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

Watson, David

    Related profiles found in government register
  • Watson, David
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Frodsham, WA6 0AR, England

      IIF 1
    • icon of address 65, Sussex Street, Glasgow, G41 1DX, Scotland

      IIF 2
  • Watson, David
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, England

      IIF 3
  • Watson, David
    British business coach born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Dewberry Gardens, Mansfield, Nottingham, NG19 0RG, England

      IIF 4
  • Watson, David
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Delamere Drive, Mansfield, NG18 4DE, United Kingdom

      IIF 5 IIF 6
  • Watson, David
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 7
  • Watson, David
    British business executive born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingwood House, Church Square, Hartlepool, TS24 7EN, England

      IIF 8
  • Watson, David
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kilburn Drive, Sea View Industrial Estate, Horden, Peterlee, Co Durham,sr8 4tq.

      IIF 9
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ

      IIF 10
    • icon of address 2 Kilburn Drive Sea View, Industrial Estate Horden, Peterlee, Durham, SR8 4TQ

      IIF 11
    • icon of address 259, Piper Knowle Road, Stockton-on-tees, TS19 8JQ, United Kingdom

      IIF 12
  • Watson, David
    British computer technician born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Street, Rochdale, OL11 4NA, England

      IIF 13
  • Watson, David
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Weardale Park, Wheatley Hill, Co. Durham, DH6 3QQ, United Kingdom

      IIF 14
    • icon of address 17, Weardale Park, Wheatley Hill, County Durham, DH6 3QQ, United Kingdom

      IIF 15
  • Watson, David
    British operations director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Andrews Court, Ludworth, Durham, DH6 1NU, England

      IIF 16
  • Watson, David
    British operations manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ

      IIF 17
  • Watson, David
    British sales director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 18
  • Watson, David
    British survival instructor born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Essex Road, Burton-on-trent, Staffordshire, DE15 9JD, United Kingdom

      IIF 19
  • Watson, David
    British business consultant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Meadow, Tollerton, Nottingham, NG12 4DZ, England

      IIF 20
  • Watson, David
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 High Meadow, Tollerton, Nottingham, Nottinghamshire, NG12 4DZ

      IIF 21
  • Watson, David
    British entrepreneur born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 High Meadow, Tollerton, Nottingham, Nottinghamshire, NG12 4DZ

      IIF 22
  • Watson, David
    British sports marketing company md born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 High Meadow, Tollerton, Nottingham, Nottinghamshire, NG12 4DZ

      IIF 23
  • Watson, David
    British education consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stenhouse Court, Bracks Farm, Bishop Auckland, Durham, DL14 7GJ, England

      IIF 24
  • Watson, David
    British scoh senior manager co durham born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, 22a Newgate, Barnard Castle, County Durham, DL12 8NG

      IIF 25
  • Watson, David
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 26
  • Watson, David
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Linacre Road, Liverpool, L21 8NW, England

      IIF 27
    • icon of address 188, Liscard Road, Wallasey, CH44 5TN, England

      IIF 28
  • Watson, David
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Knowsley Road, Bootle, Merseyside, L20 4NR, United Kingdom

      IIF 29 IIF 30
  • Watson, David
    British project director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Knowsley Road, Bootle, Merseyside, L20 4NJ, United Kingdom

      IIF 31
  • Watson, David
    British electrical engineer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 32
  • Watson, David
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Sandgate High Street, Sandgate, Folkestone, CT20 3BY, England

      IIF 33
  • Watson, David
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilbolton Down Farm, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 34
  • Watson, David
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian House, Kingsway Team Valley, Gateshead, Tyne & Wear, NE11 0JH

      IIF 35
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 36
    • icon of address 43, West Sunniside, Sunderland, SR1 1BA, England

      IIF 37
  • Watson, David
    British marketing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ashdale, Houghton Le Spring, Tyne And Wear, DH4 7SL, England

      IIF 38
  • Watson, David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 39
  • Watson, Dave
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vulcan House, Station Town, Wingate, TS28 5HA, England

      IIF 40
  • Watson, Dave
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 41
  • Watson, David
    British business coach born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 High Street, Needham Market, Suffolk, Ipswich, IP6 8AL, England

      IIF 42
  • Watson, David
    British business consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Ipswich Street, Stowmarket, Suffolk, IP14 1BB

      IIF 43
  • Watson, David
    British business executive born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Elmcroft Road, Ipswich, IP1 6ND, England

      IIF 44
    • icon of address Orchard Cottage, Forest Road, Onehouse, Stowmarket, Suffolk, IP14 3HJ, England

      IIF 45
  • Watson, David
    British business person born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Elmcroft Road, Ipswich, IP1 6ND, England

      IIF 46
  • Watson, David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 4, Buxhall Business Park, Purple Hill, Buxhall, Suffolk, IP14 3BW, United Kingdom

      IIF 47
    • icon of address 78a, Forest Road, Onehouse, Stowmarket, IP14 3HJ, England

      IIF 48 IIF 49
  • Watson, David
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 High Street, Needham Market, Ipswich, Suffolk, IP6 8AL, England

      IIF 50 IIF 51
  • Watson, David
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Elmcroft Road, Ipswich, Suffolk, IP1 6ND, England

      IIF 52
  • Watson, David
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Installers Uk, 4 Broomvale Business Centre, Little Blakenham, Ipswich, Suffolk, IP8 4JU, England

      IIF 53
  • Mason, David
    British web developer born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 503, 1, Pan Peninsula Square, London, E14 9HA, England

      IIF 54
  • Watson, Dave
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, 22a, Newgate, Barnard Castle, County Durham, DL12 8NG, England

      IIF 55
  • Wilson, David
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Old Barns, Biddenham, Bedford, Bedfordshire, MK40 4BL, England

      IIF 56
  • Wilson, David
    British consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Old Barns, Biddenham, Bedford, Bedfordshire, MK40 4BL

      IIF 57 IIF 58
  • Wilson, David
    British retired born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim Centre Brickhill Drive, Bedford, MK41 7PZ

      IIF 59
  • Wilson, David
    British safety policy consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Old Barns, Biddenham, Bedford, Bedfordshire, MK40 4BL

      IIF 60
  • Wilson, David
    British trustee born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Academy, Mile Road, Bedford, MK42 9TR

      IIF 61
  • Mason, David
    British designer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 62
  • Mason, David
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 63
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 64
  • Watson, David
    British company director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Street, Port Dundas, Glasgow, G4 9XA, United Kingdom

      IIF 65
    • icon of address 2a, Fitzroy Place, Glasgow, Lanarkshire, G3 7RH, United Kingdom

      IIF 66
    • icon of address Unit 15, Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 67
  • Watson, David
    British director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Eagle Street, Eagle Street, Port Dundas, Glasgow, G4 9XA, Scotland

      IIF 68
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, United Kingdom

      IIF 69
    • icon of address Flat 4/1, 323 Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 70 IIF 71
    • icon of address Flat 4-1, 323 Glasgow Harbour Terraces, Glasgow, Lanarkshire, G11 6BL, United Kingdom

      IIF 72
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 73
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT, United Kingdom

      IIF 74
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 75
    • icon of address 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 76
  • Watson, David
    British managing director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 77 IIF 78
  • Watson, David
    British sales consultant born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 166, Buchanan Street, Glasgow, Lanarkshire, G1 2NH, Scotland

      IIF 79
  • Watson, David
    British company director born in August 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 80
  • Watson, David
    British company director born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 81
    • icon of address Unit 15, Craighall Business Park, 1 Eagle Street, Port Dundas, Glasgow, G4 9XA, Scotland

      IIF 82
  • Watson, David
    British director born in October 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Sauchiehall Street, Glasgow, G3 7RH, Scotland

      IIF 83
    • icon of address Flat 4/1, 323 Glasgow Harbor Terraces, Glasgow, Lanarkshire, G11 6BL, United Kingdom

      IIF 84
    • icon of address Flat 4/1, 323 Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 85
  • Watson, David Colin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Chambers, 19 - 21 Market Place, Mansfield, Nottinghamshire, NG18 1HR, England

      IIF 86
  • Watson, David
    British director born in January 1931

    Registered addresses and corresponding companies
    • icon of address Windyedge Cottage, Crosshouse, Kilmarnock, KA2 0BX

      IIF 87
  • Watson, David
    British survival course manager born in December 1963

    Registered addresses and corresponding companies
    • icon of address 35 Prospect Road, Stourport On Severn, Worcestershire, DY13 9DE

      IIF 88
  • Watson, David Robert
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Actons Wood Lane, Runcorn, Cheshire, WA7 1GX, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 22, Actons Wood Lane, Runcorn, WA7 1GX, England

      IIF 94
    • icon of address 8 Stanley Villas, Greenway Road, Runcorn, Cheshire, WA7 4NW

      IIF 95
    • icon of address Ormiston Bolingbroke Academy, Barnfield Avenue, Runcorn, Cheshire, WA7 6EP

      IIF 96
  • Watson, David Robert
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Arkwright Road, Astmoor Industrial Estate, Runcorn, WA7 1NU, England

      IIF 97
    • icon of address Unit 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 98
    • icon of address Unit 29, Arkwright Road, Astmoor Industrial Estate, Runcorn, WA7 1NU, England

      IIF 99
    • icon of address Unit 8, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, England

      IIF 100
  • Watson, David Robert
    British managing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Actons Wood Lane, Runcorn, WA7 1GX, England

      IIF 101
    • icon of address Unit 8, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 102
  • Watson, David Ronald
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 103
    • icon of address 35 Thorney Road, Sutton Coldfield, B74 3HT, England

      IIF 104
  • Watson, Andrew David
    British business owner born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Osborne Road, Wallasey, CH45 1HZ, England

      IIF 105
  • Watson, David
    British company director born in February 1945

    Registered addresses and corresponding companies
    • icon of address 8 Greenhow Park, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7LZ

      IIF 106
  • Watson, David
    British business consultant born in October 1946

    Registered addresses and corresponding companies
    • icon of address Mytton House 31 Dovedale Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JB

      IIF 107
  • Watson, David
    British consultant born in October 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 2, Kirkdale Terrace, Leeds, West Yorkshire, LS12, United Kingdom

      IIF 108
  • Watson, David
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ, Wales

      IIF 109
  • Watson, David
    British director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 10 North Gargieston Road, Kilmarnock, Ayrshire, KA1 1TE

      IIF 110
  • Watson, David
    British director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 57 Sidecliff Road, Roker, Sunderland, Tyne And Wear, SR6 9JR

      IIF 111
  • Watson, David Andrew
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schlossli, Langlea Terrace, Hipperholme, Halifax, West Yorkshire, HX3 8LG

      IIF 112 IIF 113
  • Watson, David George
    British graphic design born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mulberry Close, Lutterworth, Leics, LE17 4DF

      IIF 114
  • Watson, David
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 4, Stowmarket Business Park, Needham Road, Stowmarket, Suffolk, IP14 2AH, England

      IIF 115
  • Watson, David Charles
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Corams Lane, Wellington, Somerset, TA21 8LL, England

      IIF 116
  • Mason, David Pierre
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Deacons Hill Road, Elstree, WD63LH, United Kingdom

      IIF 117
    • icon of address 16, Copse Wood Way, Northwood, HA6 2UE, England

      IIF 118
    • icon of address 16, Copse Wood Way, Northwood, Middlesex, HA6 2UE, England

      IIF 119
  • Mason, David Pierre
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantal, Woodland Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LS, United Kingdom

      IIF 120
  • Watson, David
    British consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 - 21, Market Place, Mansfield, NG18 1HZ, United Kingdom

      IIF 121
  • Watson, David
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 122
  • Watson, David
    British general building and maintenance born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chevoit Road, West Norwood, London, SE27 0LF, United Kingdom

      IIF 123
  • Watson, David
    British

    Registered addresses and corresponding companies
    • icon of address Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT, England

      IIF 124
    • icon of address 4, St. Andrews Court, Ludworth, Durham, DH6 1NU, England

      IIF 125
    • icon of address Windyedge Cottage, Crosshouse, Kilmarnock, KA2 0BX

      IIF 126
    • icon of address G4 Ground Floor, Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire, OL16 5RD

      IIF 127
  • Watson, David
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ, United Kingdom

      IIF 128
  • Mr Dave Watson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 129
    • icon of address Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 130
    • icon of address Vulcan House, Station Town, Wingate, TS28 5HA, England

      IIF 131
  • Mr David Watson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Delamere Drive, Mansfield, NG18 4DE, United Kingdom

      IIF 132 IIF 133
    • icon of address 29, Waterloo Road, Wolverhampton, WV1 4DJ

      IIF 134
  • Watson, David
    British college principal born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT, England

      IIF 135
  • Watson, David
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353 Woodstock Road, Oxford, Oxfordshire, OX2 8AA

      IIF 136
  • Watson, David
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Delaware Drive, High Beech Glade, St. Leonards-on-sea, TN37 7TJ, United Kingdom

      IIF 137
  • Watson, David
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 138
  • Watson, David
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, Lanarkshire, G3 7RH, Scotland

      IIF 139
    • icon of address 2, Fitzroy Place, Glasgow, Lanarkshire, G37RH, Scotland

      IIF 140
    • icon of address Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 141
  • Watson, David
    British managing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Street, Craighall Business Park, Port Dundas, Glasgow, Lanarkshire, G4 9XA, United Kingdom

      IIF 142
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 143
  • Watson, David
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61/63, Stanley Road, Bootle, Merseyside, L20 7BZ, Uk

      IIF 144
    • icon of address 188, Liscard Road, Liscard, NR 44 5TN, United Kingdom

      IIF 145
    • icon of address 148, Linacre Road, Liverpool, Merseyside, L21 8JU, United Kingdom

      IIF 146
    • icon of address 49, Linacre Road, Liverpool, Merseyside, L21 8NW, United Kingdom

      IIF 147
  • Watson, David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marie Curie Avenue, Bootle, Merseyside, L30 5RX, England

      IIF 148
    • icon of address 148, Linacre Road, Liverpool, L21 8JU, United Kingdom

      IIF 149 IIF 150 IIF 151
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 152
  • Watson, David
    British projects consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marie Curie Avenue, Bootle, L30 5RX, United Kingdom

      IIF 153
  • Watson, David
    British projects manager consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Marie Curie Avenue, Bootle, L30 5RX, England

      IIF 154
  • Watson, David
    British director born in March 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ryobi, Meadowbank Road, Carrickfergus, BT38 8YF, Northern Ireland

      IIF 155
  • Watson, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 156
  • Watson, David
    British managing director born in March 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Meadowbank Road, Trooperslane Industrial Estate, Carrickfergus, BT38 8YF, Northern Ireland

      IIF 157
  • Watson, David
    British mangement consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Chestnut Road, Kingston Upon Thames, KT2 5AP, United Kingdom

      IIF 158
  • Watson, David
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Guphill Avenue, Broad Lane, Coventry, CV5 8BA, United Kingdom

      IIF 159
  • Watson, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Upper Mill, East Malling, Kent, ME19 6BF, United Kingdom

      IIF 160
  • Watson, David
    South African windows cleaner born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Peterhouse Close, Owlsmoor, Sandhurst, Berkshire, GU47 0XD, England

      IIF 161
  • Watson, David
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bainswatts, Berkhamsted House, 121, High Street, Berkhamsted, HP4 2DJ, United Kingdom

      IIF 162
    • icon of address The Ibs Project Limited, 121 High Steet, Berkhamsted, HP4 2DJ, United Kingdom

      IIF 163
  • Watson, David Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 70 Reins Road Rastrick, Brighouse, Huddersfield, West Yorkshire, HD6 3JQ

      IIF 164
  • Watson, David Colin
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 30 Granby Avenue, Mansfield, Nottinghamshire, NG19 7BT

      IIF 165
  • David Watson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Linacre Road, Liverpool, L21 8NW, England

      IIF 166
  • Mason, David
    British software architect born in January 1975

    Resident in United Kingdom

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

      IIF 167
  • Mr David Watson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ

      IIF 168
  • Mr David Watson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 169 IIF 170 IIF 171
    • icon of address G4 Ground Floor, Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire, OL16 5RD

      IIF 172
    • icon of address 259, Piper Knowle Road, Stockton-on-tees, TS19 8JQ, United Kingdom

      IIF 173
  • Mr David Watson
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Essex Road, Burton-on-trent, Staffordshire, DE15 9JD, United Kingdom

      IIF 174
  • Watson, David
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 Buxhall Business Park, Buxhall, Stowmarket, Suffolk, IP14 3BW, England

      IIF 175
    • icon of address 78a, Forest Road, Onehouse, Stowmarket, Suffolk, IP14 3HJ

      IIF 176
  • Watson, David
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite V5 N M Business Suites, Station Yard, Needham Market, Suffolk, IP6 8AS, United Kingdom

      IIF 177
  • Watson, David
    British door installer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 178
  • Watson, David
    British design engineer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Richmond Road, Atherstone, Warwickshire, CV9 2AH

      IIF 179
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 180
  • Watson, David
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 181
  • Wilson, David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6 The Old Barns, Biddenham, Bedford, Bedfordshire, MK40 4BL

      IIF 182
  • Wilson, David
    British safety policy consultant

    Registered addresses and corresponding companies
    • icon of address 6 The Old Barns, Biddenham, Bedford, Bedfordshire, MK40 4BL

      IIF 183 IIF 184
  • Mason, David
    born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 185
  • Mason, David
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Cotton Lofts, 124-128 Shacklewell Lane, 9a Cotton Lofts, London, E8 2EJ, England

      IIF 186
  • Mason, David
    British software developer born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Shannon Court, Dynevor Road, London, N16 0DB, England

      IIF 187
  • Mr David Mason
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 188
  • Mr David Watson
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Meadow, Tollerton, Nottingham, NG12 4DZ, England

      IIF 189
  • Mr David Watson
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 190
  • Mr David Watson
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 191
  • Mr David Watson
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Osborne Road, Wallasey, CH45 1HZ, Great Britain

      IIF 192
  • Mr David Watson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Sandgate High Street, Sandgate, Folkestone, CT20 3BY, England

      IIF 193
  • Mr David Watson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 194
    • icon of address 43, West Sunniside, Sunderland, SR1 1BA, England

      IIF 195
  • Wesson, David
    British operations director born in February 1956

    Resident in United Kingdom

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

      IIF 196
  • Wilson, David
    British director born in March 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ryobi, Meadowbank Road, Carrickfergus, BT38 8YF, Northern Ireland

      IIF 197
  • Mason, David
    British creative director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 Lexington Building, 60 Fairfield Road, London, E3 2UE, United Kingdom

      IIF 198
  • Mason, David
    British designer born in June 1972

    Resident in United Kingdom

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

      IIF 199
  • Mason, David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Remo House 310-312, Regent Street, London, W1B 3BS

      IIF 200
  • Mr David Watson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 4, Buxhall Business Park, Purple Hill, Buxhall, Suffolk, IP14 3BW, United Kingdom

      IIF 201
    • icon of address 124, Elmcroft Road, Ipswich, IP1 6ND, England

      IIF 202 IIF 203
    • icon of address 31 High Street, Needham Market, Ipswich, Suffolk, IP6 8AL, England

      IIF 204 IIF 205
    • icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 206
    • icon of address 78a, Forest Road, Onehouse, Stowmarket, IP14 3HJ, England

      IIF 207 IIF 208 IIF 209
    • icon of address Orchard Cottage, Forest Road, Onehouse, Stowmarket, Suffolk, IP14 3HJ, England

      IIF 211
    • icon of address 31 High Street, Needham Market, Suffolk, Ipswich, IP6 8AL, England

      IIF 212
  • Watson, David
    English director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkamstead House, 121, High Street, Berkhamsted, Hertfordshire, HP4 2DJ, United Kingdom

      IIF 213
  • Watson, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 10 Alcester Road, Sale, Cheshire, M33 3QP

      IIF 214
  • Watson, David
    British business consultant born in March 1970

    Resident in United Kingdom England

    Registered addresses and corresponding companies
    • icon of address Copleston High School, Copleston Road, Ipswich, IP4 5HD, England

      IIF 215
  • Watson, Matthew David
    British

    Registered addresses and corresponding companies
    • icon of address 18 Gale Close, Todmorden Road,littleborough, Rochdale, OL15 9EJ

      IIF 216
  • David, Watson
    British postman born in December 1959

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 158, Fromond Road, Winchester, Hampshire, SO22 6EF, United Kingdom

      IIF 217
  • Mr David Colin Watson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Chambers, 19 - 21 Market Place, Mansfield, Nottinghamshire, NG18 1HR, England

      IIF 218
  • Mr David Watson
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

      IIF 219
    • icon of address 1, Eagle Street, Port Dundas, Glasgow, G4 9XA, United Kingdom

      IIF 220
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, ML3 0FT, Scotland

      IIF 221
    • icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT, United Kingdom

      IIF 222
  • Watson, David

    Registered addresses and corresponding companies
    • icon of address Bainswatts, Berkhamsted House, 121, High Street, Berkhamsted, HP4 2DJ, United Kingdom

      IIF 223
    • icon of address 13, Marie Curie Avenue, Bootle, L30 5RX, United Kingdom

      IIF 224
    • icon of address 7, Craigend Court, Glasgow, G13 2US, United Kingdom

      IIF 225
    • icon of address 49, Linacre Road, Liverpool, L21 8NW, England

      IIF 226
    • icon of address 11, Chevoit Road, West Norwood, London, SE27 0LF, United Kingdom

      IIF 227
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 228
    • icon of address 17, Mulberry Close, Lutterworth, Leics, LE17 4DF

      IIF 229
    • icon of address 3, Delamere Drive, Mansfield, NG18 4DE, United Kingdom

      IIF 230 IIF 231
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 232
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ, United Kingdom

      IIF 233
    • icon of address Unit 29, Arkwright Road, Astmoor Industrial Estate, Runcorn, WA7 1NU, England

      IIF 234
  • Watson, David Ronald
    South African company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Rogers Lane, East Garston, Hungerford, RG17 7HE, England

      IIF 235
  • Mason, David

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

      IIF 236
  • Mr David Andrew Watson
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schlossli, Langlea Terrace, Hipperholme, Halifax, West Yorkshire, HX3 8LG

      IIF 237 IIF 238
  • Mr David Pierre Mason
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Shannon Court, Dynevor Road, London, N16 0DB, England

      IIF 239
  • Mr David Robert Watson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Actons Wood Lane, Runcorn, WA7 1GX, England

      IIF 240
    • icon of address Unit 8, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 241
    • icon of address 6, Peveril Close, Appleton, Warrington, WA4 5BU, England

      IIF 242
  • Mr David Ronald Watson
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 243
    • icon of address 35 Thorney Road, Sutton Coldfield, B74 3HT, England

      IIF 244
  • Watson, Matthew David
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Gale Close, Todmorden Road,littleborough, Rochdale, OL15 9EJ

      IIF 245
  • Mr David George Watson
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mulberry Close, Lutterworth, Leics, LE17 4DF

      IIF 246
  • David Watson
    British born in January 1965

    Resident in United Kingdom

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

      IIF 247
  • Mr David Mason
    British born in January 1975

    Resident in United Kingdom

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

      IIF 248
  • David Mason
    British born in June 1972

    Resident in United Kingdom

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

      IIF 249
  • David Watson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Liscard Road, Liscard, NR 44 5TN, United Kingdom

      IIF 250
  • David Watson
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bainswatts, Berkhamsted House, 121, High Street, Berkhamsted, HP4 2DJ, United Kingdom

      IIF 251
    • icon of address The Ibs Project Limited, 121 High Steet, Berkhamsted, HP4 2DJ, United Kingdom

      IIF 252
  • Mr David Mason
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Kersley Road, Kersley Road, London, N16 0NH, England

      IIF 253
  • Mr David Watson
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eagle Street, Eagle Street, Port Dundas, Glasgow, G4 9XA, Scotland

      IIF 254
    • icon of address 1, Eagle Street, Glasgow, G4 9XA, United Kingdom

      IIF 255 IIF 256 IIF 257
    • icon of address 4th Floor, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 258
    • icon of address Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 259
  • Mr David Watson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marie Curie Avenue, Bootle, Merseyside, L30 5RX, England

      IIF 260
    • icon of address 49, Linacre Road, Liverpool, L21 8NW, United Kingdom

      IIF 261
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 262
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 263
  • Mr David Watson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marie Curie Avenue, Bootle, L30 5RX, England

      IIF 264
  • Mr David Watson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite V5 N M Business Suites, Station Yard, Needham Market, Suffolk, IP6 8AS, United Kingdom

      IIF 265
  • Mr David Watson
    British born in June 1972

    Resident in United Kingdom

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

      IIF 266
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 267
  • Mr David Wesson
    British born in February 1956

    Resident in United Kingdom

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

      IIF 268
  • David Mason
    English born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 269
  • Mr David Watson
    English born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkamstead House, 121, High Street, Berkhamsted, HP4 2DJ, United Kingdom

      IIF 270
  • Watson, David Ronald
    South African director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bridge Street, Hungerford, Berkshire, RG17 0EG, England

      IIF 271
  • Mr David Robert Watson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Ronald Watson
    South African born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bridge Street, Hungerford, Berkshire, RG17 0EG, England

      IIF 277
    • icon of address The Willows, Rogers Lane, East Garston, Hungerford, RG17 7HE, England

      IIF 278
child relation
Offspring entities and appointments
Active 113
  • 1
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 63 - Director → ME
  • 2
    icon of address Schlossli, Langlea Terrace, Hipperholme, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -279,410 GBP2024-06-30
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 3
    icon of address Astral House, Granville Way, Bicester, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 135 - Director → ME
    icon of calendar ~ now
    IIF 124 - Secretary → ME
  • 4
    icon of address G4 Ground Floor Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,101 GBP2017-02-28
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-08-03 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 5
    AERIAL VIDEOS DRONE PHOTOGRAPHY LTD - 2025-02-13
    AERIAL VIDEOS DRONE PHOTOGRAPHYY LTD - 2021-04-09
    AERIAL VIDEOS R US LIMITED - 2020-08-26
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -126 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SPROUT BRANDS LIMITED - 2013-12-23
    icon of address 6th Floor Remo House 310-312 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 200 - Director → ME
  • 8
    icon of address Wessex House, Upper Market Street, Eastleigh, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 217 - Director → ME
  • 9
    icon of address 7 Osborne Road, Wallasey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,251 GBP2024-03-31
    Officer
    icon of calendar 1997-02-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 10
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,086 GBP2025-01-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Berkamstead House, 121 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 198 - Director → ME
  • 13
    HAPPLE LIMITED - 1992-06-22
    icon of address Spring Lodge 172 Chester Road, Helsby, Frodsham, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,254,545 GBP2021-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 1, Eagle Street Craighall Business Park, Port Dundas, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 142 - Director → ME
  • 15
    NORTHERN IRELAND GROWTH CHALLENGE - 2001-07-05
    icon of address Centre For Competitiveness, Innovation Centre, Nisp, Queens Road Belfast
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 157 - Director → ME
  • 16
    icon of address 31 Sackville Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -6,170 GBP2023-12-29
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 4th Floor 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 258 - Has significant influence or controlOE
  • 18
    icon of address 2a Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 70 - Director → ME
  • 19
    icon of address 122 Widney Road, Bentley Heath Nowle, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 179 - Director → ME
  • 20
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,533 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FORAY 776 LIMITED - 1995-03-27
    icon of address 17 High Meadow, Tollerton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,759 GBP2020-03-31
    Officer
    icon of calendar 1995-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 23
    icon of address 17 Mulberry Close, Lutterworth, Leics
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2020-04-30
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2012-04-03 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 92 Sandgate High Street, Sandgate, Folkestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    476 GBP2018-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 26
    icon of address 16 Bridge Street, Hungerford, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,344 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Right to appoint or remove directorsOE
  • 27
    icon of address 7 Peterhouse Close, Owlsmoor, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 161 - Director → ME
  • 28
    DR WATSON'S CLEANING SERVICE LTD - 2024-03-16
    icon of address 16 Bridge Street, Hungerford, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 29
    icon of address 31 High Street Needham Market, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 22 Actons Wood Lane, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 273 - Has significant influence or controlOE
  • 31
    SANDYMOOR RETAIL PARADE LIMITED - 2023-02-01
    icon of address 6 Peveril Close, Appleton, Warrington, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address 17 Guphill Avenue, Broad Lane, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 159 - Director → ME
  • 34
    SYSTEMS ALUMINIUM LTD - 2019-10-31
    DAVID WATSON FACADES MANAGEMENT SERVICES LTD - 2018-07-17
    icon of address 166 Linacre Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 250 - Has significant influence or controlOE
  • 35
    icon of address 188 Liscard Road Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 11 Chevoit Road, West Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2013-05-10 ~ dissolved
    IIF 227 - Secretary → ME
  • 37
    icon of address 1 - 4 Buxhall Business Park, Purple Hill, Buxhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 38
    icon of address 1-5 Buxhall Business Park, Buxhall, Stowmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 39
    icon of address Suite V5 N M Business Suites, Station Yard, Needham Market, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3 Delamere Drive, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-12-17 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 165 - Director → ME
  • 42
    icon of address 259 Piper Knowle Road, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 43
    icon of address 148 Linacre Road, Litherland, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 224 - Secretary → ME
  • 44
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 140 - Director → ME
  • 45
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 83 - Director → ME
  • 46
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,872 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 47
    icon of address 22 Actons Wood Lane, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 89 - Director → ME
  • 48
    icon of address Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -78,720 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 77 - Director → ME
  • 49
    icon of address 16 Copse Wood Way, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 117 - Director → ME
  • 50
    icon of address 1 Eagle Street Eagle Street, Port Dundas, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 51
    GLOBAL RESILIENCE SERVICES LIMITED - 2014-05-15
    icon of address Unit 8 Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    91 GBP2015-08-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 100 - Director → ME
  • 52
    icon of address 17 High Meadow, Tollerton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 53
    icon of address 1-4 Buxhall Business Park, Buxhall, Stowmarket, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,963 GBP2024-03-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 54
    icon of address 22 Actons Wood Lane, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 275 - Has significant influence or controlOE
  • 55
    MOLDCO LIMITED - 2022-04-20
    icon of address Collingwood House, Church Square, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,934 GBP2020-11-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 8 - Director → ME
  • 56
    HOLISTIC INTERNET MARKETING LTD - 2015-11-20
    icon of address 31 High Street Needham Market, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,140 GBP2021-09-30
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    HYDROFIX SURVEYS LIMITED - 2021-02-05
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    707,241 GBP2022-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 3 - Director → ME
  • 59
    icon of address 22 Actons Wood Lane, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-03 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-09-03 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 60
    icon of address Chantal Woodland Lane, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 120 - Director → ME
  • 61
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,912 GBP2024-03-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 62
    icon of address Schlossli Langlea Terrace, Hipperholme, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,636 GBP2024-06-30
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Has significant influence or controlOE
  • 63
    icon of address Flat 503 1, Pan Peninsula Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 54 - Director → ME
  • 64
    icon of address 9a Cotton Lofts 124-128 Shacklewell Lane, 9a Cotton Lofts, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 1 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 138 - Director → ME
  • 66
    icon of address 35 Thorney Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,066 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 244 - Has significant influence or controlOE
  • 67
    icon of address Vulcan House, Station Town, Wingate, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,271 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 68
    icon of address C/o, 148 Linacre Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 151 - Director → ME
  • 69
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    191,542 GBP2020-07-01 ~ 2021-02-17
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    THE NB GROUP LIMITED - 1997-11-11
    MODELFOLD LIMITED - 1995-08-09
    icon of address 43 West Sunniside, Sunderland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,206 GBP2016-12-31
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 37 - Director → ME
  • 71
    WKW DESIGN LIMITED - 1997-11-11
    icon of address Meridian House, Kingsway Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-15 ~ dissolved
    IIF 35 - Director → ME
  • 72
    icon of address 6 Peveril Close, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 274 - Has significant influence or controlOE
  • 73
    OURLITTLELIFE.ORG LTD - 2012-02-16
    icon of address Unit 14 Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 98 - Director → ME
  • 74
    icon of address 16 Copse Wood Way, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 119 - Director → ME
  • 75
    icon of address Bainswatts, Berkhamsted House, 121, High Street, Berkhamsted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2021-07-13 ~ dissolved
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 76
    icon of address Unit 8 Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 77
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 185 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 269 - Right to appoint or remove membersOE
  • 78
    icon of address 37 Chestnut Road, Kingston Upon Thames
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,744 GBP2023-10-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 158 - Director → ME
  • 79
    RSK ENSR ENVIRONMENT LIMITED - 2007-01-22
    R.S.K. ENVIRONMENT LIMITED - 2003-04-03
    TAMAS LIMITED - 1989-05-18
    icon of address 65 Sussex Street, Glasgow, Scotland
    Active Corporate (56 parents, 154 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 2 - Director → ME
  • 80
    icon of address 148 Linacre Road, Litherland, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 149 - Director → ME
  • 81
    R&W SITE SECURITY SERVICES LTD - 2019-04-03
    icon of address 188 Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 82
    icon of address 31 High Street, Needham Market, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 83
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 108 - Director → ME
  • 84
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -139,658 GBP2020-07-31
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-07-10 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    STEADFAST SECURITY SERVICE LIMITED - 2018-04-05
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -850 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    630,313 GBP2023-12-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-01-31 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    765,394 GBP2024-07-31
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 128 - Director → ME
    icon of calendar 2010-08-26 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -659.61 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 89
    icon of address 31 High Street Needham Market, Suffolk, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 1-4 Buxhall Business Park 1 - 4 Buxhall Business Park, Buxhall, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 91
    icon of address 78a Forest Road, Onehouse, Stowmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 92
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 122 - Director → ME
    icon of calendar 2023-10-16 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 93
    icon of address 3 Delamere Drive, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-12-18 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address The Ibs Project Limited, 121 High Steet, Berkhamsted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 95
    icon of address Orchard Cottage Forest Road, Onehouse, Stowmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 96
    icon of address Barclays Chambers 19 - 21, Market Place, Mansfield, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 4 - Director → ME
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 98
    icon of address 19 - 21 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 121 - Director → ME
  • 99
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    65,490 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 100
    icon of address 17 Ashdown Chase, Nutley, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 160 - Director → ME
  • 101
    icon of address Unit 29 Arkwright Road, Astmoor Industrial Estate, Runcorn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,579 GBP2019-12-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2018-09-10 ~ dissolved
    IIF 234 - Secretary → ME
  • 102
    DWFMS (COMMERCIAL -DOMESTIC - WINDOWS) GROUP LTD - 2023-02-28
    icon of address Terrys Business Park, Heysham Road, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-03-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-09-14 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 103
    icon of address Lawley House, Butt Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    10,875 GBP2024-05-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 52 - Director → ME
  • 104
    icon of address 29 Waterloo Road, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    -33,078 GBP2024-01-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 62 - Director → ME
  • 106
    icon of address 1-4 Buxhall Business Park, Purple Hill, Buxhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 107
    icon of address 29 Essex Road, Burton Upon Trent, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,269 GBP2025-03-31
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 174 - Right to appoint or remove directorsOE
  • 108
    MBM NEWCO (5) LIMITED - 2021-01-27
    icon of address Flat 2/1, 5 Woodlands Terrace, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 75 - Director → ME
  • 109
    icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 143 - Director → ME
  • 110
    WSA HOLDINGS LTD - 2020-10-28
    icon of address Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    102 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 111
    PPE DIRECT (SCOTLAND) LIMITED - 2021-11-23
    icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
  • 112
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2020-09-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 76 - Director → ME
  • 113
    icon of address 16 Copse Wood Way, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 118 - Director → ME
Ceased 68
  • 1
    icon of address Schlossli, Langlea Terrace, Hipperholme, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -279,410 GBP2024-06-30
    Officer
    icon of calendar 1999-07-01 ~ 2002-07-01
    IIF 164 - Secretary → ME
  • 2
    DAISYCUTTER LIMITED - 1987-06-30
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-02 ~ 2011-03-22
    IIF 9 - Director → ME
    icon of calendar ~ 2006-11-30
    IIF 14 - Director → ME
  • 3
    SANDCO 994 LIMITED - 2006-11-16
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2011-03-22
    IIF 11 - Director → ME
  • 4
    icon of address 2a Fitzroy Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2015-02-02
    IIF 66 - Director → ME
  • 5
    icon of address G4 Ground Floor Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,101 GBP2017-02-28
    Officer
    icon of calendar 2005-02-18 ~ 2012-08-03
    IIF 245 - Director → ME
    icon of calendar 2005-02-01 ~ 2012-08-03
    IIF 216 - Secretary → ME
  • 6
    icon of address C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -126 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-11-17
    IIF 236 - Secretary → ME
  • 7
    icon of address 7 Osborne Road, Wallasey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,251 GBP2024-03-31
    Officer
    icon of calendar 1997-04-18 ~ 1999-01-01
    IIF 214 - Secretary → ME
  • 8
    icon of address 1 Nedging Hall Cottages 1 Nedging Hall Cottages, Hadleigh Road, Nedging Tye, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-03-31
    IIF 115 - LLP Designated Member → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ 2024-10-11
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ 2024-10-18
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Has significant influence or control OE
  • 10
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    27,863 GBP2019-05-31
    Officer
    icon of calendar ~ 1994-01-11
    IIF 87 - Director → ME
    icon of calendar ~ 1993-12-31
    IIF 110 - Director → ME
    icon of calendar ~ 1997-06-17
    IIF 126 - Secretary → ME
  • 11
    ADVISE ALL LTD - 2013-02-14
    icon of address 2 Fitzroy Place, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    23,223 GBP2024-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2013-02-28
    IIF 69 - Director → ME
  • 12
    STANDIAN SPORTS LIMITED - 2003-02-19
    icon of address Ian Stacey, 6b Parkway, Porters Wood, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-11-02
    IIF 21 - Director → ME
  • 13
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,710 GBP2023-09-30
    Officer
    icon of calendar 2014-10-10 ~ 2015-08-01
    IIF 79 - Director → ME
  • 14
    icon of address 2 Fitzroy Place, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2015-02-02
    IIF 85 - Director → ME
  • 15
    icon of address Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2015-06-01
    IIF 71 - Director → ME
  • 16
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    259,472 GBP2024-07-31
    Officer
    icon of calendar 2014-09-01 ~ 2023-07-31
    IIF 39 - Director → ME
  • 17
    icon of address 188 Liscard Road, Wallasey, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-01 ~ 2017-12-24
    IIF 28 - Director → ME
    icon of calendar 2017-03-02 ~ 2017-09-22
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-09-22
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
  • 18
    icon of address 188 Liscard Road Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ 2017-09-07
    IIF 154 - Director → ME
  • 19
    icon of address 1 Eagle Street, Port Dundas, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ 2018-10-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-10-15
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 20
    icon of address Ransom Hall Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,925 GBP2024-02-29
    Officer
    icon of calendar 2010-11-01 ~ 2024-02-06
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-06
    IIF 218 - Ownership of shares – More than 50% but less than 75% OE
    IIF 218 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2022-09-14
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-09-10
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 22
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2013-12-04
    IIF 84 - Director → ME
  • 23
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2013-11-18
    IIF 139 - Director → ME
  • 24
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,872 GBP2017-03-31
    Officer
    icon of calendar 2011-02-16 ~ 2018-08-01
    IIF 72 - Director → ME
  • 25
    icon of address The Old Laboratory, Paddington House, New Road, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-03-30
    Officer
    icon of calendar 1996-12-20 ~ 1999-03-23
    IIF 88 - Director → ME
  • 26
    icon of address Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -78,720 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-09-10
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 27
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (17 parents, 7 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2023-07-31
    IIF 109 - LLP Member → ME
  • 28
    icon of address Igem House, 26 & 28 High Street, Kegworth, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    45,824 GBP2024-12-31
    Officer
    icon of calendar 2002-10-05 ~ 2008-10-31
    IIF 182 - Secretary → ME
  • 29
    NBC SERVICE LIMITED - 2014-05-15
    icon of address 15 Dewar Court, Astmoor Industrial Estate, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,475 GBP2023-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2022-01-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-01-01
    IIF 276 - Ownership of shares – More than 50% but less than 75% OE
    IIF 276 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Right to appoint or remove directors as a member of a firm OE
  • 30
    icon of address 22 Actons Wood Lane, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    363,837 GBP2023-12-31
    Officer
    icon of calendar 2018-02-26 ~ 2024-12-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2024-12-01
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Health Squared Liscard Business Centre, Liscard Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,279 GBP2016-03-31
    Officer
    icon of calendar 2012-01-24 ~ 2014-08-15
    IIF 24 - Director → ME
  • 32
    THE BEDFORD ACADEMY - 2017-04-08
    icon of address Bedford Academy, Mile Road, Bedford
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-04-04
    IIF 61 - Director → ME
  • 33
    NB GROUP LIMITED - 2015-02-11
    NB PRINT LIMITED - 1997-11-11
    MUNROE WILSON ASSOCIATES LIMITED - 1995-08-30
    MONROE WILSON ASSOCIATES LIMITED - 1987-09-30
    FACTORVISUAL LIMITED - 1987-09-10
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    905,691 GBP2020-12-31
    Officer
    icon of calendar 1998-07-24 ~ 2023-01-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Connexions 159, Princes Street, Ipswich, Suffolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156,825 GBP2021-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2021-10-01
    IIF 53 - Director → ME
  • 35
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,305 GBP2015-08-31
    Officer
    icon of calendar 2009-12-18 ~ 2017-02-10
    IIF 34 - Director → ME
  • 36
    icon of address 148 Linacre Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-26 ~ 2012-12-01
    IIF 146 - Director → ME
  • 37
    icon of address C/o, 148 Linacre Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2012-08-01
    IIF 150 - Director → ME
    icon of calendar 2010-10-26 ~ 2012-01-26
    IIF 31 - Director → ME
    icon of calendar 2009-08-14 ~ 2010-05-31
    IIF 29 - Director → ME
  • 38
    ANGLO AMERICAN MANAGEMENT LIMITED - 2000-06-28
    COLESLAW 133 LIMITED - 1988-09-23
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -167,352 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-12-31
    IIF 136 - Director → ME
  • 39
    icon of address 117 Ipswich Street, Stowmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    2,565 GBP2024-01-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-06-30
    IIF 43 - Director → ME
  • 40
    THE NB GROUP LIMITED - 1997-11-11
    MODELFOLD LIMITED - 1995-08-09
    icon of address 43 West Sunniside, Sunderland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,206 GBP2016-12-31
    Officer
    icon of calendar 1997-04-01 ~ 1999-11-19
    IIF 111 - Director → ME
  • 41
    NOTTINGHAMSHIRE CLUBS FOR YOUNG PEOPLE LIMITED - 2023-01-27
    icon of address Monty Hind Training Centre, Leengate Lenton, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2014-09-16
    IIF 23 - Director → ME
  • 42
    icon of address Ormiston Bolingbroke Academy, Barnfield Avenue, Runcorn, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2015-01-17
    IIF 96 - Director → ME
  • 43
    OXLIP LEARNING PARTNERSHIP LIMITED - 2024-09-13
    GIPPESWYK COMMUNITY EDUCATIONAL TRUST - 2024-09-03
    COPLESTON HIGH SCHOOL - 2017-09-05
    icon of address Copleston High School, Copleston Road, Ipswich, Suffolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2016-12-05
    IIF 215 - Director → ME
  • 44
    icon of address 20 Lancer Drive Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,171 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-07-24
    IIF 137 - Director → ME
  • 45
    RELATE - 2025-01-06
    NATIONAL MARRIAGE GUIDANCE COUNCIL(THE) - 1999-01-15
    icon of address C/o Frp Advisory Trading Limited, 110, Cannon Street, London
    In Administration Corporate (14 parents)
    Officer
    icon of calendar 2000-11-18 ~ 2003-09-13
    IIF 58 - Director → ME
  • 46
    RELATE BEDFORD - 2004-09-08
    icon of address 6 Saint Pauls Square, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2009-09-03
    IIF 60 - Director → ME
    icon of calendar 2007-09-05 ~ 2009-09-01
    IIF 184 - Secretary → ME
    icon of calendar 2006-06-01 ~ 2006-09-25
    IIF 183 - Secretary → ME
  • 47
    RELAXED DINING (ALBA) LTD - 2018-06-26
    RELAXED DINING (ALBA) LTD LTD - 2018-05-09
    icon of address Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2018-06-11
    IIF 80 - Director → ME
  • 48
    RETROFIT CAVITY INSULATION RESOLUTIONS LTD - 2017-11-02
    icon of address Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-18 ~ 2018-10-15
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-15
    IIF 259 - Ownership of shares – 75% or more OE
  • 49
    RYOBI ALUMINIUM CASTING, (UK) LTD. - 1990-07-05
    icon of address At The Off Carson & Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2021-12-31
    IIF 155 - Director → ME
    icon of calendar 2017-05-01 ~ 2017-05-01
    IIF 197 - Director → ME
  • 50
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-22 ~ 2015-08-28
    IIF 156 - Director → ME
  • 51
    icon of address Sight Concern Bedfordshire, St Bedes, 116 Bromham Road, Bedford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2017-05-01
    IIF 56 - Director → ME
  • 52
    R&W SITE SECURITY SERVICES LTD - 2019-04-03
    icon of address 188 Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2020-03-11
    IIF 148 - Director → ME
  • 53
    UTILIS UK LIMITED - 2014-04-11
    NBC EQUIPMENT LIMITED - 2008-10-06
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2009-03-02
    IIF 95 - Director → ME
  • 54
    LINCOPSE LIMITED - 1991-05-10
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -985,309 GBP2024-04-29
    Officer
    icon of calendar ~ 1999-08-20
    IIF 107 - Director → ME
  • 55
    icon of address Churchill House, Robins Drive, Bridgwater, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,125,363 GBP2024-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2017-12-19
    IIF 116 - Director → ME
  • 56
    icon of address Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2019-09-16
    IIF 82 - Director → ME
  • 57
    icon of address Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-09-16
    IIF 67 - Director → ME
    icon of calendar 2018-05-19 ~ 2018-05-31
    IIF 81 - Director → ME
  • 58
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 2010-06-25 ~ 2021-06-01
    IIF 15 - Director → ME
  • 59
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    765,394 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 169 - Ownership of shares – 75% or more OE
  • 60
    STEADFAST SECURITY LTD - 2007-07-20
    STEADFAST SECURITY SYSTEMS LIMITED - 2007-07-11
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    149,760 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2021-07-01
    IIF 17 - Director → ME
  • 61
    icon of address Brooklea, Cotherstone, Barnard Castle, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2008-06-30
    IIF 25 - Director → ME
  • 62
    THE BEDFORD CHARITY (THE HARPUR TRUST) - 2012-05-25
    HARPUR PRE-PREPARATORY SCHOOLS LTD - 2011-12-02
    icon of address Pilgrim Centre Brickhill Drive, Bedford
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ 2023-09-19
    IIF 59 - Director → ME
  • 63
    THE MELTOG MACHINERY COMPANY LIMITED - 2004-03-05
    icon of address Unit B Copley Hill Trading Estate, Whitehall Road, Leeds, W Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2009-07-31
    IIF 106 - Director → ME
  • 64
    THE WARM AGE WOOD COMPANY LTD - 2014-10-17
    icon of address Chapel Cottage 22a, Newgate, Barnard Castle, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,398 GBP2021-12-29
    Officer
    icon of calendar 2014-08-13 ~ 2018-04-01
    IIF 55 - Director → ME
  • 65
    icon of address 49 Linacre Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2022-10-11
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-09-07
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 66
    icon of address 162 Knowsley Road, Bootle, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-01 ~ 2010-10-28
    IIF 30 - Director → ME
  • 67
    icon of address Hamilton Business Centre, Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-09-10
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
  • 68
    WSA HOLDINGS LTD - 2020-10-28
    icon of address Hamilton Business Centre Cadzow Avenue, Hamilton, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    102 GBP2020-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2022-09-14
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.