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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morrissey, Edward Francis

    Related profiles found in government register
  • Morrissey, Edward Francis
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Morrissey, Edward Francis
    Irish company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 8
  • Morrissey, Edward Francis
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 9
  • Mr Edward Morrissey
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 113, College Hill Road, Harrow Weald, Harrow, Middx, HA3 7BT, United Kingdom

      IIF 10
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 11 IIF 12 IIF 13
  • O'malley, Adrian Gerard
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brook Lane North, Brentford, TW8 0PP, England

      IIF 14
    • 17, Brook Lane Business Centre, Brook Lane North, London, TW8 0PP

      IIF 15
  • Macneaney, Andrew
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westcott Road, London, SE17 3QY, England

      IIF 16
  • O'malley, Fintan John
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 17
    • 9, Alfred Street, Eccles, Manchester, M30 9QF, England

      IIF 18
  • Owens, Declan Martin
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Linden Gardens, Bangor, BT19 6EB, Northern Ireland

      IIF 19
    • 126, Killough Road, Downpatrick, BT30 8LL, Northern Ireland

      IIF 20 IIF 21
    • 49 Carrigard, Dundum, Newcastle, BT33 0SG, England

      IIF 22
  • Owens, Declan Martin
    Irish lawyer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46 Carrigard, Dundum, Newcastle, BT33 0SG, Northern Ireland

      IIF 23
  • Oxley, Dominic Charles
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 87 North Road, Poole, Dorset, BH14 0LT, England

      IIF 24
    • 5, Albert Road, Southsea, Hampshire, PO5 2SE, England

      IIF 25
    • 112, Wimborne Road, Corfe Mullen, Wimborne, BH21 3EB, England

      IIF 26
  • Oxley, Dominic Charles
    Irish director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3c, First Floor, Saxon Square, Christchurch, BH23 1QA, England

      IIF 27
    • 112 Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3EB, United Kingdom

      IIF 28
  • Harris, Laurence Mathew
    Irish security consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wistaria Close, Pilgrims Hatch, Brentwood, Essex, CM15 9PR, England

      IIF 29
  • Malik, Nadeem Haider
    Irish born in April 1978

    Resident in England

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

      IIF 30
  • Malik, Nadeem Haider
    Irish businessman born in April 1978

    Resident in England

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

      IIF 31
  • Malik, Nadeem Haider
    Irish company director born in April 1978

    Resident in England

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

      IIF 32
  • Malik, Nadeem Haider
    Irish director born in April 1978

    Resident in England

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

      IIF 33
  • Malik, Nadeem Haider
    Irish it consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mallowdale Avenue, Fallowfield, Manchester, Greater Mamchester, M14 6GT, United Kingdom

      IIF 34
  • Morley, Christopher James
    Irish applications support engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hotham Road, London, SW15 1QJ, England

      IIF 35
  • Mr Edward Francis Morrissey
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107, Sylvia Avenue, Pinner, HA5 4QL, England

      IIF 36
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 37 IIF 38
  • Mr Mark Sadleir
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 39
  • Owens, Declan
    Irish lawyer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 40
  • Adrian Gerard O'malley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brook Lane Business Centre, Brook Lane North, Brentford, TW8 0PP, United Kingdom

      IIF 41 IIF 42
    • 17, Brook Lane North, Brentford, TW8 0PP, England

      IIF 43
  • Cogavin, James Talbot
    Irish architect born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 77, Cottimore Avenue, Walton-on-thames, KT12 2AF, England

      IIF 44
  • Davidson, Gayle Victoria
    Irish managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 45
  • Mr Andrew Macneaney
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westcott Road, London, SE17 3QY, England

      IIF 46
  • Mr Declan Martin Owens
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 126, Killough Road, Downpatrick, BT30 8LL, Northern Ireland

      IIF 47 IIF 48
  • Mr Nadeem Haider Malik
    Irish born in April 1978

    Resident in England

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

      IIF 49
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 14, Lytcott Drive, West Molesey, Surrey, KT8 2TJ, United Kingdom

      IIF 53
  • O'donoghue, James
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 54
  • Ortmayer, Catherine Mary
    Irish general manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stephenson Way, London, NW1 2HD

      IIF 55
  • Sadleir, Mark Anthony
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 56 IIF 57
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, CM0 8QQ, United Kingdom

      IIF 58
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 59 IIF 60 IIF 61
  • Verso, Amy Katherine
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 64
    • 85 Great Portland Street, Great Portland Street, Independent Publishers Guild, First Floor, London, W1W 7LT, England

      IIF 65
  • Boyd, Andrew Michael
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 66
    • 33, Wigmore Street, London, W1U 1BZ

      IIF 67 IIF 68
  • Morrissey, Edward David
    Irish born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 69
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, United Kingdom

      IIF 70
  • Morrissey, Edward David
    Irish director born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 71
  • Mr Dominic Charles Oxley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 The Pyramids, Branksome Wood Road, Bournemouth, BH2 6BY, United Kingdom

      IIF 72
    • 3c, First Floor, Saxon Square, Christchurch, BH23 1QA, England

      IIF 73
    • 87 North Road, Poole, Dorset, BH14 0LT, England

      IIF 74
    • 112, Wimborne Road, Corfe Mullen, Wimborne, BH21 3EB, England

      IIF 75
    • 112 Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3EB, United Kingdom

      IIF 76
  • Oxley, Dominic Charles
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 112, Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3BG, United Kingdom

      IIF 77 IIF 78
  • Rossiter, Jacqueline Maria
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 135, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 79
  • Sadleir, Mark Anthony
    Irish director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 80
  • Sweeney, Andrew James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Market Place, London, SE16 3UQ

      IIF 81
    • Beaumont House, 455 Chester Road, Manchester, M16 9HA, United Kingdom

      IIF 82
  • Damirchi, Sophie Catherine
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Horseguards Drive, Maidenhead, SL6 1XL, England

      IIF 83
  • Harris, Laurence Mathew
    British hospitality consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 611, Garratt Lane, London, SW18 4SU, England

      IIF 84
  • Harris, Laurence Mathew
    British security consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167, Hatch Road, Brentwood, Essex, CM15 9QB

      IIF 85
    • 167, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9QB, England

      IIF 86 IIF 87
    • 9, Swallow Street, London, W1B 4DE

      IIF 88
    • 1, Ryecroft, Longfield Hill, Longfield, Kent, DA3 7AU, England

      IIF 89 IIF 90
  • Mr Fintan John O'malley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 91
    • 9, Alfred Street, Eccles, Manchester, M30 9QF, England

      IIF 92
  • Mr Mark Anthony Sadleir
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 93
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, CM0 8QQ, United Kingdom

      IIF 94
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 95 IIF 96 IIF 97
  • Vu-mcsweeney, Thi Hang Hanh
    Irish born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 409-411, Croydon Road, Beckenham, BR3 3PP, England

      IIF 99
  • Vu-mcsweeney, Thi Hang Hanh
    Irish transport planner born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85 Kingsway, West Wickham, BR4 9JE, England

      IIF 100
  • Cogavin, James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 77, Cottimore Avenue, Walton-on-thames, KT12 4AD, England

      IIF 101
  • Cunningham, Lee
    Irish nurse born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, Merseyside, CH47 6AB, England

      IIF 102
  • Mr James O'donoghue
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 103
  • Mr Lee Cunningham
    Irish born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 104
  • Mr Mark Anthony Sadleir
    Irish born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9a Wick Road Business Park, 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, CM0 8LT, England

      IIF 105
  • O'keeffe, Niall Arthur James
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sackville St, London, W1S 3DJ, United Kingdom

      IIF 106
    • 15, Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 107
  • Sadleir, Mark Anthony
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, CM0 8QQ, United Kingdom

      IIF 108
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 109
  • Sadleir, Mark Anthony
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, CM0 8QQ, England

      IIF 110
  • Cunningham, Lee
    Irish director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 111 IIF 112
  • Henry, Mark James
    Irish civil engineer born in April 1928

    Registered addresses and corresponding companies
    • 16, The Drive, Ickenham, Middx, UB10 8AF

      IIF 113
  • James, Mark Henry
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Selby Road, Bristol, BS5 7SN, England

      IIF 114
  • Mr Dominic Charles Oxley
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albert Road, Southsea, Hampshire, PO5 2SE, England

      IIF 115
  • Mrs Sophie Catherine Damirchi
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Horseguards Drive, Maidenhead, SL6 1XL, England

      IIF 116
    • 30, Horseguards Drive, Maidenhead, SL6 1XL, United Kingdom

      IIF 117
  • Mr Christopher James Morley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hotham Road, London, SW15 1QJ

      IIF 118
  • Mr Mark Anthony Sadleir
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, CM0 8QQ, United Kingdom

      IIF 119
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 120
  • Mr Mark Henry James
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Selby Road, Bristol, BS5 7SN, England

      IIF 121
  • Boyd, Andrew Michael
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wigmore Street, London, W1U 1BZ

      IIF 122
  • Cunningham, Lee Francis
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Birkenhead Road, Meols, Wirral, CH47 6AB, United Kingdom

      IIF 123
  • Mr Nadeem Haider Malik
    Irish born in October 2020

    Resident in England

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

      IIF 124
  • Mrs Thi Hang Hanh Vu-mcsweeney
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85 Kingsway, West Wickham, BR4 9JE, England

      IIF 125
  • Henry, Mark James
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 126
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 127
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 128
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 129 IIF 130 IIF 131
    • Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 132
  • Henry, Mark James
    Irish civil engineer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 133
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 134 IIF 135 IIF 136
  • Henry, Mark James
    Irish co director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 137
  • Henry, Mark James
    Irish company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 138
    • 55, Baker Street, London, W1U 7EU

      IIF 139
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 140 IIF 141
  • Henry, Mark James
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merrifield, Charles
    Irish site surveying engineer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Meon Road, London, W3 8AN, England

      IIF 157
  • Henry, Mark James
    Irish

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 158
  • Henry, Mark James
    Irish director

    Registered addresses and corresponding companies
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 159
  • O'malley, Adrian Gerard
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Edmondscote, Argyle Road, London, W13 0HQ, United Kingdom

      IIF 160
  • O'malley, Adrian Gerard
    Irish builder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Edmonscote, Argyle Road West Ealing, London, W13 0HQ, United Kingdom

      IIF 161
  • O'malley, Adrian Gerard
    Irish constuction born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gw, Business Centre, Great West Road, London, TW8 9DF, United Kingdom

      IIF 162
  • Harris, Lawrence Mathew
    Irish none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Street, London, W1B 4DM

      IIF 163
  • Mrs Lorraine Marie Priestley-barnham
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Long Lane, Mill End, Rickmansworth, WD3 8YF, England

      IIF 164
  • Meikle, Gayle Victoria
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 165
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 166
  • Mr Edward Francis Morrissey
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mountside, Stanmore, Middlesex, HA7 2DT, England

      IIF 167
  • O' Malley, Fintan John
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Edaward Francis Morrissey
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 173
  • Nadeem Haider Malik
    Irish born in April 1978

    Resident in Northern Ireland

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

      IIF 174
  • Sadleir, Mark Anthony
    Irish managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, CM0 8QQ, United Kingdom

      IIF 175
  • Edward Francis Morrissey
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 176
  • Mr Mark James Henry
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 177
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 178 IIF 179 IIF 180
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 181 IIF 182 IIF 183
  • Oxley, Dominic
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 184
  • Mr Fintan John O' Malley
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sadleir, Mark
    Irish director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Vicarage Court, Southminster, Essex, Essex, CM0 7GZ, England

      IIF 190
  • Charles Merrifield
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayton House, Sandpiper Court, Chester Business Park, Chester, CH4 9QU, England

      IIF 191
  • Miss Gayle Victoria Meikle
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 192
  • O'keeffe, Niall Arthur James
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Thurleigh Road, London, SW12 8TY, England

      IIF 193
    • 123, Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 194
    • 15, Sackville Street, London, W1S 3DJ, England

      IIF 195 IIF 196
  • O'keeffe, Niall Arthur James
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Sharpes Mill, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 197
    • 123 Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 198
    • 20 Little Britain, The City Of London, London, EC1A 7DH, United Kingdom

      IIF 199
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, Greater London, W1T 6EB, England

      IIF 200
  • Sadleir, Mark Anthony

    Registered addresses and corresponding companies
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 201
  • Vu-mcsweeney, Thi Hang Hanh

    Registered addresses and corresponding companies
    • 85 Kingsway, West Wickham, BR4 9JE, England

      IIF 202
  • Gayle Meikle
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 203
  • Mr Lee Francis Cunningham
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Birkenhead Road, Meols, Wirral, CH47 6AB, United Kingdom

      IIF 204
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 205
  • O'keeffe, Niall Arthur James
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 206
    • Moor House, 120 London Wall, 16th Floor, London, EC2Y 5ET

      IIF 207
  • Oxley, Dominic

    Registered addresses and corresponding companies
    • 1st Floor, 8 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 208
  • Cunningham, Lee
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Previous A Star Glazing, Kelvin Way, West Bromwich, B70 7LB

      IIF 209
  • Niall Arthur James O'keeffe
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 210
  • Priestly-barnham, Lorraine Marie
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 211
  • Mr Dominic Oxley
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 212
  • Owens, Declan
    Northern Irish born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Community House, 6a Albert Street, Belfast, BT12 4HQ, Northern Ireland

      IIF 213
  • Sadleir, Mark

    Registered addresses and corresponding companies
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 214
  • Cunningham, Lee, Mr.

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 215
  • Mr Edward David Morrissey
    Irish born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Niall Arthur James O'keeffe
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Thurleigh Road, London, SW12 8TY, England

      IIF 221
    • 15, Sackville Street, London, W1S 3DJ, England

      IIF 222
    • 1st Floor, 15 Sackville Street, London, W1S 3DJ, England

      IIF 223
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, Greater London, W1T 6EB, England

      IIF 224
    • Moor House, 120 London Wall, 16th Floor, London, EC2Y 5ET

      IIF 225
child relation
Offspring entities and appointments 138
  • 1
    1ST GLIMPSE LIMITED
    09313119
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,629 GBP2023-11-30
    Officer
    2014-11-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1ST GLIMPSE PROPERTIES LIMITED
    13137836
    Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-15 ~ dissolved
    IIF 175 - Director → ME
  • 3
    ALLGAS UK LTD
    04764201
    135 Holmwood Road, Cheam, Sutton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,148 GBP2024-10-31
    Officer
    2018-08-29 ~ now
    IIF 79 - Director → ME
  • 4
    ALLSOP LETTING AND MANAGEMENT LIMITED
    - now 03895628
    ALLSOP RESIDENTIAL INVESTMENT MANAGEMENT LIMITED - 2015-10-09
    TYROLESE (464) LIMITED - 2000-04-18
    8th Floor, Platform, New Station Street, Leeds, England
    Active Corporate (25 parents)
    Officer
    2022-07-20 ~ now
    IIF 66 - Director → ME
  • 5
    ALLSOP LIMITED
    - now 02158801 OC315531... (more)
    ALLSOP GROUP HOLDINGS LIMITED - 2006-02-27
    ALLSOP & CO LIMITED - 2005-10-06
    RAMSERVE LIMITED - 1987-10-26
    33 Wigmore Street, London
    Active Corporate (14 parents)
    Officer
    2025-04-01 ~ now
    IIF 67 - Director → ME
  • 6
    33 Wigmore Street, London
    Active Corporate (118 parents, 6 offsprings)
    Officer
    2016-06-06 ~ now
    IIF 122 - LLP Designated Member → ME
  • 7
    ALLSOP SERVICES LIMITED
    - now 05515103 02158801... (more)
    ACRAMAN (398) LIMITED - 2005-10-31
    33 Wigmore Street, London
    Active Corporate (12 parents)
    Officer
    2025-04-01 ~ now
    IIF 68 - Director → ME
  • 8
    ALONDRA HOTEL LIMITED
    16559042
    9a Leicester Road, Blaby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ANASERVICES ALTON LTD
    - now 11944441
    HB4D (HAMPSHIRE EAST) LTD
    - 2020-07-13 11944441
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -69,654 GBP2024-07-31
    Officer
    2020-06-30 ~ now
    IIF 57 - Director → ME
  • 10
    ANASERVICES LTD
    09708025
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    87,933 GBP2024-07-31
    Officer
    2018-08-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ANAYA TRADING LIMITED
    07512963
    9 Swallow Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 88 - Director → ME
  • 12
    ARCHIMEDES PROPERTY MANAGEMENT SOLUTIONS (APMS) LIMITED
    - now 08982820
    ARCHIMEDES PRINT MANAGEMENT SOLUTIONS (APMS) LIMITED
    - 2016-04-02 08982820
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,451 GBP2024-04-30
    Officer
    2014-04-07 ~ now
    IIF 61 - Director → ME
    2014-04-07 ~ now
    IIF 214 - Secretary → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 13
    BABY BONDING LIMITED
    09150656
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    105,359 GBP2024-02-29
    Officer
    2017-07-01 ~ 2023-06-13
    IIF 80 - Director → ME
    2023-06-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    2017-07-01 ~ 2017-07-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BENBULBEN LIMITED
    08589087
    Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,306 GBP2022-06-30
    Officer
    2013-06-28 ~ 2015-01-02
    IIF 132 - Director → ME
  • 15
    BENSA HOLDING LLP
    OC452587
    123 Thurleigh Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 206 - LLP Designated Member → ME
  • 16
    BIOTECH AESTHETICS LTD
    12507687
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,584 GBP2025-03-31
    Officer
    2025-06-12 ~ now
    IIF 30 - Director → ME
    2020-07-02 ~ 2023-02-07
    IIF 31 - Director → ME
    Person with significant control
    2020-10-19 ~ 2020-10-19
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    2025-06-12 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    2020-07-02 ~ 2020-10-15
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-19 ~ 2023-02-07
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BORU VAPE LTD
    10864760
    155 Birkenhead Road, Meols, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 204 - Ownership of shares – More than 50% but less than 75% OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    BRIGHTSKY ENERGY LTD
    15498222
    112 Wimborne Road, Corfe Mullen, Wimborne, England
    Active Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 19
    BROADFIELDS 2020 LIMITED
    12736782
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    18,190 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 6 - Director → ME
  • 20
    CASTLE KELLY HOLDINGS LIMITED
    15153085
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CASTLE KELLY JOINTING LIMITED
    12217057
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,564 GBP2024-03-31
    Officer
    2019-09-20 ~ 2019-11-22
    IIF 71 - Director → ME
    2019-09-20 ~ now
    IIF 2 - Director → ME
    2021-03-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-03-18 ~ 2022-11-30
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-26 ~ 2022-11-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-20 ~ 2020-10-26
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-01 ~ now
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 22
    CASTLE KELLY UTILITIES LIMITED
    06912045
    2 Mountside, Stanmore, Middlesex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,951,638 GBP2024-03-31
    Officer
    2009-05-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-25 ~ 2023-09-25
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CASTLEKELLY PROPERTY LIMITED
    11339447
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,548 GBP2024-03-31
    Officer
    2018-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2018-05-01 ~ 2023-09-24
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CASTLETOWN (RADLETT) LIMITED
    - now 11165191
    CASTLETOWN (KEW) LIMITED - 2018-10-22
    First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,133,623 GBP2025-03-31
    Officer
    2019-04-02 ~ 2022-05-13
    IIF 144 - Director → ME
  • 25
    CASTLETOWN (TOLCARNE DRIVE) LIMITED - now
    CASTLETOWN LIMITED
    - 2019-09-25 04421558 05512270
    CASTLETOWN HOMES LIMITED - 2005-01-25
    1st Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (8 parents)
    Equity (Company account)
    1,031,179 GBP2025-03-31
    Officer
    2006-05-19 ~ 2009-04-20
    IIF 135 - Director → ME
  • 26
    CENTRAL KEYSTONE LIMITED
    10250745
    85 Kingsway, West Wickham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -610 GBP2021-09-30
    Officer
    2016-06-24 ~ dissolved
    IIF 100 - Director → ME
    2016-06-24 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CENTRE FOR THE MAGIC ARTS TRADING LTD
    07824803
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -39,780 GBP2024-03-31
    Officer
    2011-10-26 ~ 2013-06-24
    IIF 55 - Director → ME
  • 28
    CHANIN MEWS MANAGEMENT COMPANY LIMITED
    08055831
    Unit 2 Park Farm, Chichester Road, Arundel, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2012-05-03 ~ 2014-06-01
    IIF 145 - Director → ME
  • 29
    CHEQUERS LANE WATFORD LTD
    16538812
    107 Sylvia Avenue, Pinner, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 30
    CIRCLE TRUST DEVELOPMENTS LIMITED
    15910122
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    CITADEL EUROPE LLP
    - now OC340922
    CIG(E) LLP - 2008-10-28
    Moor House 120 London Wall, 16th Floor, London
    Dissolved Corporate (50 parents)
    Officer
    2011-01-01 ~ 2018-04-01
    IIF 207 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 225 - Has significant influence or control OE
  • 32
    CLIMATE CRAIC CIC
    NI687640
    3 Linden Gardens, Bangor, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2022-04-22 ~ 2025-11-04
    IIF 19 - Director → ME
  • 33
    COCORO GROUP LTD
    09602841
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,341 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 60 - Director → ME
    2015-05-21 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    CONNECT & C.H.A.T. C.I.C.
    - now NI663401
    THE HOLISTIC HEALTH AND WELLBEING COMPANY C.I.C. - 2020-12-31
    7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (15 parents)
    Equity (Company account)
    130 GBP2020-07-31
    Officer
    2021-03-18 ~ 2021-08-31
    IIF 40 - Director → ME
  • 35
    CORNERSTONE SOLUTIONS LIMITED
    08975017
    409-411 Croydon Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 99 - Director → ME
  • 36
    DAVID AND CHARLES LTD
    12094811
    First Floor Tourism House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,749,906 GBP2024-12-31
    Officer
    2019-07-10 ~ now
    IIF 64 - Director → ME
  • 37
    DEVELOP SOUTH-EAST LIMITED
    16018997
    119 Lee Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    DGA VENTURES LIMITED
    12982118
    1st Floor 8 Christchurch Road, Bournemouth, United Kingdom, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,647 GBP2021-10-31
    Officer
    2020-10-28 ~ 2022-02-01
    IIF 184 - Director → ME
    2020-10-28 ~ 2022-02-01
    IIF 208 - Secretary → ME
    Person with significant control
    2020-10-28 ~ 2022-02-01
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    DGLR LIMITED
    07864933
    Impact, 611 Garratt Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-29 ~ 2013-10-01
    IIF 84 - Director → ME
  • 40
    DOWNSIDE SOLUTIONS LIMITED
    08146941
    32 Hotham Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,272 GBP2016-01-31
    Officer
    2012-07-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    DRUMHALLA LIMITED
    06100392
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    2007-02-13 ~ 2014-11-15
    IIF 147 - Director → ME
  • 42
    DUBLIN BUSINESS & IT SOLUTIONS LTD
    09812236
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 32 - Director → ME
  • 43
    ECHELON FINANCIAL PARTNERS LTD
    16560339
    30 Horseguards Drive, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    ECOJUSTICE IRELAND COMMUNITY INTEREST COMPANY
    NI683145
    49 Carrigard, Dundrum, Newcastle, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2021-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    ECOJUSTICE LEGAL ACTION CENTRE LIMITED
    NI677211
    49 Carrigard, Dundrum, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,159 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 46
    EPJ PROPERTY LIMITED
    12313507
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,373 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-13 ~ 2023-09-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-09-25 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 47
    EUROPEAN VAPING SUPPLIES LIMITED
    10497610
    155a Birkenhead Road, Meols, Wirral, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 112 - Director → ME
    2017-10-09 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 205 - Ownership of shares – 75% or more OE
  • 48
    F & K HOMES LEASING LTD
    16134511
    9 Alfred Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-13 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    F & K HOMES LTD
    16134596
    9 Alfred Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-13 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    F.A.R 2 PROPERTIES LTD
    12744709 12701393
    Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,632 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    F.A.R PROPERTIES LTD
    12701393 12744709
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    928 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
  • 52
    FIFTHDELTA LTD
    - now 12696838
    PROJECT HAYEK LTD
    - 2020-07-19 12696838
    15 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,792,072 GBP2023-12-31
    Officer
    2020-06-25 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2020-06-25 ~ 2021-06-21
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    FIRST CHOICE WINDOWS AND DOORS LTD
    08755117
    Previous A Star Glazing, Kelvin Way, West Bromwich
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 209 - Director → ME
  • 54
    FOUR GARDENS MOTORSPORT LTD
    14411287
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -176,515 GBP2024-12-31
    Officer
    2022-10-11 ~ 2023-09-19
    IIF 200 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-04-19
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    FRONTIER ADVISORS LIMITED
    - now 07716592
    FRONTIER FUELS LIMITED
    - 2016-04-02 07716592
    17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 56
    FRONTIER COMMUNICATIONS LIMITED
    07089049
    17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    778,246 GBP2024-11-30
    Officer
    2009-11-27 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    FRONTIER GLOBAL HOLDINGS LIMITED
    16819256
    17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    G. L. CLUBS LIMITED
    08898693 07268159
    1 Ryecroft, Longfield Hill, Longfield, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 90 - Director → ME
  • 59
    GKP PROJECTS LTD
    06009248
    1st Floor Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (7 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 133 - Director → ME
  • 60
    GLAMHOUSE MANAGEMENT LIMITED
    08915037
    1 Ryecroft, Longfield Hill, Longfield, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 89 - Director → ME
  • 61
    GREEN AND RED PROPERTIES LIMITED
    13324692
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,317 GBP2025-03-31
    Officer
    2021-04-09 ~ 2023-04-24
    IIF 154 - Director → ME
    Person with significant control
    2021-04-09 ~ 2023-04-24
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 62
    GROUP COMPANY FAST HOLDINGS LTD
    - now 14225061
    GG-HOLDCO-053-635 LIMITED
    - 2022-08-26 14225061 15882083... (more)
    30 Horseguards Drive, Maidenhead, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    HARROW-MIDDLESEX DEVELOPMENTS LIMITED
    05247589
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    795,509 GBP2025-03-31
    Officer
    2004-10-01 ~ 2005-05-03
    IIF 148 - Director → ME
  • 64
    HENRY CONSTRUCTION CONTRACTS LIMITED
    10320674
    Parkway Farm, Church Road, Cranford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-03-10 ~ dissolved
    IIF 142 - Director → ME
  • 65
    HENRY CONSTRUCTION LIMITED - now
    HENRY PROJECTS LIMITED
    - 2017-04-04 01150292
    LANCSVILLE ESTATES LIMITED
    - 2012-03-30 01150292
    51 First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,602 GBP2024-07-31
    Officer
    2003-11-06 ~ 2012-11-12
    IIF 137 - Director → ME
    2014-07-29 ~ 2014-07-29
    IIF 138 - Director → ME
  • 66
    HENRY CONSTRUCTION LIMITED
    - now 02188343 01150292
    HENRY BUILDERS LIMITED
    - 2002-12-18 02188343
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-11-22 ~ dissolved
    IIF 141 - Director → ME
  • 67
    HENRY CONSTRUCTION PROJECTS LIMITED
    07282527
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (5 parents)
    Officer
    2011-01-26 ~ now
    IIF 128 - Director → ME
  • 68
    HENRY CRANES LIMITED
    05036222
    10 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-02-05 ~ dissolved
    IIF 152 - Director → ME
  • 69
    HENRY DEVELOPMENTS (ROMFORD) LIMITED
    06448405
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-12-07 ~ dissolved
    IIF 139 - Director → ME
    2007-12-07 ~ dissolved
    IIF 158 - Secretary → ME
  • 70
    HENRY DEVELOPMENTS LIMITED
    05072744
    10 Furnival Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-03-15 ~ dissolved
    IIF 151 - Director → ME
  • 71
    HENRY FINANCE LTD
    13223317
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-24 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 72
    HENRY GROUP HOLDINGS LIMITED
    09982615
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2019-12-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 73
    HENRY INVESTMENTS LIMITED
    07488067
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,444 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-05-02
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    HILLAKE PROPERTIES LTD
    04601136
    103-105 Greenford Road, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 150 - Director → ME
    2007-04-20 ~ dissolved
    IIF 159 - Secretary → ME
  • 75
    HUMAN RIGHTS CONSORTIUM
    NI611533
    Community House, 6a Albert Street, Belfast, Northern Ireland
    Active Corporate (19 parents, 1 offspring)
    Officer
    2023-08-28 ~ 2025-11-25
    IIF 213 - Director → ME
  • 76
    IGO VENTURES LTD
    14624338
    87 North Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,870 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 77
    INDEPENDENT PUBLISHERS GUILD
    02525655
    85 Great Portland Street Great Portland Street, Independent Publishers Guild, First Floor, London, England
    Active Corporate (87 parents)
    Officer
    2025-09-03 ~ now
    IIF 65 - Director → ME
  • 78
    INTEGRUM ESG LTD
    11857070
    20 Little Britain The City Of London, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,893,589 GBP2024-03-31
    Officer
    2020-03-13 ~ 2025-04-28
    IIF 199 - Director → ME
  • 79
    INTERNATIONAL VAPING SUPPLIES LIMITED
    10497290
    155a Birkenhead Road, Meols, Wirral, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-11-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    J O D PARKS LIMITED
    13778558
    39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 81
    J R VEHICLES LTD
    15892775
    87 North Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ 2024-08-27
    IIF 28 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    K.A.F.A.F PROPERTIES LTD LTD
    12724975
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 110 - Director → ME
  • 83
    KEASH PROPERTIES (CRICKLEWOOD) LIMITED - now
    CRICKLEWOOD DEVELOPMENT PROJECTS LIMITED
    - 2021-03-04 09454537
    C/o Frfp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    238,562 GBP2021-03-31
    Officer
    2015-02-24 ~ 2019-03-01
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 84
    KEASH PROPERTIES (GREENFORD HOLDINGS) LIMITED
    - now 13199323
    KEASH PROPERTIES (GREENFORD) LIMITED
    - 2021-10-18 13199323 13700298
    KEASH PROPERTIES (VICARAGE ROAD) LIMITED - 2021-05-04
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -616,336 GBP2023-03-31
    Officer
    2021-06-10 ~ 2023-09-29
    IIF 131 - Director → ME
  • 85
    KEASH PROPERTIES (MERRY HILL) LIMITED
    13936943 13596477
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-11-02 ~ 2024-02-09
    IIF 130 - Director → ME
  • 86
    KEASH PROPERTIES (STANMORE) LIMITED - now
    STANMORE DEVELOPMENTS LTD
    - 2021-03-04 11227545
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    244,141 GBP2023-03-31
    Officer
    2018-02-27 ~ 2020-02-27
    IIF 155 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-02-27
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 87
    KEASH PROPERTIES LIMITED
    05433085
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Receiver Action Corporate (5 parents)
    Equity (Company account)
    2,857,397 GBP2023-03-31
    Officer
    2005-04-22 ~ 2009-03-31
    IIF 149 - Director → ME
    2016-08-24 ~ 2017-08-18
    IIF 143 - Director → ME
  • 88
    KINGSBURY MEWS LIMITED
    06220923
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (22 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    2009-05-08 ~ 2009-12-16
    IIF 113 - Director → ME
  • 89
    L G PROMOTIONS LIMITED
    08455302
    167 Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 86 - Director → ME
  • 90
    LANCSVILLE CONSTRUCTION LIMITED
    02640489
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 140 - Director → ME
  • 91
    LAW FOR PEACE
    16363741 16362034
    28 Lings Coppice, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 22 - Director → ME
  • 92
    LFC TRADING LIMITED
    09534471
    155a Birkenhead Road, Meols, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 102 - Director → ME
  • 93
    LG CLUBS LTD
    07268159 08898693
    9 Swallow Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 163 - Director → ME
  • 94
    LGRJ LIMITED
    08454097
    167 Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 87 - Director → ME
  • 95
    LINA ENERGY LTD
    10906840
    Unit 8, Sharpes Mill White Cross Business Park, South Road, Lancaster, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,607,654 GBP2025-03-31
    Officer
    2020-07-24 ~ 2025-07-23
    IIF 197 - Director → ME
  • 96
    LM JAMES LTD
    14778248
    9 Selby Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,775 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    LUNSON MITCHENALL LIMITED
    - now 02285924 01819101
    TENDSET - 1990-02-06
    65 Chandos Place, London, England
    Active Corporate (35 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,489 GBP2024-03-31
    Officer
    2016-11-28 ~ now
    IIF 101 - Director → ME
  • 98
    MASTER PRODUCTS EUROPE LTD
    13235503
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1,243 GBP2022-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 99
    MELISSA COGAVIN LTD
    - now 07175124
    THIRTY FIVE MIL LTD - 2018-05-14
    77 Cottimore Avenue, Walton-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2021-05-31
    Officer
    2019-12-04 ~ dissolved
    IIF 44 - Director → ME
  • 100
    MERRY HILL DEVELOPMENT (HOLDINGS) LIMITED
    12177700 11474187
    C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2022-11-08 ~ 2024-01-30
    IIF 156 - Director → ME
  • 101
    MERRY HILL DEVELOPMENT LIMITED
    11474187 12177700
    C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    548,247 GBP2023-06-30
    Officer
    2022-11-08 ~ 2024-01-30
    IIF 153 - Director → ME
  • 102
    MERRYMAN ENGINEERING SERVICES LIMITED
    06137648
    Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,425 GBP2022-03-31
    Officer
    2007-03-05 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 103
    MILLOW HOMES LEASING LIMITED
    16148083
    9 Alfred Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-21 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2024-12-21 ~ now
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 104
    MILLOW HOMES LEGACY LTD
    16482319
    9 Alfred Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 105
    MILLOW HOMES LTD
    15862003
    9 Alfred Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-28 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 106
    MILLOW HOMES PROPERTY MANAGEMENT LTD
    16978172
    9 Alfred Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 107
    MMD DISTRIBUTION LIMITED
    08485345
    7 Vicarage Court, Southminster, Essex, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 190 - Director → ME
  • 108
    NIGHTLIFE SECURITY SOLUTIONS LIMITED
    07493490 09976112
    167 Hatch Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 85 - Director → ME
  • 109
    NIGHTLIFE SECURITY SOLUTIONS LIMITED
    09976112 07493490
    23 Wistaria Close, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 29 - Director → ME
  • 110
    NOBLE BASEMENTS LIMITED
    08380758 09778945
    Gw Business Centre, Great West Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 162 - Director → ME
  • 111
    NOBLE BASEMENTS LIMITED
    09778945 08380758
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -58,336 GBP2022-03-31
    Officer
    2015-09-15 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    NOBLE PLANT LTD
    15121426
    17 Brook Lane North, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2023-09-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    NOBLE STRUCTURES LIMITED
    08220789
    17 Brook Lane Business Centre, Brook Lane North, London
    Active Corporate (3 parents)
    Equity (Company account)
    529,997 GBP2024-03-31
    Officer
    2012-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    NOK INVESTMENTS LTD
    12280227
    123 Thurleigh Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,837 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 115
    OX MARKETING LTD
    - now 11811373
    NO 1 BARRATT LIMITED
    - 2023-12-09 11811373
    5 Albert Road, Southsea, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,998 GBP2025-02-28
    Officer
    2023-10-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    PERFECT SUPERIOR CLEANERS LTD
    13963289
    3c First Floor, Saxon Square, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ 2022-05-01
    IIF 27 - Director → ME
    Person with significant control
    2022-03-08 ~ 2022-05-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 117
    PIONEER POINT FREEHOLD LIMITED - now
    PIONEER POINT LIMITED
    - 2011-02-07 06297917 04817699
    Thornton House, Thornton Road, London
    Dissolved Corporate (6 parents)
    Officer
    2007-06-29 ~ 2009-12-16
    IIF 136 - Director → ME
  • 118
    PIONEER POINT LIMITED - now
    EMPIRE (SPV) LIMITED
    - 2012-07-06 04817699
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2007-10-22 ~ 2009-11-26
    IIF 134 - Director → ME
  • 119
    ROSETOWN LIMITED
    14583137
    Shires Kings Walden Road, Offley, Hitchin, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    998,006 GBP2024-01-31
    Officer
    2023-01-10 ~ 2023-09-25
    IIF 8 - Director → ME
  • 120
    RULEBOOKCOMPANY LIMITED
    15285145
    3 Westcott Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,253 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 121
    SENTINEL BRAND MANAGEMENT LIMITED
    08731624
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    966 GBP2023-12-31
    Officer
    2015-05-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 122
    SEYMOUR GROVE MANAGEMENT LTD
    08968451
    Beaumont House, 455 Chester Road, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2022-08-15 ~ now
    IIF 82 - Director → ME
  • 123
    SINGER DEVELOPMENTS LIMITED
    11120828
    Sas House, Chipperfield Road, Kings Langley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,089,271 GBP2024-12-31
    Officer
    2017-12-21 ~ 2018-03-07
    IIF 126 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-07
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    SLANEY MANAGEMENT SERVICES LTD
    10194117
    54 Long Lane, Mill End, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,165 GBP2018-03-31
    Officer
    2016-05-23 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 125
    SOUTHWARK IRISH PENSIONERS PROJECT
    03915939
    6 Market Place, London
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    157,784 GBP2024-03-31
    Officer
    2026-01-20 ~ now
    IIF 81 - Director → ME
  • 126
    STANDARD INFORMATION SERVICES LIMITED
    16658493
    15 Sackville Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 107 - Director → ME
  • 127
    STANDARD TIME LTD
    - now 16362034
    LAW FOR PEACE LTD
    - 2025-04-03 16362034 16363741
    31 Vesta Avenue, St. Albans, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ 2025-04-15
    IIF 23 - Director → ME
  • 128
    STRONGHOLD CAPITAL LIMITED
    13007157
    Met Building, 22 Percy St, 6th Floor, Percy Street, London, England
    Active Corporate (9 parents)
    Officer
    2020-11-10 ~ 2024-07-12
    IIF 198 - Director → ME
  • 129
    SUMMIT RESOURCES LIMITED
    09940710
    113 College Hill Road, Harrow Weald, Harrow, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    THURLEIGH INVESTMENTS LIMITED
    13368617
    15 Sackville Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,955,053 GBP2023-12-31
    Officer
    2021-04-30 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 131
    TIFGC LIMITED
    16576333
    15 Sackville St, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-07-11 ~ now
    IIF 106 - Director → ME
  • 132
    TOTAL STRUCTURAL SOLUTIONS LTD
    07903645
    34 Edmonscote, Argyle Road West Ealing, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 161 - Director → ME
  • 133
    TRYLEXO LIMITED
    11374022
    Tower House Wimborne Road, Corfe Mullen, Wimborne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Person with significant control
    2018-05-21 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 134
    URBAN UTILITIES LIMITED
    16573083
    2 Mountside, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-14
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    2025-07-15 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    VENCEDOR LIMITED
    - now 07152128
    ACTIVE EXPORTS AND IMPORTS LIMITED
    - 2013-05-30 07152128
    BUSINESS ACCOUNTING & TAX SOLUTIONS LIMITED
    - 2011-10-13 07152128
    THE RIGHT APPROACH LIMITED - 2010-03-31
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 78 - Director → ME
  • 136
    VITAL HEALTH GROUP LIMITED
    15435525
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 137
    WALKER HOLLAND LIMITED
    08136340
    87 North Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 77 - Director → ME
  • 138
    WELLWOMEN HEALTHCARE UK LIMITED
    08755536
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2018-10-31
    Officer
    2013-10-31 ~ 2015-09-28
    IIF 34 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-04-06
    IIF 49 - Has significant influence or control OE
    2017-05-01 ~ 2017-05-01
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.