS

      IIF 666
    • icon of address 35, Melbourne Place, North Berwick, East Lothian, EH39 4JS, United Kingdom

      IIF 667
  • Wright, Dominic Matthew
    English company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Shirwell, Barnstaple, Devon, EX31 4JR, England

      IIF 668
  • Wright, Dominic Matthew
    English event management born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 669
  • Collings, Luke
    English events director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South Ash Manor Cottages, South Ash Road, Ash, Sevenoaks, TN15 7EN, England

      IIF 670
  • Company Director James Timmoney Wightman
    British born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Port Of Rossdhu, Luss, Alexandria, Argyll & Bute, G83 8RH, Scotland

      IIF 671
  • Fitzgibbons, Alexander Seamus
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Lexham Mews, London, W8 6JW, United Kingdom

      IIF 672
  • Gilmour, Jennifer
    British event management

    Registered addresses and corresponding companies
    • icon of address Salean, Kenmore, Inveraray, PA32 8XT, Scotland

      IIF 673
  • Keating, Gary
    Irish event director born in June 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Giles Building, Upper Hampstead Walk, London, NW3 1DE, United Kingdom

      IIF 674
  • Taggart, Stephen
    Northern Irish company director born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, Londonderry, BT48 7EF, Northern Ireland

      IIF 675
  • Wright, Dominic Matthew
    British

    Registered addresses and corresponding companies
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 676
  • Nugent, Garry
    Irish event director born in October 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Drummurrer Lane, Coalisland, Dungannon, County Tyrone, BT71 4QJ, Northern Ireland

      IIF 677
  • Taggart, Stephen
    Northern Ireland co director born in October 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 B, Kilmoyle Road, Ballymoney, Ni, BT53 6NR

      IIF 678
  • Carlyle, Jan Margaret Howes

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 679
  • Lawrence, Adrian George

    Registered addresses and corresponding companies
    • icon of address Ferndale, Whitchurch Road, Aston, Nantwich, Cheshire, CW5 8DB, United Kingdom

      IIF 680
  • Tampa-sahum, Pid'ange, Dr Pid'ange

    Registered addresses and corresponding companies
    • icon of address 146, Arden Crescent, Dagenham, Essex, RM9 4SA, United Kingdom

      IIF 681
  • Andreia Gomes Timas, Andreia

    Registered addresses and corresponding companies
    • icon of address 120 Blackwall Lane, Greenwich, SE10 0SP, England

      IIF 682
  • Collins, Victoria Anne

    Registered addresses and corresponding companies
    • icon of address Flat 5, 413 Eaton Road West Derby, Liverpool, Merseyside, L12 2AJ, England

      IIF 683
  • Gilmour, Jennifer Mary

    Registered addresses and corresponding companies
    • icon of address Salean, Kenmore, Inveraray, PA32 8XT, Scotland

      IIF 684
  • Graham, Mark Alexander

    Registered addresses and corresponding companies
    • icon of address Suite 280, 91 Western Road, Brighton, BN1 2NW, England

      IIF 685
  • Greenland Jenkins, Hannah Victoria Amie Louise
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lopes Close, Melksham, SN12 7GT, England

      IIF 686
  • Jackson, Penelope Margaret

    Registered addresses and corresponding companies
    • icon of address 7 Idle Hall, The Green, Idle, Bradford, West Yorkshire, BD10 9PR

      IIF 687
  • Lepingwell, Alexander William

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 80 Stokes Croft, Bristol, Avon, BS1 3QY, United Kingdom

      IIF 688
  • Rutherford, Stephanie

    Registered addresses and corresponding companies
    • icon of address 6 Old Oak Road, London, W3 7HL

      IIF 689
  • Sims, Geoffrey Alan

    Registered addresses and corresponding companies
    • icon of address 35 Melbourne Place, North Berwick, East Lothian, EH39 4JS

      IIF 690
    • icon of address 35, Melbourne Place, North Berwick, East Lothian, EH39 4JS, United Kingdom

      IIF 691
  • Elkington, Thomas Spencer

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 692
  • Greenland-jenkins, Hannah Victoria Amie Louise
    British event director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Colston Avenue, Bristol, BS1 4UA, England

      IIF 693
  • Tampa-sahum, Pid'ange, Dr

    Registered addresses and corresponding companies
    • icon of address 11, Salisbury Avenue, Barking, Essex, IG11 9XQ, United Kingdom

      IIF 694
  • Wright, Dominic Matthew

    Registered addresses and corresponding companies
    • icon of address 71 The Meadows, Bishops Stortford, Hertfordshire, CM23 4HD

      IIF 695
    • icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 696
    • icon of address Suite 120, Imperial Court, Exchange Street East, Liverpool, Merseyside, L2 3AB

      IIF 697
  • Wright, Matthew

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 698
  • Lawrence, Adrian

    Registered addresses and corresponding companies
    • icon of address Ferndale, Whitchurch Road, Aston, Nantwich, Cheshire, CW5 8DB, United Kingdom

      IIF 699
  • So, Ka Wing

    Registered addresses and corresponding companies
    • icon of address 1 Pan Peninsula Square, 1 Millharbour, Flat 1212, London, London, E149HD, United Kingdom

      IIF 700
    • icon of address 1212, 1 Pan Peninsula Square, 1 Millharbour, London, E14 9HD, United Kingdom

      IIF 701
  • Wright, Dominic

    Registered addresses and corresponding companies
    • icon of address 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 702
  • Acheampong, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 18, Cowen House, Mayplace Lane, London, SE18 3TS, England

      IIF 703
  • Cappelli, Vanessa

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD

      IIF 704
  • Darlington, Victoria

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 705
  • England, Gaynor

    Registered addresses and corresponding companies
    • icon of address 3 Mill Lane, Lambley, Nottingham, NG4 4PS, United Kingdom

      IIF 706
  • Elkington, Thomas

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 707
  • Lee, David

    Registered addresses and corresponding companies
    • icon of address Foxhill House, Foxhill Lane, Halewood, Merseyside, L26 4XG, United Kingdom

      IIF 708
    • icon of address 67, Russell Road, Moseley, Birmingham, B13 8RB, United Kingdom

      IIF 709
  • Rose, Alan

    Registered addresses and corresponding companies
    • icon of address 56, York Road, Wollaston, Wellingborough, NN29 7SG, United Kingdom

      IIF 710
    • icon of address The Dovecote, Grange Farm, Irchester Road, Farndish, Wellingborough, Northamptonshire, NN29 7HJ, England

      IIF 711
    • icon of address Lansdowne Villa, 9, Lansdowne Square, Weymouth, Dorset, DT4 9QT, United Kingdom

      IIF 712
  • Hudgens, Fawn

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

      IIF 713
child relation
Offspring entities and appointments
Active 319
  • 1
    icon of address 1 Durham Road, Bromley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 49 The Parklands, Cockermouth, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 505 - Director → ME
  • 4
    icon of address 3 Wallers, Speldhurst, Tunbridge Wells, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 510 - Director → ME
  • 5
    icon of address 4 Downfield Close, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 423 - Has significant influence or controlOE
  • 6
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,586 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Grange Farm House Clifton Lane, Newall With Clifton, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 410 - Director → ME
  • 8
    icon of address 3 Mill Lane, Lambley, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,187 GBP2024-02-29
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 183 - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF 706 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11 Grayson Mews, Beeston, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Mill Lane, Lambley, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Mill Lane, Lambley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Vincent Square, Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    845 GBP2020-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 169 - Director → ME
  • 14
    ANDRY MONTGOMERY LIMITED - 2011-09-27
    icon of address 9 Manchester Square, London
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 25a Herbert Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 16
    icon of address Quartz House, 20 Clarendon Road, Redhill, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Barn Down 2 Pool Row, Main Street Willersey, Broadway, Gloucestershire
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,154 GBP2025-04-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 185 - Director → ME
  • 18
    icon of address Cole Park, Grange Lane, Malmesbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,365 GBP2023-12-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 583 - Director → ME
  • 19
    icon of address Middle Barn Aston Farm, Cherington, Tetbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,962 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,682 GBP2024-02-29
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 298 - Director → ME
    icon of calendar 2014-02-27 ~ now
    IIF 679 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Right to appoint or remove directorsOE
  • 21
    AWARDS RESEARCH & ACADEMY LIMITED - 2019-01-18
    THE DRINKS AWARDS AND ACADEMY LIMITED - 2018-12-03
    icon of address 5/1 Learmonth Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Lincoln Brown ,grenville House, 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 303 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address St Margarets House, 21 Old Ford Road, Bethnal Green, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 544 - Director → ME
  • 25
    icon of address The Old School House St. Johns Road, Bathwick, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,931 GBP2022-07-31
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 436 - Ownership of shares – 75% or moreOE
  • 26
    FRUITFUL BUNCH LIMITED - 2016-01-04
    icon of address The Little House, 88a West Street, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ now
    IIF 189 - Director → ME
  • 28
    PDF PRODUCTIONS AND EVENTS LIMITED - 2020-11-04
    icon of address 39 Dunnock Road, Dulloch, Kingdom Of Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 29
    BEAUTIFUL EVENTS AND PRODUCTIONS LIMITED - 2024-01-12
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    849 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 39 Dunnock Road, Dulloch, Kingdom Of Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 31
    UNWRAPPED GRAINERY & MORE LIMITED - 2021-01-22
    UNWRAPPED GRAINERY AND PANTRY LIMITED - 2021-01-18
    icon of address 39 Dunnock Road, Dulloch, Kingdom Of Fife, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,294 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 39 Dunnock Road, Dulloch, Kingdom Of Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 279 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 92 Plumstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,545 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    18/18A BRUTON PLACE LIMITED - 2004-07-01
    icon of address 18-18a Bruton Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -696,717 GBP2024-08-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 560 - Director → ME
  • 36
    BERKSHIRE COURIER LIMITED - 2010-12-13
    icon of address Portland House, Park Street, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 456 - Director → ME
  • 37
    icon of address 30 Drummurrer Lane, Coalisland, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 677 - Director → ME
  • 38
    icon of address 8 Queen Street, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Blackthorpe House, Rougham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 596 - Director → ME
  • 40
    icon of address 35 Park Avenue, Blidworth, Mansfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,171 GBP2021-12-06
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 9 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 173 - Director → ME
  • 42
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 43
    icon of address 9 Northfield Drive Northfield, 9 Northfield Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address First Floor, 5 Fleet Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,232 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 288 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2018-12-20 ~ now
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 11 Boat Lane, Northenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 213 - Director → ME
  • 46
    icon of address 11 Boat Lane, Northenden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 343 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 75 - Right to appoint or remove membersOE
    IIF 75 - Right to surplus assets - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 11 Boat Lane, Northenden, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Foxhill House, Foxhill Lane, Halewood, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 210 - Director → ME
    icon of calendar 2019-08-12 ~ now
    IIF 708 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    THE CHILD BEREAVEMENT TRUST - 2007-09-05
    CHILD BEREAVEMENT CHARITY - 2012-07-16
    icon of address Unit B Knaves Beech Way, Loudwater, High Wycombe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 561 - Director → ME
  • 51
    icon of address Park House, 111 Uxbridge Road, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 126 - Director → ME
  • 52
    RIZER LIMITED - 2020-12-15
    icon of address Second Floor Office Riverside Studios, 101 Queen Caroline Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,216 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 595 - Director → ME
  • 53
    CHORUS AGENCY LIMITED - 2020-12-14
    icon of address Second Floor Office Riverside Studios, 101 Queen Caroline Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 594 - Director → ME
  • 54
    DONALDSON PERROTT HOLDINGS LTD - 2020-12-15
    icon of address Second Floor Office Riverside Studios, 101 Queen Caroline Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Victoria Warehouse Trafford Park Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,704 GBP2023-10-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 569 - Director → ME
  • 56
    icon of address Andrewsbowen Ltd, Singleton Grange, Fleetwood Road, Singleton, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,524,297 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 446 - Director → ME
  • 57
    icon of address 35 Heathfield South, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 11 Portland Road, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 154 Corhampton Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 4 The Square, Farnley, Otley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,637 GBP2018-12-21
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 437 - Has significant influence or controlOE
  • 61
    icon of address 10-11 Carbery Row, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 11 Salisbury Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 157 - Director → ME
  • 63
    icon of address Rowan House 4 The Green, Cowthorpe, Wetherby, North Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 344 - Director → ME
  • 64
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 36 - Director → ME
  • 65
    icon of address First Floor, 5 Fleet Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,556 GBP2024-12-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    725,308 GBP2024-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    WORLD PHOTOGRAPHY AWARDS LTD - 2022-07-05
    CANNES PHOTOGRAPHY AWARDS LTD - 2007-08-28
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,869,452 GBP2024-06-30
    Officer
    icon of calendar 2007-09-13 ~ now
    IIF 158 - Director → ME
  • 68
    icon of address 9 Lopes Close, Melksham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 2/14 East Pilton Farm Rigg, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 555 - Director → ME
  • 70
    icon of address Tythe Barn High Street, Edlesborough, Dunstable, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 574 - Director → ME
  • 71
    icon of address North Cottage 40 Woodlands Road, Loughor, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,862 GBP2025-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 619 - Director → ME
  • 72
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,066 GBP2022-12-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 368 - Director → ME
  • 73
    icon of address 115 Windmill Road, Monkton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-24 ~ dissolved
    IIF 466 - Director → ME
    IIF 590 - Director → ME
    icon of calendar 2013-03-24 ~ dissolved
    IIF 676 - Secretary → ME
  • 75
    ELONGA ASSESTS & HOLDINGS LTD - 2020-07-22
    icon of address 146 Arden Crescent, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,977 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 14952089 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,008 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    ENTERPRISE HEREFORDSHIRE LIMITED - 2014-10-01
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 496 - Director → ME
  • 78
    icon of address 11 Salisbury Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -827,042 GBP2024-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 419 - Director → ME
  • 80
    icon of address Eventcreate Ltd, Pace House Little Balmer, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 282 Ivydale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Tythe Barn, High Street, Edlesborough, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 579 - Director → ME
  • 83
    icon of address 9 Manchester Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 172 - Director → ME
  • 84
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,825 GBP2024-06-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 115 - Director → ME
  • 85
    icon of address South Ash Manor South Ash Road, South Ash Road, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 508 - Director → ME
  • 86
    icon of address 11 Salisbury Avenue, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 156 - Director → ME
    icon of calendar 2019-06-11 ~ now
    IIF 694 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Adam House, 184 North Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,400 GBP2021-06-30
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 17 Lexham Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,489,025 GBP2024-03-31
    Officer
    icon of calendar 2002-05-13 ~ now
    IIF 209 - Director → ME
    icon of calendar 2002-05-13 ~ now
    IIF 672 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address 17 Lexham Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Middle Barn, Cherington, Tetbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,074 GBP2024-10-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 20 Oakdene Park, Portadown, Craigavon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 91 Western Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 7 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 46 - Director → ME
  • 97
    icon of address 7 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 47 - Director → ME
  • 98
    icon of address Middle Barn, Aston Farm, Tetbury
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -283,766 GBP2024-02-29
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 9 Manchester Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,478 GBP2024-06-30
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 117 - Director → ME
  • 100
    icon of address 3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 38 - Director → ME
  • 101
    PATP LTD - 2024-10-02
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 497 - Director → ME
  • 103
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 401 - Director → ME
    icon of calendar 2021-02-15 ~ dissolved
    IIF 713 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 104
    GREAT BRITISH BISCUIT AWARDS LIMITED - 2012-12-04
    icon of address Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 110 - Director → ME
  • 105
    icon of address Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 111 - Director → ME
  • 106
    icon of address 3 Cratfield Road, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 3 Cratfield Road, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Blackthorpe Farm House, Rougham, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 3 Cratfield Road, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 230 - Director → ME
  • 111
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 228 - Director → ME
  • 112
    icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,262 GBP2024-07-03
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 570 - Director → ME
  • 113
    FORBIDDEN FOREST HOLDINGS LTD - 2022-03-30
    icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,295 GBP2024-07-03
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 211 - Director → ME
  • 114
    icon of address 25a Herbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,583 GBP2024-11-30
    Officer
    icon of calendar 2023-11-12 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2023-11-12 ~ now
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 487 - Right to appoint or remove directorsOE
  • 115
    icon of address 75 Barnfield Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 104 Hawthorne Way, Lindford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 489 - Director → ME
  • 117
    icon of address Newport House, Newport Road, Stafford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 21 Edmund Avenue, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 49 Child Street, Lambourn, Hungerford, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 284 - Ownership of shares – More than 50% but less than 75%OE
  • 120
    icon of address Unit 1 Ashford Bank, Claverley, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 121
    icon of address 15 Wisley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 532 - Director → ME
  • 122
    icon of address 18b Claremont Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 384 - Director → ME
  • 123
    icon of address Third Floor 51 Hamilton Square, Birkenhead, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2009-08-07 ~ dissolved
    IIF 683 - Secretary → ME
  • 124
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 503 - Director → ME
  • 125
    icon of address 26 Regents Way, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 316 - Director → ME
  • 126
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-09 ~ dissolved
    IIF 147 - Director → ME
  • 127
    icon of address 120 Blackwall Lane, Greenwich, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 622 - Director → ME
    icon of calendar 2016-08-02 ~ dissolved
    IIF 682 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 617 - Has significant influence or controlOE
  • 128
    GOLF CLASSIQUE LIMITED - 2013-12-12
    icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,823 GBP2019-03-31
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 513 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 705 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 38 Belvedere Close, Swansea, Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 618 - Director → ME
  • 131
    icon of address Green Stewards Ltd, Unit 1c, Crucible Close, Mushett Industrial Estate, Coleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Has significant influence or controlOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Flat 18, Cowen House, Mayplace Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 552 - Director → ME
    icon of calendar 2014-07-02 ~ dissolved
    IIF 703 - Secretary → ME
  • 133
    icon of address 56 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 515 - Director → ME
  • 134
    icon of address 87 Circuit Lane, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 129 Strathdon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 315 - Director → ME
  • 136
    icon of address Flat 1212, 1 Pan Peninsula Square 1 Millharbour, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 297 - Director → ME
    icon of calendar 2024-02-18 ~ now
    IIF 700 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    W10 LIMITED - 2009-07-28
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 171 - Director → ME
  • 138
    icon of address 13 St. Johns Street, Whitchurch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,240 GBP2024-10-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 130 - Director → ME
    icon of calendar 2020-08-14 ~ now
    IIF 680 - Secretary → ME
  • 139
    icon of address The Street, Horringer, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 597 - Director → ME
  • 140
    4THEFANS LIMITED - 2019-10-15
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,313 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 566 - Director → ME
    icon of calendar 2018-03-20 ~ now
    IIF 685 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 536 - Has significant influence or controlOE
  • 141
    icon of address 9 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 170 - Director → ME
  • 142
    icon of address 33 Radipole Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 120 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 55 Sandbourne House, Dartmouth Close Notting Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 600 - Director → ME
  • 144
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 615 - Director → ME
  • 145
    BLOOM WITH A VIEW LIMITED - 2008-09-11
    icon of address 63 High Street, Hurstpierpoint, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-03 ~ dissolved
    IIF 179 - Director → ME
  • 146
    icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 571 - Director → ME
  • 147
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 535 - Has significant influence or controlOE
  • 148
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,208 GBP2019-01-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 69-71 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 5/1 Learmonth Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Lansdowne Villa, 9 Lansdowne Square, Weymouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 201 - Director → ME
    icon of calendar 2005-02-18 ~ now
    IIF 665 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 152
    icon of address 8 Duncannon Street, Golden Cross House, Office 504, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 455 - Director → ME
  • 154
    ROSEWOOD EVENTS LIMITED - 2019-09-26
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 477 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 155
    icon of address 2 The Post House Dever Close, Micheldever, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address The Old Dovecot Gravel Lane, Barton Stacey, Winchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 157
    icon of address Coyne, 24 Harviestoun Road, Dollar, Clackmannanshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 90 High Street, Newmarket, Suffolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 649 - Director → ME
  • 159
    icon of address 23 Micheldever Road, Whitchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address Unit 1 Crucible Close, Mushet Industrial Park, Coleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Unit 1 Varney Business Park, Varney Avenue, Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 616 - LLP Designated Member → ME
  • 163
    icon of address 16 C/o Rba Solutions (first Floor), Eastgate Street, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,495 GBP2021-12-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 231 - Director → ME
  • 164
    icon of address 93 Mealough Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -242,900 GBP2024-09-30
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,507 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 166
    icon of address 149 Braeside Avenue Braeside Avenue, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 13-15 St. Johns Street, Whitchurch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 129 - Director → ME
    icon of calendar 2020-08-14 ~ now
    IIF 699 - Secretary → ME
  • 168
    icon of address 14 Starnes Court Union Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 108 - Director → ME
  • 169
    icon of address Lowlands House Ltd, Clyde Resources Ltd Flat 2/3 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Hamilton House, 80 Stokes Croft, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2012-03-27 ~ dissolved
    IIF 688 - Secretary → ME
  • 171
    icon of address Greystone House, Moss Lane, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 512 - Director → ME
  • 172
    icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-30 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 282 Ivydale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 38 Arundel Avenue, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 43 - Director → ME
  • 175
    icon of address 276 Northdown Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,021 GBP2024-04-30
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    icon of address 276 Northdown Road, Margate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,061 GBP2024-02-29
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 640 - Director → ME
  • 177
    icon of address 67 Westow Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 447 - Director → ME
  • 178
    icon of address 19 Berkeley Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
  • 179
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,808 GBP2024-08-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 558 - Director → ME
  • 181
    icon of address 27 Downs Road, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,009 GBP2024-08-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 557 - Director → ME
  • 184
    BJMG LIMITED - 2024-09-13
    icon of address Lincoln Brown , Greenville House, 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 539 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address 32 Aldren Road, Earlsfield, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 72 Belgrave Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address 122 Torquay Road, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,605 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 9 Paultons Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 9 Manchester Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 119 - Director → ME
  • 191
    FRESH RM LIMITED - 2011-09-27
    THE GOUCK COMPANIES LIMITED - 1999-08-13
    FRESH MONTGOMERY LIMITED - 2019-09-10
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    790,674 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 118 - Director → ME
  • 192
    OVERSEAS TRADE SHOW AGENCIES LIMITED - 2005-11-29
    ECL (EXHIBITION AGENCIES) LIMITED - 1984-08-21
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,090 GBP2024-06-30
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 116 - Director → ME
  • 193
    MONTGOMERY EXHIBITIONS LTD. - 2005-11-22
    MONTGOMERY WORLDWIDE LTD - 2018-10-03
    MONTGOMERY MANAGEMENT SERVICES LTD - 2010-09-22
    BUILDING TRADES EXHIBITION LIMITED(THE) - 1993-11-23
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,369,270 GBP2024-06-30
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 112 - Director → ME
  • 194
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 167 - Director → ME
  • 195
    LONDON BUILDING EXHIBITIONS LIMITED - 2002-01-04
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -431,595 GBP2024-06-30
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 114 - Director → ME
  • 196
    INTERBUILD CONFERENCES LIMITED - 2006-02-16
    MUSICALISTIC LIMITED - 1980-12-31
    icon of address 9 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 164 - Director → ME
  • 197
    INTERNATIONAL BUILDING EXHIBITION (BIRMINGHAM) LIMITED - 2001-01-24
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,554 GBP2024-06-30
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 113 - Director → ME
  • 198
    icon of address 4385, 11707482: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 291 - Has significant influence or controlOE
  • 199
    icon of address 70 Lawrence Road, Mount Batten Plymstock, Plymouth, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -826,564 GBP2023-12-31
    Officer
    icon of calendar 2006-05-18 ~ now
    IIF 519 - Director → ME
  • 200
    icon of address 70 Lawrence Road, Mount Batten Plymstock, Plymouth, Devon
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,280 GBP2023-12-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 520 - Director → ME
  • 201
    icon of address Fairman Law House Park Terrace, Worcester Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 127 - Director → ME
  • 202
    icon of address 4 Craigcrook Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 358 - Right to appoint or remove directorsOE
  • 203
    icon of address 456 High Road Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 374 - Director → ME
  • 204
    icon of address 27 Downs Road, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 6 Old Oak Road, Flat 3, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 206
    LIFESTYLE REAL ESTATE INTERNATIONAL LIMITED - 2008-10-21
    THE SLICE DOCTOR INTERNATIONAL LIMITED - 2015-09-21
    icon of address Crag View Cottage Farnley Lane, Farnley, Otley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 22 Hobbs Park, St. Leonards, Ringwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    851 GBP2021-10-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address 2/14 East Pilton Farm Rigg, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 400 - Director → ME
  • 209
    BEAUTIFUL LIVE EVENTS LIMITED - 2023-09-13
    STRICTLY COME PRANCING LIMITED - 2021-02-05
    COLOURS UNDER NICE TREES LIMITED - 2021-02-16
    CHRISTMAS AT THE CASTLE LIMITED - 2022-02-17
    icon of address 39 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 276 Northdown Road, Margate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 4 Craigcrook Park, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 530 - Director → ME
  • 212
    icon of address 4 Milton Avenue, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 4 Milton Avenue, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,542 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
  • 214
    icon of address Stonewold Hook, Timsbury, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,971 GBP2019-09-30
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 39 - Director → ME
    IIF 589 - Director → ME
    icon of calendar 2010-06-30 ~ dissolved
    IIF 696 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 37 - Director → ME
    IIF 222 - Director → ME
    icon of calendar 2014-04-09 ~ dissolved
    IIF 702 - Secretary → ME
  • 217
    icon of address The Play Association Building, Union Street, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 425 - Has significant influence or controlOE
  • 218
    WOODWORKING INDUSTRIES EXHIBITION LIMITED - 2005-11-29
    OVERSEAS TRADE SHOW AGENCIES LIMITED - 2017-03-01
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,518 GBP2024-06-30
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 109 - Director → ME
  • 219
    icon of address Aston Farm, Cherington, Tetbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Middle Barn Aston Farm, Cherington, Tetbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Lansdowne Villa, 9, Lansdowne Square, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2020-07-02 ~ dissolved
    IIF 712 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 222
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,358 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 223
    TRIPLE THREAT THEATRE PRODUCTIONS LIMITED - 2014-02-11
    icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 397 - Director → ME
  • 224
    PARTY AT LIMITED - 2020-03-02
    BIG BALLS FESTIVALS LIMITED - 2019-06-20
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -23,225 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 225
    GIG ON THE GREEN LTD - 2019-06-18
    LIVE ON THE LAWN LIMITED - 2018-07-23
    icon of address 5/1 Learmonth Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 23 Elysium Gate 126-128 New King's Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 82 - Director → ME
  • 227
    icon of address 4 Milton Avenue, Bath, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 632 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 5/1 Learmonth Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,023 GBP2019-02-28
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 565 - Director → ME
    IIF 588 - Director → ME
  • 230
    icon of address Aston Farm, Cherington, Tetbury
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,445 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address 18 Cascade Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 505 Maritime House Greens End, Greenwich, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 233
    PLYMOUTH PLAY CIC - 2021-03-10
    icon of address The Play Association Building, Union Street, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 522 - Director → ME
  • 234
    icon of address 70 Lawrence Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 235
    icon of address C/o Crisp Accountancy Ltd 5 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,327 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 236
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 204 - Director → ME
    icon of calendar 2024-10-16 ~ now
    IIF 698 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 190 - Right to appoint or remove directors as a member of a firmOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 190 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 2nd Floor Bedford House, 125-133 Camden High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 39 Dunnock Road, Dulloch, Kingdom Of Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,660 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 4 Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 202 - Director → ME
  • 240
    icon of address Port Of Rossdhu, Luss, Alexandria, Argyll & Bute, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address Port Of Rossdhu, Luss, Alexandria, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 621 - Director → ME
  • 242
    icon of address International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 2 Bell Court, Leapale Lane, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -654,835 GBP2024-03-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 546 - Director → ME
  • 244
    icon of address 2 Bell Court, Leapale Lane, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,614,898 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 93 - Director → ME
  • 245
    icon of address 2 Bell Court, Leapale Lane, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,610 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 96 - Director → ME
  • 246
    icon of address The Six Bells, The Street, Horringer, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 233 - Director → ME
  • 247
    TWO TRIBES FESTIVAL LTD - 2021-03-10
    icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,515,781 GBP2024-07-03
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 573 - Director → ME
  • 248
    icon of address Salean, Kenmore, Inveraray, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,573 GBP2024-03-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 122 - Director → ME
    icon of calendar 2013-10-29 ~ now
    IIF 684 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 249
    EXCHANGELAW (NO.323) LIMITED - 2003-03-14
    icon of address Salean, Kenmore, Inveraray, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,031 GBP2022-03-31
    Officer
    icon of calendar 2003-03-10 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2004-04-28 ~ dissolved
    IIF 673 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Lea Head Manor, Aston, Market Drayton, Salop
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,543 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 264 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 264 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 251
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 531 - Director → ME
  • 252
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,370 GBP2024-08-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 559 - Director → ME
  • 253
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 10 - Director → ME
  • 254
    icon of address 276 Northdown Road, Margate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    RMG LTD.
    - now
    RACCOON MEDIA GROUP LIMITED - 2025-07-10
    icon of address 2 Bell Court, Leapale Lane, Guildford, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,166 GBP2024-03-31
    Officer
    icon of calendar 2020-12-13 ~ now
    IIF 94 - Director → ME
  • 256
    ROSEWOOD AVENUE LIMITED - 2019-12-17
    KERSHAW PARTNERS LIMITED - 2019-09-26
    icon of address Projects Nile House Fao Numbers Studio, Nile Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,394 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 581 - Has significant influence or controlOE
  • 258
    icon of address 8 St. Lukes Avenue, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 259
    icon of address The Street, Horringer, Bury St. Edmunds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 232 - Director → ME
  • 260
    icon of address Second Floor Office Riverside Studios, 101 Queen Caroline Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,600 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 591 - Director → ME
  • 261
    CALEDONIAN GOLF CHARITABLE TRUST LIMITED - 2014-01-30
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 319 - Director → ME
  • 262
    icon of address Temple Farm Temple Farm, St. Boswells, Melrose, Roxburghshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    163,128 GBP2017-06-30
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 174 - Director → ME
  • 263
    icon of address Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992,040 GBP2024-09-30
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 527 - Director → ME
  • 264
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address Phoenix House Phoenix Park, Eaton Socon, St. Neots, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 14 Containerville Studios Corbridge Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 366 - Director → ME
  • 267
    icon of address 5a Castlebar Park, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 296 - Director → ME
    icon of calendar 2023-12-21 ~ now
    IIF 701 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address White Cottage, Shepherds Green Rotherfield, Greys Henley On Thames, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2005-05-03 ~ now
    IIF 614 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    icon of address 23 Ganton Street, Soho, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 24 - Director → ME
  • 270
    icon of address 4th Floor 23 Ganton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 23 - Director → ME
  • 271
    icon of address 4th Floor, 23 Ganton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,509 GBP2025-03-31
    Officer
    icon of calendar 2003-02-06 ~ now
    IIF 25 - Director → ME
  • 272
    icon of address 26 B Kilmoyle Road, Ballymoney, Ni
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 678 - Director → ME
  • 273
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-28 ~ now
    IIF 526 - Director → ME
  • 274
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    GREEN TEAM MARKETING LIMITED - 2016-02-04
    icon of address Salean, Inveraray, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,712 GBP2024-03-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address Unit 1c Mushett Bussiness Centre, Crucible Close, Coleford, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,577 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Monkswell, Little Baldon, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 286 - Ownership of shares – More than 50% but less than 75%OE
    IIF 286 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 286 - Right to appoint or remove directorsOE
  • 278
    icon of address 49 Child Street, Lambourn, Hungerford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 285 - Ownership of shares – More than 50% but less than 75%OE
  • 279
    icon of address 3 Cratfield Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 224 - Director → ME
  • 280
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 2a Huntly Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 396 - Director → ME
  • 282
    HOGMANAY SNOWBALL LIMITED - 2016-03-11
    HUG MY KNEE LTD - 2014-09-24
    PDF PRODUCTIONS CORPORATE LIMITED - 2013-10-08
    icon of address Coyne, 24 Harviestoun Road, Dollar, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 283
    icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,325 GBP2018-02-28
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 360 - Ownership of shares – More than 50% but less than 75%OE
  • 284
    icon of address Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 161 - Director → ME
  • 285
    icon of address 6 Greenford Close, Orwell, Royston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,161 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    MONTGOMERY TRADE SERVICES LIMITED - 2003-01-23
    INTERNATIONAL SURFACE TREATMENT AND FINISHING SHOW LIMITED - 2000-11-21
    THE MONTGOMERY NETWORK LIMITED - 1996-10-17
    INTERNATIONAL SURFACE TREATMENT + FINISHING SHOW LIMITED - 1996-08-12
    icon of address 9 Manchester Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 165 - Director → ME
  • 288
    THE POINT AT POLZEATH PROPERTIES LIMITED - 2022-01-07
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -555,534 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 6 - Director → ME
  • 289
    THE POINT AT POLZEATH LIMITED - 2022-01-07
    ROSEROW 2012 LIMITED - 2012-01-27
    ROSERROW 2012 LIMITED - 2012-02-10
    icon of address Field Seymour Parkes Llp, 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,834 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 253 - Director → ME
  • 290
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    34,522 GBP2021-06-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 257 - Director → ME
  • 291
    icon of address 46 Shirehall Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,699 GBP2018-10-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 292
    UK PING PONG COMPANY LTD - 2011-11-02
    icon of address 18 Cascade Avenue 18 Cascade Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 293
    icon of address 9 Paultons Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 3 - Director → ME
  • 294
    T C HEALTHCARE SOLUTIONS LTD. - 2018-06-11
    icon of address 35 Park Avenue, Blidworth, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 431 - Has significant influence or controlOE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 295
    icon of address Three Sevens Project Ltd, Clyde Resources Ltd Flat 2/3 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 296
    icon of address 18b Claremont Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -345 GBP2017-03-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 274 - Has significant influence or controlOE
  • 297
    STAGE RIGHT CONCERTS UK LTD - 2014-09-08
    PMM PRODUCTIONS LIMITED - 2013-10-29
    icon of address Coyne, 24 Harviestoun Road, Dollar, Clackmannanshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,335 GBP2017-05-31
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 54 Bromhedge, Mottingham, Eltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 658 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 1 Lloyd Close, Hove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 186 - Director → ME
  • 300
    AFROCET MONTGOMERY LIMITED - 2023-09-13
    icon of address 22 Seymour Mews, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -544,768 GBP2024-06-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 159 - Director → ME
  • 301
    icon of address 18 Como Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 90 - Director → ME
  • 302
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -125,903 GBP2021-01-31
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 469 - Director → ME
  • 304
    icon of address Scope House, Weston Road, Crewe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-31 ~ dissolved
    IIF 99 - Director → ME
  • 305
    icon of address 17 Tadden Walk, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2011-03-03 ~ dissolved
    IIF 709 - Secretary → ME
  • 306
    icon of address 6 Old Oak Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 689 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 262 - Has significant influence or controlOE
  • 307
    icon of address 1 Alexander Place, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 628 - Right to appoint or remove directorsOE
  • 308
    WHITE EVENTS LIMITED - 2017-03-02
    WHITE MARKETING LIMITED - 2009-01-19
    icon of address 27 Sessile Close, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,103 GBP2024-06-30
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 3 Grange Road, Bushey, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,111 GBP2023-12-31
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    icon of address 70b Cloghoge Road, Tandragee, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 1 South Ash Manor Cottages, South Ash Road, Ash, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 670 - Director → ME
  • 312
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,025,248 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 412 - Director → ME
  • 313
    icon of address 3/4 Wellington Lane, Stamford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 256 - Director → ME
  • 314
    WORLD BREAD AWARD LIMITED - 2012-03-26
    icon of address Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 160 - Director → ME
  • 315
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 162 - Director → ME
  • 316
    icon of address Holly Cottage, Shirwell, Barnstaple, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 668 - Director → ME
  • 317
    icon of address Unit 6 Wortley Business Park, Upper Wortley Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 255 - Director → ME
  • 318
    icon of address 642a Kings Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address Cragg View Cottage Farnley Lane, Farnley, Otley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 152
  • 1
    KNIGHT FRANKLYN LETTINGS LTD - 2022-12-02
    CARTER & PALSAGER LTD - 2021-12-20
    icon of address 54 Summersdeane, Southwick, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ 2022-03-15
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2022-03-11
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address First Floor Flat, 117 Putney Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-05-11
    IIF 97 - Director → ME
  • 3
    icon of address 1-2 Adelaide Mansions, Kingsway, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-10 ~ 2004-08-20
    IIF 607 - Director → ME
  • 4
    CALLADENE PROPERTIES LIMITED - 1999-10-11
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    352 GBP2024-04-30
    Officer
    icon of calendar 2009-10-01 ~ 2010-09-01
    IIF 599 - Director → ME
  • 5
    icon of address 69 Parliament Hill, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2000-09-01
    IIF 650 - Director → ME
  • 6
    icon of address C/- Parvez & Co. Chartered Accountants, 20 Greyhound Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2011-11-02 ~ 2017-03-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2017-08-16
    IIF 312 - Has significant influence or control OE
  • 7
    icon of address Principia Estate And Asset Management The Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-10 ~ 2024-05-23
    IIF 68 - Director → ME
  • 8
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,586 GBP2018-05-31
    Officer
    icon of calendar 2013-05-14 ~ 2019-07-02
    IIF 403 - Director → ME
  • 9
    icon of address 49 Rodenhurst Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2020-02-20
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-20
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 804 Titanium Point 24 Palmers Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-26 ~ 2025-06-06
    IIF 504 - Director → ME
  • 11
    ANOTHER DIMENSION TWO LIMITED - 2014-11-27
    XPERT COMMUNICATIONS WORLDWIDE LIMITED - 2012-12-03
    icon of address 6a Square Rigger Row, Plantation Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2013-10-31
    IIF 251 - Director → ME
  • 12
    EVIDENT HOLDINGS LTD. - 2006-11-08
    BIGTIME SERVICES LIMITED - 2005-06-22
    icon of address 19 Redburn Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2013-10-31
    IIF 250 - Director → ME
  • 13
    ANTHONY DANIEL ASSOCIATES LIMITED - 1996-05-29
    EVIDENT EVENTS LTD. - 2006-11-08
    BEADON DANIEL EVENTS LTD - 2005-06-22
    BEADON DANIEL ASSOCIATES LTD - 1996-09-26
    HEYLINE LIMITED - 1995-11-23
    icon of address 19 Redburn Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2013-10-31
    IIF 249 - Director → ME
  • 14
    icon of address Tythe Barn, High Street, Edlesborough, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,081 GBP2022-12-31
    Officer
    icon of calendar 2009-08-25 ~ 2020-09-16
    IIF 578 - Director → ME
  • 15
    PENFILL LIMITED - 2002-08-09
    icon of address 1 Evesham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,031 GBP2024-12-31
    Officer
    icon of calendar 2003-11-27 ~ 2005-08-08
    IIF 634 - Secretary → ME
  • 16
    PROJECT X INTERNATIONAL LIMITED - 2019-09-19
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-27 ~ 2019-12-20
    IIF 562 - Director → ME
  • 17
    icon of address Flat 9 Anglo American Laundry, Burmester Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2012-07-09
    IIF 414 - Director → ME
  • 18
    icon of address Barry J Oversby & Company, Unit 1c, Crucilbe Close, Coleford, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    icon of calendar 2013-01-04 ~ 2014-10-01
    IIF 237 - Director → ME
  • 19
    icon of address Lincoln Brown ,grenville House, 4 Grenville Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-06-09
    IIF 302 - Has significant influence or control OE
  • 20
    icon of address The Old School House St. Johns Road, Bathwick, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,931 GBP2022-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2005-12-05
    IIF 655 - Secretary → ME
  • 21
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2012-05-16
    IIF 654 - Secretary → ME
  • 22
    HMS WHIMBREL (1942-49) BATTLE OF THE ATLANTIC MEMORIAL - 2018-02-13
    icon of address 131 Dibbins Hey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2006-09-03
    IIF 458 - Director → ME
  • 23
    PDF PRODUCTIONS AND EVENTS LIMITED - 2020-11-04
    icon of address 39 Dunnock Road, Dulloch, Kingdom Of Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2022-04-14
    IIF 394 - Director → ME
  • 24
    BEAUTIFUL EVENTS AND PRODUCTIONS LIMITED - 2024-01-12
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    849 GBP2024-03-31
    Officer
    icon of calendar 2017-09-15 ~ 2022-05-03
    IIF 387 - Director → ME
  • 25
    UNWRAPPED GRAINERY & MORE LIMITED - 2021-01-22
    UNWRAPPED GRAINERY AND PANTRY LIMITED - 2021-01-18
    icon of address 39 Dunnock Road, Dulloch, Kingdom Of Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2022-04-01
    IIF 379 - Director → ME
  • 26
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,294 GBP2024-04-30
    Officer
    icon of calendar 2020-12-09 ~ 2022-05-03
    IIF 380 - Director → ME
  • 27
    icon of address Routeways Centre Limited, The Routeways Centre 41/43 Chapel Street, Devonport, Plymouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2014-10-30
    IIF 517 - Director → ME
  • 28
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2014-12-04 ~ 2015-03-13
    IIF 205 - Director → ME
  • 29
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-02-08
    IIF 40 - Director → ME
  • 30
    CHORUS AGENCY LIMITED - 2020-12-14
    icon of address Second Floor Office Riverside Studios, 101 Queen Caroline Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-30 ~ 2023-05-11
    IIF 603 - Right to appoint or remove directors OE
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Ownership of shares – 75% or more OE
  • 31
    CHRISTIE OWEN & DAVIES PLC - 1988-06-07
    CHRISTIE OWEN & DAVIES PLC - 2008-12-03
    icon of address Whitefriars House, 6 Carmelite Street, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2024-01-09
    IIF 568 - Director → ME
  • 32
    CONCERTO LIVE LIMITED - 2016-06-11
    EVENTWISE LIMITED - 2013-10-09
    icon of address First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    329,968 GBP2020-09-30
    Officer
    icon of calendar 2006-10-17 ~ 2015-02-28
    IIF 332 - Director → ME
    icon of calendar 2006-10-17 ~ 2015-02-28
    IIF 626 - Secretary → ME
  • 33
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ 2014-10-31
    IIF 369 - Director → ME
  • 34
    CENTRAL HOUSING INVESTMENT CONSORTIUM LIMITED - 2021-05-14
    icon of address 84 Spencer Street, Birmingham, West Midlands
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,350,507 GBP2024-06-30
    Officer
    icon of calendar 2017-10-12 ~ 2024-05-11
    IIF 492 - Director → ME
  • 35
    PLYMOUTH THIRD SECTOR CONSORTIUM. - 2011-09-28
    icon of address Plymouth Guild Ernest English House, Buckwell Street, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2013-02-28
    IIF 524 - Director → ME
  • 36
    THE SPORTING HERITAGE LIMITED - 1992-02-03
    THE ULTIMATE EXPERIENCE LIMITED - 2013-03-01
    THE ULTIMATE EXPERIENCE SPORTING HERITAGE LIMITED - 2003-06-25
    icon of address C/o Rrs S&w Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2015-02-28
    IIF 339 - Director → ME
    icon of calendar ~ 2015-02-28
    IIF 625 - Secretary → ME
  • 37
    CHARCO 1176 LIMITED - 2009-01-12
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2015-02-28
    IIF 333 - Director → ME
  • 38
    BUSINESS PURSUITS LIMITED - 2003-07-07
    icon of address C/o Rrs S&w Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-03 ~ 2015-02-28
    IIF 340 - Director → ME
    icon of calendar 2000-03-01 ~ 2012-12-10
    IIF 335 - Director → ME
  • 39
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,916 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2023-09-12
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2023-09-12
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TOTAL RESPONSE LIMITED - 2019-11-21
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-12 ~ 2024-05-13
    IIF 498 - Director → ME
  • 41
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    725,308 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2021-06-17
    IIF 30 - Director → ME
    icon of calendar 2017-11-17 ~ 2021-06-17
    IIF 707 - Secretary → ME
  • 42
    WORLD PHOTOGRAPHY AWARDS LTD - 2022-07-05
    CANNES PHOTOGRAPHY AWARDS LTD - 2007-08-28
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,869,452 GBP2024-06-30
    Officer
    icon of calendar 2007-09-13 ~ 2015-06-19
    IIF 624 - Secretary → ME
  • 43
    icon of address Captain's House, Waterman's Court, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    994,589 GBP2024-12-31
    Officer
    icon of calendar 2016-09-28 ~ 2020-06-12
    IIF 490 - Director → ME
  • 44
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2008-10-23
    IIF 620 - Director → ME
  • 45
    icon of address 2/14 East Pilton Farm Rigg, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    IIF 385 - Director → ME
  • 46
    icon of address Cholmondeley House, Dee Hills Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,077 GBP2022-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2022-10-21
    IIF 32 - Director → ME
  • 47
    icon of address Cholmondeley House, Dee Hills Park, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,914 GBP2024-10-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-10-21
    IIF 33 - Director → ME
  • 48
    icon of address Numeric House, 98 Station Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ 2017-05-01
    IIF 337 - Director → ME
    icon of calendar 2011-05-17 ~ 2013-07-01
    IIF 336 - Director → ME
  • 49
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,066 GBP2022-12-30
    Officer
    icon of calendar 2014-10-06 ~ 2017-04-18
    IIF 365 - Director → ME
  • 50
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,388 GBP2024-12-31
    Officer
    icon of calendar 2022-02-12 ~ 2023-01-24
    IIF 413 - Director → ME
  • 51
    icon of address Hillhouse Farm Cottage, Main Street, Kirknewton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-23 ~ 2010-11-26
    IIF 58 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-11-26
    IIF 690 - Secretary → ME
  • 52
    ELONGA ASSESTS & HOLDINGS LTD - 2020-07-22
    icon of address 146 Arden Crescent, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,977 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-08-19
    IIF 681 - Secretary → ME
  • 53
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,188 GBP2024-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2019-09-06
    IIF 163 - Director → ME
  • 54
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2008-02-07
    IIF 611 - Director → ME
  • 55
    icon of address The Brinell Building Ground Floor, 30 Station Street, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    144,652 GBP2019-01-31
    Officer
    icon of calendar 2015-01-08 ~ 2018-11-28
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address Tythe Barn, High Street, Edlesborough, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2020-09-16
    IIF 576 - Director → ME
  • 57
    V DELICIOUS SHOW LIMITED - 2016-06-01
    icon of address Tythe Barn High Street, Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,824 GBP2021-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2020-09-16
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 473 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,516 GBP2021-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2020-09-16
    IIF 577 - Director → ME
  • 59
    CLIVE AGENCY HOLDINGS LIMITED - 2022-01-14
    CONCERTO LIVE LIMITED - 2013-09-25
    CONCERTO LIVE HOLDINGS LIMITED - 2016-06-11
    icon of address First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,006 GBP2020-09-30
    Officer
    icon of calendar 2013-09-01 ~ 2015-02-28
    IIF 328 - Director → ME
  • 60
    icon of address 7 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-08
    IIF 44 - Director → ME
  • 61
    icon of address 7 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-08
    IIF 45 - Director → ME
  • 62
    icon of address The Gateway, The Auction Yard, Craven Arms, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-12 ~ 2024-05-13
    IIF 494 - Director → ME
  • 63
    FOUR GOOD EVENTS LIMITED - 2016-06-15
    icon of address Lmf 4.01 11-13 Weston Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,293 GBP2020-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2019-07-24
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-07-24
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    FORBIDDEN FOREST HOLDINGS LTD - 2022-03-30
    icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,295 GBP2024-07-03
    Officer
    icon of calendar 2021-11-17 ~ 2021-11-17
    IIF 572 - Director → ME
  • 65
    PRYSM DESIGN EVENTS LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,750 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2022-11-02
    IIF 547 - Director → ME
  • 66
    PRYSM FOOD AND DRINK LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,183 GBP2024-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2022-11-02
    IIF 644 - Director → ME
  • 67
    PRYSM MEDIA GROUP LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,319 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2024-01-02
    IIF 65 - Director → ME
  • 68
    PRYSM NDE GLOBAL LTD - 2021-07-02
    icon of address Ground Floor The Brewhouse, Georges Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,589 GBP2024-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2024-01-02
    IIF 64 - Director → ME
  • 69
    icon of address 53a Stainforth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ 2010-01-31
    IIF 652 - Director → ME
  • 70
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,333 GBP2024-03-31
    Officer
    icon of calendar 2012-09-06 ~ 2013-09-20
    IIF 342 - Director → ME
  • 71
    icon of address Cholmondeley House, Dee Hills Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,892 GBP2024-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2022-06-06
    IIF 321 - Director → ME
    icon of calendar 2010-02-03 ~ 2024-05-15
    IIF 692 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-15
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address 6 Compton Lodge, Hampton Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329 GBP2020-06-30
    Officer
    icon of calendar 2020-05-25 ~ 2020-11-02
    IIF 418 - Director → ME
    icon of calendar 2019-10-10 ~ 2020-04-18
    IIF 417 - Director → ME
  • 73
    BEST BAR NONE (SCOTLAND) LTD - 2014-12-05
    DENHOLM DISCS LIMITED - 2013-11-29
    icon of address Coyne, 24 Harviestoun Road, Dollar, Clackmannanshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,740 GBP2018-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2018-11-01
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 265 - Has significant influence or control OE
  • 74
    icon of address Hillhouse Farm Cottages, Main Street, Kirknewton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2010-11-26
    IIF 543 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-11-26
    IIF 666 - Secretary → ME
  • 75
    icon of address 62 Gloucester Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2017-07-31
    IIF 175 - Director → ME
  • 76
    icon of address Hillhouse Farm Cottages, Main Street, Kirknewton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    967,272 GBP2024-07-31
    Officer
    icon of calendar 2008-07-21 ~ 2010-11-26
    IIF 59 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-11-26
    IIF 691 - Secretary → ME
  • 77
    icon of address The Eve Appeal, 10-18 Union Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-22 ~ 2017-06-19
    IIF 598 - Director → ME
  • 78
    icon of address Minories House, 2-5 Minories, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ 2017-12-06
    IIF 144 - Director → ME
  • 79
    HOTELS OF THE YEAR (SCOTLAND) LIMITED - 2024-09-10
    icon of address 66/4 East Claremont Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2022-04-01
    IIF 381 - Director → ME
  • 80
    INTERNATIONAL SPECIAL EVENTS SOCIETY (UK) LIMITED - 2017-06-19
    icon of address C/o Taxassist Accountants 44 Commercial Road, Paddock Wood, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,684 GBP2019-06-29
    Officer
    icon of calendar 2007-01-09 ~ 2010-02-15
    IIF 338 - Director → ME
  • 81
    icon of address 156 Russell Drive, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,647 GBP2024-10-31
    Officer
    icon of calendar 2014-07-28 ~ 2018-11-01
    IIF 467 - Director → ME
  • 82
    icon of address Mcguire + Farry Limited, 14b Ballynahinch Road, Carryduff, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2015-04-30
    IIF 646 - Director → ME
  • 83
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-30 ~ 2016-07-25
    IIF 553 - Director → ME
    icon of calendar 2012-12-06 ~ 2015-05-30
    IIF 554 - Director → ME
  • 84
    icon of address 56 York Road, Wollaston, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-10-14
    IIF 148 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-10-14
    IIF 711 - Secretary → ME
  • 85
    icon of address Airfield House Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2015-10-16
    IIF 149 - Director → ME
    icon of calendar 2010-02-25 ~ 2015-10-16
    IIF 710 - Secretary → ME
  • 86
    icon of address Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ 2023-02-27
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-02-27
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    icon of address Hillhouse Farm Cottages, Main Street, Kirknewton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2010-11-26
    IIF 57 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-11-26
    IIF 667 - Secretary → ME
  • 88
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2009-12-17
    IIF 176 - Director → ME
  • 89
    icon of address 4 Nixon Williams Ltd, 4 Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2003-09-10 ~ 2004-12-19
    IIF 627 - Secretary → ME
  • 90
    icon of address 4385, 13986627 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ 2024-05-07
    IIF 404 - Director → ME
  • 91
    icon of address Unit 2 New North House, 202-208 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,040 GBP2020-02-29
    Officer
    icon of calendar 2009-10-01 ~ 2012-06-01
    IIF 325 - Director → ME
  • 92
    THE LONDON MARATHON LIMITED - 2015-05-08
    LONDON MARATHON (1985) LIMITED(THE) - 1992-01-17
    LONDON MARATHON (PROMOTIONS) LIMITED(THE) - 1985-02-25
    MINCOURT LIMITED - 1981-12-31
    icon of address 190 Great Dover Street, London, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2020-12-09
    IIF 584 - Director → ME
  • 93
    icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2020-09-30
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2020-09-30
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-21 ~ 2023-05-24
    IIF 252 - Director → ME
  • 95
    icon of address 276 Northdown Road, Margate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,061 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-04-01 ~ 2023-06-14
    IIF 661 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2015-02-28
    IIF 334 - Director → ME
  • 97
    icon of address Ground Floor Beacon Tower, Colston Avenue, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,141 GBP2024-12-31
    Officer
    icon of calendar 2018-04-02 ~ 2022-06-30
    IIF 693 - Director → ME
  • 98
    icon of address 70 Lawrence Road, Mount Batten Plymstock, Plymouth, Devon
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,280 GBP2023-12-31
    Officer
    icon of calendar 2006-05-18 ~ 2012-05-19
    IIF 518 - Director → ME
  • 99
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ 2019-10-10
    IIF 128 - Director → ME
  • 100
    LIFESTYLE REAL ESTATE INTERNATIONAL LIMITED - 2008-10-21
    THE SLICE DOCTOR INTERNATIONAL LIMITED - 2015-09-21
    icon of address Crag View Cottage Farnley Lane, Farnley, Otley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2009-01-21
    IIF 567 - Director → ME
    icon of calendar 2009-08-07 ~ 2010-09-14
    IIF 687 - Secretary → ME
  • 101
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2008-07-23
    IIF 635 - Secretary → ME
  • 102
    BEAUTIFUL LIVE EVENTS LIMITED - 2023-09-13
    STRICTLY COME PRANCING LIMITED - 2021-02-05
    COLOURS UNDER NICE TREES LIMITED - 2021-02-16
    CHRISTMAS AT THE CASTLE LIMITED - 2022-02-17
    icon of address 39 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2022-05-03
    IIF 395 - Director → ME
  • 103
    SHELFCO (NO. 215) LIMITED - 1988-06-27
    icon of address Flat 5 , 2 Kings Hall Road, Beckenham, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2005-09-01
    IIF 648 - Director → ME
  • 104
    icon of address North Hants Golf Club House, Minley Road, Fleet, Hants
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-27 ~ 2014-03-22
    IIF 326 - Director → ME
    icon of calendar 2008-03-29 ~ 2009-03-21
    IIF 327 - Director → ME
  • 105
    ABUTLOW LIMITED - 1984-02-08
    IOH (SERVICES) LIMITED - 1990-10-10
    INSIDE COMMUNICATIONS LTD - 2006-08-09
    icon of address E14 9ge, Suite 6.04 Exchange Tower Harbour Exchange Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2001-12-10
    IIF 145 - Director → ME
  • 106
    INSIDE COMMUNICATIONS MEDIA LIMITED - 2006-08-09
    MASTERPOINT LIMITED - 1997-01-02
    icon of address C/o Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,984 GBP2021-12-30
    Officer
    icon of calendar 1997-01-23 ~ 2001-12-10
    IIF 143 - Director → ME
  • 107
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,971 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 537 - Has significant influence or control as a member of a firm OE
    IIF 537 - Has significant influence or control OE
    IIF 537 - Right to appoint or remove directors as a member of a firm OE
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 537 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 474 - Has significant influence or control OE
    IIF 474 - Right to appoint or remove directors as a member of a firm OE
    IIF 474 - Right to appoint or remove directors OE
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 474 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 52 High Street, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,980 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2019-08-30
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-08-30
    IIF 605 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 605 - Ownership of shares – More than 50% but less than 75% OE
  • 109
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,358 GBP2023-10-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-05-03
    IIF 386 - Director → ME
  • 110
    PARTY AT LIMITED - 2020-03-02
    BIG BALLS FESTIVALS LIMITED - 2019-06-20
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -23,225 GBP2021-08-31
    Officer
    icon of calendar 2018-06-28 ~ 2022-05-03
    IIF 376 - Director → ME
  • 111
    icon of address 39 Dunnock Road, Dulloch, Kingdom Of Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,660 GBP2022-06-30
    Officer
    icon of calendar 2018-12-03 ~ 2022-05-03
    IIF 377 - Director → ME
  • 112
    icon of address Studio A, Floor 4, M-one, 8 Lower Ormond Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -41,075 GBP2019-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2018-10-23
    IIF 324 - Director → ME
    IIF 669 - Director → ME
    icon of calendar 2011-09-07 ~ 2019-10-02
    IIF 697 - Secretary → ME
    icon of calendar 2005-03-29 ~ 2010-01-01
    IIF 695 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 580 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    icon of address Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,315 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2018-12-31
    IIF 323 - Director → ME
  • 114
    icon of address 2 Pebble Lane, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2009-10-23
    IIF 150 - Director → ME
  • 115
    RE:ALLIES WORKS LIMITED - 2018-05-31
    icon of address Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    58,794 GBP2019-06-30
    Officer
    icon of calendar 2017-10-12 ~ 2019-04-12
    IIF 499 - Director → ME
  • 116
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-12 ~ 2024-05-13
    IIF 495 - Director → ME
  • 117
    icon of address 9 Lydden Rd, Unit 31, Rishi Rich Productions, London, Sw184lt
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2009-10-10
    IIF 188 - Director → ME
  • 118
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2016-10-20
    IIF 124 - Director → ME
  • 119
    icon of address 17 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Bucks, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ 2022-06-28
    IIF 364 - Director → ME
  • 120
    PRYSM NDEX LTD - 2020-03-31
    icon of address 3 Tyers Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    286,569 GBP2019-11-28
    Officer
    icon of calendar 2018-01-24 ~ 2019-11-29
    IIF 203 - Director → ME
  • 121
    icon of address South Cheshire House, Manor Road, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,817,559 GBP2024-12-31
    Officer
    icon of calendar 2003-11-01 ~ 2016-08-31
    IIF 98 - Director → ME
    icon of calendar 2005-10-31 ~ 2016-08-31
    IIF 642 - Secretary → ME
  • 122
    icon of address First Floor, 19 Willow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744 GBP2023-12-30
    Officer
    icon of calendar 2015-05-06 ~ 2017-10-31
    IIF 585 - Director → ME
  • 123
    icon of address Save The Congo Basement Hall, St Monicas Church, 19 Hoxton Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2010-07-14
    IIF 609 - Director → ME
  • 124
    icon of address Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992,040 GBP2024-09-30
    Officer
    icon of calendar 2019-02-04 ~ 2022-02-01
    IIF 533 - Director → ME
  • 125
    SCOTTISH SQUASH LIMITED - 2010-11-26
    SCOTTISH SQUASH AND RACKETBALL LIMITED - 2017-09-29
    icon of address Oriam, Scotland's Sports High Performance Centre, Riccarton, Currie, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,821 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-02-12
    IIF 528 - Director → ME
  • 126
    icon of address 13a Cleveland Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2022-02-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 479 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    SPECIAL NEEDS HOUSING ADVISORY SERVICE - 1989-03-21
    icon of address 2nd Floor, Minories House, 2-5 Minories, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-15
    IIF 493 - Director → ME
  • 128
    icon of address School Master's House, College Street, Petersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-09-23
    IIF 445 - Director → ME
  • 129
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2000-11-13
    IIF 656 - Secretary → ME
  • 130
    icon of address First Floor, 180 Tarring Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2022-02-23
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-02-02
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    icon of address Unit 1c Mushett Bussiness Centre, Crucible Close, Coleford, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,577 GBP2019-02-28
    Officer
    icon of calendar 2014-10-01 ~ 2019-09-20
    IIF 234 - Director → ME
  • 132
    RECROOTME LIMITED - 2015-03-10
    icon of address Ground Floor, 20 Farringdon Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-28 ~ 2019-06-01
    IIF 329 - Director → ME
  • 133
    icon of address 2a The Hard, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 1998-10-30 ~ 2001-04-29
    IIF 610 - Secretary → ME
  • 134
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,885 GBP2024-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2024-09-05
    IIF 168 - Director → ME
  • 135
    icon of address 35 Stonegate, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-06 ~ 2007-01-21
    IIF 653 - Director → ME
  • 136
    icon of address 19 New Row, Coleraine, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ 2021-09-20
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-09-20
    IIF 540 - Right to appoint or remove directors OE
    IIF 540 - Ownership of voting rights - 75% or more OE
    IIF 540 - Ownership of shares – 75% or more OE
  • 137
    icon of address Crown House, 151 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2014-10-03
    IIF 509 - Director → ME
  • 138
    icon of address Coastal Forces Heritage Trust, National Museum Of The Royal Navy, H.m. Naval Base, Portsmouth, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2006-09-03
    IIF 459 - Director → ME
  • 139
    icon of address 16 Spring Gardens Back Walls, Stow On The Wold, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ 2019-06-10
    IIF 405 - Director → ME
    icon of calendar 2012-08-06 ~ 2018-08-03
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2018-08-03
    IIF 440 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-08-22 ~ 2019-06-10
    IIF 441 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2021-08-31
    IIF 341 - Director → ME
  • 141
    NOBATECH LIMITED - 2020-10-02
    icon of address Unit 8 Chiltern Court, Asheridge Road, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ 2023-05-05
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2021-10-01
    IIF 478 - Has significant influence or control OE
  • 142
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2013-03-01
    IIF 408 - Director → ME
  • 143
    icon of address 3 The Slade, Froxfield, Petersfield, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-28 ~ 2006-09-03
    IIF 457 - Director → ME
  • 144
    icon of address 145 - 157, St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2011-01-10
    IIF 187 - Director → ME
  • 145
    INTERNATIONAL FITNESS CONSULTANTS LIMITED - 2013-02-07
    INTERNATIONAL FITNESS ACADEMY LIMITED - 2002-08-01
    icon of address 42 Oakleigh Park South, Whetstone, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2013-07-23
    IIF 146 - Director → ME
  • 146
    icon of address 144b Chapel Hall, Wellfield Road, Streatham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2012-08-03
    IIF 612 - Director → ME
  • 147
    icon of address Jmw Barnard, 17 Abingdon Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-11-25
    IIF 586 - Director → ME
  • 148
    icon of address 6 Old Oak Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2009-11-30
    IIF 371 - Director → ME
  • 149
    LONDON AND CAPITAL ASSET MANAGEMENT LIMITED - 2025-06-02
    icon of address 16 Babmaes Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-11-26 ~ 2024-06-28
    IIF 361 - Director → ME
  • 150
    LONDON AND CAPITAL GROUP LIMITED - 2025-06-03
    icon of address 16 Babmaes Street, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-27 ~ 2024-06-28
    IIF 362 - Director → ME
  • 151
    LONDON AND CAPITAL WEALTH ADVISERS LIMITED - 2025-03-24
    LONDON AND CAPITAL PLC - 2016-02-17
    LONDON AND CAPITAL FINANCIAL SERVICES LIMITED - 1988-05-31
    LONDON AND CAPITAL GROUP PLC - 1988-10-05
    LONDON AND CAPITAL LIMITED - 2017-06-29
    icon of address 16 Babmaes Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2024-06-28
    IIF 363 - Director → ME
  • 152
    icon of address 9 Manchester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2016-10-20
    IIF 623 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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