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

Smith, Ian

    Related profiles found in government register
  • Smith, Ian
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire, ST13 8LD

      IIF 1
  • Smith, Ian
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonehouse Farm, Macclesfield Road, Rudyard, Leek, Staffordshire, ST13 8PP

      IIF 2
  • Smith, Ian
    British electrical contractor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire, ST13 5JX

      IIF 3
    • icon of address Stonehouse Farm, Macclesfield Road, Rudyard, Leek, Staffordshire, ST13 8PP

      IIF 4
  • Smith, Ian
    British electrician born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire, ST13 8LD, United Kingdom

      IIF 5
  • Smith, Ian
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Nutholt Lane, Ely, Cambridgeshire, CB7 4EE

      IIF 6
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6LW, United Kingdom

      IIF 7 IIF 8
  • Smith, Ian
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridgeshire County Council, Shire Hall, Castle Hill, Cambridge, CB3 0AP, England

      IIF 9
  • Smith, Ian
    British software engineer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowvale, Providence Hill, Bursledon, Southampton, SO31 8AT, England

      IIF 10
  • Smith, Ian
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Miller Smith Close, Tadworth, Surrey, KT20 5BB, United Kingdom

      IIF 11
    • icon of address 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 12
  • Smith, Ian
    British retired born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EB, England

      IIF 13
  • Smith, Ian
    British sales director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Avenue South, Heriot Watt Research Park, Edinburgh, EH14 4AP, United Kingdom

      IIF 14 IIF 15
    • icon of address 3, Miller Smith Close, Tadworth, KT20 5BB, England

      IIF 16
    • icon of address 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 17
  • Smith, Ian
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 18
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 19
    • icon of address The Works Office 6, High Street, Thorpe-le-soken, Essex, CO16 0EA, England

      IIF 20
  • Smith, Ian
    British work placement manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, TQ13 9AE, United Kingdom

      IIF 21
  • Smith, Ian
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 22
    • icon of address The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 23 IIF 24
  • Smith, Ian
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Berkeley, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 25
  • Smith, Ian
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Top Farm, Birkwood Road, Altofts, Normanton, West Yorkshire, WF6 2NL, England

      IIF 26
  • Smith, Ian
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 27
  • Smith, Ian
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 28
  • Smith, Ian
    British landlord born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 29
  • Smith, Ian
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 30
  • Smith, Ian
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caldervale Technology Limited, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 31
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 32
  • Smith, Ian
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 33
  • Smith, Ian
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malthouse, Malthouse Road, Alton, Stoke On Trent, ST10 4AG

      IIF 34
  • Smith, Ian
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Uttoxeter Road, Tean, Stoke-on-trent, Staffordshire, ST10 4LN, England

      IIF 35
  • Smith, Ian
    British superviser born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malthouse, Malthouse Road, Alton, Stoke On Trent, ST10 4AG

      IIF 36
  • Smith, Ian
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fairview Gardens, Stockton-on-tees, Clevland, TS20 1UA, United Kingdom

      IIF 37
  • Smith, Ian
    British self employed born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fairview Gardens, Stockton-on-tees, TS20 1UA, England

      IIF 38
  • Smith, Ian
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lydbury Crescent, Liverpool, L32 9RD, England

      IIF 39
  • Smith, Ian
    British administration worker born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ridge View, Fillingham, Gainsborough, Lincolnshire, DN21 5EB, England

      IIF 40
  • Smith, Ian
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 41
  • Smith, Ian
    British geomorphologist born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 South Court, Kersfield Road, London, SW15 3HQ

      IIF 42
  • Smith, Ian
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Cycling Centre, Stuart Street, Manchester, M11 4DQ, England

      IIF 43
  • Smith, Ian
    British construction director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Lowman Green, Tiverton, Devon, EX16 4LA, England

      IIF 44
  • Smith, Ian
    British property developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hammetts West Town, Woolsery, Bideford, Devon, EX39 5QU

      IIF 45
  • Smith, Ian
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broad O Th Lane, Shevington, Wigan, Lancashire, WN6 8EA

      IIF 46
  • Smith, Ian
    British safety technician born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 47
  • Smith, Ian
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Chestnut Avenue, West Wickham, Kent, BR4 9EU, England

      IIF 48
  • Smith, Ian
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Croft, Euxton, Chorley, PR7 6LH, England

      IIF 49
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 50
    • icon of address 97, Baffins Road, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 51
  • Smith, Ian
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuckoo Knarr Farm, Birtle Road, Birtle, Bury, Lancashire, BL9 6UT, United Kingdom

      IIF 52
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 53
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 54
    • icon of address 136, London Road, Norh End, Portsmouth, Hampshire, P02 9DE, United Kingdom

      IIF 55
    • icon of address 97, Baffins Road, Copnor, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 56 IIF 57
    • icon of address 97, Baffins Road, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 58
    • icon of address 1, Horsefair Mews, Romsey, Hampshire, SO51 8JG

      IIF 59
  • Smith, Ian
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Baffins Road, Portsmouth, Hampshire, PO3 6BE

      IIF 60
  • Smith, Ian
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Ormrods, Birtle, Bury, Lancashire, BL9 6TX

      IIF 61
  • Smith, Ian
    British trainer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Baffins Road, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 62
  • Smith, Ian
    British engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, United Kingdom

      IIF 63
  • Smith, Ian
    British solicitor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Sovereign Street, Leeds, LS1 1HQ, England

      IIF 64
  • Smith, Ian
    British british born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 65
  • Smith, Ian
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 66
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7UB, England

      IIF 67
  • Smith, Ian
    British chief executive born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Heythrop Drive, Middlesbrough, TS5 8QA, England

      IIF 68
  • Smith, Ian
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Heythrop Drive, Middlesbrough, TS5 8QA, England

      IIF 69 IIF 70
    • icon of address 147a, High Street, Waltham Cross, EN8 7AP, England

      IIF 71
  • Smith, Ian
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 72
  • Smith, Ian
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 73
  • Smith, Ian
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian
    British interior design born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 112
  • Smith, Ian
    British interior designer born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, North West Circus Place, Edinburgh, EH3 6SX, Scotland

      IIF 113
    • icon of address 6, Summer Place, Edinburgh, EH3 5NR, Scotland

      IIF 114
    • icon of address 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 115
  • Smith, Ian
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torview Croft, Fisherie, Turriff, AB53 5QP, Scotland

      IIF 116
  • Smith, Ian
    British technical manager born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torview Croft, Fisherie, Turriff, AB53 5QP, Scotland

      IIF 117
  • Smith, Ian
    English managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 118
  • Smith, Ian
    English company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Market Street, Radcliffe, Manchester, Greater Manchester, M26 1GF, England

      IIF 119
  • Smith, Ian
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Milton Road, East Kilbride, Glasgow, G74 5BU

      IIF 120
    • icon of address 36, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 121 IIF 122
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 123 IIF 124
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 125
  • Smith, Ian, Dr
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Main Street, Burley In Wharfedale, Ilkley, West Yorks, LS29 7JP, United Kingdom

      IIF 126
  • Smith, Ian, Dr
    British ent surgeon born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP

      IIF 127
    • icon of address Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 128
  • Smith, Ian
    English commodities born in November 1960

    Resident in England

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

      IIF 129
  • Smith, Ian
    British retired born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Coillesdene Terrace, Edinburgh, EH15 2JN, Scotland

      IIF 130
  • Smith, Ian
    British director born in September 1963

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Bp 25, La Colle Sur Loup, 06480, France

      IIF 131
  • Smith, Ian
    British commercial director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Avenue, Bingham, Nottingham, Nottinghamshire, NG13 8GD

      IIF 132
  • Smith, Ian
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Avenue, Bingham, Nottingham, Nottinghamshire, NG13 8GD

      IIF 133
  • Smith, Ian
    English computer engineer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfields, Richmond Road, Rotherham, South Yorkshire, S61 2JX, England

      IIF 134
  • Smith, Ian
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fenton Rd, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, United Kingdom

      IIF 135
    • icon of address The Sunbed Shop, Fenton Road, Greasbrough, Rotherham, S61 4RD, United Kingdom

      IIF 136
  • Smith, Ian
    English machine technician born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, England

      IIF 137
  • Smith, Ian
    English managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, High Fishergate, Doncaster, DN1 1QZ, England

      IIF 138
  • Smith, Ian
    English technician born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, England

      IIF 139
  • Smith, Ian David
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Gloucester Road, Bishopston, Bristol, BS7 8AT, England

      IIF 140
  • Smith, Ian John
    British investment born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Brian
    British architect born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Lynedoch Crescent, Glasgow, G3 6EQ

      IIF 143
  • Smith, Brian
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Rowan Crescent, Killearn, Glasgow, G63 9RZ, Scotland

      IIF 144
  • Smith, Ian
    British managing director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 3h Waters Walk, Apperley Court, Apperley Bridge, Bradford, West Yorkshire, BD10 0LZ

      IIF 145
  • Smith, Ian
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 63 Graig Park, Malpas, Newport, Gwent, NP20 6HA

      IIF 146
  • Smith, Ian
    British retail sales manager born in July 1963

    Registered addresses and corresponding companies
    • icon of address 63 Graig Park, Malpas, Newport, Gwent, NP20 6HA

      IIF 147
  • Smith, Ian
    British ceo matrix comm.group plc born in March 1964

    Registered addresses and corresponding companies
    • icon of address The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 148
  • Smith, Ian
    British commercial relocation born in March 1965

    Registered addresses and corresponding companies
    • icon of address 44 Liddon Road, Bromley, BR1 2SS

      IIF 149
  • Smith, Ian
    British company director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 626 Rochester Way, Eltham, London, SE9 1RN

      IIF 150
  • Smith, Ian
    British fireman born in May 1965

    Registered addresses and corresponding companies
    • icon of address 626 Rochester Way, Eltham, London, SE9 1RN

      IIF 151
  • Smith, Ian
    British m d born in May 1965

    Registered addresses and corresponding companies
    • icon of address 626 Rochester Way, Eltham, London, SE9 1RN

      IIF 152
  • Smith, Ian
    British management consultant born in May 1965

    Registered addresses and corresponding companies
    • icon of address 134 Pinehurst Avenue, Anfield, Liverpool, Merseyside, L4 7UJ

      IIF 153
  • Smith, Ian
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 154
  • Smith, Ian
    born in October 1972

    Resident in England

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

      IIF 155 IIF 156
  • Smith, Ian Brian
    British chief executive officer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Moorend Crescent, Cheltenham, GL53 0EL, England

      IIF 157
  • Smith, Ian Brian
    British commercial director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolvey Grange, Church Hill, Wolvey, Hinckley, LE10 3JD, England

      IIF 158
  • Smith, Ian Brian
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Brindley Place, Brunswick Square, Birmingham, B1 2LP, United Kingdom

      IIF 159
    • icon of address 148, Hatherley Road, Cheltenham, GL51 6EW, England

      IIF 160
    • icon of address 172, Bangor Road, Holywood, BT18 0EY, Northern Ireland

      IIF 161
  • Smith, Ian Robert
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY

      IIF 162 IIF 163 IIF 164
    • icon of address 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire, HP1 3AH

      IIF 165
  • Smith, Ian Robert
    British man director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY

      IIF 166
  • Smith, Ian Robert
    British medical technician born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Diane
    English company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Market Street, Radcliffe, Manchester, Greater Manchester, M26 1GF, England

      IIF 169
  • Smith, Ian
    British architect born in April 1931

    Registered addresses and corresponding companies
    • icon of address Merlewood 77 Albert Road, Dumfries, Dumfriesshire, DG2 9DL

      IIF 170
  • Smith, Ian
    British director born in September 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Block M1 Evripidou Street, Chlorakas Papahos, 8220, Cyprus

      IIF 171 IIF 172 IIF 173
    • icon of address Figurit, Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, United Kingdom

      IIF 174
  • Smith, Ian
    British retired born in June 1947

    Registered addresses and corresponding companies
    • icon of address 47, Wordsworth Way, Rochdale, Lancashire, OL11 5JE

      IIF 175
  • Smith, Ian
    British chartered surveyor born in February 1948

    Registered addresses and corresponding companies
    • icon of address 92 Gildercliffe, Scarborough, North Yorkshire, YO12 6NX

      IIF 176
  • Smith, Ian
    British company director born in February 1959

    Registered addresses and corresponding companies
  • Smith, Ian
    British company director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 179
  • Smith, Ian
    British solicitor born in April 1976

    Registered addresses and corresponding companies
    • icon of address Flat B, 80 Finsbury Park Road, London, N4 2JX

      IIF 180
  • Smith, Ian
    British business owner born in March 1989

    Resident in British

    Registered addresses and corresponding companies
    • icon of address The Showroom, Tritton Road, Lincoln, LN6 7QY, England

      IIF 181
  • Smith, Ian
    British director born in March 1989

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Sparkhouse, Rope Walk, Lincoln, LN6 7DQ

      IIF 182
  • Mr Ian Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire, ST13 5JX

      IIF 183 IIF 184
    • icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire, ST13 5JX, United Kingdom

      IIF 185
  • Smith, Ian
    British bank manager born in November 1959

    Registered addresses and corresponding companies
    • icon of address 1 Farley Close, Manor Park, Middlewich, Cheshire, CW10 0PU

      IIF 186
  • Smith, Ian
    British director born in November 1959

    Registered addresses and corresponding companies
  • Smith, Ian Douglas
    British chartered accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Cummins Ltd, Yarm Road, Darlington, County Durham, DL1 4PW

      IIF 190
    • icon of address Unit 4a, Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 191
    • icon of address Inditherm House Houndhill Park, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY

      IIF 192
    • icon of address The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 193 IIF 194
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 195
  • Smith, Ian Douglas
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 196 IIF 197
    • icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 198
    • icon of address The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 199
  • Smith, Ian Douglas
    British finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 200
    • icon of address The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 201 IIF 202
  • Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 203
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 204
  • Ian Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Uttoxeter Road, Tean, Stoke-on-trent, Staffordshire, ST10 4LN, England

      IIF 205
  • Ian Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lydbury Crescent, Liverpool, L32 9RD, England

      IIF 206
  • Mr Ian Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C11, Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU

      IIF 207
  • Smith, Ian
    British

    Registered addresses and corresponding companies
  • Smith, Ian
    British co director

    Registered addresses and corresponding companies
    • icon of address Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 216
  • Smith, Ian
    British developer

    Registered addresses and corresponding companies
    • icon of address Hammetts West Town, Woolsery, Bideford, Devon, EX39 5QU

      IIF 217
  • Smith, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 97 Baffins Road, Portsmouth, Hampshire, PO3 6BE

      IIF 218
  • Smith, Ian
    British geomorphologist

    Registered addresses and corresponding companies
    • icon of address Flat 7 South Court, Kersfield Road, London, SW15 3HQ

      IIF 219
  • Smith, Ian
    British interior design

    Registered addresses and corresponding companies
    • icon of address 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 220
  • Smith, Ian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat B, 80 Finsbury Park Road, London, N4 2JX

      IIF 221
  • Smith, Ian
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Road, Consett, DH8 5EA, England

      IIF 222
  • Smith, Ian
    British software consultant born in August 1965

    Resident in United Kingdom

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

      IIF 223
  • Smith, Ian Alexander
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Blandford Road, Corfe Mullen, Wimborne, BH21 3HQ, England

      IIF 224
  • Smith, Ian Robert
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, High Street, The Old Town, Hemel Hempstead, HP1 3AH

      IIF 225
  • Dr Ian Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 226
    • icon of address Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 227
  • Ian Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 228 IIF 229
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7UB, England

      IIF 230
  • Mr Ian Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EB, England

      IIF 231
    • icon of address 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 232
  • Mr Ian Smith
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 233
    • icon of address 31, Chapel Lane, Kirby Cross, Frinton-on-sea, CO13 0NF, England

      IIF 234
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 235
  • Mr Ian Smith
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 236 IIF 237
    • icon of address Highview, Shipdham Road, Thetford, Norfolk, IP25 6SP

      IIF 238
  • Mr Ian Smith
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Berkeley, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 239
  • Mr Ian Smith
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Top Farm, Birkwood Road, Altofts, Normanton, West Yorkshire, WF6 2NL

      IIF 240
  • Mr Ian Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 241
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 242
  • Mr Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 243
    • icon of address Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 244
  • Mr Ian Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fairview Gardens, Stockton-on-tees, Clevland, TS20 1UA, United Kingdom

      IIF 245
  • Mr Ian Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 246
  • Smith, Andrew Ian
    English company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 259 IIF 260 IIF 261
    • icon of address Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 262
  • Smith, Andrew Ian
    English operations manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 263
  • Smith, Ian
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gore Road, New Milton, Hampshire, BH25 6RX, England

      IIF 264
  • Smith, Ian
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gore Road, New Milton, Hampshire, BH25 6RX

      IIF 265
  • Smith, Ian
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0PJ, England

      IIF 266
  • Smith, Ian
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highview, Shipdham Road, Watton, Norfolk, IP25 6SP

      IIF 267
  • Smith, Ian
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire, LS9 0PJ

      IIF 268
    • icon of address Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, LS9 0PJ, United Kingdom

      IIF 269
  • Smith, Ian
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Heston Avenue, Brighton, East Sussex, BN1 8UP

      IIF 270
  • Smith, Ian
    British banker born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cheriton Close, Newbury, Berkshire, RG14 7JT

      IIF 271
  • Smith, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN

      IIF 272
    • icon of address Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN, United Kingdom

      IIF 273
  • Smith, Ian
    British electrician born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Parkwood Road, Whiston, Merseyside, L35 3XB

      IIF 274
  • Smith, Ian
    British funeral director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 275
    • icon of address 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT, United Kingdom

      IIF 276
    • icon of address 75, High Street, Fletton, Peterborough, PE2 8DT, United Kingdom

      IIF 277
    • icon of address Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 278
  • Smith, Ian
    British removal specialist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Walden Parade, Walden Road, Chislehurst, BR7 5DW, United Kingdom

      IIF 279
  • Smith, Ian
    British car technician born in April 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 280
  • Smith, Ian
    British civil servant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 281
  • Smith, Ian
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 282
  • Smith, Ian
    British prepper born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Alma Road, Banbury, OX16 4RT, England

      IIF 283
  • Smith, Ian
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Threlfall Building, Trueman Street, Liverpool, L3 2BA, England

      IIF 284
    • icon of address 15 Kingfisher Drive, St Helens, Merseyside, WA11 9YQ

      IIF 285 IIF 286
  • Smith, Ian
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Threlfall Building, Trueman Street, Liverpool, Merseyside, L3 2BA, United Kingdom

      IIF 287
    • icon of address 15 Kingfisher Drive, St Helens, Merseyside, WA11 9YQ

      IIF 288
    • icon of address 15, Kingfisher Drive, St Helens, Merseyside, WA11 9YQ, United Kingdom

      IIF 289 IIF 290
  • Smith, Ian
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kingfisher Drive, St. Helens, Merseyside, WA11 9YQ, England

      IIF 291
  • Smith, Ian
    British sales director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Ibbetson Oval, Churwell, Morley, Leeds, West Yorkshire, LS27 7RY, United Kingdom

      IIF 292
  • Smith, Ian
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, 65 Bristol Road, Keynsham, Bristol, BS31 2WB, England

      IIF 293
  • Smith, Ian
    British fabricator born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Smith Close Fawley, Smith, Southampton, SO45 1RF, United Kingdom

      IIF 294
    • icon of address 12, Smith Close Fawley, Southampton, SO45 1RF, United Kingdom

      IIF 295
    • icon of address 12, Smith, Southampton, SO45 1RF, United Kingdom

      IIF 296
  • Smith, Ian
    British wedler born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Woodside Road, Alloa, Alloa, Clackmannanshire, FK10 2HW, United Kingdom

      IIF 297
  • Smith, Ian
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fairfield Drive, Bradford, BD17 6SJ, United Kingdom

      IIF 298
    • icon of address 69, Baildon Road, Baildon, Shipley, West Yorkshire, BD17 6PX, United Kingdom

      IIF 299
  • Smith, Ian
    British chef born in August 1971

    Resident in United Kingdom

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

      IIF 300
    • icon of address 74, Allaston Road, Lydney, GL15 5ST, United Kingdom

      IIF 301
  • Smith, Ian
    British public relations born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 162a Belsize Road, London, NW6 4BJ

      IIF 302
  • Smith, Ian
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rowan Way, Newport, Gwent, NP20 6JN, Wales

      IIF 303
  • Smith, Ian
    British consultancy born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Elgam Avenue, Blaenavon, NP4 9QT, Wales

      IIF 304
  • Smith, Ian
    British management consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Elgam Avenue, Blaenavon, NP4 9QT, Wales

      IIF 305
  • Smith, Ian
    Welsh mechanical engineer born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Owen Street, Pennar, Pembroke Dock, SA72 6SL, United Kingdom

      IIF 306
  • Ian Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Chestnut Avenue, West Wickham, Kent, BR4 9EU, England

      IIF 307
  • Mr Ian Smith
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broad O Th Lane, Shevington, Wigan, Lancashire, WN6 8EA

      IIF 308
  • Mr Ian Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Tagg Wood View, Ramsbottom, Bury, BL0 9XP, United Kingdom

      IIF 309
    • icon of address Cuckoo Knarr Farm, Birtle Road, Bury, BL9 6UT, United Kingdom

      IIF 310
    • icon of address 16, The Croft, Euxton, Chorley, PR7 6LH, England

      IIF 311
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 312 IIF 313
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 314
    • icon of address 68, Bridge Street, Kington, HR5 3DJ, England

      IIF 315
    • icon of address Eleanor, Burnt Ash Road, London, SE12 8RG, England

      IIF 316
    • icon of address Building 9 - Tekguys, Swanwick Shore, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 317
  • Mr Ian Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ, England

      IIF 318
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 319
  • Mr Ian Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Think Tank, Ruston Way, Lincoln, LN6 7FL, England

      IIF 323
    • icon of address Think Tank, Ruston Way, Lincoln, LN6 TFL, England

      IIF 324
  • Smith, Ian
    British chief education officer born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Beal Close, Heaton Mersey, Stockport, Greater Manchester, SK4 3RQ

      IIF 325
  • Smith, Ian
    British director children's service born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Beal Close, Heaton Mersey, Stockport, Greater Manchester, SK4 3RQ

      IIF 326
  • Smith, Ian
    British co dircetor born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 327
  • Smith, Ian
    British co director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 328
  • Smith, Ian
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Ian
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Ian
    British managing director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 366
  • Smith, Ian
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 367
  • Smith, Ian
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Telford Close, Mickleover, Derbyshire, DE3 9NU

      IIF 368
  • Smith, Ian
    British bank manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle, CA6 4QN, United Kingdom

      IIF 369
  • Smith, Ian
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 4 Hillbeck Street, Bishop Auckland, Bishop Auckland, Durham, DL14 6SF, United Kingdom

      IIF 370
  • Smith, Ian
    Canadian chief executive officer born in July 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

      IIF 371
  • Smith, Ian
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 372
  • Smith, Ian
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Baffins Road, Portsmouth, PO3 6BE, United Kingdom

      IIF 373
  • Smith, Ian
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Aylstone Close, Lower Quinton, Stratford Upon Avon, Warwickshire, CV37 8TE, United Kingdom

      IIF 374
  • Smith, Ian
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Wrekin House, Old Vicarage Lane, Hartford, CW81QE, England

      IIF 375
  • Smith, Ian
    British online seller born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Mulberry Court, Salford, M6 5FG, England

      IIF 376
  • Smith, Ian
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fulthorp Road, London, SE3 0SG

      IIF 377
  • Smith, Ian
    Welsh electrician born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 19 Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberaman, Aberdare, Rnondda Cynon Taff, CF44 6DA, United Kingdom

      IIF 378
  • Smith, Ian
    Welsh engineer born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 19, Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberdare, Rct, CF44 6DA, Wales

      IIF 379
  • Smith, Ian
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 380
  • Smith, Ian
    British electrical engineer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ashgrove 140 Burnt Ash, Hill, London, SE12 0JG

      IIF 381
  • Smith, Ian
    born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Greenfield Drive, Lostock Hall, Preston, PR5 5JL, England

      IIF 382
  • Smith, Ian
    British creative director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 West View, Earsdon, Whitley Bay, Tyne & Wear, NE25 9LJ

      IIF 383
  • Smith, Ian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West View, Earsdon, Whitley Bay, NE25 9LJ, United Kingdom

      IIF 384
  • Smith, Ian
    British investor born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Claremont Crescent, Whitley Bay, Tyne And Wear, NE26 3HL, United Kingdom

      IIF 385
  • Smith, Ian
    British managing director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, St. Mary's Avenue, Whitley Bay, NE26 3TS, United Kingdom

      IIF 386
  • Smith, Ian
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Greenfield Road, Stoke-on-trent, Staffordshire, ST6 5NQ, United Kingdom

      IIF 387
  • Smith, Ian
    British draughtsman born in February 1979

    Resident in United Kingdom

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

      IIF 388
  • Smith, Ian
    British engineer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annex 3, Old School, Outclough Road, Brindley Ford, Stoke On Trent, ST8 7QD, England

      IIF 389
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 390
  • Smith, Ian
    British engineering born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Alexander House, Chelson Street Longton, Stoke-on-trent, ST3 1PT, United Kingdom

      IIF 391
  • Smith, Ian
    British steel fabricator born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chelson Street Longton, Stoke-on-trent, ST3 1PT, England

      IIF 392
  • Smith, Ian
    British steel worker born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Longshaw Street, Longport, Stoke On Trent, ST6 4LY, England

      IIF 393
  • Smith, Ian
    British driver born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 394
  • Smith, Ian
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gate Business Centre, Keppoch Street, Cardiff, CF24 3JW, United Kingdom

      IIF 395
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 396
    • icon of address 56, Mendip Avenue, Lincoln, LN6 9SZ, United Kingdom

      IIF 397
    • icon of address S11 Sparkhouse, Rope Walk, Lincoln, LN6 7DQ, United Kingdom

      IIF 398
  • Smith, Ian
    British managing director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Think Tank, Ruston Way, Lincoln, LN6 7FL, England

      IIF 399
  • Smith, Ian Brian

    Registered addresses and corresponding companies
    • icon of address Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 400
  • Smith, Ian Philip
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent, ME10 2PG, United Kingdom

      IIF 401
  • Smith, Ian Philip
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent, ME10 2PG, England

      IIF 402
  • Smith, Ian Robert
    British

    Registered addresses and corresponding companies
    • icon of address 9 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY

      IIF 403
  • Smith, Ian Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY

      IIF 404
  • Smith, Ian Robert
    British medical technician

    Registered addresses and corresponding companies
  • Mr Ian Smith
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 126, High Street, Epsom, KT19 8BT, England

      IIF 407
    • icon of address 7, Tattenham Crescent, Epsom Downs, Surrey, KT18 5QG

      IIF 408
  • Smith, Ian
    British retired born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Harendon, Tadworth, Surrey, KT20 5TT, England

      IIF 409
  • Smith, Ian
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Telford Way, Chester, CH4 8DA, United Kingdom

      IIF 410
  • Smith, Ian Douglas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 411
    • icon of address Inditherm House, Bolton Road, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7LG

      IIF 412
    • icon of address Inditherm House, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY

      IIF 413
    • icon of address Inditherm House, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7LG

      IIF 414
    • icon of address The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 415
  • Smith, Julie Samantha
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 416
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Building B Office 10, Kirtlington Business Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JA

      IIF 417
  • Smith, Ian
    Australian director born in August 1962

    Resident in Australia

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

      IIF 418
  • Smith, Ian
    United Kingdom engineer born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Northpark Street, Flat 1/1, Glasgow, G20 7AA, United Kingdom

      IIF 419
  • Smith, Ian Charles
    British s/w eng born in August 1965

    Registered addresses and corresponding companies
    • icon of address 9 Blewitt Court, Littlemore, Oxford, OX4 4PB

      IIF 420
  • Wood Smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British solicitor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 448
  • Wood-smith, Ian Michael
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Albany Courtyard, London, W1J 0HF, England

      IIF 449
    • icon of address 4-5, Albany Courtyard, London, W1J 0HF, United Kingdom

      IIF 450
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, England

      IIF 451 IIF 452 IIF 453
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 454 IIF 455 IIF 456
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 457 IIF 458
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 459 IIF 460
    • icon of address 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 461
    • icon of address Unit 8, The Aquarium Building, 1-7 King Street, Reading, RG1 2AN, England

      IIF 462
  • Wood-smith, Ian Michael
    British lawyer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuffield, Nr Henley On Thames, Oxfordshire, RG9 5SL

      IIF 463
  • Wood-smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Ian Robert Smith
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, High Street, The Old Town, Hemel Hempstead, HP1 3AH

      IIF 500
  • Mr Ian Smith
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Summer Place, Edinburgh, EH3 5NR, Scotland

      IIF 501 IIF 502
    • icon of address C/o Gcrr Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 503
  • Mr Ian Smith
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torview Croft, Fisherie, Turriff, AB53 5QP, Scotland

      IIF 504
  • Mr Ian Smith
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 505
  • S, Ian
    British fabricato born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Smith Close Fawley, Southampton, SO45 1RF, United Kingdom

      IIF 506
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 507
    • icon of address Third Floor, One London Square, Cross Lanes, Guilford, GU1 1UN

      IIF 508
    • icon of address Third Floor, 2, Semple Street, Edinburgh, EH3 8BL

      IIF 509 IIF 510
    • icon of address Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 511
    • icon of address Po Box 727, Frogmore, Fareham, Hampshire, PO14 9QT, United Kingdom

      IIF 512
    • icon of address Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 513 IIF 514 IIF 515
    • icon of address Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 516 IIF 517
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 518 IIF 519 IIF 520
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 521 IIF 522 IIF 523
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 2, Quadrant Court, Dartford, Kent, DA9 9AY, England

      IIF 527 IIF 528 IIF 529
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 530 IIF 531
    • icon of address Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 532
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 533
  • Smith, Ian John

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

      IIF 534
  • Smith, Ian Philip

    Registered addresses and corresponding companies
    • icon of address Parkview Garage, Kings Road, Herne Bay, Kent, CT6 5BU, England

      IIF 535
  • Mr Ian Brian Smith
    British born in March 1989

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Gloucester Road, Bishopston, Bristol, BS7 8AT, England

      IIF 540
  • Mr Ian John Smith
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Smith
    British born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Pine Quadrant, 24 Pine Quadrant Chapelhall, Airdrie, ML6 8GG, Scotland

      IIF 543
  • Mr Ian Smith
    English born in November 1960

    Resident in England

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

      IIF 544
  • Smith, Ian
    British consultant born in February 1948

    Resident in North Lanarkshire

    Registered addresses and corresponding companies
    • icon of address 24, Pine Quadrant, Chapelhall, Airdrie, Lanarkshire, ML6 8GG, Scotland

      IIF 545
  • Smith, Ian
    English engineer born in March 1971

    Resident in United Kingdom

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

      IIF 546
  • Smith, Ian
    English heating engineer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Picton Street, Montpelier, Bristol, BS6 5QA, England

      IIF 547
  • Smith, Ian
    English maintence engineer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfields, Richmond Road, Rotherham, South Yorkshire, S61 2JX, United Kingdom

      IIF 548
  • Smith, Ian Alexander

    Registered addresses and corresponding companies
    • icon of address Flat 4 Crown House, Chequers Lane, Walton On The Hill, Tadworth, KT20 7ST, England

      IIF 549
  • Wood - Smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 550
  • Wood-smith, Ian Michael
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 551
    • icon of address Sycamores, The Coombe, Streatley, Reading, Berkshire, RG8 9QT

      IIF 552
  • Mr Brian Smith
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Lynedoch Crescent, Glasgow, G3 6EQ

      IIF 553
    • icon of address 27, Rowan Crescent, Killearn, Glasgow, G63 9RZ, Scotland

      IIF 554
  • Mr Ian Smith
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 555
  • Mr Ian Smith
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Elgam Avenue, Blaenavon, Pontypool, NP4 9QT, Wales

      IIF 556
  • Mr Ian Smith
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fenton Rd, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, United Kingdom

      IIF 557
    • icon of address 1, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, England

      IIF 558 IIF 559 IIF 560
    • icon of address 1, Fenton Road, Rotherham, S61 4RD, United Kingdom

      IIF 561
  • Smith, Diane

    Registered addresses and corresponding companies
    • icon of address 21a, Market Street, Radcliffe, Manchester, Greater Manchester, M26 1GF, England

      IIF 562
  • Smith, Ian

    Registered addresses and corresponding companies
    • icon of address 6 Seapark Lane, Holywood, BT18 0LA

      IIF 563
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 564
    • icon of address 117, Elgam Avenue, Blaenavon, NP4 9QT, Wales

      IIF 565
    • icon of address Annex 3, Old School, Outclough Road, Brindley Ford, Stoke On Trent, ST8 7QD, England

      IIF 566
    • icon of address 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 567
    • icon of address Unit 4a Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 568
    • icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 569
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 570
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 571 IIF 572 IIF 573
    • icon of address 108, Rowan Way, Newport, Gwent, NP20 6JN, Wales

      IIF 575
    • icon of address 97, Baffins Road, Copnor, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 576
    • icon of address Building 9 - Tekguys, Swanwick Shore, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 577
    • icon of address Unit 1, Longshaw Street, Longport, Stoke On Trent, ST6 4LY, England

      IIF 578
    • icon of address Unit 2, Alexandra House, Chelson Street Longton, Stoke-on-trent, ST3 1PT, United Kingdom

      IIF 579
    • icon of address Silverdale, Beech Drive, Kingswood, Surrey, KT20 6PJ

      IIF 580
    • icon of address 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 581
    • icon of address 8a Mayfields, Sindlesham, Wokingham, Berkshire, RG41 5BY

      IIF 582 IIF 583 IIF 584
  • Smith, Ian John
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 585
  • Miriam Rosanne Smith
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP

      IIF 586
  • Smith, Andrew Ian
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 587
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Ian Brian
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 617
  • Wood Smith, Ian Michael
    British

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British solicitor

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berks, RG1 4QW, United Kingdom

      IIF 637 IIF 638 IIF 639
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 642
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 643 IIF 644
    • icon of address Sycamores, The Coombe, Reading, Berkshire, RG8 9QT

      IIF 645
    • icon of address The Old Coroners Court, No 1 London Street, Reading, Berkshire, RG1 4QW

      IIF 646
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 647
  • Wood-smith, Ian Michael
    British director

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    British solicitor

    Registered addresses and corresponding companies
  • Julie Samantha Smith
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 667 IIF 668
  • Mr Ian Alexander Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Crown House, Chequers Lane, Tadworth, KT20 7ST, United Kingdom

      IIF 669
    • icon of address 72, Blandford Road, Corfe Mullen, Wimborne, BH21 3HQ, England

      IIF 670
    • icon of address 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 671
  • Mr Ian Douglas Smith
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 672
  • Mr Ian Smith
    British born in August 1974

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Floor 2, Trafalgar Court, Les Banques, St Peter Port, GY1 4LY, Guernsey

      IIF 673
  • Smith, Ian Philip
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Electricity Yard, St Michaels Road, Sittingbourne, Kent, ME10 3RN

      IIF 674
  • Smith, Ian Philip
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Craft Marsh Industrial Estate, Gas Road, Sittingbourne, Kent, ME10 2QB, England

      IIF 675
    • icon of address Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent, ME10 2PG, England

      IIF 676
  • Smith, Ian Philip
    British director and company secretary born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkview Garage, Kings Road, Herne Bay, Kent, CT6 5BU, England

      IIF 677
  • Wood Smith, Ian Michael

    Registered addresses and corresponding companies
    • icon of address Sycamores, The Coombe Streatley, Reading, Berkshire, RG8 9QT

      IIF 678 IIF 679
  • Wood-smith, Ian Michael

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 685
  • Ian Smith
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Heston Avenue, Brighton, East Sussex, BN1 8UP, United Kingdom

      IIF 686
  • Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Peterborough, PE2 8DT, United Kingdom

      IIF 687
  • Ian Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 688
  • Mr Ian Smith
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Road, Consett, DH8 5EA, England

      IIF 689
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 690
  • Smith, Ian William Reynolds
    British consultant born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 691
  • Smith, Ian William Reynolds
    British it consultant born in March 1965

    Resident in Scotland

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

      IIF 692
  • Wood-smith, Ian Michael
    British solicitor born in March 1959

    Registered addresses and corresponding companies
    • icon of address The Old Coroners Court, No 1 London Street, Reading, Berkshire, RG1 4QW

      IIF 693
  • Mr Ian Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Diana Drive, 45 Walnut Close, Romsey, Hampshire, SO51 0EQ, United Kingdom

      IIF 694
  • Mr Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 695
    • icon of address Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 696
  • Mr Ian Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Alma Road, Banbury, OX16 4RT, England

      IIF 697
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 698
  • Mr Ian Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Ibbetson Oval, Churwell, Morley, Leeds, West Yorkshire, LS27 7RY, United Kingdom

      IIF 699
  • Mr Ian Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Woodside Road, Alloa, Alloa, FK10 2HW, United Kingdom

      IIF 700
    • icon of address Redwood House, 65 Bristol Road, Keynsham, Bristol, BS31 2WB, England

      IIF 701
    • icon of address 12, Smith Close Fawley, Southampton, SO45 1RF, United Kingdom

      IIF 702
  • Mr Ian Smith
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Baildon Road, Baildon, Shipley, West Yorkshire, BD17 6PX, United Kingdom

      IIF 703
  • Mr Ian Smith
    British born in August 1971

    Resident in United Kingdom

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

      IIF 704
    • icon of address 74, Allaston Road, Lydney, GL155ST, United Kingdom

      IIF 705
  • Mr Ian Smith
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rowan Way, Newport, NP20 6JN, Wales

      IIF 706
  • Mr Ian Smith
    Welsh born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Owen Street, Pennar, Pembroke Dock, SA72 6SL, United Kingdom

      IIF 707
  • Wood-smith, Ian

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 708
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 709
    • icon of address 1, London Street, Reading, Berskhire, RG1 4QW, England

      IIF 710
  • Mr Andrew Ian Smith
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 711
  • Mr Ian Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Baffins Road, Portsmouth, PO36BE, United Kingdom

      IIF 712
  • Mr Ian Smith
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Wrekin House, Old Vicarage Lane, Hartford, CW81QE, England

      IIF 713
    • icon of address 130, Mulberry Court, Salford, M6 5FG, England

      IIF 714
  • Mr Ian Smith
    Welsh born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 19 Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberaman, Aberdare, Rnondda Cynon Taff, CF44 6DA, United Kingdom

      IIF 715
    • icon of address Unit 19, Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberdare, Rct, CF44 6DA, Wales

      IIF 716
  • Mr Ian Smith
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West View, Earsdon, Whitley Bay, Tyne & Wear, NE25 9LJ, United Kingdom

      IIF 717
    • icon of address 93, St. Mary's Avenue, Whitley Bay, NE26 3TS, United Kingdom

      IIF 718
  • Mr Ian Smith
    British born in February 1979

    Resident in United Kingdom

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

      IIF 719 IIF 720
    • icon of address 33, Torrington Park, Finchley, London, N12 9TB

      IIF 721
    • icon of address 11, Greenfield Road, Stoke-on-trent, Staffordshire, ST6 5NQ, United Kingdom

      IIF 722
  • Mr Ian Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 723
    • icon of address S11 Sparkhouse, Rope Walk, Lincoln, LN6 7DQ, United Kingdom

      IIF 724
  • Smith, Catriona Jane
    born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 725
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 726
  • Mr Ian Michael Wood-smith
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Smith
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfields, Richmond Road, Rotherham, S61 2JX, United Kingdom

      IIF 744
  • Ian Smith

    Registered addresses and corresponding companies
    • icon of address 415 Royle Building, London, N1 7SH

      IIF 745
  • Mr Ian Smith
    Australian born in August 1962

    Resident in Australia

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

      IIF 746
  • Mr Ian Smith
    United Kingdom born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Northpark Street, Flat 1/1, Glasgow, G20 7AA, United Kingdom

      IIF 747
  • Ian Brian Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Farington House, Leyland, PR26 6TW, United Kingdom

      IIF 748
  • Mr Ian John Smith
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 749
  • Mr Ian Philip Smith
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Craft Marsh Industrial Estate, Gas Road, Sittingbourne, Kent, ME10 2QB, England

      IIF 750
    • icon of address 99 Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 751
child relation
Offspring entities and appointments
Active 253
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,600 GBP2024-07-31
    Officer
    icon of calendar 2003-12-31 ~ now
    IIF 271 - Director → ME
  • 2
    icon of address 30 Meaford Road, Barlaston, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,554 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Gate 2 Tile Street, Bury, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,840 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 19 Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor, Patman House, 23-27 Electric Parade, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-26 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2005-12-29 ~ dissolved
    IIF 404 - Secretary → ME
  • 6
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (389 parents, 25 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 380 - LLP Member → ME
  • 7
    icon of address 62 Ibbetson Oval, Churwell, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,635 GBP2020-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 699 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CORETX PROTECT LIMITED - 2016-04-11
    FRINDR LTD - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 508 - Director → ME
  • 9
    icon of address Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 527 - Director → ME
  • 10
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 145 - Director → ME
  • 11
    TALONGROVE LIMITED - 2001-06-01
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 354 - Director → ME
  • 12
    TALONGROVE TRAVEL LIMITED - 2000-10-20
    ALL LEISURE HOLIDAYS LIMITED - 1997-11-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 367 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 14
    AVONMOUTH PROJECTS GROUP LTD - 2016-10-14
    icon of address Top Floor, St Andrews House, St Andrews Road, Avonmouth, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 318 - Has significant influence or controlOE
  • 15
    icon of address Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 466 - Director → ME
  • 16
    icon of address 24 Pine Quadrant, Chapelhall, Airdrie, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 543 - Has significant influence or control as a member of a firmOE
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-05
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 328 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 216 - Secretary → ME
  • 18
    BENHAMGOODHEADPRINT LIMITED - 2012-11-29
    GOODHEAD PRINT LIMITED - 2001-11-01
    GOODHEAD PRINT GROUP LIMITED - 1999-08-12
    GOODHEAD HEATSET LIMITED - 1994-05-04
    WILTSHIRE (BRISTOL) LIMITED - 1991-04-30
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 106 - Director → ME
  • 19
    icon of address Hill Top Farm Birkwood Road, Altofts, Normanton, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    601,019 GBP2024-06-30
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 483 - Director → ME
  • 21
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 344 - Director → ME
  • 22
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 343 - Director → ME
  • 23
    icon of address The Threlfall Building, Trueman Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    941,777 GBP2024-07-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 289 - Director → ME
  • 24
    icon of address 9 Orchard Gardens, Dawlish, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    IIF 131 - Director → ME
  • 25
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 298 - Director → ME
  • 26
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 682 - Secretary → ME
  • 27
    FISEPA 183 LIMITED - 2003-04-11
    icon of address C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 666 - Secretary → ME
  • 28
    icon of address 97 Baffins Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 712 - Ownership of shares – 75% or moreOE
  • 29
    CAT COMPONENTS LIMITED - 1995-09-28
    icon of address Unit 1b Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-24 ~ dissolved
    IIF 674 - Director → ME
    icon of calendar 1994-01-24 ~ dissolved
    IIF 401 - Secretary → ME
  • 30
    icon of address Ctmc, 74 Allaston Road, Lydney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 705 - Has significant influence or controlOE
  • 31
    icon of address 69 Baildon Road, Baildon, Shipley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 703 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 703 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    ASTUCIA (UK) LIMITED - 2006-05-25
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 76 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 573 - Secretary → ME
  • 33
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 73 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 572 - Secretary → ME
  • 34
    CLOUD PETROLUEM LIMITED - 2022-12-21
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 542 - Has significant influence or controlOE
  • 35
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 749 - Ownership of shares – 75% or moreOE
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 37
    CORETX CONNECT LIMITED - 2016-04-11
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 510 - Director → ME
  • 38
    PLANET CONTRACTS LTD - 2024-06-25
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 124 - Director → ME
  • 39
    icon of address 36 Milton Road, East Kilbride, Glasgow
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,329 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 120 - Director → ME
  • 40
    icon of address 36 Milton Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    149,153 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 121 - Director → ME
  • 41
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -3,972 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 125 - Director → ME
  • 42
    icon of address 148 Hatherley Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address C/o Cummins Ltd, Yarm Road, Darlington, County Durham
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 190 - Director → ME
  • 44
    icon of address Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2002-12-23 ~ dissolved
    IIF 174 - Director → ME
  • 45
    icon of address 39 Kirby Road, North End, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 51 - Director → ME
  • 46
    icon of address 97 Baffins Road, Copnor, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2011-10-03 ~ dissolved
    IIF 576 - Secretary → ME
  • 47
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 603 - Director → ME
  • 48
    icon of address Hammetts West Town, Woolsery, Bideford, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2005-03-23 ~ dissolved
    IIF 217 - Secretary → ME
  • 49
    icon of address 87a High Street, The Old Town, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 225 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 500 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 500 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 2nd Floor Patman House, 23-27 Electric Parade, George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-26 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 1998-06-26 ~ dissolved
    IIF 406 - Secretary → ME
  • 51
    ELY BUSINESS CENTRE LIMITED - 2004-06-25
    LEGISLATOR 1443 LIMITED - 1999-11-11
    icon of address The Grange, Nutholt Lane, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    772,656 GBP2016-03-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 6 - Director → ME
  • 52
    icon of address 24 Craft Marshall Industrial Estate, Gas Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    514,858 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 750 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 75 High Street, Fletton, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,338 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 1 Lochrin Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,715 GBP2019-10-31
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 691 - Director → ME
    icon of calendar 2018-08-03 ~ dissolved
    IIF 567 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 688 - Ownership of shares – 75% or moreOE
  • 55
    INNOVATE RETAIL LTD - 2025-06-30
    RETAIL GEEK LTD - 2018-07-09
    icon of address 117 Elgam Avenue, Blaenavon, Pontypool, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,332 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 304 - Director → ME
    icon of calendar 2015-06-26 ~ now
    IIF 565 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Has significant influence or control as a member of a firmOE
    IIF 556 - Right to appoint or remove directorsOE
  • 56
    icon of address Unit 19 Aberdare Enterprise Centre Aberaman Industrial Estate, Aberaman, Aberdare, Rnondda Cynon Taff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,540 GBP2024-03-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 715 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 715 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 129 - Director → ME
    icon of calendar 2023-06-09 ~ now
    IIF 570 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2022-06-27 ~ dissolved
    IIF 534 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 541 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    UNDERVIEW PROPERTIES LIMITED - 2004-12-09
    icon of address The Threlfall Building, Trueman Street, Liverpool, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    65,657 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 291 - Director → ME
  • 60
    icon of address 172 Bangor Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 161 - Director → ME
  • 61
    FAMILY FOCUS (LINCOLNSHIRE) C.I.C. - 2018-05-17
    icon of address 65 Deans Street Deans Street, Oakham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 181 - Director → ME
  • 62
    PITCOMP 121 PLC - 1995-07-17
    icon of address Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 602 - Director → ME
  • 63
    icon of address 1 London Street, Reading, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 551 - LLP Member → ME
  • 64
    GC CO NO. 105 LIMITED - 2012-10-18
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 284 - Director → ME
  • 65
    icon of address Arcadia House, Maritime Walk, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 532 - Director → ME
  • 66
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 417 - Director → ME
  • 67
    icon of address 6 Summer Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,156 GBP2015-08-31
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 746 - Right to appoint or remove directorsOE
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 11 Greenfield Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Ownership of shares – 75% or moreOE
  • 70
    GOODHEAD GROUP PLC - 2012-11-29
    GOODHEAD PRINT GROUP PLC - 1988-09-02
    SCANBOND LIMITED - 1985-01-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 107 - Director → ME
  • 71
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 574 - Secretary → ME
  • 72
    ASTUCIA LIMITED - 2006-04-26
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 571 - Secretary → ME
  • 73
    COUNT ON US LIMITED - 2012-03-22
    CASTLECLOVER LIMITED - 1987-06-22
    icon of address A4 Telford Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2006-01-27 ~ dissolved
    IIF 641 - Secretary → ME
  • 74
    CITY CLICKERS LIMITED - 2012-03-22
    WELLRELAY LIMITED - 2000-05-30
    icon of address A4 Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 640 - Secretary → ME
  • 75
    icon of address 4385, 10972414: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 385 - Director → ME
  • 76
    icon of address 2 Park Road, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,741 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 222 - Director → ME
  • 77
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,185 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 78
    PAGE & MOY TRAVEL GROUP AIR HOLIDAYS LIMITED - 2017-01-11
    TRAVELSPHERE LIMITED - 2011-03-04
    TRAVELSPHERE (HARBOROUGH) LIMITED - 1986-10-08
    AWNMAY TRANSPORT LIMITED - 1978-12-31
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 357 - Director → ME
  • 79
    PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED - 2017-01-11
    PAGE & MOY LIMITED - 2011-03-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 356 - Director → ME
  • 80
    icon of address Winterton House First Floor West, High Street, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,970 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,390 GBP2019-10-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,032 GBP2019-08-31
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 686 - Has significant influence or control as a member of a firmOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4 Hillbeck Street, South Church, Bishop Auckland, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,837 GBP2025-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 370 - Director → ME
  • 84
    SHIMMER LIMITED - 1998-10-12
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,537 GBP2019-12-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 516 - Director → ME
  • 85
    icon of address Unit 8 Guilberts Industrial Centre, Collings Road, St Peter Port, Guernsey
    Removed Corporate (2 parents)
    Officer
    Responsible for director
    icon of calendar 2023-11-15 ~ now
    IIF 533 - Managing Officer → ME
  • 86
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 105 Chestnut Avenue, West Wickham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,906 GBP2024-05-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 307 - Has significant influence or controlOE
  • 88
    icon of address 6 Summer Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    236,778 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 502 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    IAIN SMITH DESIGN LIMITED - 2004-07-21
    HBJ 696 LIMITED - 2004-07-19
    icon of address C/o Gcrr Limited Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    225,732 GBP2015-06-30
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2004-07-21 ~ dissolved
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 394 - Director → ME
  • 91
    icon of address 38 Parkwood Road, Whiston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-15 ~ dissolved
    IIF 274 - Director → ME
  • 92
    icon of address 46 Picton Street, Montpelier, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 547 - Director → ME
  • 93
    icon of address 7c Inverleith Row, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 115 - Director → ME
  • 94
    icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-04-05
    Officer
    icon of calendar 2001-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    icon of address 11 Owen Street, Pennar, Pembroke Dock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,277,854 GBP2024-03-31
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 48 Telford Way, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 410 - Director → ME
  • 98
    icon of address 3 Miller Smith Close, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 99
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    CORETX LIMITED - 2017-11-30
    ENSCO 899 LIMITED - 2013-03-18
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 519 - Director → ME
  • 100
    AGGREGATED TELECOM LIMITED - 2016-04-11
    CORETX PROTECT LIMITED - 2017-11-30
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 517 - Director → ME
  • 101
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 520 - Director → ME
  • 102
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 518 - Director → ME
  • 103
    icon of address 5 Hillcote Close, Fulwwod, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 134 - Director → ME
  • 104
    icon of address 12 Smith, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 296 - Director → ME
  • 105
    icon of address 12 Smith Close Fawley, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 702 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 12 Smith Close Fawley, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 295 - Director → ME
  • 107
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    816 GBP2024-08-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Redwood House 65 Bristol Road, Keynsham, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 701 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 701 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 63 Netherstreet, Bromham, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,126,251 GBP2024-12-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 65 - Director → ME
  • 110
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,242 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 692 - Director → ME
  • 112
    icon of address 63 Netherstreet, Bromham, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    355,405 GBP2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 416 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 668 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 668 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 377 - Director → ME
  • 114
    icon of address 21 Lydbury Crescent, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 115
    icon of address 17 Northpark Street, Flat 1/1, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 747 - Has significant influence or controlOE
  • 116
    icon of address Bank House, Seaforth Street, Fraserburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -242 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 504 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 31 Chapel Lane, Kirby Cross, Frinton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,180 GBP2024-02-28
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 234 - Has significant influence or controlOE
  • 118
    icon of address Mcmanus Hall, Unit C11 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    241 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 3 Miller Smith Close, Tadworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 16 - Director → ME
  • 120
    icon of address Rossini At Leatherne Bottel Bridle Way, Goring, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,154 GBP2020-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 111 - Director → ME
  • 121
    PAGE & MOY TRAVEL LTD - 2005-09-13
    FORAY 1313 LIMITED - 2000-11-27
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 360 - Director → ME
  • 122
    icon of address 13 Woodside Road, Alloa, Alloa, Clackmannanshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 123
    NETSPRITE LIMITED - 2001-03-16
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 525 - Director → ME
  • 124
    GRAPPLE (HOLDINGS) LIMITED - 2013-09-18
    icon of address 4th Floor, 51-53 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 273 - Director → ME
  • 125
    icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,531 GBP2024-06-30
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 5 - Director → ME
  • 126
    icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire
    Active Corporate (8 parents)
    Equity (Company account)
    -90,608 GBP2024-06-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 1 - Director → ME
  • 127
    icon of address 11 Brindley Place Brunswick Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address The Firs Uttoxeter Road, Tean, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    FIELDSEC 338 LIMITED - 2005-11-29
    icon of address Field Seymour Parkes, The Old Coroners Court, 1 London Street, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,472,000 GBP2018-03-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 710 - Secretary → ME
  • 130
    THE READING FOOTBALL CLUB (HOLDINGS) PLC - 2016-11-03
    icon of address Madejski Stadium, Junction 11 M4, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 1999-12-06 ~ dissolved
    IIF 422 - Director → ME
  • 131
    CITY IN THE COMMUNITY TRUST - 2010-11-16
    MANCHESTER CITY F.C. FOOTBALL IN THE COMMUNITY - 2010-09-29
    icon of address Etihad Stadium, Etihad Campus, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 325 - Director → ME
  • 132
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,478 GBP2016-08-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 614 - Director → ME
  • 133
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 495 - Director → ME
  • 134
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 609 - Director → ME
  • 135
    MATHIAN LLP - 2014-05-29
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 587 - LLP Designated Member → ME
  • 136
    icon of address 9 Nine Lycrome Lane, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2000-06-30 ~ dissolved
    IIF 405 - Secretary → ME
  • 137
    icon of address 75 High Street, Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 276 - Director → ME
  • 138
    icon of address City Auction Group Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address City Auction Group Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,126 GBP2023-12-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,211 GBP2019-07-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 617 - Director → ME
    icon of calendar 2019-06-24 ~ dissolved
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 719 - Ownership of shares – 75% or moreOE
  • 143
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    548,000 GBP2024-08-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 530 - Director → ME
  • 144
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC - 2015-02-05
    SHARELEASE PLC - 2004-02-02
    BROCA PLC - 2014-08-12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 531 - Director → ME
  • 145
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 615 - Director → ME
  • 146
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 616 - Director → ME
  • 147
    MXC CAPITAL ADVISORY LLP - 2015-08-28
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 685 - LLP Designated Member → ME
  • 148
    MXC CAPITAL LIMITED - 2014-07-23
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 523 - Director → ME
  • 149
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 522 - Director → ME
  • 150
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 526 - Director → ME
  • 151
    icon of address 27 Rowan Crescent, Killearn, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    726 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 393 - Director → ME
    icon of calendar 2012-11-15 ~ dissolved
    IIF 578 - Secretary → ME
  • 153
    icon of address National Cycling Centre, Stuart Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 43 - Director → ME
  • 154
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 407 - Has significant influence or controlOE
  • 155
    icon of address 108 Rowan Way, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 303 - Director → ME
  • 156
    icon of address Flat 3 Wrekin House, Old Vicarage Lane, Hartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,561 GBP2023-04-30
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 713 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 33 Torrington Park, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -153 GBP2016-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2015-01-15 ~ dissolved
    IIF 566 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 721 - Has significant influence or control as a member of a firmOE
    IIF 721 - Has significant influence or control over the trustees of a trustOE
    IIF 721 - Has significant influence or controlOE
    IIF 721 - Right to appoint or remove directors as a member of a firmOE
    IIF 721 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 721 - Ownership of shares – 75% or more as a member of a firmOE
  • 158
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,895 GBP2024-03-30
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 41 - Director → ME
    icon of calendar 2011-02-21 ~ now
    IIF 564 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 160
    TRAVELSPHERE TRANSPORT SERVICES LIMITED - 2011-03-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 359 - Director → ME
  • 161
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 361 - Director → ME
  • 162
    PAGE & MOY (HOLDINGS) LIMITED - 1994-02-01
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 358 - Director → ME
  • 163
    PAGE & MOY TRANSPORTATION LIMITED - 2011-03-04
    FORAY 858 LIMITED - 1996-01-02
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 365 - Director → ME
  • 164
    PAGE & MOY GROUP LIMITED - 2010-05-10
    FORAY 515 LIMITED - 1994-02-01
    icon of address 4 Hardman Square, Spinning Fields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 364 - Director → ME
  • 165
    icon of address 72 72 Blandford Road, Wimborne, Dorswet, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -49,798 GBP2023-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 166
    icon of address 75 High Street, Fletton, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,043,315 GBP2024-07-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 695 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Has significant influence or controlOE
    IIF 695 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 71 - Director → ME
  • 168
    icon of address 18 Telford Close, Mickleover, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 368 - Director → ME
  • 169
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    35,839 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 123 - Director → ME
  • 170
    COSMOS CIVILS LIMITED - 2020-09-11
    icon of address 36 Milton Road, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -30,836 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 122 - Director → ME
  • 171
    icon of address Highview, Shipdham Road, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,088 GBP2021-06-18
    Officer
    icon of calendar 2005-08-10 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 172
    STRATFIELD HOMES LIMITED - 2003-12-11
    FISEPA 209 LIMITED - 2003-12-09
    icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 647 - Secretary → ME
  • 173
    icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,642 GBP2025-04-05
    Officer
    icon of calendar 1995-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    131,384 GBP2025-04-05
    Officer
    icon of calendar 1993-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
  • 175
    icon of address Unit 2 Alexandra House, Chelson Street Longton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 391 - Director → ME
    icon of calendar 2012-07-20 ~ dissolved
    IIF 579 - Secretary → ME
  • 176
    icon of address Unit 1, Chelson Street Longton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 392 - Director → ME
  • 177
    FESTIVAL FM LIMITED - 2000-07-31
    icon of address 1 London Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 708 - Secretary → ME
  • 178
    icon of address 130 Mulberry Court, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 714 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,630 GBP2024-09-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 10a High Street, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2017-01-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 10 Broad O Th Lane, Shevington, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 670 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,925 GBP2024-12-31
    Officer
    icon of calendar 2003-03-19 ~ now
    IIF 27 - Director → ME
  • 186
    icon of address 1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,039 GBP2021-03-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 559 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 95 - Director → ME
    IIF 478 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 662 - Secretary → ME
  • 188
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 479 - Director → ME
    IIF 100 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 663 - Secretary → ME
  • 189
    ARK MANAGEMENT LIMITED - 2011-05-26
    GAC NO. 176 LIMITED - 1999-11-05
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 489 - Director → ME
    IIF 109 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 709 - Secretary → ME
  • 190
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 82 - Director → ME
    IIF 472 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 661 - Secretary → ME
  • 191
    SACKVILLE PROPERTIES (SUNBURY) LIMITED - 2007-08-16
    FIELDSEC 396 LIMITED - 2007-06-11
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 83 - Director → ME
    IIF 456 - Director → ME
    icon of calendar 2007-06-21 ~ dissolved
    IIF 648 - Secretary → ME
  • 192
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 102 - Director → ME
    IIF 481 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 665 - Secretary → ME
  • 193
    SACKVILLE PROPERTIES (WCT) LIMITED - 2007-09-26
    FIELDSEC 399 LIMITED - 2007-07-20
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 455 - Director → ME
    IIF 103 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 650 - Secretary → ME
  • 194
    FIELDSEC 398 LIMITED - 2007-07-17
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 86 - Director → ME
    IIF 454 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 649 - Secretary → ME
  • 195
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 482 - Director → ME
    IIF 92 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 660 - Secretary → ME
  • 196
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 90 - Director → ME
    IIF 468 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 656 - Secretary → ME
  • 197
    YOURCO 232 LIMITED - 2011-04-01
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 105 - Director → ME
    IIF 488 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 680 - Secretary → ME
  • 198
    FIELDSEC 389 LIMITED - 2007-06-04
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 97 - Director → ME
    IIF 457 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 652 - Secretary → ME
  • 199
    FIELDSEC 311 LIMITED - 2005-01-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 658 - Secretary → ME
  • 200
    FIELDSEC 388 LIMITED - 2007-06-04
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 458 - Director → ME
    IIF 96 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 651 - Secretary → ME
  • 201
    FIELDSEC 373 LIMITED - 2006-07-27
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 480 - Director → ME
    IIF 101 - Director → ME
    icon of calendar 2006-07-26 ~ dissolved
    IIF 657 - Secretary → ME
  • 202
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 16 The Croft, Euxton, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    CORETX LIMITED - 2016-04-11
    SITPAL LIMITED - 2009-08-11
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 509 - Director → ME
  • 205
    CORETX MANAGE LIMITED - 2016-04-11
    TANGLE LABS LIMITED - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 507 - Director → ME
  • 206
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,065 GBP2025-01-31
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 282 - Director → ME
  • 207
    icon of address 12 Smith Close Fawley, Smith, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 294 - Director → ME
  • 208
    HOMACK (NO. 52) LIMITED - 1994-11-29
    icon of address 16 Lynedoch Crescent, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    895,576 GBP2025-04-30
    Officer
    icon of calendar 1994-11-22 ~ now
    IIF 143 - Director → ME
  • 209
    icon of address Britannia House, Roberts Mews, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address Church View House 75 High St, Fletton, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 696 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 111 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 212
    STONES THE PRINTERS LIMITED - 2012-11-29
    HENRY STONE & SON (PRINTERS) LIMITED - 1998-06-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 108 - Director → ME
  • 213
    FISEPA 139 LIMITED - 2002-07-19
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 486 - Director → ME
  • 214
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents, 237 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 491 - Director → ME
  • 215
    icon of address 4385, 12059633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 720 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 10 Chapel Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 382 - LLP Designated Member → ME
  • 217
    icon of address Threlfall Building, Trueman Street, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,055,993 GBP2024-07-31
    Officer
    icon of calendar 2006-04-04 ~ now
    IIF 285 - Director → ME
  • 218
    BORDER FOODS LIMITED - 1996-12-04
    icon of address Threlfall Building, Trueman Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 288 - Director → ME
  • 219
    icon of address The Threlfall Building, Trueman Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,713,216 GBP2024-07-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 287 - Director → ME
  • 220
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,874 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 221
    L & I PROPERTIES LIMITED - 2019-03-06
    icon of address 8 Balmoral Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-14 ~ dissolved
    IIF 38 - Director → ME
  • 222
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    161 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 223
    icon of address First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 224
    THE GALLEON,PORTOBELLO LTD. - 2015-04-15
    icon of address 46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    812,613 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 555 - Has significant influence or controlOE
  • 225
    icon of address 1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,307 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 558 - Ownership of shares – 75% or moreOE
  • 226
    icon of address The Sunbed Shop Fenton Road, Greasbrough, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 1 Fenton Road, Rotherham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 561 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 21a Market Street, Radcliffe, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 119 - Director → ME
    IIF 169 - Director → ME
    icon of calendar 2011-07-25 ~ dissolved
    IIF 562 - Secretary → ME
  • 229
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 70 - Director → ME
  • 230
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,664 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 69 - Director → ME
  • 231
    icon of address 72 Blandford Road, Corfe Mullen, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,586 GBP2024-02-29
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-12-15 ~ now
    IIF 581 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 671 - Ownership of shares – More than 50% but less than 75%OE
  • 232
    icon of address Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 528 - Director → ME
  • 233
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    IDE GROUP FINANCING LIMITED - 2023-01-17
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    CORETX FINANCING LIMITED - 2017-11-28
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 515 - Director → ME
  • 234
    icon of address Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 529 - Director → ME
  • 235
    CORETX MANAGE LIMITED - 2017-11-30
    SHOWFORM LIMITED - 1992-11-16
    SELECTION SERVICES LIMITED - 2016-04-11
    IDE GROUP MANAGE LIMITED - 2022-11-17
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 513 - Director → ME
  • 236
    EASYDATE PLC - 2011-01-11
    CORETX HOLDINGS PLC - 2017-11-30
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CUPID PLC - 2015-01-13
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    EASYDATE LIMITED - 2010-06-17
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 179 - Director → ME
  • 237
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,112 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Wolvey Grange Church Hill, Wolvey, Hinckley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 158 - Director → ME
  • 239
    PAGE & MOY TRAVEL GROUP LIMITED - 2017-01-11
    KALEIDOSCOPE TRAVEL HOLDINGS LIMITED - 2010-05-10
    TRAVELSPHERE HOLDINGS LIMITED - 2007-11-20
    WILLOUGHBY (289) LIMITED - 2000-10-31
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 355 - Director → ME
  • 240
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 362 - Director → ME
  • 241
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 711 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address The Gate Business Centre, Keppoch Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 182 - Director → ME
  • 243
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -25,460 GBP2017-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 723 - Has significant influence or controlOE
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 244
    icon of address Think Tank, Ruston Way, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 245
    icon of address S11 Sparkhouse Rope Walk, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 724 - Has significant influence or controlOE
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 724 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address 93 St. Marys Avenue, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,976 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 718 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 25 Tagg Wood View, Ramsbottom, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,003 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    CLANNBRO LTD - 2021-12-07
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,598 GBP2024-02-28
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 319 - Has significant influence or controlOE
  • 250
    icon of address Arena Berkeley Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,827 GBP2024-02-29
    Officer
    icon of calendar 2024-07-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 251
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 636 - Secretary → ME
  • 252
    icon of address 43-44 Pegholme Mill, Wharfebank Business Centre, Otley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 126 - Director → ME
  • 253
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132,037 GBP2021-08-11
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 672 - Ownership of shares – More than 50% but less than 75%OE
Ceased 252
  • 1
    icon of address 57 Horn Park Lane, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,494 GBP2024-08-31
    Officer
    icon of calendar 2007-11-26 ~ 2014-08-21
    IIF 381 - Director → ME
  • 2
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-21 ~ 2007-07-30
    IIF 148 - Director → ME
    icon of calendar 2008-03-18 ~ 2009-02-02
    IIF 259 - Director → ME
    icon of calendar 2010-04-27 ~ 2010-07-20
    IIF 598 - Director → ME
  • 3
    SWEETPIP HI LIMITED - 2005-02-02
    icon of address Portland House, 228 Portland Crescent, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,611 GBP2017-07-31
    Officer
    icon of calendar 2003-07-29 ~ 2005-02-02
    IIF 166 - Director → ME
  • 4
    360 CRONDALL LIMITED - 2022-03-01
    icon of address 4-5 Albany Courtyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -635,968 GBP2024-03-30
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-02
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-16
    IIF 728 - Right to appoint or remove directors OE
    IIF 728 - Ownership of voting rights - 75% or more OE
    IIF 728 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4-5 Albany Courtyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-15
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-15
    IIF 729 - Right to appoint or remove directors OE
    IIF 729 - Ownership of voting rights - 75% or more OE
    IIF 729 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    458,841 GBP2020-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2015-08-21
    IIF 589 - Director → ME
  • 7
    icon of address 80 Finsbury Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2002-02-22 ~ 2003-11-07
    IIF 180 - Director → ME
    icon of calendar 2002-02-22 ~ 2003-11-07
    IIF 221 - Secretary → ME
  • 8
    AMP MANAGEMENT LIMITED - 1996-03-26
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 334 - Director → ME
  • 9
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-06 ~ 2012-11-20
    IIF 262 - Director → ME
  • 10
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    BEALAW (741) LIMITED - 2005-03-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2007-09-05
    IIF 247 - Director → ME
  • 11
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    GATELEY (SCOTLAND) LLP - 2017-06-01
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2017-06-01
    IIF 725 - LLP Member → ME
  • 12
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (389 parents, 25 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 726 - LLP Member → ME
  • 13
    ALTERNATIVE LEEDS (HOLDINGS) LIMITED - 2019-02-13
    icon of address Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    694,325 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2024-10-08 ~ 2025-06-13
    IIF 269 - Director → ME
  • 14
    icon of address Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,597,658 GBP2024-04-30
    Officer
    icon of calendar 2024-10-08 ~ 2025-06-13
    IIF 268 - Director → ME
  • 15
    A.B.CALLER & SONS LIMITED - 1996-03-26
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 333 - Director → ME
  • 16
    BLYTHE ENTERPRISES LIMITED - 2005-06-30
    icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 198 - Director → ME
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 569 - Secretary → ME
  • 17
    icon of address 17 Stephenson Wharf, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ 2016-01-01
    IIF 59 - Director → ME
  • 18
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 251 - Director → ME
  • 19
    TRIGGER ENGINEERING LTD - 1996-01-26
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 250 - Director → ME
  • 20
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    icon of address 4 Triton Square, Triton Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 254 - Director → ME
  • 21
    SILBURY 202 LIMITED - 1999-12-21
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 248 - Director → ME
  • 22
    icon of address Parkview Garage, Kings Road, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,386 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2020-03-31
    IIF 677 - Director → ME
    icon of calendar 2016-03-03 ~ 2020-03-31
    IIF 535 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 751 - Right to appoint or remove directors OE
    IIF 751 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 751 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OST LIMITED - 2004-02-16
    icon of address Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-01-31
    IIF 256 - Director → ME
  • 24
    icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,716 GBP2023-06-30
    Officer
    icon of calendar 2021-11-01 ~ 2023-10-19
    IIF 22 - Director → ME
  • 25
    icon of address Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-02 ~ 2020-05-26
    IIF 742 - Ownership of shares – 75% or more OE
  • 26
    CORETX CONNECT LIMITED - 2017-11-30
    CONNECTIONS4LONDON LTD - 2005-04-04
    CONNEXIONS4LONDON LTD - 2016-04-11
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED - 2021-11-11
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-27 ~ 2021-10-19
    IIF 514 - Director → ME
  • 27
    icon of address Madejski Stadium, Junction 11 M4, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-30
    IIF 496 - Director → ME
  • 28
    icon of address 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-17 ~ 2016-01-29
    IIF 165 - Director → ME
  • 29
    BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION LIMITED - 2011-02-11
    THE BERKSHIRE BUSINESS EDUCATION ALLIANCE LIMITED - 2010-01-22
    icon of address Aspire@wokingham, 1st Floor, 520 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-09-07
    IIF 429 - Director → ME
  • 30
    BEWLEY GROUP PLC - 2005-09-09
    icon of address Inhurst House, Brimpton Road, Baughurst, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-14 ~ 2016-05-03
    IIF 681 - Secretary → ME
  • 31
    BEWLEY HOMES PLC - 2002-12-06
    BEWLEY HOMES LIMITED - 2003-01-24
    icon of address Inhurst House, Brimpton Road, Baughurst, Hampshire
    Active Corporate (12 parents, 33 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2016-04-26
    IIF 683 - Secretary → ME
  • 32
    GRAPPLE MOBILE LIMITED - 2014-06-02
    MONITISE CREATE LIMITED - 2017-01-31
    icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,856 GBP2024-09-30
    Officer
    icon of calendar 2010-01-07 ~ 2012-10-18
    IIF 272 - Director → ME
  • 33
    FIELDSEC 324 LIMITED - 2005-07-22
    CARISBROOKE NURSING HOMES LIMITED - 2007-02-02
    SACKVILLE NURSING HOMES LIMITED - 2006-11-09
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,960,566 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 79 - Director → ME
    IIF 435 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 630 - Secretary → ME
  • 34
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,692 GBP2025-03-31
    Officer
    icon of calendar 1999-03-24 ~ 2002-01-31
    IIF 420 - Director → ME
  • 35
    icon of address Dean Street Arch 22-28 First Floor, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,179,459 GBP2024-03-31
    Officer
    icon of calendar 2006-09-11 ~ 2017-01-27
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 717 - Has significant influence or control OE
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Dean Street Arch, 22-28 First Floor, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -920 GBP2025-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2017-01-27
    IIF 384 - Director → ME
  • 37
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,574,273 GBP2017-09-30
    Officer
    icon of calendar 2001-02-06 ~ 2002-02-11
    IIF 153 - Director → ME
  • 38
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-06-12
    IIF 261 - Director → ME
  • 39
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2022-06-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-06-01
    IIF 315 - Ownership of shares – 75% or more OE
  • 40
    THOMSON FLY LIMITED - 2005-11-01
    SAVILLE TRAVEL LIMITED - 2003-08-13
    LUSHSORT LIMITED - 1987-07-08
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 339 - Director → ME
  • 41
    icon of address The Lowford Centre Portsmouth Road, Bursledon, Southampton
    Active Corporate (6 parents)
    Equity (Company account)
    2,401,284 GBP2024-06-30
    Officer
    icon of calendar 2019-04-08 ~ 2021-05-15
    IIF 10 - Director → ME
  • 42
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-31 ~ 2007-01-30
    IIF 146 - Director → ME
    icon of calendar 1991-07-24 ~ 1998-11-03
    IIF 147 - Director → ME
  • 43
    icon of address Caldervale Technology Limited, Bretfield Court, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,472,253 GBP2020-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2024-07-03
    IIF 31 - Director → ME
  • 44
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 337 - Director → ME
  • 45
    icon of address 1 London Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -249,917 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2021-05-28
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-05-28
    IIF 737 - Right to appoint or remove directors OE
    IIF 737 - Ownership of voting rights - 75% or more OE
    IIF 737 - Ownership of shares – 75% or more OE
  • 46
    FIELDSEC 329 LIMITED - 2005-07-22
    SACKVILLE CENTRAL INVESTMENTS LIMITED - 2006-11-09
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -32,906,014 GBP2022-09-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 88 - Director → ME
    IIF 430 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 632 - Secretary → ME
  • 47
    SACKVILLE CENTRAL HOLDINGS LIMITED - 2006-11-09
    FIELDSEC 322 LIMITED - 2005-07-22
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,849,380 GBP2016-06-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 94 - Director → ME
    IIF 443 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 631 - Secretary → ME
  • 48
    SACKVILLE PROPERTIES LIMITED - 2006-11-09
    SACKVILLE PROPERTIES PLC - 2006-07-19
    SACKVILLE PROPERTIES (UK) PLC - 2006-01-09
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,277 GBP2016-06-30
    Officer
    icon of calendar 2005-02-17 ~ 2006-10-31
    IIF 432 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 89 - Director → ME
    icon of calendar 2005-02-17 ~ 2006-10-31
    IIF 626 - Secretary → ME
  • 49
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2006-11-09
    FIELDSEC 316 LIMITED - 2005-03-02
    icon of address 49 Berkeley Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -17,380,844 GBP2016-06-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 78 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-10-31
    IIF 434 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-10-31
    IIF 629 - Secretary → ME
  • 50
    BRIXX SOLUTIONS LIMITED - 2015-11-18
    EARLSBANE LIMITED - 2002-06-11
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2017-07-18
    IIF 613 - Director → ME
  • 51
    CASTLETON TECHNOLOGY MANAGED SERVICES LTD - 2015-10-15
    MONTAL COMPUTER SERVICES LIMITED - 2015-10-13
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,716,639 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2017-07-18
    IIF 608 - Director → ME
  • 52
    DOCUMOTIVE LIMITED - 2015-11-09
    CASTLETON SOFTWARE SOLUTIONS LTD - 2019-05-30
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,331,211 GBP2024-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2017-07-18
    IIF 612 - Director → ME
  • 53
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC - 2013-02-27
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    icon of calendar 2011-09-19 ~ 2017-07-18
    IIF 606 - Director → ME
  • 54
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2008-03-18
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ 2017-07-18
    IIF 610 - Director → ME
  • 55
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2017-07-18
    IIF 594 - Director → ME
  • 56
    icon of address Matrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2015-06-30
    IIF 676 - Director → ME
    icon of calendar 1998-12-18 ~ 2015-06-30
    IIF 402 - Secretary → ME
  • 57
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    icon of address 43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-26
    IIF 446 - Director → ME
  • 58
    icon of address Ctmc, 74 Allaston Road, Lydney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2018-04-26
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-04-26
    IIF 704 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address Church Of Ireland House Church Avenue, Rathmines, Dublin, Ireland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2009-09-25
    IIF 563 - Secretary → ME
  • 60
    ASTUCIA (UK) LIMITED - 2006-05-25
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2021-10-27
    IIF 653 - Secretary → ME
  • 61
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2021-10-27
    IIF 638 - Secretary → ME
  • 62
    BANTRAM LIMITED - 1996-01-16
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2021-01-25
    IIF 371 - Director → ME
  • 63
    WELDSY (NORTHERN) LIMITED - 2021-11-10
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,248 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2021-11-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-11-04
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address Lombard House, Worcester Road, Stourport On Severn, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-10
    IIF 619 - Secretary → ME
  • 65
    FIELDSEC 325 LIMITED - 2005-07-22
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 81 - Director → ME
    IIF 437 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 635 - Secretary → ME
  • 66
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,199,055 GBP2019-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2010-09-30
    IIF 99 - Director → ME
    icon of calendar 1998-07-23 ~ 2019-08-29
    IIF 643 - Secretary → ME
  • 67
    icon of address Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2016-11-22
    IIF 369 - Director → ME
  • 68
    HOLSET ENGINEERING COMPANY LIMITED - 2006-05-10
    icon of address St Andrews Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-25 ~ 2000-06-09
    IIF 194 - Director → ME
  • 69
    icon of address C/o Cummins Ltd, Yarm Road, Darlington, County Durham
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-05-04 ~ 2000-06-12
    IIF 199 - Director → ME
  • 70
    PARILLA LIMITED - 1996-12-27
    icon of address 45 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2000-11-08
    IIF 263 - Director → ME
  • 71
    icon of address Kingfisher House Albury Close, Loverock Road, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,194,746 GBP2024-12-31
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-10
    IIF 624 - Secretary → ME
  • 72
    LANGWORTHY CONSTRUCTION LIMITED - 2001-10-03
    icon of address Gotham House Hammett Square, Phoenix Lane, Tiverton, Devon, England
    Active Corporate (8 parents, 28 offsprings)
    Profit/Loss (Company account)
    3,722,973 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2020-01-24
    IIF 44 - Director → ME
  • 73
    icon of address Building 9 Swanwick Shore, Swanwick, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101 GBP2019-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2022-06-01
    IIF 58 - Director → ME
    icon of calendar 2015-10-26 ~ 2022-06-01
    IIF 577 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 317 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,261,178 GBP2024-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-22
    IIF 512 - Director → ME
  • 75
    icon of address 14 Lytham End, Tilehurst, Reading, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    42,720 GBP2021-08-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-06-18
    IIF 447 - Director → ME
  • 76
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2012-06-01
    IIF 327 - Director → ME
  • 77
    FISEPA 28 LIMITED - 1992-03-27
    icon of address 75 Warminster Road, Bath, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1992-03-27
    IIF 693 - Director → ME
  • 78
    icon of address Sycamore House Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ 2025-06-13
    IIF 266 - Director → ME
  • 79
    icon of address York House, 1 Seagrave Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -9,870 GBP2024-12-31
    Officer
    icon of calendar 2006-10-30 ~ 2020-11-18
    IIF 173 - Director → ME
  • 80
    GWILI PLANNING & CONSULTANCY LIMITED - 2000-02-10
    icon of address Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2006-01-31
    IIF 249 - Director → ME
  • 81
    ER BRIDGEWATER LLP - 2009-07-24
    icon of address 52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,500 GBP2019-07-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-07-14
    IIF 552 - LLP Designated Member → ME
  • 82
    UNDERVIEW PROPERTIES LIMITED - 2004-12-09
    icon of address The Threlfall Building, Trueman Street, Liverpool, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    65,657 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2009-11-16 ~ 2012-12-17
    IIF 290 - Director → ME
  • 83
    BEALAW (908) LIMITED - 2008-09-23
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2010-07-21
    IIF 590 - Director → ME
  • 84
    icon of address Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,568 GBP2020-07-31
    Officer
    icon of calendar 2003-09-11 ~ 2009-02-03
    IIF 620 - Secretary → ME
  • 85
    icon of address 34 Hadley Road, Immingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2020-03-09
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2020-03-09
    IIF 697 - Right to appoint or remove directors OE
    IIF 697 - Ownership of voting rights - 75% or more OE
    IIF 697 - Ownership of shares – 75% or more OE
  • 86
    icon of address 64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-26 ~ 1999-10-14
    IIF 618 - Secretary → ME
  • 87
    ELLERMAN TRAVEL & LEISURE LIMITED - 1983-11-11
    GOLD CASE TRAVEL LIMITED - 1979-12-31
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 348 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 212 - Secretary → ME
  • 88
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2021-10-27
    IIF 639 - Secretary → ME
  • 89
    ASTUCIA LIMITED - 2006-04-26
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-03-15 ~ 2021-10-27
    IIF 637 - Secretary → ME
  • 90
    icon of address 2 Park Road, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,741 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-01-31
    IIF 689 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 689 - Right to appoint or remove directors OE
  • 91
    NEW CHARTER ACADEMY - 2012-02-24
    icon of address Great Academies Education Trust (located At Gaa), Broadoak Road, Ashton-under-lyne, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2008-07-24
    IIF 326 - Director → ME
  • 92
    icon of address 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    164 GBP2024-08-31
    Officer
    icon of calendar 2018-09-25 ~ 2020-05-30
    IIF 8 - Director → ME
  • 93
    icon of address 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,090 GBP2024-08-31
    Officer
    icon of calendar 2018-09-25 ~ 2020-05-30
    IIF 7 - Director → ME
  • 94
    icon of address Unit 4 High Fishergate, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,372 GBP2018-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2020-02-05
    IIF 138 - Director → ME
  • 95
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,192,529 GBP2025-06-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-29
    IIF 485 - Director → ME
  • 96
    icon of address The Hub 14 Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-22
    IIF 627 - Secretary → ME
  • 97
    MANRO HOLDINGS LIMITED - 1996-11-19
    TURNFLEET LIMITED - 1986-05-22
    icon of address C/o Enst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-07 ~ 1994-11-10
    IIF 193 - Director → ME
    icon of calendar 1994-06-07 ~ 1994-11-10
    IIF 415 - Secretary → ME
  • 98
    SACKVILLE PROPERTIES LIMITED - 2004-08-24
    icon of address Brook Business Recovery Bbr Llp, The Media Centre 7, Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2004-08-06
    IIF 433 - Director → ME
    icon of calendar 2001-02-28 ~ 2004-08-06
    IIF 633 - Secretary → ME
  • 99
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2004-08-26
    FISEPA 135 LIMITED - 2001-09-12
    icon of address Brooks Business Recovery, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-08-06
    IIF 439 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-08-06
    IIF 634 - Secretary → ME
  • 100
    DWCO 5 LIMITED - 2006-06-27
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2017-07-18
    IIF 595 - Director → ME
  • 101
    FISEPA 54 LIMITED - 1996-02-15
    HAND HELD PRODUCTS (UK) LIMITED - 2018-09-18
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1996-05-10
    IIF 444 - Director → ME
  • 102
    icon of address The Elms Mill Lane, Hartley Wespall, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-07-21
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-12-18
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Ownership of shares – 75% or more OE
  • 103
    TRANSGLOBE MIDLANDS LIMITED - 1980-12-31
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 351 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 210 - Secretary → ME
  • 104
    icon of address Lynton House 7-12, Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ 2006-03-03
    IIF 628 - Secretary → ME
  • 105
    icon of address Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-01-23 ~ 1997-01-25
    IIF 426 - Director → ME
    icon of calendar 2017-01-22 ~ 2021-01-30
    IIF 463 - Director → ME
  • 106
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-29 ~ 2017-07-18
    IIF 607 - Director → ME
  • 107
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 200 - Director → ME
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 411 - Secretary → ME
  • 108
    INDITHERM (INDUSTRIAL) LIMITED - 2004-05-05
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 201 - Director → ME
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 412 - Secretary → ME
  • 109
    WILLOUGHBY (401) LIMITED - 2002-11-15
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 191 - Director → ME
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 414 - Secretary → ME
  • 110
    icon of address 63 Netherstreet, Bromham, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,126,251 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-12-23
    IIF 586 - Has significant influence or control OE
    icon of calendar 2017-11-10 ~ 2023-12-23
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 667 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    P.J.O. INDUSTRIAL (INDITHERM) LIMITED - 1998-07-30
    INDITHERM PLC - 2015-06-23
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2016-05-16
    IIF 192 - Director → ME
    icon of calendar 2004-01-16 ~ 2016-05-16
    IIF 413 - Secretary → ME
  • 112
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 196 - Director → ME
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 568 - Secretary → ME
  • 113
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,334 GBP2015-04-30
    Officer
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 197 - Director → ME
  • 114
    HEROIX CORPORATION LIMITED - 2002-12-10
    icon of address Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,402 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2008-10-31
    IIF 257 - Director → ME
  • 115
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 338 - Director → ME
  • 116
    FISEPA 31 LIMITED - 1992-08-07
    icon of address 1 New Street, Wells, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2,897,522 GBP2025-06-30
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-27
    IIF 427 - Director → ME
  • 117
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-12 ~ 2021-02-02
    IIF 155 - LLP Member → ME
  • 118
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-11-01
    IIF 645 - Secretary → ME
  • 119
    icon of address 25-29 Queen Street, Maidenhead, Berkshire
    ADMINISTRATION ORDER Corporate (3 parents)
    Officer
    icon of calendar 1993-04-13 ~ 1993-07-16
    IIF 438 - Director → ME
  • 120
    PAGE & MOY ACQUISITION LIMITED - 2012-06-08
    KALEIDOSCOPE TRAVEL ACQUISITION LIMITED - 2010-06-08
    TRAVELSPHERE ACQUISITION LIMITED - 2007-11-20
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2012-05-15
    IIF 352 - Director → ME
  • 121
    PAGE & MOY GROUP HOLDINGS LIMITED - 2012-06-08
    KALEIDOSCOPE TRAVEL GROUP HOLDINGS LIMITED - 2010-06-08
    3612TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-11-25
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2012-05-15
    IIF 353 - Director → ME
  • 122
    TRAVELSPHERE TRUSTEES LIMITED - 2012-06-08
    icon of address 21 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-29
    IIF 363 - Director → ME
  • 123
    KAZPHOSPHATE PLC - 2011-06-01
    ARYSTAN OIL PLC - 2007-05-15
    icon of address 123 Pall Mall St. James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,247,459 GBP2024-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2007-10-09
    IIF 172 - Director → ME
  • 124
    icon of address 89 Charlton Road, Midsomer Norton, Radstock, England
    Active Corporate (8 parents)
    Equity (Company account)
    71,998 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2023-02-01
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-10-19
    IIF 706 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    SIRRETTA MICROELECTRONICS LIMITED - 1996-09-20
    QUADBAND LIMITED - 2016-09-15
    SIRRETTA LIMITED - 2014-03-28
    icon of address Unit 2c Beenham Industrial Estate Grange Lane, Beenham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,917 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 187 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 584 - Secretary → ME
  • 126
    ERK LIMITED - 2020-07-01
    KRE CR LIMITED - 2020-07-09
    icon of address Unit 8, The Aquarium Building, 1-7 King Street, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-30
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-29
    IIF 743 - Right to appoint or remove directors OE
    IIF 743 - Ownership of voting rights - 75% or more OE
    IIF 743 - Ownership of shares – 75% or more OE
  • 127
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 738 - Right to appoint or remove directors OE
    IIF 738 - Ownership of voting rights - 75% or more OE
    IIF 738 - Ownership of shares – 75% or more OE
  • 128
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 740 - Right to appoint or remove directors OE
    IIF 740 - Ownership of voting rights - 75% or more OE
    IIF 740 - Ownership of shares – 75% or more OE
  • 129
    DWCO 9 LIMITED - 2007-02-19
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-07-18
    IIF 596 - Director → ME
  • 130
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,141,865 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-07-18
    IIF 593 - Director → ME
  • 131
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 350 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 213 - Secretary → ME
  • 132
    icon of address 8 Campbell Close, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1,275 GBP2024-11-30
    Officer
    icon of calendar 1992-11-06 ~ 1993-07-12
    IIF 441 - Director → ME
  • 133
    MHR DESIGNS LIMITED - 2018-05-01
    FISEPA 50 LIMITED - 1995-11-21
    icon of address 7 Lime Grove Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,731 GBP2024-12-31
    Officer
    icon of calendar 1995-08-23 ~ 1995-09-20
    IIF 436 - Director → ME
  • 134
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 366 - Director → ME
  • 135
    icon of address A1 Scrap And Landrover Parts, Tile Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ 2011-10-31
    IIF 61 - Director → ME
  • 136
    FIELDSEC 338 LIMITED - 2005-11-29
    icon of address Field Seymour Parkes, The Old Coroners Court, 1 London Street, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,472,000 GBP2018-03-31
    Officer
    icon of calendar 2006-01-19 ~ 2006-06-07
    IIF 177 - Director → ME
  • 137
    icon of address Centerprise Intl Holdings Limited, Hampshire Int Business Park Lime Tree Way, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2014-04-17
    IIF 465 - Director → ME
  • 138
    MAXIMA MDMSI LIMITED - 2012-03-09
    icon of address Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-28
    IIF 601 - Director → ME
  • 139
    icon of address Warren Diddams, 10 Eaton Close, Billericay, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -1,599,140 GBP2024-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2012-12-21
    IIF 163 - Director → ME
  • 140
    icon of address Warren Diddams, 10 Eaton Close, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ 2013-04-16
    IIF 164 - Director → ME
    icon of calendar 1999-09-28 ~ 2013-04-16
    IIF 403 - Secretary → ME
  • 141
    icon of address 40 Footway Avery Hill Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    104,092 GBP2024-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2003-01-01
    IIF 151 - Director → ME
  • 142
    SACKVILLE DEVELOPMENTS (EGHAM) HOLDINGS LIMITED - 2009-10-29
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-09-25
    IIF 425 - Director → ME
    IIF 104 - Director → ME
    icon of calendar 2007-02-01 ~ 2009-09-25
    IIF 679 - Secretary → ME
  • 143
    FIELDSEC 333 LIMITED - 2005-08-25
    SACKVILLE DEVELOPMENTS (EGHAM) LIMITED - 2009-11-16
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-08-23 ~ 2009-09-25
    IIF 442 - Director → ME
    IIF 98 - Director → ME
    icon of calendar 2005-08-23 ~ 2009-09-25
    IIF 678 - Secretary → ME
  • 144
    LANDMARK COMPUTER SYSTEMS LIMITED - 1997-05-09
    HANOCOMP LIMITED - 1990-12-10
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2015-03-17
    IIF 599 - Director → ME
  • 145
    DEACONS COMPUTERS LIMITED - 1997-06-20
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2015-04-13
    IIF 600 - Director → ME
  • 146
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC - 2015-02-05
    SHARELEASE PLC - 2004-02-02
    BROCA PLC - 2014-08-12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    icon of calendar 2013-07-04 ~ 2014-08-13
    IIF 605 - Director → ME
  • 147
    MXC CAPITAL LIMITED - 2014-07-23
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-10-13 ~ 2009-10-13
    IIF 372 - Director → ME
    icon of calendar 2009-10-13 ~ 2016-07-15
    IIF 611 - Director → ME
  • 148
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2019-06-19
    IIF 521 - Director → ME
  • 149
    icon of address 72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2024-04-30
    IIF 549 - Secretary → ME
  • 150
    icon of address The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2019-07-16
    IIF 21 - Director → ME
  • 151
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-09
    IIF 408 - Has significant influence or control OE
  • 152
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    INGLEBY (1315) LIMITED - 2000-11-06
    icon of address Back Lane, Spencers Woods, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    847,874 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 188 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 582 - Secretary → ME
  • 153
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED - 2010-02-22
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2013-11-21
    IIF 597 - Director → ME
  • 154
    icon of address 72 72 Blandford Road, Wimborne, Dorswet, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -49,798 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 669 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 669 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 154 - LLP Designated Member → ME
  • 156
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,331,014 GBP2024-06-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-29
    IIF 487 - Director → ME
  • 157
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 345 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 214 - Secretary → ME
  • 158
    icon of address 39 Castell Coch View Castell Coch View, Tongwynlais, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -72,042 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-10-13
    IIF 575 - Secretary → ME
  • 159
    icon of address Paxton House Waterhouse Lane, Heritage Management Company Limited, Kingswood, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-06-30
    IIF 47 - Director → ME
  • 160
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 346 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 211 - Secretary → ME
  • 161
    PORT PHILIP INVESTMENTS LIMITED - 1998-02-12
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2000-02-16
    IIF 336 - Director → ME
  • 162
    icon of address Yorkon House New Lane, Huntington, York, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2003-09-19
    IIF 202 - Director → ME
  • 163
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2009-06-12
    IIF 252 - Director → ME
  • 164
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2011-07-22
    IIF 55 - Director → ME
  • 165
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-07-22
    IIF 62 - Director → ME
  • 166
    icon of address Finn Associates Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    20,165 GBP2022-09-30
    Officer
    icon of calendar 2002-10-07 ~ 2011-02-28
    IIF 302 - Director → ME
    icon of calendar 2002-10-04 ~ 2002-10-09
    IIF 745 - Director → ME
  • 167
    READING FOOTBALL HOLDINGS LIMITED - 2018-03-05
    RFC 1234 LIMITED - 2015-02-16
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -20,444,000 GBP2024-06-30
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-30
    IIF 498 - Director → ME
  • 168
    FESTIVAL FM LIMITED - 2000-07-31
    icon of address 1 London Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    icon of calendar 2006-01-11 ~ 2006-06-07
    IIF 178 - Director → ME
    icon of calendar 2005-12-02 ~ 2006-01-19
    IIF 622 - Secretary → ME
  • 169
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2008-06-02
    IIF 499 - Director → ME
  • 170
    RED SQUARED PLC - 2007-11-29
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2009-06-12
    IIF 260 - Director → ME
  • 171
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ 2014-11-17
    IIF 604 - Director → ME
  • 172
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2006-10-30
    IIF 149 - Director → ME
  • 173
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 347 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 215 - Secretary → ME
  • 174
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,683 GBP2024-06-30
    Officer
    icon of calendar 2013-09-27 ~ 2016-04-30
    IIF 497 - Director → ME
  • 175
    icon of address 10 Queensferry Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2000-03-20
    IIF 335 - Director → ME
  • 176
    HBJ 643 LIMITED - 2003-03-26
    icon of address Kpmg, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-06 ~ 2013-09-11
    IIF 14 - Director → ME
  • 177
    icon of address Ground Floor Office Mardyke, College Bank Way, Rochdale, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2009-02-09
    IIF 175 - Director → ME
  • 178
    FIELDSEC 312 LIMITED - 2005-01-28
    icon of address C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2010-12-15
    IIF 474 - Director → ME
    icon of calendar 2005-07-20 ~ 2010-12-15
    IIF 93 - Director → ME
    icon of calendar 2005-02-02 ~ 2010-12-15
    IIF 664 - Secretary → ME
  • 179
    FIELDSEC 337 LIMITED - 2005-09-06
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2012-12-18
    IIF 84 - Director → ME
    IIF 471 - Director → ME
    icon of calendar 2005-09-02 ~ 2012-12-18
    IIF 654 - Secretary → ME
  • 180
    FIELDSEC 311 LIMITED - 2005-01-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2016-12-01
    IIF 470 - Director → ME
    icon of calendar 2005-07-20 ~ 2016-12-01
    IIF 87 - Director → ME
  • 181
    SCHOOLS LINKING NETWORK LIMITED - 2009-08-26
    icon of address Culture Fusion, 125 Thornton Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2014-11-12
    IIF 64 - Director → ME
  • 182
    icon of address Pacific House, Imperial Way, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2025-02-25
    IIF 448 - Director → ME
    IIF 424 - Director → ME
    IIF 550 - Director → ME
  • 183
    REP CONTACT LIMITED - 2014-02-10
    YOUNGTRACE LIMITED - 1996-09-20
    SIRRETTA MICROELECTRONICS LIMITED - 2001-06-27
    icon of address Tekelec House, Back Lane, Spencer Wood, Reading Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,972 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 189 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 583 - Secretary → ME
  • 184
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,065 GBP2025-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-02-14
    IIF 281 - Director → ME
  • 185
    HOMACK (NO. 52) LIMITED - 1994-11-29
    icon of address 16 Lynedoch Crescent, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    895,576 GBP2025-04-30
    Officer
    icon of calendar 1994-11-22 ~ 2003-09-15
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2024-09-05
    IIF 553 - Has significant influence or control OE
  • 186
    FISEPA 56 LIMITED - 1996-08-09
    icon of address The M Group, Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-20 ~ 1996-05-13
    IIF 431 - Director → ME
  • 187
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,252 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-03
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-03
    IIF 727 - Right to appoint or remove directors OE
    IIF 727 - Ownership of voting rights - 75% or more OE
    IIF 727 - Ownership of shares – 75% or more OE
  • 188
    icon of address Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-06-23
    Officer
    icon of calendar 2002-11-04 ~ 2023-07-01
    IIF 42 - Director → ME
    icon of calendar 2002-11-04 ~ 2013-01-25
    IIF 219 - Secretary → ME
  • 189
    HILLSITE LIMITED - 1992-03-27
    SHOOTERS DALE MANAGEMENT COMPANY (CAISTOR) LIMITED - 1993-05-19
    icon of address 1 Main Street, Normanby-by-spital, Market Rasen, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2023-02-08 ~ 2024-04-28
    IIF 40 - Director → ME
  • 190
    SACKVILLE PROPERTIES (ST ALBANS) LIMITED - 2012-02-27
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    364,280 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2011-12-09
    IIF 476 - Director → ME
    IIF 80 - Director → ME
    icon of calendar 2007-06-25 ~ 2011-12-09
    IIF 655 - Secretary → ME
  • 191
    SACKVILLE PROPERTIES (WELWYN) LIMITED - 2012-03-09
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,503,532 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2012-02-29
    IIF 85 - Director → ME
    IIF 473 - Director → ME
    icon of calendar 2007-06-25 ~ 2012-02-29
    IIF 659 - Secretary → ME
  • 192
    CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED - 2000-08-31
    SELECTBOLD LIMITED - 1997-07-15
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-11 ~ 2000-03-20
    IIF 341 - Director → ME
  • 193
    icon of address 4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    474,801 GBP2024-06-30
    Officer
    icon of calendar 1996-11-20 ~ 1997-02-02
    IIF 623 - Secretary → ME
  • 194
    MADEJSKI STADIUM HOTEL LIMITED - 2024-05-07
    icon of address Madejski Stadium, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    126,172 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1998-09-18 ~ 2015-02-02
    IIF 421 - Director → ME
    icon of calendar 2012-07-20 ~ 2015-02-02
    IIF 74 - Director → ME
    icon of calendar 2012-07-20 ~ 2015-02-02
    IIF 684 - Secretary → ME
  • 195
    icon of address St Neot's Preparatory School St. Neots Road, Eversley, Hook, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1999-06-16
    IIF 445 - Director → ME
    icon of calendar 2001-06-27 ~ 2011-03-02
    IIF 484 - Director → ME
  • 196
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ 2014-06-03
    IIF 494 - Director → ME
  • 197
    icon of address Tech 2 Reality, Unit A Grove Business Park, Atherstone On Stour, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ 2011-04-01
    IIF 374 - Director → ME
  • 198
    SRA SOFTWARE LIMITED - 2008-10-20
    BEALAW (909) LIMITED - 2008-09-23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2010-07-21
    IIF 592 - Director → ME
  • 199
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    271,631 GBP2017-07-31
    Officer
    icon of calendar 2002-11-04 ~ 2006-08-01
    IIF 152 - Director → ME
  • 200
    icon of address 64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-10-14
    IIF 646 - Secretary → ME
  • 201
    BORDER FOODS LIMITED - 1996-12-04
    icon of address Threlfall Building, Trueman Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2008-10-02
    IIF 286 - Director → ME
  • 202
    icon of address 39-43 Bridge Street Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ 2018-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-07-01
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 203
    icon of address Third Floor, 17 London Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,153,065 GBP2024-03-31
    Officer
    icon of calendar 2004-09-28 ~ 2019-08-23
    IIF 60 - Director → ME
    icon of calendar 2007-04-27 ~ 2019-08-23
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-08-23
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    icon of address The Beauty Shop (rotherham), 1 Fenton Rd Fenton Road, Greasbrough, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,488 GBP2024-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2022-03-17
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-07-23
    IIF 557 - Ownership of shares – 75% or more OE
  • 205
    L & I PROPERTIES LIMITED - 2019-03-06
    icon of address 8 Balmoral Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2019-07-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2019-07-05
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50% OE
  • 206
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2006-01-18
    IIF 186 - Director → ME
  • 207
    FIELDSEC 317 LIMITED - 2005-06-10
    icon of address Stable House, St. Albans Close, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    72,953 GBP2023-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-14
    IIF 621 - Secretary → ME
  • 208
    icon of address 16 Fairfield Road, Barton On Sea, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -996 GBP2025-03-31
    Officer
    icon of calendar 2020-09-26 ~ 2025-03-26
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-09-26 ~ 2020-10-01
    IIF 694 - Has significant influence or control OE
  • 209
    icon of address First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2003-01-01
    IIF 36 - Director → ME
  • 210
    CONFIDENTIAL BOOKKEEPING & PAYROLL SERVICES LTD - 2012-01-03
    icon of address C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke On Trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,518 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2025-03-26
    IIF 265 - Director → ME
  • 211
    PLANNING EXCHANGE (THE) - 2002-05-09
    icon of address 9 Marchmont Terrace, Glasgow, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    70,074 GBP2020-03-31
    Officer
    icon of calendar ~ 1992-11-05
    IIF 170 - Director → ME
  • 212
    THE POINT AT POLZEATH PROPERTIES LIMITED - 2022-01-07
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -555,533 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2021-09-06
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-09-06
    IIF 736 - Right to appoint or remove directors OE
    IIF 736 - Ownership of voting rights - 75% or more OE
    IIF 736 - Ownership of shares – 75% or more OE
  • 213
    icon of address 1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2022-12-22
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2022-12-22
    IIF 741 - Ownership of voting rights - 75% or more OE
    IIF 741 - Ownership of shares – 75% or more OE
  • 214
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -90,950,025 GBP2024-06-30
    Officer
    icon of calendar 1994-09-16 ~ 2016-04-30
    IIF 423 - Director → ME
  • 215
    icon of address 22 Greencoat Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2019-07-16
    IIF 117 - Director → ME
  • 216
    icon of address 1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,307 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2022-03-17
    IIF 137 - Director → ME
  • 217
    icon of address The Sunbed Shop Fenton Road, Greasbrough, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2017-12-19
    IIF 136 - Director → ME
  • 218
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,079 GBP2025-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2022-05-01
    IIF 9 - Director → ME
  • 219
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ 2023-09-12
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Ownership of shares – 75% or more OE
  • 220
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,664 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-13 ~ 2023-09-12
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Right to appoint or remove directors OE
  • 221
    icon of address 72 Blandford Road, Corfe Mullen, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,586 GBP2024-02-29
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-15
    IIF 580 - Secretary → ME
  • 222
    FOCUS HOLIDAYS LIMITED - 2003-08-13
    HOLS LIMITED - 1993-04-01
    WONDERHUNCH LIMITED - 1987-07-08
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 340 - Director → ME
  • 223
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-05-21
    IIF 329 - Director → ME
  • 224
    THOMSON TRAVEL HOLDINGS - 1999-05-17
    THOMORG NO. 4 LIMITED - 1985-05-14
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-05-21
    IIF 342 - Director → ME
  • 225
    ALNERY NO. 1596 LIMITED - 1996-12-06
    THOMSON TRAVEL GROUP LIMITED - 1998-03-13
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-12-20 ~ 2000-03-20
    IIF 330 - Director → ME
  • 226
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-09-21
    IIF 156 - LLP Member → ME
  • 227
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,586 GBP2021-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-03-11
    IIF 511 - Director → ME
  • 228
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    299,037 GBP2024-09-30
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-17
    IIF 625 - Secretary → ME
  • 229
    ORANGE BOX HOSTING LIMITED - 2020-07-21
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,388 GBP2023-03-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-11-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-11-02
    IIF 314 - Ownership of shares – More than 25% but not more than 50% OE
  • 230
    TOCA HAIR & BEAUTY LIMITED - 2020-10-28
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,153 GBP2023-03-31
    Officer
    icon of calendar 2020-08-25 ~ 2020-08-25
    IIF 53 - Director → ME
    icon of calendar 2020-10-28 ~ 2020-11-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-08-25
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 312 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-25 ~ 2020-11-02
    IIF 313 - Ownership of shares – More than 25% but not more than 50% OE
  • 231
    FIELDSEC 361 LIMITED - 2006-03-17
    icon of address 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 91 - Director → ME
    icon of calendar 2006-11-09 ~ 2012-12-18
    IIF 467 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 642 - Secretary → ME
  • 232
    FIELDSEC 363 LIMITED - 2006-04-25
    icon of address Barberry House Bromsgrove Road, Belbroughton, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 77 - Director → ME
    icon of calendar 2006-11-09 ~ 2012-12-18
    IIF 428 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 644 - Secretary → ME
  • 233
    EN-ABLE CARE LIMITED - 2005-01-25
    icon of address 2 Buckleigh Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2003-09-15
    IIF 150 - Director → ME
  • 234
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 349 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 209 - Secretary → ME
  • 235
    icon of address 64 Princes Court 88 Brompton Road, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -192 GBP2017-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2016-06-06
    IIF 171 - Director → ME
  • 236
    FLY THOMSON LIMITED - 2007-10-19
    CALLERS-PEGASUS CURRENCY SERVICE LIMITED - 2003-08-13
    BRICKGLEN LIMITED - 1984-04-18
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 331 - Director → ME
  • 237
    NEWCO 1998 LIMITED - 1998-03-13
    THOMSON TRAVEL GROUP PLC - 2002-04-03
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-03-16 ~ 2000-04-27
    IIF 332 - Director → ME
  • 238
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    icon of address 4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 255 - Director → ME
  • 239
    ROCELA LIMITED - 2014-05-01
    EGRESS CONSULTING LIMITED - 2002-05-30
    icon of address Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2013-09-11
    IIF 15 - Director → ME
  • 240
    icon of address The Gate Business Centre, Keppoch Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2017-03-31
    IIF 395 - Director → ME
  • 241
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED - 2008-03-25
    FUTURE COM LTD. - 1999-10-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2006-12-31
    IIF 253 - Director → ME
  • 242
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED - 2008-03-25
    BEDROCK NETWORKS LIMITED - 2005-04-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2006-12-31
    IIF 258 - Director → ME
  • 243
    STANDFAST INTERDIGITAL LIMITED - 2015-04-29
    VISION GAMES PUBLISHING LTD - 2015-07-27
    VISION GAMES OPERATIONS LTD - 2015-10-21
    icon of address Ferrari House, 258 Field End Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,062 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-01-05 ~ 2023-03-09
    IIF 673 - Has significant influence or control OE
  • 244
    J P NEWCO 1 LIMITED - 2000-07-07
    icon of address Jdp Furniture Group Showroom Wellington Street, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-21 ~ 2002-03-31
    IIF 133 - Director → ME
  • 245
    icon of address Ashby Berry Coulsons, 2 Belgrave Crescent, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,161 GBP2016-04-30
    Officer
    icon of calendar 1993-04-13 ~ 2003-05-02
    IIF 176 - Director → ME
  • 246
    WE ARE KIN (MANAGEMENT) LIMITED - 2021-01-27
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,434 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2020-10-29
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-28
    IIF 739 - Ownership of voting rights - 75% or more OE
    IIF 739 - Ownership of shares – 75% or more OE
  • 247
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,183 GBP2023-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-08-11
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-10-08
    IIF 730 - Ownership of voting rights - 75% or more OE
    IIF 730 - Ownership of shares – 75% or more OE
  • 248
    FISEPA 47 LIMITED - 1994-10-27
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    912,879 GBP2017-09-30
    Officer
    icon of calendar 1994-08-05 ~ 1994-11-25
    IIF 440 - Director → ME
  • 249
    WADE UPHOLSTERY LIMITED - 2000-07-07
    WADE SPRING AND UPHOLSTERY COMPANY LIMITED(THE) - 1986-11-25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2000-07-06
    IIF 132 - Director → ME
  • 250
    icon of address City Tower - Level 5, 40 Basinghall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ 2017-02-14
    IIF 397 - Director → ME
  • 251
    TELCO PARTNERS LIMITED - 2007-05-18
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2010-07-21
    IIF 591 - Director → ME
  • 252
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2010-07-21
    IIF 588 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.