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

Miss Alison Claire Jones

    Related profiles found in government register
  • Miss Alison Claire Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 1
    • icon of address In Accountancy Ltd, 6 Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 2
  • Jones, Alison Claire
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Lawn, 93 Simmondley Lane, Glossop, Derbyshire, SK13 6LU, United Kingdom

      IIF 3
  • Miss Amy Featherstone
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Heywood Avenue, Maidenhead, SL6 3JA, England

      IIF 4
  • Conway, Claire Ann
    British dietitian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eastern Wood Road, Langage Industrial Estate, Plymouth, Devon, PL7 5ET

      IIF 5
  • Julie Alison Webster
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, York Hill, Loughton, Essex, IG10 1RX, England

      IIF 6
    • icon of address 46, High Street, Arnold, Nottingham, NG5 7DZ, England

      IIF 7
    • icon of address The Manor, Chapel Lane, Epperstone, Nottingham, NG14 6AE, England

      IIF 8
  • Miss Lauren Mcpherson
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 9
  • Mrs Lisa Marie Poole
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 10
    • icon of address 85, Portsmouth Road, Horndean, Waterlooville, PO8 9LH, England

      IIF 11
  • Miss Elise Victoria Roberts
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Tir Y Fron Lane, Pontybodkin, Mold, CH7 4TU, United Kingdom

      IIF 12
  • Miss Elizabeth Ann Grove
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Birmingham Road, Allesley, Coventry, CV5 9BD, England

      IIF 13
  • Mrs Caroline Colvin
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Washbattle Mill Cottage, Huish Champflower, Taunton, TA4 2HJ, England

      IIF 14
  • Stephenson, Claire Louise
    British dietitian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vernon Grove, Scarborough, YO12 6DP, England

      IIF 15
  • Stephenson, Claire Louise
    British secretary born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Vernon Grove, Scarborough, North Yorkshire, YO12 6DP, England

      IIF 16
  • Jones, Alison
    British property lettings born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address In Accountancy Ltd, 6 Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 17
  • Miss Jessica Louise English
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ashfield Road, Liverpool, L17 0BY, England

      IIF 18
  • Miss Maureen Maxine Moerbeck
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Harrington Consultancy, Worth Corner, Turners Hill Road, Crawley, West Sussex, RH10 7SL, England

      IIF 19
  • Mr Tony Alistair Ward
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alveston Grove, Knowle, Solihull, B93 9NT, England

      IIF 20
    • icon of address 7, Cedar Close, Poynton, Stockport, SK12 1PP, England

      IIF 21 IIF 22 IIF 23
  • Mrs Anna Daniels
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, HG1 5LF, England

      IIF 24
  • Mrs Carlene Frances Cole
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Beatrice Road, Kettering, NN16 9QR, England

      IIF 25
  • Mrs Caroline Lawson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 26
  • Ms Kathryn Ann Guest
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Birkin Close, Knutsford, WA16 8XR, England

      IIF 27
  • Stephenson, Claire Louise
    British dietician born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vernon Grove, Scarborough, YO12 6DP, England

      IIF 28
  • Ash, Jayne Anne
    British dietitian born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sagamore Lodge, Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NT

      IIF 29
  • Colvin, Caroline
    British dietitian born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 30
  • Miss Eleanor Margaret Mcmann
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Monton Road, Eccles, Manchester, M30 9GS, England

      IIF 31
  • Miss Hannah Margaret Hunter
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Overcliff Road, London, SE13 7UB, England

      IIF 32
    • icon of address 47, Reeds Lane, Wirral, Merseyside, CH46 3RH, United Kingdom

      IIF 33
  • Mr Robert William Ives
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, First Avenue, Chelmsford, CM1 1RX, England

      IIF 34
  • Mrs Georgina Marie Knox
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rayleigh Avenue, Leigh-on-sea, SS9 5DN, England

      IIF 35 IIF 36
  • Mrs Saimah Jabbin Khalid
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Goodwood Avenue, Worcester, WR5 2HR, England

      IIF 37
  • Mrs Sharon Elizabeth Borland
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Latimer Street, Romsey, SO51 8DG, England

      IIF 38
  • Ms Caroline Ann Sale
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Road, St. Albans, AL1 4LQ, England

      IIF 39
  • Ms Elise Victoria Roberts
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 223 Clapham Road, London, SW9 9BE, England

      IIF 40
  • Ms Jane Brophy
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altrincham College, Green Lane, Timperley, Altrincham, WA15 8QW, England

      IIF 41
  • Ms Lisa Al-abdula
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment P, 188 Hall Lane, Manchester, M23 1NB, England

      IIF 42
  • Stanford, Samantha Jane
    British dietitian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS, England

      IIF 43
  • Selina Jeevan Kaur Lotay
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Valley Road, Rickmansworth, WD3 4BL, England

      IIF 44
  • Cassar, Deborah Janet
    British dietitian born in June 1959

    Resident in England

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

      IIF 45
  • Crothers, Kirsten June
    British dietitian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Road, Reydon, Southwold, IP18 6PQ, England

      IIF 46
  • Dr Elizabeth Roberts
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 47
  • Holdoway, Katherine Anne
    British economist born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Khalid, Saimah Jabbin
    British dietitian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Goodwood Avenue, Worcester, WR5 2HR, England

      IIF 50
  • Linda Rose Convery
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodbank Road, Littleborough, OL15 0DR, England

      IIF 51
  • Louisa Elizabeth Dyson
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Longthorpe Lane, Thorpe, Wakefield, WF3 3FJ, England

      IIF 52
  • Mcpherson, Lauren
    British dietitian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 53
  • Miss Eliza Lauren Curnow Rich
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Lodge, Tregathenan, Sithney, Helston, TR13 0RZ, England

      IIF 54
  • Miss Jacqueline Ann Couch
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Twemlow Avenue, Poole, BH14 8AN, England

      IIF 55
  • Miss Justine Hannah Halperin
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 56
  • Miss Rachel Victoria Clarkson
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Harley Street, London, W1G 9PF, England

      IIF 57
  • Mr Balkrishan Parekh
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Davids Grove, Birmingham, B20 1BT, England

      IIF 58
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 59
  • Mr Samuel Julian Poore
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stowey Road, Yatton, Bristol, BS49 4HU, United Kingdom

      IIF 60
  • Mrs Alison Jane Coulson-woodley
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stevenson Drive, Binfield, Bracknell, RG42 5TD, England

      IIF 61
  • Mrs Amy Clare Jones
    English born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, St. Owains Crescent, Ystradowen, Cowbridge, CF71 7TB, Wales

      IIF 62
  • Mrs Christina Louise Pennock
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Foxhill Crescent, Weetwood, Leeds, LS16 5PD

      IIF 63
  • Mrs Jayne Anne Ash
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kit Lane, Checkendon, Reading, RG8 0TY, England

      IIF 64
  • Mrs Joanna Carol Rennie
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 65
    • icon of address Lonsdale House, High Street, Lutterworth, Leics, LE17 4AD

      IIF 66
  • Mrs Rebecca Louise Briggs
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 67
  • Mrs Rose Harriet Maunsell
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Parchment Street, Winchester, SO23 8BA, United Kingdom

      IIF 68
  • Mrs Samantha Jane Stanford
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS

      IIF 69
  • Mrs Shamshad Parveen Shah
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Meadows, Morpeth, Northumberland, NE61 2BD, England

      IIF 70
  • Ms Helen Mary Hitchings
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Winchester Road, Micheldever, Winchester, SO21 3DG, England

      IIF 71
  • Ms Joanne Kate Simpson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Villas, Rye Road, Hawkhurst, Cranbrook, TN18 4JB, England

      IIF 72
  • Ms Marjon Willers
    Dutch born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Shrubland Road, London, E8 4NN, England

      IIF 73
  • Nicola Margaret Porter
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 74
  • Rich, Eliza Lauren Curnow
    British dietitian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Lodge, Tregathenan, Sithney, Helston, TR13 0RZ, England

      IIF 75
  • Savory, Charlotte
    British dietitian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Leeds, LS14 1PQ, England

      IIF 76
  • Brophy, Jane
    British councillor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altrincham College, Green Lane, Timperley, Altrincham, WA15 8QW, England

      IIF 77
    • icon of address Altrincham College Of Arts, Green Lane, Timperley, Altrincham, Cheshire, WA15 8QW, United Kingdom

      IIF 78
  • Brophy, Jane
    British dietitian born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 79
  • Convery, Linda Rose
    British dietitian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodbank Road, Littleborough, OL15 0DR, England

      IIF 80
  • Couch, Jacqueline Ann
    British dietitian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Twemlow Avenue, Poole, BH14 8AN, England

      IIF 81
  • Dr Anne Holdoway
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springmead, New Road, Freshford, Bath, BA2 7WA, England

      IIF 82
  • Dr Stephanie Anne Fade
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB

      IIF 83
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 84
  • Guest, Kathryn Ann
    British dietitian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Birkin Close, Knutsford, WA16 8XR, England

      IIF 85
  • Harborne, Jackie Ann
    British teaching assistant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence Sheriff School, Clifton Road, Rugby, Warwickshire, CV21 3AG, United Kingdom

      IIF 86
  • Henderson, Clare Marie, Dr
    British dietician born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graphic House, Otley Road, Guiseley, Leeds, LS20 8BH

      IIF 87
  • Henderson, Clare Marie, Dr
    British dietitian born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graphic House, Otley Road, Guiseley, Leeds, LS20 8BH

      IIF 88
  • Martin, Evelyn Leah Rose
    British dietitian born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 12 Lansdown Place, Clifton, Bristol, BS8 3AF, England

      IIF 89
  • Mayor, Karon Sheila
    British dietitian born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Meadowhead, Sheffield, South Yorkshire, S8 7UJ

      IIF 90
  • Mcdowell, Leanne Maria
    British dietitian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Spencer Avenue, Earlsdon, Coventry, West Midlands, CV5 6NQ, England

      IIF 91
  • Miss Christina Helena Neaverson
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Kirkgate, Tydd St. Giles, Wisbech, PE13 5NE, England

      IIF 92
  • Miss Claire Chernouski
    British born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, North Silver Street, Aberdeen, AB10 1JU

      IIF 93
  • Miss Monika Anna Siemicka
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110b, Alexandra Park Road, London, N10 2AE, United Kingdom

      IIF 94
  • Mrs Carolyn Jean Paddock
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Log Cabin, Manor Farm, Whaddon Road, Newton Longville, Milton Keynes, MK17 0AU, England

      IIF 95 IIF 96
  • Mrs Claire Louise Stephenson
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vernon Grove, Scarborough, North Yorkshire, YO126DP, United Kingdom

      IIF 97
  • Mrs Janet Elizabeth Roberts
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 York Road, Bowdon, Altrincham, Cheshire, WA14 3EF

      IIF 98
  • Mrs Jennie Louisa Winnard
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, England

      IIF 99
  • Mrs Jordanna Justine Salter
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Yarrow Close, Crowborough, East Sussex, TN6 2GP, England

      IIF 100
  • Mrs Lucy Melissa Whiteside
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Springfield, Flore, Northampton, NN7 4LT, England

      IIF 101
  • Mrs Ravneet Kaur Oberai
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 102
  • Ms Caroline Bovey
    British born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 103
  • Ms Karen Michelle Robinson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, West Hann Lane, Barrow Haven, Barrow-upon-humber, North Lincolnshire, DN19 7HD, England

      IIF 104
  • Ms Natalia Stasenko
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70 Marlborough Mansions, Cannon Hill, London, NW6 1JT, England

      IIF 105
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 106 IIF 107
  • Norman, Deborah Anne
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Figures House, 24 Brighton Road, Salfords, RH1 5BX, England

      IIF 108
  • Norman, Deborah Anne
    British dietitian born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Albert Road, Epsom, Surrey, KT17 4EL

      IIF 109
  • Pogson, Rex Hartley
    British headteacher born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Dunchurch Road, Rugby, Warwickshire, CV22 6HX

      IIF 110
  • Pogson, Rex Hartley
    British none born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coventry Dbe Offices The Benn Education Centre, Claremont Road, Rugby, Warwickshire, CV21 3LU, England

      IIF 111
  • Pogson, Rex Hartley
    British retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Dunchurch Road, Rugby, Warwickshire, CV22 6HX

      IIF 112
    • icon of address 30, Bath Street, Rugby, CV21 3JF, England

      IIF 113
    • icon of address Lawrence Sheriff School, Clifton Road, Rugby, CV21 3AG, England

      IIF 114
    • icon of address The Benn Education Centre, Claremont Road, Rugby, Warwickshire, CV21 3LU, England

      IIF 115
  • Pogson, Rex Hartley
    British retired headteacher born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Gabriels C Of E Academy, Houlton Way, Houlton, Rugby, Warwickshire, CV23 1AN

      IIF 116
  • Poole, Lisa Marie
    British administrator born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 117
  • Poole, Lisa Marie
    British dietitian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 118
    • icon of address 85, Portsmouth Road, Horndean, Waterlooville, PO8 9LH, England

      IIF 119
  • Shah, Shamshad Parveen
    British dietitian born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Merley Gate, Morpeth, Northumberland, NE61 2EP

      IIF 120
  • Shah, Shamshad Parveen
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Meadows, Morpeth, Northumberland, NE61 2BD, England

      IIF 121
  • Shah, Shamshad Parveen
    British manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Princes Meadow, Newcastle, NE3 4RZ, United Kingdom

      IIF 122
  • Shoneye, Charlene
    British none born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Kilmartin Avenue, Norbury, London, SW16 4QZ

      IIF 123
  • Simpson, Joanne Kate
    British dietitian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 South Villas, Rye Road, Hawkhurst, Cranbrook, TN18 4JB, England

      IIF 124
  • Waddell, Lisa, Dr
    British dietitian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Harrow Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DU, England

      IIF 125
  • Ward, Tony Alistair
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alveston Grove, Knowle, Solihull, B93 9NT, England

      IIF 126
  • Ward, Tony Alistair
    British dietician born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Church Street, Eccles Salford, Manchester, M30 0LH

      IIF 127
  • Ward, Tony Alistair
    British dietitian born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Winnard, Jennie Louisa
    British dietitian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, Co Durham, DL3 7EH, United Kingdom

      IIF 131
  • Afnan, Hassan
    British retired chartered building ser born in September 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 132
  • Afnan, Hassan
    British retired chartered engineer born in September 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 133
  • Borland, Sharon Elizabeth
    British administrator born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 134
  • Borland, Sharon Elizabeth
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Havelock House, Barrack Rd, Aldershot, Hampshire, GU11 3NP, United Kingdom

      IIF 135
  • Borland, Sharon Elizabeth
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury Baptist Church, Brown Street, Salisbury, Wiltshire, SP1 2AS

      IIF 136
  • Cannon, Hanah Emily
    British dietitian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherlock House, Manor Road, Wallasey, Merseyside, CH45 4JB

      IIF 137
  • Cockman, Charlotte Lucy
    British dietitian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baltic Chambers/50, Wellington Street, Glasgow, G2 6HJ

      IIF 138
  • Cole, Carlene Frances
    British dietitian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Beatrice Road, Kettering, NN16 9QR, England

      IIF 139
  • Cole, Carlene Frances
    British nutritionist born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambleside Academy Trust, Cleveland Avenue, Kettering, Northamptonshire, NN16 9NZ

      IIF 140
  • Catherine Sarah Kidd
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Eswyn Road, Eswyn Road, London, SW17 8TR, England

      IIF 141
  • Dixon, Marjorie Ann
    British dietitian born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Northlands, Potters Bar, Herts, EN6 5JD

      IIF 142
  • Dyson, Louisa Elizabeth
    British dietitian born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Longthorpe Lane, Thorpe, Wakefield, WF3 3FJ, England

      IIF 143
  • Dr Charlene Shoneye
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Kilmartin Avenue, London, SW16 4QZ, England

      IIF 144
  • Dr Sally Joanne Abbott
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Falstone Road, Sutton Coldfield, B73 6PJ, England

      IIF 145
  • Evans, David Alexander
    British health service manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Temple Way, Bristol, BS2 0BY, England

      IIF 146
  • Harrod-wild, Kate
    British dietitian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whole Life Christian Centre, Cabin Lane, Oswestry, Shropshire, SY11 2LQ, United Kingdom

      IIF 147
  • Hill, Rosemary Faith
    British dietitian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Spencer Avenue, Earlsdon, Coventry, West Midlands, CV5 6NQ, England

      IIF 148
  • Holland, Caroline
    Irish dietitian born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Dickenson Road, Manchester, M14 5HT, England

      IIF 149
  • Jones, Alison
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Nelson Street, Southend On Sea, Essex, SS1 1EF, England

      IIF 150
  • Jones, Vanessa Allison Rowena
    British dietitian born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hallam Way, West Hallam, Ilkeston, DE7 6LE, England

      IIF 151
  • Kapasi, Afrose
    British dietitian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bushy Court, Hampton Hargate, Peterborough, PE7 8GD, England

      IIF 152
  • Lawrenson, Susan Elaine
    British dietitian born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Aire Road, Wetherby, West Yorkshire, LS22 7UE, United Kingdom

      IIF 153
  • Lawson, Caroline Suzanne
    British dietician born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 154
  • Lyons, Andrea
    British dietitian born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emergency House, Manchester Road Marsden, Huddersfield, West Yorkshire, HD7 6EY

      IIF 155
  • Mc Carron, Joanne
    Irish dietitian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 65 Osprey Heights, Bramlands Close, London, SW11 2NP, England

      IIF 156
  • Mcmann, Eleanor Margaret
    British dietitian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Monton Road, Eccles, Manchester, M30 9GS, England

      IIF 157
  • Moerbeck, Maureen Maxine
    British dietitian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Harrington Consultancy, Worth Corner, Turners Hill Road, Crawley, West Sussex, RH10 7SL, England

      IIF 158
  • Mrs Deborah Janet Cassar
    British born in June 1959

    Resident in England

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

      IIF 159
  • Mrs Jacqueline Ann Harborne
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 160 IIF 161
  • Mrs Tadala Beatrice Kolawole
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ms Caroline Holland
    Irish born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Dickenson Road, Manchester, M14 5HT, England

      IIF 164
  • Ms Evelyn Leah Rose Martin
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 12 Lansdown Place, Clifton, Bristol, BS8 3AF, England

      IIF 165
  • Parekh, Balkrishan
    British dietitian born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Davids Grove, Birmingham, B20 1BT, England

      IIF 166
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 167
  • Pietkiewicz, Joshua
    British dietitian born in March 1985

    Resident in England

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

      IIF 168
  • Sheth, Catherine Helen
    British dietitian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 169
  • Stanford, Dell Samantha Jane
    British dietitian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winston Gardens, Berkhamsted, HP4 3NS, United Kingdom

      IIF 170
  • Webster, Julie Alison
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Chapel Lane, Epperstone, Nottingham, NG14 6AE, England

      IIF 171 IIF 172
  • Aphramor, Lucy Christina
    British dietitian born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountancy House, 4 Priory Road, Kenilworth, Warwickshire, CV8 1LL

      IIF 173
  • Appleton, Frank Stanley
    British retired born in May 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Rutland Gate, London, SW7 1PD

      IIF 174
  • Atkinson, Gillian
    British dietitian born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plessington Cottage, The Village, Burton, Neston, Wirral, CH64 5TH

      IIF 175
  • Afrose Kapasi
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bushy Court, Hampton Hargate, Peterborough, PE7 8GD, England

      IIF 176
  • Biglin, Sarah
    British dietitian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Orchard Road, Sutton, Surrey, SM1 2QA, England

      IIF 177
  • Briggs, Rebecca Louise
    British dietitian born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 178
  • Brown, Adam John Luke
    British dietitian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ashgate Road, Hucknall, Nottingham, NG15 7UT, England

      IIF 179
  • Chernouski, Claire
    British dietician born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, North Silver Street, Aberdeen, AB10 1JU, Scotland

      IIF 180
  • Chernouski, Claire
    British dietitian born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Merkland Lane, Aberdeen, AB24 5RN, Scotland

      IIF 181
  • Cresswell, Alexandra
    British dietitian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 High Street, High Street, Crigglestone, Wakefield, West Yorkshire, WF4 3EF, United Kingdom

      IIF 182
  • Daniels, Anna
    British dietitian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, HG1 5LF, England

      IIF 183
  • Daniels, Lucille Lesley
    British dietitian born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 184
  • Daniels, Lucille Lesley
    British registered dietitian born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34, High Sheldon, Sheldon Avenue Highgate, London, N6 4NJ, England

      IIF 185
  • Fade, Stephanie Anne, Dr
    British dietitian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 186
  • Fade, Stephanie Anne, Dr
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 187
  • Grove, Elizabeth Ann
    British dietitian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Birmingham Road, Allesley, Coventry, CV5 9BD, England

      IIF 188
  • Harborne, Jacqueline Ann
    British dietitian born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 189
  • Holdoway, Anne, Dr
    British dietitian born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springmead, New Road, Freshford, Bath, BA2 7WA, England

      IIF 190
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham , B3 3HT

      IIF 191 IIF 192
  • Holdoway, Anne, Dr
    British specialist dietitian born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springmead, New Road, Freshford, Bath, BA2 7WA, England

      IIF 193
  • Hopkins, David Ceredig
    British paediatric dietitian born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 194
  • Kidd, Catherine Sarah
    British dietitian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Eswyn Road, Eswyn Road, London, SW17 8TR, England

      IIF 195
  • Knox, Georgina Marie
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rayleigh Avenue, Leigh-on-sea, SS9 5DN, England

      IIF 196
  • Knox, Georgina Marie
    British dietitian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rayleigh Avenue, Leigh-on-sea, SS9 5DN, England

      IIF 197
  • Lotay, Selina Jeevan Kaur
    British dietitian born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Valley Road, Rickmansworth, WD3 4BL, England

      IIF 198
  • Mackay, Irene Catherine Isobel
    British retired born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Apollo House Broadlands Road, London, N6 4AT, United Kingdom

      IIF 199
  • Maunsell, Rose Harriet
    British dietitian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Parchment Street, Winchester, SO23 8BA, United Kingdom

      IIF 200
  • Miss Frances Elizabeth Nethersole
    British born in June 1965

    Resident in England

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

      IIF 201
  • Miss Kerryn Moolenschot
    Dutch born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 202
  • Miss Rosemary Elizabeth Huntriss
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manley Common Farm, Manley Common, Frodsham, WA6 9ES

      IIF 203
    • icon of address Manley Common Farm, Manley Common, Frodsham, WA6 9ES, England

      IIF 204
  • Miss. Cassandra Yasmin Barnard
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Caitriona Mary Duncan
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86-88, Grassmarket, Edinburgh, EH1 2JR, Scotland

      IIF 207
    • icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 208
  • Mrs Catherine Helen Sheth
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 209
  • Mrs Joanne Elizabeth Gravells
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Coronach Close, Costessey, Norwich, NR8 5EZ, England

      IIF 210
  • Mrs Tanya Anne Haffner
    Irish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brentano Suite, First Floor, Lyttelton House, 2 Lyttelton Road, London, N2 0EF, England

      IIF 211 IIF 212
  • Oberai, Ravneet Kaur
    British dietitian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 213
  • Ogier, Alison Katherine
    British dietitian born in January 1975

    Registered addresses and corresponding companies
    • icon of address 84 Rishworth Palace, Rishworth Mill Lane Sowerby Bridge, Halifax, West Yorkshire, HX6 4RZ

      IIF 214
  • Paddock, Carolyn Jean
    British dietitian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Log Cabin, Manor Farm, Whaddon Road, Newton Longville, Milton Keynes, MK17 0AU, England

      IIF 215
  • Paddock, Carolyn Jean
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Log Cabin, Manor Farm, Whaddon Road, Newton Longville, Milton Keynes, MK17 0AU, England

      IIF 216
  • Pennock, Christina Louise
    British dietitian born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Longmeanygate, Midge Hall, Leyland, PR26 6TD, England

      IIF 217
  • Poore, Samuel Julian
    British dietitian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stowey Road, Yatton, Bristol, BS49 4HU, United Kingdom

      IIF 218
  • Porter, Nicola Margaret
    British dietitian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 219
  • Rennie, Joanna Carol
    British dietitian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, High Street, Lutterworth, Leics, LE17 4AD

      IIF 220
  • Rennie, Joanna Carol
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 221
  • Roberts, Elizabeth, Dr
    British dietitian born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 222
  • Salter, Jordanna Justine
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Yarrow Close, Crowborough, East Sussex, TN6 2GP, England

      IIF 223
  • Shoneye, Charlene, Dr
    British dietitian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Kilmartin Avenue, London, SW16 4QZ, England

      IIF 224
  • Siemicka, Monika Anna
    British dietitian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110b, Alexandra Park Road, London, N10 2AE, United Kingdom

      IIF 225
  • Willers, Marjon
    Dutch dietitian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Shrubland Road, London, E8 4NN

      IIF 226
    • icon of address 14a, Shrubland Road, London, E8 4NN, England

      IIF 227
  • Wright, Caroline
    British retired born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lairg Community Centre, Main Street, Lairg, Sutherland, IV27 4DB

      IIF 228
  • Abbott, Sally Joanne, Dr
    British dietitian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Falstone Road, Sutton Coldfield, B73 6PJ, England

      IIF 229
  • Al-abdula, Lisa
    British dietitian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment P, 188 Hall Lane, Manchester, M23 1NB, England

      IIF 230
  • Brockett, Freda Mary
    British dietitian born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Newlands Manor, Everton, Lymington, Hampshire, SO41 0JH

      IIF 231
  • English, Jessica
    British dietitian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ashfield Road, Liverpool, L17 0BY, England

      IIF 232
  • Featherstone, Amy
    British dietitian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Heywood Avenue, Maidenhead, SL6 3JA, England

      IIF 233
  • Haffner, Tanya Anne
    Irish dietitian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brentano Suite, First Floor, Lyttelton House, 2 Lyttelton Road, London, N2 0EF, England

      IIF 234 IIF 235
  • Haffner, Tanya Anne
    Irish dietitian & nutritionist born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Hill Top, London, NW11 6EE

      IIF 236
  • Hitchings, Helen Mary
    British dietitian born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Winchester Road, Micheldever, Winchester, SO21 3DG

      IIF 237
  • Ives, Robert William
    British dietitian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, First Avenue, Chelmsford, CM1 1RX, England

      IIF 238
  • Jones, Alison
    British dietitian born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 239
  • Kolawole, Tadala Beatrice
    British dietitian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ark Avenue, Grays, RM16 6QR, England

      IIF 240
  • Lewis, Clare Victoria Evans
    British dietitian born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stockman Barns, Ashstead Lane, Godalming, GU7 1SU, England

      IIF 241
  • Lombardelli, Cheryl Lynne
    British dietitian born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11,broomhill Drive, Broomhill Drive, Bramhall, Stockport, Cheshire, SK7 3NJ, England

      IIF 242
  • Miss Raquel Britzke Tezone
    Italian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 243
  • Mrs Arabella Melville-claxton
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, England

      IIF 244
  • Mrs Frances Eleanor Claire Stark
    British born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Queen's Bay Crescent, Edinburgh, EH15 2NA, United Kingdom

      IIF 245
  • Mrs Makheale Shirley Mabindisa
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Blacksmith Close, Aldershot, GU12 4SR, United Kingdom

      IIF 246
  • Ms Aisling Katherine Phelan
    Irish born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Central Mill Apartment, Samuel Street, London, E8 4FR, England

      IIF 247
  • Ms Catharine Francis Channing
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Brambling Road, Horsham, RH13 6AX, England

      IIF 248
  • Nahorniak, Hannah Marie
    British dietitian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thatch Close, Llangrove, Ross-on-wye, HR9 6ET, England

      IIF 249
  • Nahorniak, Hannah Marie
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mapps Pool House, Llangrove, Ross-on-wye, HR9 6ET, England

      IIF 250
  • Phelan, Aisling Katherine
    Irish dietitian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Central Mill Apartment, Samuel Street, London, E8 4FR, England

      IIF 251
  • Pietkiewicz, Joshua George
    British dietitian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Woodgate Road, Manchester, M16 8LX, England

      IIF 252
  • Pietkiewicz, Joshua George
    British director born in March 1985

    Resident in England

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

      IIF 253
  • Power, Brian, Dr
    British dietitian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 254
  • Roberts, Elise Victoria
    British consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 255
  • Roberts, Elise Victoria
    British dietitian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Tir Y Fron Lane, Pontybodkin, Mold, CH7 4TU, United Kingdom

      IIF 256
  • Stephanie Camille Wakefield
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX, England

      IIF 257
  • Tan, Khin Shwe Lin Charmain
    British dietitian born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Damson Path, Swindon, SN25 1BW

      IIF 258
  • Trevillion, Sarah Caroline
    British dietitian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Pioneer Court, Morton Palms, Darlington, DL1 4WD, England

      IIF 259
  • Vivian, Gemma Louise Stella
    British dietitian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendarves Mill, Pendarves Mill, Camborne, Cornwall, TR14 0RP, United Kingdom

      IIF 260
  • Angelinetta, Helen Ruth
    British dietitian born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Cuthbert Street, Wells, Somerset, BA5 2AW, England

      IIF 261
  • Armstrong, Emma
    British dietitian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Green Lane, Eltham, London, SE9 2AG

      IIF 262
  • Barnard, Cassandra Yasmin
    British dietitian born in November 1991

    Resident in England

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

      IIF 263
  • Barnett, Dennis Christopher
    British retired teacher born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence Sheriff School, Clifton Road, Rugby, Warwickshire, CV21 3AG

      IIF 264
  • Clarkson, Rachel Victoria
    British dietitian born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Harley Street, London, W1G 9PF, England

      IIF 265
  • Coulson-woodley, Alison Jane
    British dietitian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stevenson Drive, Binfield, Bracknell, RG42 5TD, England

      IIF 266
  • Dow, Maria Susan Anne
    British dietitian born in August 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Roseacre Crescent, Turriff, Aberdeenshire, AB53 4LW, Scotland

      IIF 267
  • Gravells, Joanne Elizabeth
    British dietitian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Coronach Close, Costessey, Norwich, NR8 5EZ, England

      IIF 268
  • Hunter, Hannah Margaret
    British dietitian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Reeds Lane, Wirral, Merseyside, CH46 3RH, United Kingdom

      IIF 269
  • Hunter, Hannah Margaret
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Commons Road, Wokingham, Berkshire, RG41 1JG, England

      IIF 270
  • Mabindisa, Makheale Shirley
    British dietitian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Blacksmith Close, Aldershot, GU12 4SR, United Kingdom

      IIF 271
  • Mullane, Louise Helen
    British dietitian born in June 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Baynton Close, Cardiff, CF5 2NZ, Wales

      IIF 272
  • Miss Larissa Meecham
    Australian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 273
  • Mr Joshua George Pietkiewicz
    British born in March 1985

    Resident in England

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

      IIF 274
    • icon of address 18, Woodgate Road, Manchester, M16 8LX, England

      IIF 275
  • Mrs Carol Louise Margaret Cornish
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wattletree, 18 Oakwood Road, Windlesham, Surrey, GU20 6JD

      IIF 276
  • Neaverson, Christina Helena
    British dietitian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Kirkgate, Tydd St. Giles, Wisbech, PE13 5NE, England

      IIF 277
  • Nethersole, Frances Elizabeth
    British dietician born in June 1965

    Resident in England

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

      IIF 278
  • Nethersole, Frances Elizabeth
    British dietitian born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Park View Crescent, Great Baddow, Chelmsford, Essex, CM2 8HX, United Kingdom

      IIF 279
  • Roberts, Janet Elizabeth
    British dietitian born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 York Road, Bowdon, Altrincham, Cheshire, WA14 3EF

      IIF 280
  • Starkie, Joseph Connor
    English dietitian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Edgeside, Great Harwood, Blackburn, BB6 7JS, England

      IIF 281
  • Stasenko, Natalia
    British dietitian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 282
  • Stasenko, Natalia
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 283
  • Tan, Khin Shwe Lin Charmain
    British dietitian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Damson Path, Swindon, SN25 1BW

      IIF 284
  • Whiteside, Lucy Melissa
    British dietitian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Springfield, Flore, Northampton, NN7 4LT, England

      IIF 285
  • Alwash, Lujain Ali
    Iraqi business executive born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Walm Lane, Willesden Lane, London, NW6 7TA, England

      IIF 286
  • Bovey, Caroline Ann
    British dietitian born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 287
  • Bovey, Caroline Ann
    British nhs dietician born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Cardiff, CF10 1PT

      IIF 288
  • Bovey, Caroline Ann
    British registered dietitian; company director (bda) born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor Jones Court, Womanby Street, Cardiff, CF10 1BR, Wales

      IIF 289
  • Farquhar, Karen Skeoch
    British dietitian born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blairgowan 25 Dalhousie Street, Carnoustie, Angus, DD7 6HE

      IIF 290
  • French, Alison Mary
    British dietitian born in October 1964

    Registered addresses and corresponding companies
    • icon of address 3 Firbank Close, Wakes Meadow, Northampton, NN3 9UU

      IIF 291
  • Hamilton, Vanessa Jane
    British dietitian born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Campie Road, Musselburgh, East Lothian, EH21 6QX

      IIF 292
  • Holdoway, Anne
    English dietitian born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 293
  • Holmes, Lisa Ann
    British health consultancy born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Birks Cottage, Inchmarlo, Banchory, .aberdeenshire, AB31 4BX, United Kingdom

      IIF 294
  • Kelly, Kathryn Ann
    English dietitian born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston High School, Spilsby Road, Boston, PE21 9PF, United Kingdom

      IIF 295
  • Mackintosh, Michele
    British dietitian born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3 Braid Avenue, Cardross, Dumbarton, G82 5QF

      IIF 296
  • Miss Ariana Cristina Rodriguez
    Italian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest House, Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, TW3 3JB, United Kingdom

      IIF 297
  • Mr Joseph Connor Starkie
    English born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Edgeside, Great Harwood, Blackburn, BB6 7JS, England

      IIF 298
  • Mrs Caitriona Mary Duncan
    Irish born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 299
    • icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 300
  • Mrs Louise Helen Mullane
    British born in June 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Baynton Close, Cardiff, CF5 2NZ, Wales

      IIF 301
  • Mrs Nicola Claire Yarwood
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torwood, 12 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PU, United Kingdom

      IIF 302
  • Wright, Caroline
    British dietitian born in April 1962

    Registered addresses and corresponding companies
    • icon of address Yew Trees 41 The Drive, Bardsey, Leeds, West Yorkshire, LS17 9AE

      IIF 303
  • Ashworth, Frances Anne
    British dietitian born in July 1964

    Registered addresses and corresponding companies
    • icon of address 41 Stanlake Road, Shepherds Bush, London, W12 7HG

      IIF 304
  • Barratt, Janice Ann
    British dietitian born in May 1953

    Registered addresses and corresponding companies
    • icon of address 69 Mill Hill Lane, Burton On Trent, Staffordshire, DE15 0BA

      IIF 305
  • Campbell, Linsay
    British dietitian born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Queensgate, Inverness, Highland, IV1 1DJ, Scotland

      IIF 306
  • Catherwood, Judith Jane
    British dietitian born in May 1970

    Registered addresses and corresponding companies
    • icon of address 70 Wellside Road, Balloch, Inverness, Highland, IV2 7GS

      IIF 307
  • Cornish, Carol Louise Margaret
    British dietitian born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Oakwood Road, Windlesham, Surrey, GU20 6JD

      IIF 308
  • Degen, Charlene
    American dietitian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley Fowler Llp, Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY, England

      IIF 309
  • Duncan, Caitriona Mary
    British dietician born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 310
  • Huntriss, Rosemary Elizabeth
    British business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manley Common Farm, Manley Common, Frodsham, WA6 9ES, England

      IIF 311
  • Latham, Rebecca Elisabeth Jean
    British dietitian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legh Hall, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QH, England

      IIF 312
  • Linden, Natalie Thomasina
    British dietitian born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Corton Lea, Ayr, KA6 6GJ, Scotland

      IIF 313
  • Loughridge, Jane Louise
    British dietitian born in March 1958

    Registered addresses and corresponding companies
    • icon of address 30 Combermere, Hillsborough, County Down, BT26 6DQ

      IIF 314
  • Mackay, Karina Ann
    British dietitian born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 315
  • Mackellar, Morag Dorothy
    British area dietitian born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Larch Crescent, Doune, Perthshire, FK16 6JA

      IIF 316
  • Mackellar, Morag Dorothy
    British dietetic adviser born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Larch Crescent, Doune, Perthshire, FK16 6JA

      IIF 317
  • Mackellar, Morag Dorothy
    British dietitian born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Larch Crescent, Doune, Perthshire, FK16 6JA

      IIF 318
  • Maestre Guillen, Andrea
    Spanish dietitian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Road, Toddington, Bedfordshire, LU5 6AJ

      IIF 319
  • Mcfarland, Sophie Elizabeth, Dr
    British dietitian born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Graveney Road, Tooting, London, SW17 0EQ

      IIF 320
  • Miss Alliyah Shakeera Gumbs
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bideford Spur, Slough, SL2 1UW, England

      IIF 321
    • icon of address 8, Bideford Spur, Slough, SL2 1UW, United Kingdom

      IIF 322
  • Mrs Rebecca Elisabeth Jean Latham
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legh Hall, Wilmslow Road, Mottram St. Andrew, Macclesfield, SK10 4QH, England

      IIF 323
  • Ms Elisse Crawford
    New Zealander born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sloane Square, House, 1 Holbein Place, London, SW1W 8NS, England

      IIF 324
  • Sutherland, Anne Heather
    British housewife born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 180 Shillinghill, Alness, Ross Shire, IV17 0TE

      IIF 325
  • Sutherland, Anne Heather
    British shop assistant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Queensgate, Inverness, IV1 1YN

      IIF 326
  • Whitfield, Louisa Maria, Dr
    British dietitian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Warbeck Close, Newcastle Upon Tyne, NE3 2FF, United Kingdom

      IIF 327
    • icon of address 17, Warbeck Close, Newcastle Upon Tyne, Tyne And Wear, NE3 2FF, United Kingdom

      IIF 328
  • Wickens, Catherine Veryan
    English dietitian born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Redhill Close, Wellesbourne, Warwick, Warwickshire, CV35 9SP, England

      IIF 329
  • Williams, Julia Lisa
    British dietitian born in February 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 330
  • Brown, Janette Margaret
    British dietitian born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Ross Court, Tillicoultry, Clackmannanshire, FK13 6RB

      IIF 331
  • Challis, Jasmine
    British dietitian born in February 1959

    Registered addresses and corresponding companies
    • icon of address 19 Keswick Close, Tilehurst Reading, Berkshire, RG30 4SD

      IIF 332 IIF 333
  • Clark, Fiona Jane Florence
    British dietitian born in June 1962

    Registered addresses and corresponding companies
    • icon of address 35 Braidholm Road, Giffnock, Glasgow, Lanarkshire, G46 6HS

      IIF 334
  • Connell, Alison Lindsay
    British dietitian born in October 1961

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 103 Cotham Brow Cotham, Bristol, BS6 6AS

      IIF 335
  • Cooper, Mary Catherine
    British dietitian born in January 1955

    Registered addresses and corresponding companies
    • icon of address 7 West Park Place, Roundhay, Leeds, West Yorkshire, LS8 2EY

      IIF 336
  • Deepak Kumar, Komal
    Indian dietitian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Place, Brighton, BN2 1DG, England

      IIF 337
  • Donelan, Anne Rosella
    British dietitian born in June 1947

    Registered addresses and corresponding companies
    • icon of address 40 Shefford Crescent, Wokingham, Berkshire, RG40 1YP

      IIF 338
  • Donelan, Anne Rosella
    British health service manager born in June 1947

    Registered addresses and corresponding companies
    • icon of address 40 Shefford Crescent, Wokingham, Berkshire, RG40 1YP

      IIF 339
  • Dr Sophie Elizabeth Mcfarland
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Graveney Road, Tooting, London, SW17 0EQ

      IIF 340
  • Edwards, Lisa
    British dietitian born in February 1967

    Registered addresses and corresponding companies
    • icon of address 230 Church Lane, Woodford, Stockport, Cheshire, SK7 1PQ

      IIF 341
  • Flanagan, Patricia Anne
    British dietitian born in April 1957

    Registered addresses and corresponding companies
    • icon of address 12 Park Crescent, Roundham, Leeds, West Yorkshire, LS8 1DH

      IIF 342
  • Hewitt, Jacqueline Ann
    British dietitian born in March 1976

    Registered addresses and corresponding companies
    • icon of address 15b Miranda Road, London, N19 3RA

      IIF 343
  • Illingworth, Sarah Jane
    British dietitian born in September 1970

    Registered addresses and corresponding companies
    • icon of address 25b Inglis Road, Ealing, London, W5 3RL

      IIF 344
  • Kirby, Gillian Anne
    British dietitian born in December 1968

    Registered addresses and corresponding companies
    • icon of address 5 Grenadier Walk, Hardwick, Cambridge, Cambridgeshire, CB3 7XW

      IIF 345
  • Lee, Ruth Margaret
    British health service manager born in August 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hartismere Hospital, Castleton Way, Eye, Suffolk, IP23 7BH, Uk

      IIF 346
  • Leverkus, Carol
    British dietitian born in August 1953

    Registered addresses and corresponding companies
    • icon of address 31 Biddenham Turn, Biddenham, Bedfordshire, MK40 4AZ

      IIF 347
  • Mckechnie, Marion Lindsay
    British dietitian born in August 1965

    Registered addresses and corresponding companies
    • icon of address 26 Ravenshall Road, Glasgow, Lanarkshire, G41 3SP

      IIF 348
  • Meecham, Larissa
    Australian dietitian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 349
  • Middleton, Carole Ann
    British dietitian born in December 1953

    Registered addresses and corresponding companies
    • icon of address 13 Far Lane, Sheffield, South Yorkshire, S6 4FA

      IIF 350
  • Mulholland, Pauline Ann
    British dietitian born in November 1961

    Registered addresses and corresponding companies
    • icon of address 20 Drinnahilly Park, Newcastle, County Down, BT33 0HT

      IIF 351
  • Munt, Jacqueline Susan
    British proprietor bridal wear retail born in July 1951

    Registered addresses and corresponding companies
    • icon of address 507 Upper Brentwood Road, Gidea Park Romford, London, Borough Of Havering, RM2 6LD

      IIF 352
  • Miss Roxane Bakker
    British born in May 1994

    Resident in United Kingdom

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

      IIF 353
  • Miss Sophie Corbett
    British born in October 1997

    Resident in United Kingdom

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

      IIF 354
  • Mrs Lesley Karan Haythorne
    British born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pant Y Foel, Saron, Denbigh, Denbigh, Denbighshire, LL16 4TL, Wales

      IIF 355
  • Ms Ariana Cristina Rodriguez
    Italian born in December 1992

    Resident in England

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

      IIF 356
  • Ms Lisa Ann Holmes
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Crosskirk Crescent, Strathaven, ML10 6FG, Scotland

      IIF 357
  • Pearson, Claire Emma
    British dietitian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lower Derby Road, Portsmouth, Hampshire, PO2 8ET

      IIF 358
  • Robinson, Karen
    British dietitian born in July 1979

    Registered addresses and corresponding companies
    • icon of address 90 Old Gransha Road, Bangor, BT19 7HA

      IIF 359
  • Voice, Valerie Anne
    British dietitian born in January 1955

    Registered addresses and corresponding companies
    • icon of address Flaxmead House Chesterfield Road, Tibshelf, Alfreton, Derbyshire, DE55 5NL

      IIF 360
  • Voice, Valerie Anne
    British health service manager born in January 1955

    Registered addresses and corresponding companies
    • icon of address Flaxmead House Chesterfield Road, Tibshelf, Alfreton, Derbyshire, DE55 5NL

      IIF 361
  • Aphramor, Lucy Christina
    British dietian born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, Denton Road, Kenilworth, Warwickshire, CV8 1EA

      IIF 362
  • Arnold, Kate Louise
    British

    Registered addresses and corresponding companies
    • icon of address 103a, East Dulwich Grove, East Dulwich, London, SE22 8PU

      IIF 363
  • Barnard, Cassandra Yasmin, Miss.
    British director born in November 1991

    Resident in England

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

      IIF 364
  • Borland, Sharon Elizabeth
    British dietitian born in March 1966

    Registered addresses and corresponding companies
    • icon of address 9 Wells Road, Larkhill, Salisbury, Wiltshire, SP4 8LS

      IIF 365
  • Costello, Melissa
    Irish dietitian born in June 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o, Pkf Littlejohn, 15 Westferry Circus, London, E14 4HD, England

      IIF 366
  • Davies, Fiona Claire
    British dietitian born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Green Colley Grove, Walford, Ross-on-wye, Herefordshire, HR9 5NZ, England

      IIF 367
  • Gardner, Pamela Joyce
    British dietitian born in October 1950

    Registered addresses and corresponding companies
    • icon of address 7 Pilgrims Way, Headley, Hampshire, GU35 8LB

      IIF 368
  • Gregory, Ann Margaret
    British company secretary born in January 1955

    Registered addresses and corresponding companies
    • icon of address 14a Lypiatt Lane, Cheltenham, Glos, GL50 2JD

      IIF 369
  • Gregory, Ann Margaret
    British dietitian born in January 1955

    Registered addresses and corresponding companies
    • icon of address 14a Lypiatt Lane, Cheltenham, Glos, GL50 2JD

      IIF 370
  • Howe, Tina Donna Amelia
    British dietitian born in March 1968

    Registered addresses and corresponding companies
    • icon of address 22b Eldon Road, Reading, Berkshire, RG1 4DL

      IIF 371
  • Hyland, Karen Mary
    British dietitian born in October 1952

    Registered addresses and corresponding companies
    • icon of address Flat 4 Alban Court, 32-36 West End Lane, Barnet, Hertfordshire, EN5 2SA

      IIF 372
  • Jones, Susan Elizabeth
    British dietitian born in July 1959

    Registered addresses and corresponding companies
    • icon of address 1 Eastfield Knowle Park, Shepley, Huddersfield, West Yorkshire, HD8 8HB

      IIF 373 IIF 374
  • Kirsten Crothers
    British born in March 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 81, Finvoy Road, Ballymoney, BT53 7JG, Northern Ireland

      IIF 375
  • Lock Pullan, Penny Fiona
    British dietitian born in September 1964

    Registered addresses and corresponding companies
    • icon of address 37 Snake Lane, Alvechurch, Birmingham, B48 7NL

      IIF 376
  • Mackintosh, Michele Ann
    British dietitian born in April 1970

    Registered addresses and corresponding companies
    • icon of address 77 Russell Road, Duntocher, Clydebank, Dunbartonshire, G81 6JP

      IIF 377
  • Miss Rosemary Huntriss
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manley Common Farm, Manley Common, Frodsham, Cheshire, WA6 9ES, United Kingdom

      IIF 378
  • Mr Aaron Boysen
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Narrowboat Wharf, Leeds, LS13 1RE, England

      IIF 379 IIF 380
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 381
    • icon of address 12a, Beechroyd, Pudsey, LS28 8BH, England

      IIF 382
  • Mrs Lujain Ali Alwash
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bromyard Avenue, London, W3 7BE, England

      IIF 383
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 384
    • icon of address 94 Walm Lane, Willesden Lane, London, NW6 7TA, England

      IIF 385
    • icon of address Flat 1, Bromyard House, London, W3 7BE, England

      IIF 386
  • Mrs Sophie Corbett
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Jackson Close, Rainham, ME8 0DN, United Kingdom

      IIF 387
  • Mrs. Antonia Elizabeth Claire Flynn
    British born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Graigola Road, Glais, Swansea, SA7 9HS, Wales

      IIF 388
  • Ms Florence Rowe
    British born in December 1989

    Resident in United Kingdom

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

      IIF 389
  • Ms Julie Alison Webster
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Chapel Lane, Epperstone, Nottingham, NG14 6AE, United Kingdom

      IIF 390
  • Rose, Barry
    British dietitian born in April 1963

    Registered addresses and corresponding companies
    • icon of address Flat 2 228 London Road, Charlton Kings, Cheltenham, Glos, GL52 6HR

      IIF 391
  • Wendon Daniels, Nicholas Elliott
    British dietitian born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, National Terrace, Bermondsey Wall East, London, SE16 4TZ

      IIF 392
  • Acreman, Susan
    British dietitian born in May 1951

    Registered addresses and corresponding companies
    • icon of address 60 Brynteg, Rhiwbina, Cardiff, CF14 6TT

      IIF 393
  • Acreman, Susan
    British dietition born in May 1951

    Registered addresses and corresponding companies
    • icon of address 60 Brynteg, Rhiwbina, Cardiff, CF14 6TT

      IIF 394
  • Ash, Jayne Anne
    British dietitian born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kit Lane, Checkendon, Oxfordshire, RG8 0TY, United Kingdom

      IIF 395
  • Carr, Tanya Anne
    Irish dietitian born in April 1972

    Registered addresses and corresponding companies
    • icon of address 16 Brownlow Court, Lyttelton Road, London, N2 0EA

      IIF 396
  • Daniels, Lucille Lesley
    British dietitian born in July 1953

    Registered addresses and corresponding companies
    • icon of address Pennimead Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RQ

      IIF 397 IIF 398
  • De Groot, Lynette
    Australian dietitian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA, England

      IIF 399
  • Duncan, Caitriona Mary
    Irish dietitian born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Rutland Court, Edinburgh, Midlothian, EH3 8EY, Scotland

      IIF 400
    • icon of address 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 401
  • Duncan, Caitriona Mary
    Irish director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mamma's Pizza, 30 Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 402
  • Gaskell, Catherine
    British dietitian born in July 1966

    Resident in United Kingdom

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

      IIF 403
  • Haythorne, Lesley Karan
    British dietitian born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pant Y Foel, Saron, Denbigh, Denbigh, Denbighshire, LL16 4TL, Wales

      IIF 404
  • Holmes, Claire
    British dietitian born in August 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18-22, Hill Street, Floor 2, Belfast, BT1 2LA, Northern Ireland

      IIF 405
  • Holmes, Claire
    British registered dietitian born in August 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 406
  • Jenkins, Judyth Hilary
    British dietetics born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Baltic Chambers/50, Wellington Street, Glasgow, G2 6HJ, United Kingdom

      IIF 407
  • Jenkins, Judyth Hilary
    British dietitian born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Graig Close, Abercanaid, Merthyr Tydfil, Mid Glamorgan, CF48 1RA

      IIF 408
  • Jones, Amy Clare
    English dietitian born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, St. Owains Crescent, Ystradowen, Cowbridge, CF71 7TB, Wales

      IIF 409
  • Jones, Susan Elizabeth
    British dietitian

    Registered addresses and corresponding companies
    • icon of address 1 Eastfield Knowle Park, Shepley, Huddersfield, West Yorkshire, HD8 8HB

      IIF 410
  • Lawson, Caroline Suzanne
    British dietitian

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 411
  • Macdonald, Alana Louise
    British dietitian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/2, 52 Hughenden Lane, Glasgow, G12 9XJ, United Kingdom

      IIF 412
  • Mackay, Irene Catherine Isobel
    British dietetian born in January 1942

    Registered addresses and corresponding companies
    • icon of address 3 Hornsey Lane Gardens, Highgate, London, N6 5NX

      IIF 413
  • Mackay, Irene Catherine Isobel
    British dietitian born in January 1942

    Registered addresses and corresponding companies
    • icon of address 3 Hornsey Lane Gardens, Highgate, London, N6 5NX

      IIF 414
  • Miss Penelope Mctaggart
    South African born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 415
  • Mr Iustin-nicolae Bilibou
    Romanian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Willow, Sandbach Drive, 9 The Willow, Sandbach Drive, Northwich, CW9 8TU, England

      IIF 416
  • Mr Tony Ward
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Church Street, Eccles Salford, Manchester, M30 0LH

      IIF 417
  • Mrs Chloe India Hall
    British born in July 1989

    Resident in United Kingdom

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

      IIF 418
  • Mrs Claire Emma Pearson
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lower Derby Road, Portsmouth, Hampshire, PO2 8ET

      IIF 419
  • Mrs Elaine Anne Hibbert-jones
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, 35 Mill Street, Caerleon, Gwent, WP18 1DC, United Kingdom

      IIF 420
  • Mrs Lynda Mallinson
    South African born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b, Merton Park Parade, Wimbledon, SW19 3NT

      IIF 421
  • Mrs Rachael Louise Masters
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Wilson Ave, Coundon, Co Durham, DL14 8LW, England

      IIF 422
  • Mrs Shamshad Shah
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Princes Meadow, Newcastle, NE3 4RZ, United Kingdom

      IIF 423
    • icon of address 30, Princes Meadow, Newcastle Upon Tyne, NE3 4RZ, United Kingdom

      IIF 424
  • Mrs Sharon Alison Sproston
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morven, Bradley Lane, Hyde Lea, Stafford, Staffordshire, ST18 9BQ, United Kingdom

      IIF 425
  • Poole, Lisa Marie
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 426
  • Sale, Caroline Ann
    British dietitian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Burnham Road, St Albans, Hertfordshire, AL1 4QW

      IIF 427
  • Stark, Frances Eleanor Claire
    British civil servant born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Queen's Bay Crescent, Edinburgh, EH15 2NA, United Kingdom

      IIF 428
  • Stark, Frances Eleanor Claire
    British dietitian born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Queen's Bay Crescent, Edinburgh, EH15 2NA, Scotland

      IIF 429
  • Trypiniotou Silva, Antonia
    Cypriot dietitian/brand manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 58 Inverness Terrace, London, W2 3LB, England

      IIF 430
  • Wardle, Elizabeth Louise
    British dietitian born in December 1969

    Registered addresses and corresponding companies
    • icon of address 11 Goldfinch Grove, Cullompton, Devon, EX15 1UG

      IIF 431
  • Afnan, Hassan
    British

    Registered addresses and corresponding companies
    • icon of address 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 432
  • Afnan, Hassan
    British chartered engineer

    Registered addresses and corresponding companies
    • icon of address 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 433
  • Arnold, Kate Louise
    British dietitian born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a, East Dulwich Grove, London, SE22 8PU

      IIF 434
  • Beharry, June Lorraine Anne
    British dietitian

    Registered addresses and corresponding companies
    • icon of address Flat 2, 58 Church Street, Charlton Kings, Cheltenham, Gloucestershire, GL53 8AS

      IIF 435
  • Bergbaum, Josephine Elinor
    British dietitian born in December 1932

    Registered addresses and corresponding companies
    • icon of address 23 Pine Grove, Totteridge, London, N20 8LB

      IIF 436
  • Birkett, Charlotte
    British dietitian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Hartscroft, Linton Glade, Croydon, CR0 9LD, England

      IIF 437
  • Britzke Tezone, Raquel
    Italian nutritionist born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 438
  • Dear, Jennie Samantha
    British dietitian

    Registered addresses and corresponding companies
    • icon of address 9b Elmbourne Road, Tooting Bec, London, SW17 8JS

      IIF 439
  • Gregory, Ann Margaret
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 14a Lypiatt Lane, Cheltenham, Glos, GL50 2JD

      IIF 440
  • Gregory, Lesley Marion
    British dietitian born in June 1958

    Registered addresses and corresponding companies
    • icon of address 83 Fortunes Way, Bedhampton, Havant, Hampshire, PO9 3LY

      IIF 441
  • Harborne, Jacqueline Ann
    British dietitian

    Registered addresses and corresponding companies
    • icon of address Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 442
  • Heughan, Anne Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Yewtree Cottage Hull Lane, Terling, Chelmsford, Essex, CM3 2QB

      IIF 443
  • Hewitt, Jacqueline Ann
    British dietitian

    Registered addresses and corresponding companies
    • icon of address 15b Miranda Road, London, N19 3RA

      IIF 444
  • Jaundoo, Ashah
    British dietitian born in September 1954

    Registered addresses and corresponding companies
    • icon of address 3, Rubens Gardens, 469a Lordship Lane, London, SE22 8JZ, United Kingdom

      IIF 445
  • Kinnersley, Lauren Elizabeth
    British dietitian born in April 1968

    Registered addresses and corresponding companies
    • icon of address 22 Birrell Road, Forest Fields, Nottingham, NG7 6LL

      IIF 446
  • Kate Louise Arnold
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a East Dulwich Grove, East Dulwich, London, SE22 8PU, United Kingdom

      IIF 447
  • Langthorne, Tackashmah Teresa Louise
    British dietitian born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piranha Cafe, Unit 2, 19 Pydar Street, Truro, Cornwall, TR1 2AY, United Kingdom

      IIF 448
  • Mckiernan, Jane Felicity
    British dietitian born in November 1962

    Registered addresses and corresponding companies
    • icon of address Flat 1 64 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9QU

      IIF 449
  • Murray, Sarah
    United Kingdom none born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Courtyards, Little Shelford, Cambridge, CB22 5ER, England

      IIF 450
  • Murray, Sarah Louise
    British dietitian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gate, Keppoch Street, Cardiff, CF24 3JW, Wales

      IIF 451
  • Miss Brianna Gorman
    Irish born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Roxborough Avenue, London, Middlesex, HA1 3BT, England

      IIF 452
  • Miss Miriam Petronella Paidamoyo Chikombero
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentley House, 7 -9 Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

      IIF 453
    • icon of address 18, Whincover Grove, Leeds, LS12 5JN, England

      IIF 454
  • Miss Thakeni Joy Marston
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fair Close, Beccles, Suffolk, NR34 9QR, United Kingdom

      IIF 455
  • Mrs Louisa Whitfield
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair Court, Darrell Street, Newcastle Upon Tyne, NE13 7DS, United Kingdom

      IIF 456
  • Mrs Sarah Whitelaw
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 1 Gaulby Lane, Stoughton, Leicester, LE2 2FL, United Kingdom

      IIF 457 IIF 458
  • Nicola Margaret Porter
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Liphook Road, Haslemere, Surrey, GU27 3QE, United Kingdom

      IIF 459
  • Offer, Hannah Elisabeth
    British dietitian

    Registered addresses and corresponding companies
    • icon of address 100, Long John Hill, Norwich, Norfolk, NR1 2LY

      IIF 460
  • Okane, Mary Patricia Monica
    British dietitian born in May 1958

    Registered addresses and corresponding companies
    • icon of address 19 Brackenwood Close, Leeds, LS8 1RL

      IIF 461
  • Scantlebury, Joanne Elizabeth
    British dietitian born in March 1966

    Registered addresses and corresponding companies
    • icon of address 10 Grange Court, North Grange Mount, Leeds, West Yorkshire, LS6 2BZ

      IIF 462
  • Shah, Shamshad Parveen
    British,pakistani none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Meadows, Morpeth, Northumberland, NE61 2BD, England

      IIF 463
  • Shah, Shamshad Parveen
    British,pakistani paediatric dietician born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnegie Building, Atkinson Road, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8XS

      IIF 464
  • Stephenson, Claire Louise

    Registered addresses and corresponding companies
    • icon of address 2 Vernon Grove, Scarborough, North Yorkshire, YO12 6DP, England

      IIF 465
    • icon of address 2, Vernon Grove, Scarborough, YO12 6DP, England

      IIF 466 IIF 467
  • Stephenson, Claire Lousie

    Registered addresses and corresponding companies
    • icon of address Boro Cars, 147a Victoria Road, Scarborough, YO11 1SY, England

      IIF 468
  • Yarwood, Nicola Claire
    British dietitian born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torwood 12 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PU

      IIF 469
  • Yarwood, Nicola Claire
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torwood 12 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PU

      IIF 470
  • Aardoom, Sophie
    Aruban/dutch dietitian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 471
  • Abernethy, Edwina Stiven
    British dietitian

    Registered addresses and corresponding companies
    • icon of address 177, Butchers Lane, Mereworth, Maidstone, Kent, ME18 5QG, United Kingdom

      IIF 472
  • Ashurst, Ione
    British dietitian born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 473
  • Bilibou, Iustin-nicolae
    Romanian dietitian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Willow, Sandbach Drive, 9 The Willow, Sandbach Drive, Northwich, CW9 8TU, England

      IIF 474
  • Boysen, Aaron
    British dietitian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Kirby Street, Barton Seagrave, Kettering, Northampton, NN15 5GR, England

      IIF 475
    • icon of address 15, Narrowboat Wharf, Leeds, LS13 1RE, England

      IIF 476
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 477
  • Boysen, Aaron
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Beechroyd, Pudsey, LS28 8BH, England

      IIF 478
  • Brennan, Sarah Elizabeth
    British dietitian born in November 1969

    Registered addresses and corresponding companies
    • icon of address 9 Hayes Court, Camberwell New Road, London, SE5 0TQ

      IIF 479
  • Crawford, Elisse
    New Zealander dietitian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 480
  • Donelan, Anne Rosella
    British retired born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 4 Bretland Road, Tunbridge Wells, Kent, TN4 8PB

      IIF 481
  • Flynn, Antonia Elizabeth Claire
    British dietitian born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Graigola Road, Glais, Swansea, SA7 9HS, Wales

      IIF 482
  • Gumbs, Alliyah Shakeera
    British dietitian born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bideford Spur, Slough, SL2 1UW, United Kingdom

      IIF 483
  • Gumbs, Alliyah Shakeera
    British nutrition born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bideford Spur, Slough, SL2 1UW, England

      IIF 484
  • Hall, Chloe India
    British dietitian born in July 1989

    Resident in United Kingdom

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

      IIF 485
  • Hibbert-jones, Elaine Anne
    British dietitian born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, 35 Mill Street, Caerleon, Gwent, WP18 1BL, United Kingdom

      IIF 486
  • Hill, Tania Louise
    British dietitian born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bassaleg Road, Newport, Gwent, NP20 3EB, United Kingdom

      IIF 487
  • Holdoway, Anne
    British

    Registered addresses and corresponding companies
    • icon of address Springmead, Church Lane, Freshford, Bath, BA2 7WA

      IIF 488
  • Kate Harington
    New Zealander born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 489
  • Masters, Rachael Louise
    British dietitian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Wilson Ave, Coundon, Co Durham, DL14 8LW, England

      IIF 490
  • Mcbratney, Jennifer
    British dietitian born in April 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Shelling Hill, Ravernet, Lisburn, County Antrim, BT27 5NZ, Northern Ireland

      IIF 491
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 492
  • Mcconnell, Jacqueline Irene
    Scottish dietitian born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Woodlands Grove, Kilmarnock, KA3 1TY, Scotland

      IIF 493
  • Mctaggart, Penelope
    South African dietitian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hamilton Road, London, SW19 1JF, England

      IIF 494
  • Melville-claxton, Arabella Elizabeth
    British dietitian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Abbeygate Street, Bury St. Edmunds, IP33 1LB, England

      IIF 495
  • Mulholland, Pauline
    British dietitian born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Kenway Drive, Bryansford Road, Newcastle, County Down, BT33 0TD

      IIF 496 IIF 497
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 498
  • Murray, Sarah
    British dietitian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Bond Warehouse, The Maltings, Silvester Street, Hull, HU1 3HJ, United Kingdom

      IIF 499
  • Miss Cecilia Jaarsma
    Dutch born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Banks Road, Biggleswade, SG18 0DY, United Kingdom

      IIF 500
  • Miss Sukhvinder Kaur Bhakar
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322d, Kingsland Road, London, E8 4DE, United Kingdom

      IIF 501
  • Mr Adam John Luke Brown
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ashgate Road, Hucknall, Nottingham, NG15 7UT, England

      IIF 502
  • Mr Adam John Luke Brown
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ashgate Road, Hucknall, Nottingham, NG15 7UT, United Kingdom

      IIF 503
  • Mr David Gabriel Brown
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fair Close, Beccles, Suffolk, NR34 9QR, United Kingdom

      IIF 504
  • Mrs Arabella Elizabeth Melville-claxton
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Abbeygate Street, Bury St. Edmunds, IP33 1LB, England

      IIF 505
  • Mrs Claire Louise Stephenson
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Vernon Grove, Scarborough, YO12 6DP, England

      IIF 506
  • Mrs Jacqueline Irene Mcconnell
    Scottish born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Woodlands Grove, Kilmarnock, KA3 1TY, Scotland

      IIF 507
  • Mrs Nqobile Mawaro
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Panorama, Park Street, Ashford, TN24 8EZ, United Kingdom

      IIF 508
  • Ms Andreea Nitescu
    Romanian born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 509
    • icon of address The Mill, Pury Hill, Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 510
  • Ms Miriam Petronela Paidamoyo Chikombero
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bent Ley House, 9 Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

      IIF 511
  • Robinson, Karen
    British dietitian born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 512
  • Rodriguez, Ariana Cristina
    Italian company director born in December 1992

    Resident in England

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

      IIF 513
  • Rodriguez, Ariana Cristina
    Italian dietitian born in December 1992

    Resident in England

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

      IIF 514
  • Shaw, Annelie Florence
    British dietitian born in September 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Castle Fields, Rathfriland, Newry, County Down, BT34 5BN, Northern Ireland

      IIF 515
  • Soulsby, Clare Teresa, Dr
    British dietitian born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Sale Place, Sussex Gardens, London, W2 1PX, United Kingdom

      IIF 516
  • Sophie Aardoom
    Aruban/dutch born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 517
  • Ward, Tony
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Sycamore Crescent, Macclesfield, Cheshire, SK11 8LW

      IIF 518
  • Wasilewski, Sophie Louisa
    British dietitian born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Westfield Head, Great Edge, Halifax, HX2 7SH, United Kingdom

      IIF 519
  • Alwash, Lujain Ali
    British dieteriation born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Bromyard House, London, W3 7BE, England

      IIF 520
  • Alwash, Lujain Ali
    British dietitian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bromyard Avenue, London, W3 7BE, England

      IIF 521
  • Alwash, Lujain Ali
    British director born in August 1975

    Resident in United Kingdom

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

      IIF 522
    • icon of address 17, Old Oak Common Lane, London, Uk, W3 7EL, England

      IIF 523
  • Annan
    British dietitian born in November 1948

    Registered addresses and corresponding companies
    • icon of address 9 Villiers Road, London, NW2 5PL

      IIF 524
  • Aphramor, Lucy
    British manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 12 Koco Building, The Arches Spon End, Coventry, West Midlands, CV1 3JQ

      IIF 525
  • Bakker, Roxane
    British dietitian born in May 1994

    Resident in United Kingdom

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

      IIF 526
  • Brown, Jane
    British dietitian born in February 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, The Millway, Swynnerton, Stone, Staffordshire, ST15 0PN

      IIF 527
    • icon of address 2 Fitzherbert Close, Swynnerton, Stone, Staffordshire, ST15 0PQ

      IIF 528
  • Channing, Catharine Francis
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brambling Close, Horsham, RH13 6AZ, United Kingdom

      IIF 529
  • Cornish, Carol Louise Margaret
    British dietitian

    Registered addresses and corresponding companies
    • icon of address 18 Oakwood Road, Windlesham, Surrey, GU20 6JD

      IIF 530
  • David Gabriel Brown
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Zetland Square, Oakham, LE15 7ND, United Kingdom

      IIF 531
  • Fields, Declan Patrick
    Irish dietitian born in September 1973

    Registered addresses and corresponding companies
    • icon of address Harelaw 8 Lorne Street, Ladybank, Cupar, Fife, KY15 7NA

      IIF 532
  • Gallagher, Caitriona
    Irish dietitian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 288 Burton Road, Burton Road, Manchester, M20 2NB, United Kingdom

      IIF 533
  • Grayston, Steven
    Welsh dietitian born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 534
    • icon of address 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 535
  • Haffner, Tanya Anne
    Irish

    Registered addresses and corresponding companies
    • icon of address 26 Hill Top, London, NW11 6EE

      IIF 536
  • Haffner, Tanya Anne
    Irish dietitian

    Registered addresses and corresponding companies
    • icon of address 26 Hill Top, London, NW11 6EE

      IIF 537
  • Halperin, Justine Hannah
    British dietitian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 538
  • Halperin, Justine Hannah
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3, Prestige House, Acton Walk, London, N20 9BF, United Kingdom

      IIF 539
  • Halperin, Justine Hannah
    British paediatric dietitian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Prestige House, 3 Acton Walk, London, N20 9BF, England

      IIF 540
  • Heughan, Anne Margaret
    British dietitian born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yewtree Cottage Hull Lane, Terling, Chelmsford, Essex, CM3 2QB

      IIF 541
  • Heughan, Anne Margaret
    British nutrition manager born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yewtree Cottage Hull Lane, Terling, Chelmsford, Essex, CM3 2QB

      IIF 542
  • Holmes, Lisa Ann
    British dietitian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Crosskirk Crescent, Strathaven, Lanarkshire, ML10 6FG, Scotland

      IIF 543
  • Holmes, Lisa Ann
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Pinewood Walk, Strathaven, ML10 6UL, Scotland

      IIF 544
  • Mallinson, Lynda Rae
    British dietician born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Arthur Road, New Malden, Surrey, KT3 6LX

      IIF 545
  • Mallinson, Lynda Rae
    British dietitian born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Merton Park Parade, Wimbledon, London, SW19 3NT, United Kingdom

      IIF 546
  • Marston, Thakeni Joy
    British dietitian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fair Close, Beccles, Suffolk, NR34 9QR, United Kingdom

      IIF 547
  • Merriman, Sheila Hepburn
    British dietitian born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Soame Close, Aylsham, Norwich, Norfolk, NR11 6JF

      IIF 548
  • Miss Louise Ferreira
    Cypriot born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119c, Hollingdean Terrace, Brighton, United Kingdom, BN1 7HB, United Kingdom

      IIF 549
  • Miss Luyando-naluca Briscoe
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joshua Pietkiewicz
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairfield Road, Bow, London, E3 2QT, England

      IIF 552
  • Mrs Justine Hannah Halperin
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3, Prestige House, Acton Walk, London, N20 9BF, United Kingdom

      IIF 553
    • icon of address Flat 13, Prestige House, 3 Acton Walk, London, N20 9BF, England

      IIF 554
  • Mrs Lynda Rae Mallinson
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Merton Park Parade, Wimbledon, London, SW19 3NT, United Kingdom

      IIF 555
    • icon of address 18 Arthur Road, New Malden, Surrey, KT3 6LX, England

      IIF 556
  • Mrs Morag Ann Holland
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Egerton Road, Prenton, Merseyside, CH43 1UJ, United Kingdom

      IIF 557
    • icon of address 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 558
  • Mrs Sophie Louisa Wasilewski
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Westfield Head, Great Edge, Halifax, HX2 7SH, United Kingdom

      IIF 559
  • Mx Lucy Christina Aphramor
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Watling Street South, Church Stretton, SY6 7BH, England

      IIF 560
  • Rowe, Florence
    British dietitian born in December 1989

    Resident in United Kingdom

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

      IIF 561
  • Scattergood, Joan Gilmour Honor
    British dietitian born in February 1958

    Registered addresses and corresponding companies
    • icon of address High Croft, 25 Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HY

      IIF 562
  • Stigant, Shirley Elizabeth
    British dietitian born in October 1934

    Registered addresses and corresponding companies
    • icon of address 23 Cobham Road, Fetcham, Leatherhead, Surrey, KT22 9AU

      IIF 563
  • Stocker, Jacqueline Marie
    British dietitian born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pedley House, Pedley Hill, Rainow, Macclesfield, Cheshire, SK10 5TZ, United Kingdom

      IIF 564
  • Webster, Julie Alison
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Chapel Lane, Epperstone, Nottingham, NG14 6AE, United Kingdom

      IIF 565
  • Alder, Sophie, Director
    United Kingdom dietitian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Westfield Road, Maidenhead, Berks, SL6 5AU

      IIF 566
  • Appleton, Frank Stanley
    British maintenance - u e a born in May 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117e Ipswich Road, Norwich, Norfolk, NR4 6LD

      IIF 567
  • Bergbaum, Josephine Elinor

    Registered addresses and corresponding companies
    • icon of address 23 Pine Grove, Totteridge, London, N20 8LB

      IIF 568
  • Brown, David Gabriel
    British dietitian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fair Close, Beccles, Suffolk, NR34 9QR, United Kingdom

      IIF 569
  • Brown, David Gabriel
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Zetland Square, Oakham, LE15 7ND, United Kingdom

      IIF 570
  • Chikombero, Miriam Petronela Paidamoyo
    British registered dietitian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bent Ley House, 9 Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

      IIF 571
  • Chikombero, Miriam Petronella Paidamoyo
    British dietician born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Whincover Grove, Leeds, LS12 5JN, England

      IIF 572
  • Chikombero, Miriam Petronella Paidamoyo
    British registered dietitian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentley House, 7 -9 Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

      IIF 573
  • Corbett, Sophie
    British fire engineering professional born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Jackson Close, Rainham, ME8 0DN, United Kingdom

      IIF 574
  • Entissar Alsaghir
    Syrian born in May 1982

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 575
  • Fitzgibbon, Anna
    British dietitian born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Barrens Brae, Woking, Surrey, GU22 7JP, United Kingdom

      IIF 576
  • Holland, Morag Ann
    British dietitian born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 577
  • Hopkins, David Ceredig
    British dietitian born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Corbin Road, Pennington, Lymington, Hampshire, SO41 8BP, United Kingdom

      IIF 578
  • Kentish Brazier, Julette Louise
    Australian dietitian born in November 1973

    Registered addresses and corresponding companies
    • icon of address Flat 3, 84 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 579
  • Kolawole, Tadala
    British specialist dietician born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ark Avenue, Grays, RM16 6QR, England

      IIF 580
  • Mawaro, Nqobile
    British dietitian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Panorama, Park Street, Ashford, TN24 8EZ, United Kingdom

      IIF 581
    • icon of address 76, Cashs Lane, Coventry, CV1 4DT, United Kingdom

      IIF 582
  • Ms Jordanna Justine Williams
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Fermor Villa, Fermor Road, Crowborough, East Sussex, TN6 3AP

      IIF 583
  • Nitescu, Andreea
    Romanian aesthetics practitioner, dietitian born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 584
  • Nitescu, Andreea
    Romanian company director born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 585
  • Nitescu, Andreea
    Romanian dietitian born in July 1992

    Resident in Wales

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

      IIF 586
  • Porter, Nicola Margaret
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Liphook Road, Haslemere, Surrey, GU27 3QE, United Kingdom

      IIF 587
  • Robinson, Karen Michelle
    British dietitian born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, West Hann Lane, Barrow Haven, Barrow-upon-humber, North Lincolnshire, DN19 7HD, England

      IIF 588
  • Sampson, April Danielle
    British dietitian born in April 1993

    Resident in United Kingdom

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

      IIF 589
  • Sproston, Sharon Alison
    British dietitian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morven, Bradley Lane, Hyde Lea, Stafford, Staffordshire, ST18 9BQ, United Kingdom

      IIF 590
  • Stevens, Jacqueline Patricia
    British health service manager born in September 1949

    Registered addresses and corresponding companies
    • icon of address 90 Muirkirk Road, London, SE6 1BH

      IIF 591
  • Wendon Daniels, Nik
    British

    Registered addresses and corresponding companies
    • icon of address 21 Raven Wharf, 14 Lafone Street, London, SE1 2LR

      IIF 592
  • Whitelaw, Sarah
    British dietitian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 1 Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 593
  • Whitelaw, Sarah
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 1 Gaulby Lane, Stoughton, Leicester, LE2 2FL, United Kingdom

      IIF 594
  • Williams, Jordanna Justine
    British dietitian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Fermor Villa, Fermor Road, Crowborough, East Sussex, TN6 3AP

      IIF 595
  • Wolfendale, Christine
    Canadian dietitian

    Registered addresses and corresponding companies
    • icon of address Oakdene, Liverpool Road, Chester, Cheshire, CH2 4BA

      IIF 596
  • Andreea Nitescu
    Romanian born in July 1992

    Resident in Wales

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

      IIF 597
  • Ballis, Sarah Elisabeth
    Australian dietitian born in June 1978

    Registered addresses and corresponding companies
    • icon of address 59 Biscay Road, Hammersmith, London, W6 8JW

      IIF 598
  • Bhakar, Sukhvinder Kaur
    British dietitian born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322d, Kingsland Road, London, E8 4DE, United Kingdom

      IIF 599
  • Channing, Catharine Francis

    Registered addresses and corresponding companies
    • icon of address 29, Brambling Road, Horsham, RH13 6AX, England

      IIF 600
  • Chikombero, Miriam Petronela
    British dietitian born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, William Mckee Close, Binely, Coventry, CV3 2RD, England

      IIF 601
    • icon of address 49, William Mckee Close, Binely, Coventry, West Midlands, CV3 2RD, England

      IIF 602
  • Corbett, Sophie
    British dietitian born in October 1997

    Resident in United Kingdom

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

      IIF 603
  • Cridford, Robert Graham
    British dietitian born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oakenhead Green, Rossendale, BB4 8US, United Kingdom

      IIF 604
  • Dear, Jennie Samantha
    British dietitian born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9b Elmbourne Road, Tooting Bec, London, SW17 8JS

      IIF 605
  • Dr Louisa Maria Whitfield
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Warbeck Close, Newcastle Upon Tyne, Tyne And Wear, NE3 2FF, United Kingdom

      IIF 606
  • Freemantle, Jordana Brooke
    British dietitian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Malmesbury Road, Whitmore Park Whitmore Park, Coventry, CV6 2HX

      IIF 607
  • Huntriss, Rosemary
    British dietitian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manley Common Farm, Manley Common, Frodsham, Cheshire, WA6 9ES, United Kingdom

      IIF 608
    • icon of address Manley Common Farm, Manley Common, Frodsham, WA6 9ES, England

      IIF 609
  • Jaarsma, Cecilia
    Dutch dietician born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Banks Road, Biggleswade, SG18 0DY, United Kingdom

      IIF 610
  • Jaarsma, Cecilia
    Dutch dietitian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Painter House, 1 Sydney Street, London, E1 2HU, England

      IIF 611
  • Jones, Susan Elizabeth

    Registered addresses and corresponding companies
    • icon of address 1 Eastfield, Shepley, Huddersfield, West Yorkshire, HD8 8HB

      IIF 612
  • Luxmoore, Ciara
    Irish dietitian born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 613
  • Miss Raquel Britzke Tezone
    Italian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Harley Street, London, W1G 9QD, United Kingdom

      IIF 614
  • Ms Catharine Francis Channing
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brambling Close, Horsham, RH13 6AZ, United Kingdom

      IIF 615
  • Ms Miriam Petronela Chikombero
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, William Mckee Close, Binely, Coventry, CV3 2RD, England

      IIF 616
  • Pietkiewicz, Joshua George
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, West End Lane, London, NW6 1SD, England

      IIF 617
  • Shah, Shamshad

    Registered addresses and corresponding companies
    • icon of address 30, 30 Princes Meadow, Newcastle Upon Tyne, NE3 4RZ, England

      IIF 618
    • icon of address 30 Princes Meadow, Princes Meadow, Newcastle Upon Tyne, NE3 4RZ, England

      IIF 619
  • Shanley, Sinead
    Irish dietitian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Azalea Walk, Eastcote, Pinner, Pinner, Middlesex, HA5 2EJ, England

      IIF 620
  • Tezone, Raquel Britzke

    Registered addresses and corresponding companies
    • icon of address 106, Sandpiper Close, Greenhithe, DA9 9RY, United Kingdom

      IIF 621
  • Webster, Julie Alison

    Registered addresses and corresponding companies
    • icon of address The Manor, Chapel Lane, Epperstone, Nottingham, NG14 6AE, England

      IIF 622
    • icon of address The Manor, Chapel Lane, Epperstone, Nottingham, NG14 6AE, United Kingdom

      IIF 623
  • Welbank, Thomas Edward
    British dietitian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 624
  • Whitfield, Louisa
    British dietitian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair Court, Darrell Street, Newcastle Upon Tyne, NE13 7DS, United Kingdom

      IIF 625
  • Alsaghir, Entissar
    Syrian dietitian born in May 1982

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 626
  • Aphramor, Lucy Christina, Mx
    British dietitian born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Watling Street South, Church Stretton, SY6 7BH, England

      IIF 627
  • Borland, Sharon

    Registered addresses and corresponding companies
    • icon of address Windover House, St Ann Street, Salisbury, SP1 2DR, United Kingdom

      IIF 628
  • Burrage-jones, Katy
    British dietitian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Ride, Walnut Tree Lane, Moreton, Shropshire, TF10 9DY, England

      IIF 629
  • Gorman, Brianna
    Irish dietitian born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Roxborough Avenue, Harrow, HA1 3BT, England

      IIF 630
  • Harborne, Jacqueline Ann

    Registered addresses and corresponding companies
    • icon of address Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 631
    • icon of address Fishpools Farm, Main Street, Frankton, Rugby, Warwickshire, CV23 9PB, United Kingdom

      IIF 632
  • Hensel-burg, Ulrike Annegret Renate
    German psychotherapist born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Pemberton Road, London, N4 1AX, England

      IIF 633
  • Hensel-burg, Ulrike Annegret Renate
    German school manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 634
  • Holland, Morag Ann

    Registered addresses and corresponding companies
    • icon of address Red House, Parc Menai, Bangor, LL57 4FB, United Kingdom

      IIF 635
  • James, Jennifer Anne, Mrs.
    British corporate financier born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Ocean House, 27a Welsh Street, Chepstow, Monmouthshire, NP16 5LN, Wales

      IIF 636
  • James, Jennifer Anne, Mrs.
    British dietitian born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, 19 Stanwell Road, Penarth, CF64 2EZ, Wales

      IIF 637
  • Langan, Anne
    Irish dietitian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Fulham High Street, London, SW6 3JH, United Kingdom

      IIF 638
  • Mcdermott, Katharine Elizabeth
    British dietitian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodyard Lane, London, SE21 7BH, England

      IIF 639
  • Mrs Maria Suzanne Van Zyl-louw
    South African born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hogs Barn, 9 B Pipe Lane, Orton-on-the-hill, Atherstone, CV9 3NF, England

      IIF 640
  • Mrs Mikayla Profe-fuchsloch
    South African born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Alder Road, Shifnal, TF11 8FG, England

      IIF 641
  • Professor Gary Steven Frost
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Section For Nutrition Research, 6th Floor, Commonwealth Building, Imperial College London, Hammersmith Campus, Ducane Road, London, W12 0NN, United Kingdom

      IIF 642
  • Ross, Lauren
    Australian dietitian born in November 1989

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, England, SW15 2BF, United Kingdom

      IIF 643
  • Shah, Shamshad Parveen

    Registered addresses and corresponding companies
    • icon of address 30, Princes Meadow, Newcastle, NE3 4RZ, United Kingdom

      IIF 644
  • Van Zyl-louw, Maria Suzanne
    South African dietitian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hogs Barn, 9 B Pipe Lane, Orton-on-the-hill, Atherstone, CV9 3NF, England

      IIF 645
  • Yates, Ursula
    German dietitian born in December 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 646
  • Bramwell-jones, Philippa
    South African dietitian born in May 1978

    Registered addresses and corresponding companies
    • icon of address 146 Bennerley Road, London, SW11 6DY

      IIF 647
  • Chikombero, Miriam

    Registered addresses and corresponding companies
    • icon of address 49, William Mckee Close, Binely, Coventry, West Midlands, CV3 2RD, England

      IIF 648
  • Ferreira, Louise
    Cypriot dietitian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Fonthill Road, Hove, BN3 6HA, England

      IIF 649
  • Frost, Gary Steven, Professor
    British dietician born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Leslie Park Road, Croydon, Surrey, CR0 6TP, United Kingdom

      IIF 650 IIF 651 IIF 652
    • icon of address 191/2, Gorgie Road, Edinburgh, EH11 1TT, United Kingdom

      IIF 653
  • Frost, Gary Steven, Professor
    British dietitian born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Section For Nutrition Research, 6th Floor, Commonwealth Building, Imperial College London, Hammersmith Campus, Ducane Road, London, W12 0NN, United Kingdom

      IIF 654
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 655
  • Frost, Gary Steven, Professor
    British lecturer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 College Lane, Hurstpierpoint, Brighton, West Sussex, BN6 9AQ

      IIF 656
  • Frost, Gary Steven, Professor
    British prof of nutrition and dietetics born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Commonwealth Building, Head Of The Nutrition And Dietetic Research Group, Du Cane Road, London, W12 0NN, England

      IIF 657
  • Goodison, Yvonne Marilyn
    British dietitian born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 455, Commonside East, Mitcham, Surrey, CR4 1HJ, United Kingdom

      IIF 658
  • Hibbert-jones, Elaine Anne

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, 35 Mill Street, Caerleon, Newport, NP18 1BL

      IIF 659
  • Mrs Katharine Elizabeth Mcdermott
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodyard Lane, London, SE21 7BH, England

      IIF 660
  • Piovesan, Raffaella Lucia Chiara
    Italian dietitian

    Registered addresses and corresponding companies
    • icon of address Flat 7 34 Lovelace Gardens, Surbiton, Surrey, KT6 6SD

      IIF 661
  • Rowe, Florence

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

      IIF 662
  • Van Randwiyk, Annelies, Dr
    Dutch doctor born in June 1961

    Registered addresses and corresponding companies
    • icon of address 20 Portland Place, Brighton, BN2 1DH

      IIF 663
  • Alwash, Lujain

    Registered addresses and corresponding companies
    • icon of address Flat 1, Bromyard House, London, W3 7BE, England

      IIF 664
  • Ballis, Sarah
    Australian dietitian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Vera Road, London, SW6 6RW, United Kingdom

      IIF 665
  • Brockett, Freda Mary

    Registered addresses and corresponding companies
    • icon of address 13 Newlands Manor, Everton, Lymington, Hampshire, SO41 0JH

      IIF 666
  • Crowther, Rebecca

    Registered addresses and corresponding companies
    • icon of address Lawrence Sheriff School, Clifton Road, Rugby, Warwickshire, CV21 3AG, United Kingdom

      IIF 667
  • Dlamini, Patience Nompumelelo
    British care nurse born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Graham Road, Mitcham, Surrey, CR4 2HA, United Kingdom

      IIF 668
  • Dlamini, Patience Nompumelelo
    South African dietitian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 54 Yenston Close, Morden, SM4 6FD, United Kingdom

      IIF 669
  • Hickman, Elizabeth Anne Victoria
    British dietitian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 670
  • Holland, Morag Ann
    Scottish director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red House, Parc Menai, Bangor, LL57 4FB, United Kingdom

      IIF 671
  • Moerbeck, Maureen
    Australian specialist dietitian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berks, RG7 8NN, United Kingdom

      IIF 672
  • Phillpot, Jennifer Barbara Alison
    British dietitian born in November 1971

    Registered addresses and corresponding companies
    • icon of address 29 Redruth House, Grange Road, Sutton, Surrey, SM2 6RT

      IIF 673
  • Profe-fuchsloch, Mikayla
    South African dietitian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Alder Road, Shifnal, TF11 8FG, England

      IIF 674
  • Stevens, Jacqueline Patricia
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ley Close, Liverton, Newton Abbot, Devon, TQ12 6HW, United Kingdom

      IIF 675
  • Teresa Louise Langthorne, Tackashmah

    Registered addresses and corresponding companies
    • icon of address 17, Pydar Street, Truro, Cornwall, TR1 2AY, United Kingdom

      IIF 676 IIF 677
  • Whitelaw, Sarah

    Registered addresses and corresponding companies
    • icon of address The White House, 1 Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 678
  • Whitfield, Louisa Maria, Dr
    British dietition born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Warbeck Close, Newcastle Upon Tyne, NE3 2FF

      IIF 679
  • Briscoe, Luyando-naluca
    British dietitian born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corbett, Sophie

    Registered addresses and corresponding companies
    • icon of address 12, Jackson Close, Rainham, ME8 0DN, United Kingdom

      IIF 682
  • Holdoway, Anne

    Registered addresses and corresponding companies
    • icon of address 6 Kingsmead Square, Bath, BA1 2AB

      IIF 683
    • icon of address Springmead, Church Lane, Freshford, Bath, BA2 7WA

      IIF 684
    • icon of address Springmead, New Road, Freshford, Bath, BA2 7WA, England

      IIF 685
  • Moolenschot, Kerryn Lee
    Dutch,south African clinical nhs born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Andrew Purnell & Co, Rear Office, 38 Lambton Road, Raynes Park, London, SW20 0LP, England

      IIF 686
  • Moolenschot, Kerryn Lee
    Dutch,south African dietitian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 687
  • Mrs Anna Lily Daniels
    British,australian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 688
  • Sharpe, Melanie
    Australian dietitian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hurlington Studios, Ranelagh Gardens, London, SW6 7PH, United Kingdom

      IIF 689
  • Tezone, Raquel Britzke
    Brazilian dietitian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Sandpiper Close, Greenhithe, DA9 9RY, United Kingdom

      IIF 690
  • Wakefield, Stephanie Camille
    French dietitian born in February 1980

    Registered addresses and corresponding companies
    • icon of address Flat 2 3 Annendale Road, London, W4 2HE

      IIF 691
  • Abimbola Olubunmi Olu-sholanke
    Nigerian born in September 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beck & Scott Building, Ravenhill Road, Belfast, Antrim, BT6 8AW, Northern Ireland

      IIF 692
  • Miss Tackashmah Teresa Louise Langthorne
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Antonia Trypiniotou Silva
    Cypriot born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 695
  • Ms Nqobile Mawaro
    Zimbabwean born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Cashs Lane, Coventry, CV1 4DT

      IIF 696
  • Paddock, Carolyn Jean
    American dietician born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Burns Road, Bletchley, Milton Keynes, MK3 5AL, United Kingdom

      IIF 697
  • Trypiniotou Silva, Antonia
    Cypriot dietitian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 698
  • Britzke Tezone, Raquel
    Italian director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Harley Street, London, W1G 9QD, United Kingdom

      IIF 699
  • Mallinson, Lynda
    South African consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Merton Park Parade, Wimbledon, SW19 3NT, United Kingdom

      IIF 700
  • Mrs Enitan Adebola Femi-obasan
    Nigerian born in December 1980

    Resident in United Kingdom

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

      IIF 701
  • Clarke, Kristen Maree
    New Zealander dietitian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wandsworth Medical Centre, 90-92 Garratt Lane, London, SW18 4DD, United Kingdom

      IIF 702
  • Harington, Kate
    New Zealander dietitian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 703
  • Ms Christina Maria-claire De Beukelaar
    Belgian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charlton Terrace, Lambeth, London, SE11 4DG, United Kingdom

      IIF 704
    • icon of address 6, Charlton Terrace, London, SE11 4DG, England

      IIF 705
  • Channing, Catharine Francis
    South African dietitian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brambling Road, Horsham, RH13 6AX, England

      IIF 706
  • Daniels, Anna Lily
    British,australian company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 707
  • Femi-obasan, Enitan Adebola
    Nigerian business born in December 1980

    Resident in United Kingdom

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

      IIF 708
  • Femi-obasan, Enitan Adebola
    Nigerian dietitian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Haresfield Lane, Hardwicke, Gloucester, Gloucestershire, GL2 4EX, United Kingdom

      IIF 709
  • Olu-sholanke, Abimbola Olubunmi
    Nigerian dietitian born in September 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beck & Scott Building, Ravenhill Road, Belfast, Antrim, BT6 8AW, Northern Ireland

      IIF 710
  • Teresa Louise Langthorne, Tackashmah
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pydar Street, Truro, Cornwall, TR1 2AY, United Kingdom

      IIF 711 IIF 712
  • Drummond, Jessica Nadine
    South African dietitian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Leigh Street, London, WC1H 9EW, United Kingdom

      IIF 713
  • Miller, Tiffany-rae, Miss.
    South African dietitian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Kingswood Road, Brixton, London, SW2 4JE, United Kingdom

      IIF 714
  • De Beukelaar, Christina Maria-claire
    Belgian company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charlton Terrace, London, SE11 4DG, England

      IIF 715
  • De Beukelaar, Christina Maria-claire
    Belgian dietitian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charlton Terrace, Lambeth, London, SE11 4DG, United Kingdom

      IIF 716
child relation
Offspring entities and appointments
Active 296
  • 1
    icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 670 - Director → ME
  • 2
    icon of address 3 Durrant Road, Bournemouth, Dorset, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 184 - Director → ME
  • 3
    icon of address 25 Hanley Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 516 - Director → ME
  • 4
    icon of address Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 194 - Director → ME
  • 5
    icon of address 53 Aire Road, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 153 - Director → ME
  • 6
    icon of address 3 Bassaleg Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 487 - Director → ME
  • 7
    icon of address 1 Northdown Way, Margate, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 8
    icon of address 108 Church Street, Eccles Salford, Manchester
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 417 - Has significant influence or controlOE
  • 9
    icon of address 356 Meadowhead, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 90 - Director → ME
  • 10
    icon of address 47 Reeds Lane, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lonsdale House, High Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,827 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 36 Heywood Avenue, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Cedar Close, Poynton, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    STAPLEDIET LIMITED - 1981-12-31
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 199 - Director → ME
  • 15
    ASHRIDGE COMPUTING LIMITED - 1999-05-20
    icon of address 1 Royal Road, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-09 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TROPHIN LIMITED - 2015-09-23
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 473 - Director → ME
  • 17
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,655 GBP2025-03-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 195 Birmingham Road, Allesley, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    AUTISM SPECTRUM SUPPORT ADVICE SERVICE - 2013-11-14
    icon of address 21 High Street, Cardiff
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 288 - Director → ME
  • 20
    DESCON LIMITED - 1981-12-31
    WENLEYCHARM LIMITED - 1981-12-31
    icon of address Graphic House Otley Road, Guiseley, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-31 ~ now
    IIF 87 - Director → ME
  • 21
    icon of address Flat 3 4 Bretland Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 481 - Director → ME
  • 22
    icon of address Flat 13, 3, Prestige House Acton Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 23
    icon of address In Accountancy Ltd 6 Station View, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7 Plasdraw Avenue, Aberdare, Rhondda Cynon Taff, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,352,856 GBP2024-10-22
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 616 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address The Old Hogs Barn 9 B Pipe Lane, Orton-on-the-hill, Atherstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 18-22 Hill Street, Floor 2, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    33,372 GBP2019-12-31
    Officer
    icon of calendar 2018-11-18 ~ now
    IIF 405 - Director → ME
  • 29
    icon of address 126 Albert Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 109 - Director → ME
  • 30
    CHARLENE SHONEYE - 2011-01-25
    icon of address 52 Kilmartin Avenue, Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-19 ~ dissolved
    IIF 123 - Director → ME
  • 31
    icon of address 52 York Road, Bowdon, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Brambleside Academy Trust, Cleveland Avenue, Kettering, Northamptonshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 140 - Director → ME
  • 33
    icon of address 3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,209,895 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 103 - Has significant influence or controlOE
  • 34
    icon of address 1-7 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 614 - Has significant influence or controlOE
  • 35
    icon of address 106 Sandpiper Close, Greenhithe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 690 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 621 - Secretary → ME
  • 36
    icon of address 4 Wimpole Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 5 Kit Lane, Checkendon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 38
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,287 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 4385, 10449171: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 403 - Director → ME
  • 40
    icon of address 5 Winston Gardens, Berkhamsted, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Log Cabin, Manor Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    SL GOLD LTD - 2024-09-30
    icon of address 41 Barnfield Road, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 520 - Director → ME
    icon of calendar 2023-11-08 ~ now
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address The Mill Pury Hill, Business Park, Alderton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 613 - Director → ME
  • 45
    icon of address 45 Merkland Lane, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 181 - Director → ME
  • 46
    icon of address 92 Beatrice Road, Kettering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Floor 3, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 48
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 59 Abbeygate Street, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Right to appoint or remove directorsOE
  • 50
    BORO EXECUTIVE LTD - 2022-01-14
    icon of address 2 Vernon Grove, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-11-13 ~ dissolved
    IIF 466 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-13 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 51
    icon of address 17 Old Oak Common Lane, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 523 - Director → ME
  • 52
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 59 Abbeygate Street, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 505 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    APPLERAY LTD - 2019-09-30
    APPLEREE LTD - 2018-08-23
    icon of address 6 Charlton Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,750 GBP2021-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 705 - Ownership of shares – 75% or more as a member of a firmOE
  • 55
    icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,250 GBP2024-01-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 300 - Ownership of shares – More than 50% but less than 75%OE
    IIF 300 - Ownership of voting rights - More than 50% but less than 75%OE
  • 56
    DAYAUTO LIMITED - 1997-10-23
    icon of address Wheatsheaf Inn The Street, Crudwell, Malmesbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-23 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 302 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address Sloane Square House, 1 Holbein Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 58
    B.P.GRACE LIMITED - 1981-12-31
    icon of address Graphic House, Otley Road, Guiseley, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 88 - Director → ME
  • 59
    icon of address 41 Corbin Road, Pennington, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 578 - Director → ME
  • 60
    icon of address 45 Kingswood Road, Brixton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 714 - Director → ME
  • 61
    icon of address 18 Whincover Grove, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 638 - Director → ME
  • 63
    icon of address Washbattle Mill Cottage, Huish Champflower, Taunton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 67
    THE NUTRITION AND DIETETIC CLINIC LTD - 2019-04-03
    icon of address Manley Common Farm, Manley Common, Frodsham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 203 - Has significant influence or control as a member of a firmOE
    IIF 203 - Has significant influence or control over the trustees of a trustOE
    IIF 203 - Has significant influence or controlOE
  • 68
    icon of address 10 Alder Road, Shifnal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 8 College Street, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,672 GBP2024-12-31
    Officer
    icon of calendar 2007-12-27 ~ now
    IIF 486 - Director → ME
    icon of calendar 2007-12-27 ~ now
    IIF 659 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Sinclair Court, Darrell Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 456 - Has significant influence or controlOE
  • 72
    icon of address Sinclair Court, Darrell Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 327 - Director → ME
  • 73
    icon of address Sinclair Court Darrell Street, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 328 - Director → ME
  • 74
    icon of address 2 Damson Path, Swindon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 258 - Director → ME
  • 75
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,767 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Manor Barn Kirkgate, Tydd St. Giles, Wisbech, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 30 Fair Close, Beccles, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 569 - Director → ME
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 504 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 504 - Ownership of shares – More than 50% but less than 75%OE
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 263 - Director → ME
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
    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
  • 80
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 81
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 686 - Director → ME
  • 82
    icon of address The Panorama, Park Street, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 26 Hill Top, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 236 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 536 - Secretary → ME
  • 84
    icon of address 6, 6 Barrens Brae, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 576 - Director → ME
  • 85
    FLAME INTERNATIONAL LTD - 2021-02-09
    icon of address Havelock House, Barrack Rd, Aldershot, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 135 - Director → ME
  • 86
    icon of address 15 Springfield, Flore, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 55 Graigola Road, Glais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 35 Wilson Ave, Coundon, Co Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 422 - Has significant influence or controlOE
  • 89
    FODFREE FOODS LIMITED - 2015-12-16
    icon of address 22 Commons Road, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,868 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 54 Harrow Road, West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 125 - Director → ME
  • 91
    icon of address Habib House, 9-13 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 713 - Director → ME
  • 92
    icon of address 1/2 52 Hughenden Lane, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 412 - Director → ME
  • 93
    icon of address 14b Merton Park Parade, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 26 Chatsworth Avenue, Wimbledon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-14 ~ now
    IIF 564 - Director → ME
  • 95
    icon of address 17 Pydar Street, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 712 - Director → ME
    icon of calendar 2021-05-19 ~ now
    IIF 677 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 694 - Right to appoint or remove directorsOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 17 Pydar Street, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 711 - Director → ME
    icon of calendar 2021-05-21 ~ now
    IIF 676 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4 Latimer Street, Romsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 134 - Director → ME
    icon of calendar 2016-08-10 ~ now
    IIF 628 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 98
    icon of address 27 Pemberton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,456 GBP2024-08-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 633 - Director → ME
  • 99
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -488 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 624 - Director → ME
  • 100
    icon of address 39 Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 18 North Silver Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 39 Rayleigh Avenue, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,894 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 15 Coronation Drive, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,419 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Sarah Murray, Unit 1 Bond Warehouse The Maltings, Silvester Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 499 - Director → ME
  • 105
    icon of address 16 Claude Road Cardiff, Claude Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 451 - Director → ME
  • 106
    icon of address Unit 6 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 399 - Director → ME
  • 107
    icon of address 30 Princes Meadow, Newcastle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,217 GBP2024-10-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 122 - Director → ME
    icon of calendar 2022-10-17 ~ now
    IIF 644 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address R & D Office Hammersmith House, Hammersmith Hospital, Du Cane Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 656 - Director → ME
  • 109
    icon of address Fishpools Farm Main Street, Frankton, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 632 - Secretary → ME
  • 110
    icon of address Fishpools Farm, Main Street, Frankton, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-20 ~ now
    IIF 189 - Director → ME
    icon of calendar 1997-02-20 ~ now
    IIF 442 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 6 Kingsmead Square, Bath
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -213,882 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 49 - Director → ME
  • 112
    icon of address 25 Ark Avenue, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 14a Shrubland Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 226 - Director → ME
  • 114
    icon of address 4 Abbey Meadows, Morpeth, Northumberland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,756 GBP2023-12-31
    Officer
    icon of calendar 2010-10-03 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 170 - Director → ME
  • 116
    icon of address 14a Shrubland Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,776 GBP2018-12-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 136 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 118
    icon of address The Birks Cottage, Inchmarlo, Banchory, .aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 294 - Director → ME
  • 119
    icon of address 19 East Parade, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 120
    VELOCITY 316 LIMITED - 2006-03-08
    icon of address 6 Kingsmead Square, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    330,582 GBP2024-03-31
    Officer
    icon of calendar 2007-02-22 ~ now
    IIF 685 - Secretary → ME
  • 121
    H.P.H. LIMITED - 2024-05-02
    icon of address 6 Kingsmead Square, Bath
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,022,163 GBP2024-03-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 193 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 683 - Secretary → ME
  • 122
    icon of address 30 30 Princes Meadow, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 618 - Secretary → ME
  • 123
    icon of address Manley Common Farm, Manley Common, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Ground Floor, 9 Belgrave Road, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 665 - Director → ME
  • 125
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 28 Queensgate, Inverness, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 306 - Director → ME
  • 127
    icon of address C/o Pkf Littlejohn, 15 Westferry Circus, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,891 GBP2024-02-29
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 366 - Director → ME
  • 128
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 315 - Director → ME
  • 129
    icon of address 7 Goodwood Avenue, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 49 Edgeside, Great Harwood, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 7 Coronach Close, Costessey, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 3 Woodlands Grove, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 46 High Street, Arnold, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,580 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 171 - Director → ME
    icon of calendar 2012-06-13 ~ now
    IIF 622 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 134
    JOSIE ROSE LTD - 2020-10-22
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Unit 1 Rowan Court, 56 High Street Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Flat 1 Fermor Villa, Fermor Road, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 9 Birkin Close, Knutsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address Bentley House 7 -9 Bent Ley Road, Meltham, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,024 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Flat B, 288 Burton Road, Burton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 533 - Director → ME
  • 144
    icon of address 32 Pinewood Walk, Strathaven, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 544 - Director → ME
  • 145
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,138 GBP2021-07-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 701 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 2 West Hann Lane, Barrow Haven, Barrow-upon-humber, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,675 GBP2021-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Has significant influence or controlOE
  • 147
    icon of address 10 Portland Place, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 337 - Director → ME
  • 148
    icon of address Bent Ley House 9 Bent Ley Road, Meltham, Holmfirth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 12 Jackson Close, Rainham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 574 - Director → ME
    icon of calendar 2017-06-30 ~ dissolved
    IIF 682 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 150
    LAMB & GARDINER LIMITED - 2002-09-09
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-06 ~ dissolved
    IIF 290 - Director → ME
  • 151
    icon of address 2 Stamford Square, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 643 - Director → ME
  • 152
    icon of address 31 Ashfield Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 6 St. Georges Square, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Apartment P, 188 Hall Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 155
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 709 - Director → ME
  • 156
    icon of address 48 Twemlow Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    9,612 GBP2021-12-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Rosewood, Raemoir Road, Banchory, Kincardineshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 159
    TISSERA CONSULTING SERVICES LIMITED - 2011-11-16
    icon of address 14b Merton Park Parade, Wimbledon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 421 - Right to appoint or remove directors as a member of a firmOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 160
    CCLS ADVICE CENTRE LTD - 2023-10-16
    LONDON 16 LTD - 2022-11-14
    icon of address 6 Chase Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 383 - Ownership of shares – More than 50% but less than 75%OE
  • 161
    icon of address 93 Valley Road, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 26 Longthorpe Lane, Thorpe, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of address 12 Leckhampton Views Leckhampton Views, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    827 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 164
    BORO COMPANY CARS LTD - 2022-01-14
    icon of address 2 Vernon Grove, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-11-13 ~ dissolved
    IIF 467 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-13 ~ dissolved
    IIF 506 - Has significant influence or controlOE
  • 165
    icon of address 48 Leslie Park Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 651 - Director → ME
  • 166
    icon of address 48 Leslie Park Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 650 - Director → ME
  • 167
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 689 - Director → ME
  • 168
    icon of address 1/307 Garratt Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 30 Grassmarket, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,803 GBP2024-01-31
    Officer
    icon of calendar 2004-03-20 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 299 - Ownership of shares – More than 50% but less than 75%OE
    IIF 299 - Ownership of voting rights - More than 50% but less than 75%OE
  • 170
    icon of address Flat 65 Osprey Heights, Bramlands Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 156 - Director → ME
  • 171
    icon of address The Log Cabin Manor Farm, Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 364 - 366 Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,732 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 173
    icon of address Mill House, Liphook Road, Haslemere, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,218 GBP2024-09-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 459 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address Scale Space, 58 Wood Lane, London, Uk. Scale Space, Wood Lane, Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,768 GBP2024-04-30
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 653 - Director → ME
  • 175
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 177 Butchers Lane, Mereworth, Maidstone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,998 GBP2019-06-30
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 472 - Secretary → ME
  • 177
    icon of address 19 St. Davids Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 179
    icon of address 48 Leslie Park Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 652 - Director → ME
  • 180
    icon of address The Manor Chapel Lane, Epperstone, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,874 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 565 - Director → ME
    icon of calendar 2023-01-27 ~ now
    IIF 623 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 181
    icon of address The Manor Chapel Lane, Epperstone, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,576 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 182
    icon of address 3 Eswyn Road, Eswyn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-05 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 183
    BROWNHAWK CAPITAL LIMITED - 2011-06-27
    icon of address 11 Moor Street, Chepstow, Monmouthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 636 - Director → ME
  • 184
    THE DIET ADVISORS LIMITED - 2019-09-30
    icon of address The Harrington Consultancy Worth Corner, Turners Hill Road, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-23 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 4385, 13599522 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 255 - Director → ME
  • 186
    icon of address 1-5 Nelson Street, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 150 - Director → ME
  • 187
    icon of address 17 St. Owains Crescent, Ystradowen, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Hillview Larch Avenue, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 429 - Director → ME
  • 189
    icon of address 30 Blacksmith Close, Aldershot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 191
    icon of address Thatch Close, Llangrove, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,462 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 249 - Director → ME
  • 192
    icon of address 25 Ark Avenue, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address Oakdene, Liverpool Road, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 596 - Secretary → ME
  • 194
    icon of address 7 Cedar Close, Poynton, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 7 Cedar Close, Poynton, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 196
    icon of address 35 First Avenue, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 197
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 589 - Director → ME
  • 198
    icon of address 23 Azalea Walk, Eastcote, Pinner, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 620 - Director → ME
  • 199
    icon of address 15 Baynton Close, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 12a Beechroyd, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address 17 Falstone Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 202
    LUYANDA ENTERPRISE LIMITED - 2014-07-14
    icon of address 76 Cashs Lane, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    526 GBP2017-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 696 - Has significant influence or controlOE
  • 203
    NUTRIMPACT LIMITED - 2012-07-18
    TRANSCEND FREIGHT SERVICES LIMITED - 1999-10-07
    icon of address The Brentano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    223 GBP2018-04-30
    Officer
    icon of calendar 1999-10-07 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 204
    icon of address The Brentano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Baltic Chambers/50 Wellington Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 138 - Director → ME
    icon of calendar 2009-08-27 ~ now
    IIF 318 - Director → ME
  • 206
    icon of address Flat 13 Prestige House, 3 Acton Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
  • 207
    icon of address 156 High Street High Street, Crigglestone, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 182 - Director → ME
  • 208
    icon of address 5 Lower Derby Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 8 Bideford Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    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
  • 212
    icon of address Mamma's Pizza Co, 30, Grassmarket, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 1 Oakenhead Green, Rossendale, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 604 - Director → ME
  • 214
    icon of address Hunters Ride, Walnut Tree Lane, Moreton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 629 - Director → ME
  • 215
    icon of address 52 Kilmartin Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 151 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 217
    icon of address 65 Spencer Avenue, Earlsdon, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2019-02-28
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 91 - Director → ME
  • 218
    icon of address C/o Annelie Shaw, 11 Castle Fields, Rathfriland, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 515 - Director → ME
  • 219
    icon of address Pant Y Foel Saron, Denbigh, Denbigh, Denbighshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 355 - Has significant influence or control as a member of a firmOE
    IIF 355 - Right to appoint or remove directors as a member of a firmOE
    IIF 355 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 355 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 355 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 355 - Ownership of shares – More than 50% but less than 75%OE
  • 220
    icon of address Rowe House, Emson Close, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 561 - Director → ME
    icon of calendar 2024-04-29 ~ now
    IIF 662 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Flat 8 54 Yenston Close, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 669 - Director → ME
  • 222
    icon of address 5 Woodyard Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Pendarves Mill, Camborne, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 260 - Director → ME
  • 224
    icon of address 4 Abbey Meadows, Morpeth, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,759 GBP2024-05-30
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 121 - Director → ME
  • 225
    icon of address 30 Princes Meadow Princes Meadow, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 619 - Secretary → ME
  • 226
    icon of address Piranha Cafe Unit 2, 19 Pydar Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-26 ~ now
    IIF 448 - Director → ME
  • 227
    icon of address 35 Zetland Square, Oakham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 229
    icon of address 29 Park View Crescent, Great Baddow, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 279 - Director → ME
  • 230
    icon of address 3 Malmesbury Road, Whitemore Park, Conventry, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 607 - Director → ME
  • 231
    icon of address 11 Roxborough Avenue, Harrow, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 85 Portsmouth Road, Horndean, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 233
    icon of address Unit 6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,791 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 117 - Director → ME
    icon of calendar 2009-04-14 ~ now
    IIF 426 - Secretary → ME
  • 234
    icon of address Legh Hall Wilmslow Road, Mottram St. Andrew, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    PRIMARY CARE DIETETICS LTD - 2022-06-08
    icon of address 12 Primrose Hill, Stanningley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 475 - Director → ME
  • 236
    icon of address Wattletree, 18 Oakwood Road, Windlesham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,991 GBP2024-06-30
    Officer
    icon of calendar 1998-07-01 ~ now
    IIF 308 - Director → ME
    icon of calendar 1998-07-01 ~ now
    IIF 530 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address 11 Broomhill Drive, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 242 - Director → ME
  • 238
    icon of address 6 Charlton Terrace, Lambeth, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 17 Painter House, 1 Sydney Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 611 - Director → ME
  • 240
    icon of address 39 Parchment Street, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,222 GBP2024-03-31
    Officer
    icon of calendar 2005-12-06 ~ now
    IIF 154 - Director → ME
    icon of calendar 2003-03-05 ~ now
    IIF 411 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 5 Traprain Terrace, Haddington
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 292 - Director → ME
  • 243
    icon of address 3 Fairfield Road, Bow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,558 GBP2020-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 10 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,866 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 29 Brambling Road, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 600 - Secretary → ME
  • 246
    icon of address 14 Brambling Close, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-18 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 615 - Right to appoint or remove directors as a member of a firmOE
    IIF 615 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 615 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 615 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 615 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 615 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 615 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 62 Stowey Road, Yatton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 248
    icon of address C/o Srlv Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,600 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 654 - Director → ME
  • 249
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,492 GBP2017-09-30
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 14 Bushy Court, Hampton Hargate, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 251
    icon of address 17 Banks Road, Biggleswade, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 500 - Has significant influence or control as a member of a firmOE
    IIF 500 - Has significant influence or control over the trustees of a trustOE
    IIF 500 - Has significant influence or controlOE
    IIF 500 - Right to appoint or remove directors as a member of a firmOE
    IIF 500 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address 70 Stevenson Drive, Binfield, Bracknell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 266 - Director → ME
  • 253
    icon of address 3 Eastern Wood Road, Langage Industrial Estate, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 254
    icon of address Fishpools Farm, Main Street, Frankton, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,196,701 GBP2024-05-31
    Officer
    icon of calendar 1999-05-13 ~ now
    IIF 631 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    J. R. PROMOTIONS LIMITED - 2013-01-08
    icon of address 2a Falsgrave Road, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,181 GBP2024-02-28
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 465 - Secretary → ME
  • 256
    icon of address 110b Alexandra Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
    IIF 94 - Has significant influence or controlOE
  • 257
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 259 - Director → ME
  • 258
    icon of address 32 Foxhill Crescent, Weetwood, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-07 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Flat 6 12 Lansdown Place, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 5 Raithhill, Alloway, Ayr
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 313 - Director → ME
  • 262
    icon of address 10 Woodbank Road, Littleborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,286 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 263
    icon of address 17 Queen's Bay Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    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
  • 264
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 384 - Right to appoint or remove directors as a member of a firmOE
    IIF 384 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 384 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 384 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 2 South Villas Rye Road, Hawkhurst, Cranbrook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    TENOVUS LIMITED - 1996-04-12
    TENOVUS - 2015-03-19
    icon of address 1st Floor Jones Court, Womanby Street, Cardiff, Wales
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 289 - Director → ME
  • 267
    icon of address 4 Alveston Grove, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 269
    DAVID WATSON MANAGEMENT SERVICES LIMITED - 2007-02-02
    ROLCO 186 LIMITED - 2003-05-28
    icon of address 4 National Terrace, Bermondsey Wall East, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 392 - Director → ME
  • 270
    icon of address Flat 1 Central Mill Apartment, Samuel Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 271
    COMPLETE NUTRITION UK LTD - 2015-02-23
    KIRSTEN'S NUTRITION LTD. - 2015-01-05
    icon of address 51 Park Leys, Harlington, Dunstable, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Figures House, 24 Brighton Road, Salfords, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 108 - Director → ME
  • 273
    icon of address 14 Graveney Road, Tooting, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 30 Queens Drive, Thames Ditton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    icon of address 322d Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Unit 1, Beck & Scott Building, Ravenhill Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Manor Road, Toddington, Bedfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 319 - Director → ME
  • 278
    icon of address 75 Watling Street South, Church Stretton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 279
    icon of address 3 Yarrow Close, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 281
    icon of address Morven Bradley Lane, Hyde Lea, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address Top Lodge Tregathenan, Sithney, Helston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 119c Hollingdean Terrace, Brighton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 549 - Has significant influence or controlOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Lonsdale House, High Street, Lutterworth, Leics
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,011,140 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address 9 The Willow, Sandbach Drive 9 The Willow, Sandbach Drive, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 288
    icon of address Accountancy House, 4 Priory Road, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 173 - Director → ME
  • 289
    icon of address 6 Kingsmead Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 488 - Secretary → ME
  • 290
    icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    WHITELAW LOCUMS LTD - 2011-06-15
    icon of address 109 Swan Street, Sileby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 458 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    WHITELAW HEALTHCARE LTD - 2011-06-15
    icon of address The White House, 1 Gaulby Lane, Stoughton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 593 - Director → ME
    icon of calendar 2011-01-11 ~ dissolved
    IIF 678 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 43 Coniscliffe Road, Darlington, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,440 GBP2025-03-31
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address 18 Woodgate Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 295
    icon of address 3 Edde Cross Street, Ross-on-wye, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 250 - Director → ME
  • 296
    icon of address 455 Commonside East, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 658 - Director → ME
Ceased 126
  • 1
    icon of address Mr John Windebank, Place House, Place Road, Melksham, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-01-05 ~ 1997-11-11
    IIF 335 - Director → ME
  • 2
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2021-03-01
    IIF 434 - Director → ME
    icon of calendar 2012-03-05 ~ 2021-03-01
    IIF 363 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 447 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 14 14 Lypiatt Terrace, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-12-12
    IIF 369 - Director → ME
    icon of calendar 1995-05-06 ~ 2008-10-06
    IIF 440 - Secretary → ME
  • 4
    icon of address 2 Orchard Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2025-03-25
    IIF 177 - Director → ME
  • 5
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2001-10-05
    IIF 371 - Director → ME
  • 6
    icon of address 3 Annandale Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2006-04-30
    IIF 691 - Director → ME
  • 7
    icon of address Flat 1 Warren Drive, Wallasey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2019-08-21
    IIF 137 - Director → ME
  • 8
    BRASSMITH RESIDENTS COMPANY LIMITED - 1990-03-01
    icon of address 48 Ditton Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2005-03-31
    IIF 661 - Secretary → ME
  • 9
    icon of address Flat 3, 58 Church Street, Charlton Kings, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2017-04-13
    IIF 435 - Secretary → ME
  • 10
    icon of address Flat 8 58 Inverness Terrace, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-04-20
    IIF 430 - Director → ME
  • 11
    icon of address 64 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2002-09-19
    IIF 449 - Director → ME
  • 12
    icon of address Flat 6, 84 Mount Nod Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2009-03-05
    IIF 579 - Director → ME
  • 13
    icon of address 9 Elmbourne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,203 GBP2024-03-31
    Officer
    icon of calendar 2006-08-18 ~ 2011-08-25
    IIF 605 - Director → ME
    icon of calendar 2006-08-18 ~ 2011-08-25
    IIF 439 - Secretary → ME
  • 14
    ALTRINCHAM COLLEGE OF ARTS - 2017-08-31
    SOUTH MANCHESTER LEARNING TRUST - 2024-09-25
    icon of address Altrincham College Green Lane, Timperley, Altrincham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2020-05-19
    IIF 77 - Director → ME
    icon of calendar 2012-11-14 ~ 2016-11-13
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-12-03
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 23 Westfield Road, Maidenhead, Berks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2021-07-01
    IIF 566 - Director → ME
  • 16
    icon of address Hartismere Hospital, Castleton Way, Eye, Suffolk
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-24 ~ 2011-04-07
    IIF 346 - Director → ME
  • 17
    icon of address C/o A9 Accountancy Limited Elm House, Cradlehall Business Park, Inverness, Highland
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,784 GBP2024-10-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-01-27
    IIF 326 - Director → ME
    icon of calendar 2007-01-24 ~ 2012-01-23
    IIF 325 - Director → ME
  • 18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-01-17 ~ 2018-05-05
    IIF 309 - Director → ME
  • 19
    icon of address Centre For Exercise And Health, Watch Close, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,920 GBP2025-03-31
    Officer
    icon of calendar 2007-08-22 ~ 2011-07-11
    IIF 362 - Director → ME
  • 20
    icon of address 49 Soame Close, Aylsham, Norwich, Norfolk
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2018-06-11
    IIF 548 - Director → ME
  • 21
    icon of address 1 Snowdrop Street, Wymondham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ 2010-05-16
    IIF 460 - Secretary → ME
  • 22
    icon of address 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,295 GBP2024-06-30
    Officer
    icon of calendar 2008-03-07 ~ 2020-02-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    HEATHERTON HOUSE SCHOOL LIMITED - 2011-08-15
    icon of address 6 Chesham Road, Berkhamsted, Hertfordshire
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-29 ~ 2004-11-18
    IIF 469 - Director → ME
  • 24
    icon of address Pier Road Centre 42 Pier Road, Erith, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2001-11-29
    IIF 591 - Director → ME
  • 25
    icon of address 2 Vernon Grove, Scarborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ 2021-11-13
    IIF 468 - Secretary → ME
  • 26
    icon of address Boston High School, Spilsby Road, Boston
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-03-02
    IIF 295 - Director → ME
  • 27
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2003-11-17
    IIF 132 - Director → ME
  • 28
    icon of address 3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,209,895 GBP2023-02-28
    Officer
    icon of calendar 2011-05-10 ~ 2012-05-17
    IIF 191 - Director → ME
    icon of calendar 2016-06-16 ~ 2017-05-31
    IIF 192 - Director → ME
    icon of calendar ~ 1992-06-20
    IIF 360 - Director → ME
    icon of calendar 1999-06-20 ~ 2001-06-17
    IIF 431 - Director → ME
    icon of calendar 2018-07-05 ~ 2020-08-31
    IIF 330 - Director → ME
    icon of calendar 1999-06-20 ~ 2001-06-17
    IIF 303 - Director → ME
    icon of calendar 2012-11-13 ~ 2024-10-15
    IIF 287 - Director → ME
    icon of calendar 1999-06-20 ~ 2000-06-17
    IIF 372 - Director → ME
    icon of calendar 2006-06-20 ~ 2009-09-17
    IIF 344 - Director → ME
    icon of calendar 2006-06-20 ~ 2007-06-21
    IIF 408 - Director → ME
    icon of calendar 2009-10-14 ~ 2012-05-17
    IIF 239 - Director → ME
    icon of calendar 2000-06-17 ~ 2005-06-16
    IIF 374 - Director → ME
    icon of calendar 1994-06-11 ~ 1998-06-20
    IIF 373 - Director → ME
    icon of calendar 1995-06-21 ~ 1997-06-21
    IIF 345 - Director → ME
    icon of calendar 2002-06-22 ~ 2004-06-15
    IIF 347 - Director → ME
    icon of calendar ~ 1992-06-20
    IIF 314 - Director → ME
    icon of calendar 1993-06-19 ~ 1996-06-22
    IIF 413 - Director → ME
    icon of calendar ~ 1996-06-22
    IIF 316 - Director → ME
    icon of calendar 2005-06-17 ~ 2014-06-05
    IIF 296 - Director → ME
    icon of calendar 1996-06-22 ~ 1999-06-19
    IIF 377 - Director → ME
    icon of calendar 2012-11-13 ~ 2017-07-24
    IIF 492 - Director → ME
    icon of calendar 2009-11-17 ~ 2012-05-17
    IIF 491 - Director → ME
    icon of calendar ~ 1994-06-11
    IIF 350 - Director → ME
    icon of calendar 2012-07-18 ~ 2018-07-05
    IIF 498 - Director → ME
    icon of calendar 2009-09-18 ~ 2009-09-18
    IIF 497 - Director → ME
    icon of calendar 2009-09-18 ~ 2011-05-10
    IIF 496 - Director → ME
    icon of calendar ~ 1993-06-19
    IIF 351 - Director → ME
    icon of calendar 1993-06-19 ~ 1996-06-22
    IIF 461 - Director → ME
    icon of calendar 2018-07-31 ~ 2023-09-30
    IIF 254 - Director → ME
    icon of calendar 2018-07-05 ~ 2020-08-31
    IIF 512 - Director → ME
    icon of calendar 2006-06-20 ~ 2010-06-23
    IIF 359 - Director → ME
    icon of calendar 2004-06-15 ~ 2005-06-16
    IIF 393 - Director → ME
    icon of calendar 1994-06-11 ~ 1996-06-22
    IIF 394 - Director → ME
    icon of calendar 1999-06-20 ~ 2000-06-17
    IIF 305 - Director → ME
    icon of calendar 1999-06-20 ~ 2001-06-17
    IIF 365 - Director → ME
    icon of calendar 2018-07-05 ~ 2019-01-24
    IIF 79 - Director → ME
    icon of calendar 2005-06-17 ~ 2009-09-17
    IIF 528 - Director → ME
    icon of calendar 2001-06-16 ~ 2007-06-21
    IIF 307 - Director → ME
    icon of calendar 2007-06-21 ~ 2009-09-17
    IIF 332 - Director → ME
    icon of calendar 2004-06-15 ~ 2006-06-20
    IIF 333 - Director → ME
    icon of calendar 2000-06-17 ~ 2001-06-17
    IIF 334 - Director → ME
    icon of calendar 1994-06-11 ~ 1996-06-22
    IIF 336 - Director → ME
    icon of calendar 1999-06-20 ~ 2003-06-04
    IIF 397 - Director → ME
    icon of calendar ~ 1993-06-19
    IIF 398 - Director → ME
    icon of calendar 2001-06-16 ~ 2002-06-22
    IIF 338 - Director → ME
    icon of calendar 1994-06-11 ~ 1996-06-22
    IIF 339 - Director → ME
    icon of calendar 2007-06-21 ~ 2009-09-17
    IIF 341 - Director → ME
    icon of calendar 1993-06-19 ~ 1996-06-22
    IIF 342 - Director → ME
    icon of calendar 1995-06-24 ~ 1997-06-21
    IIF 291 - Director → ME
    icon of calendar 2012-11-13 ~ 2020-08-31
    IIF 534 - Director → ME
    icon of calendar 2011-05-15 ~ 2012-05-17
    IIF 535 - Director → ME
    icon of calendar ~ 1993-06-19
    IIF 441 - Director → ME
    icon of calendar 2012-11-13 ~ 2013-06-10
    IIF 293 - Director → ME
    icon of calendar 2014-06-05 ~ 2018-07-05
    IIF 406 - Director → ME
    icon of calendar 1994-06-11 ~ 1998-06-20
    IIF 410 - Secretary → ME
  • 29
    icon of address X+why, Fulwood Place, London, England, Fulwood Place, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2019-12-13
    IIF 657 - Director → ME
    icon of calendar 2003-11-20 ~ 2012-12-18
    IIF 542 - Director → ME
  • 30
    icon of address 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2004-04-19
    IIF 396 - Director → ME
  • 31
    icon of address 4 Godfrey Street, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    665 GBP2020-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2021-04-24
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2022-04-28
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 502 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 502 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 502 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-02-19 ~ 2019-04-14
    IIF 503 - Right to appoint or remove directors OE
    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
  • 32
    CABIN LANE CHURCH OSWESTRY - 2002-01-14
    icon of address The Whole Life Christian Centre, Cabin Lane, Oswestry, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2016-03-31
    IIF 147 - Director → ME
  • 33
    icon of address 18 Graham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2012-01-03
    IIF 668 - Director → ME
  • 34
    THE COELIAC SOCIETY - 2001-07-16
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,915,713 GBP2024-12-31
    Officer
    icon of calendar 2002-01-14 ~ 2003-07-05
    IIF 414 - Director → ME
  • 35
    icon of address 49 William Mckee Close, Binley, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2021-01-10 ~ 2021-06-01
    IIF 572 - Director → ME
  • 36
    icon of address 63 Finsbury Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,536 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-11-01
    IIF 443 - Secretary → ME
  • 37
    icon of address 37 Courtyards, Little Shelford, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2019-06-05
    IIF 450 - Director → ME
  • 38
    icon of address Room 12 Koco Building, The Arches Spon End, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2013-04-30
    IIF 525 - Director → ME
  • 39
    THE COVENTRY DIOCESAN BOARD OF EDUCATION LIMITED - 2012-02-06
    icon of address The Benn Education Centre, Craven Road, Rugby, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2017-12-31
    IIF 115 - Director → ME
  • 40
    icon of address Red House, Parc Menai, Bangor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ 2023-04-07
    IIF 671 - Director → ME
    icon of calendar 2021-12-09 ~ 2023-04-07
    IIF 635 - Secretary → ME
  • 41
    icon of address 15 Miranda Rd, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2006-08-16
    IIF 343 - Director → ME
    icon of calendar 2004-01-05 ~ 2006-08-16
    IIF 444 - Secretary → ME
  • 42
    icon of address Riverside Chambers, Derwent Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2021-01-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-07-28
    IIF 151 - Director → ME
  • 43
    icon of address 18 Whincover Grove, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2014-10-28 ~ 2015-01-22
    IIF 648 - Secretary → ME
  • 44
    icon of address 28 Park Road, West Kirby, Wirral, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-13 ~ 2015-09-26
    IIF 175 - Director → ME
  • 45
    icon of address 120 Bedale Drive, Skelmanthorpe, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24 GBP2024-04-30
    Officer
    icon of calendar 2004-08-10 ~ 2010-12-04
    IIF 612 - Secretary → ME
  • 46
    icon of address 2 Damson Path, Swindon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ 2025-03-01
    IIF 284 - Director → ME
  • 47
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,767 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-10-08
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 48
    icon of address 170 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2019-06-24
    IIF 617 - Director → ME
  • 49
    icon of address Cameron House, Forthside Way, Stirling, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-11-14
    IIF 331 - Director → ME
  • 50
    icon of address Ashville College, Green Lane, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2004-01-12
    IIF 562 - Director → ME
  • 51
    icon of address 19 Frederick Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2017-09-26
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 606 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Intercity Accommodation 21 Moor Road, Far Headingley, Leeds, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,372 GBP2025-03-31
    Officer
    icon of calendar 2002-02-05 ~ 2006-03-01
    IIF 462 - Director → ME
  • 53
    icon of address 3 Green Colley Grove, Walford, Ross-on-wye, Herefordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2012-09-07
    IIF 367 - Director → ME
  • 54
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,043 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-07
    IIF 436 - Director → ME
    icon of calendar ~ 2006-06-09
    IIF 568 - Secretary → ME
  • 55
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ 2021-05-14
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 558 - Right to appoint or remove directors OE
    IIF 558 - Ownership of voting rights - 75% or more OE
    IIF 558 - Ownership of shares – 75% or more OE
  • 56
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2019-07-02
    IIF 437 - Director → ME
  • 57
    icon of address Station House, North Street, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2011-09-26
    IIF 702 - Director → ME
  • 58
    TERMZONE PROPERTY MANAGEMENT LIMITED - 1991-02-19
    icon of address C/o Rise4 Ltd, 239 Kensington High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2014-01-15
    IIF 185 - Director → ME
  • 59
    icon of address 41 Stanlake Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-06 ~ 1996-07-29
    IIF 304 - Director → ME
  • 60
    icon of address Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2021-03-02
    IIF 76 - Director → ME
  • 61
    icon of address Queen Anne House 35, Oxford Street, Newbury, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-10-05 ~ 2010-01-01
    IIF 29 - Director → ME
  • 62
    H.P.H. LIMITED - 2024-05-02
    icon of address 6 Kingsmead Square, Bath
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,022,163 GBP2024-03-31
    Officer
    icon of calendar 2007-02-22 ~ 2010-08-01
    IIF 684 - Secretary → ME
  • 63
    BATHTIGHT LIMITED - 2012-05-02
    BATH TIGHT LIMITED - 2011-11-08
    icon of address 37 Shiphay Lane, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2016-06-13
    IIF 675 - Director → ME
  • 64
    PROJECT KEYHOLE LIMITED - 2017-03-17
    icon of address 15 Newland, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,126 GBP2021-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2017-11-13
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-02-15
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 65
    icon of address Lairg Community Centre, Main Street, Lairg, Sutherland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-05 ~ 2022-04-19
    IIF 228 - Director → ME
  • 66
    icon of address Lawrence Sheriff School, Clifton Road, Rugby, Warwickshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2024-02-23
    IIF 264 - Director → ME
    icon of calendar 2014-03-27 ~ 2017-03-29
    IIF 86 - Director → ME
    icon of calendar 2020-12-09 ~ 2023-07-07
    IIF 114 - Director → ME
    icon of calendar 2014-03-27 ~ 2016-07-31
    IIF 667 - Secretary → ME
  • 67
    COTSWOLD CARE - 2015-04-08
    COTSWOLD CARE PROJECT - 1991-04-18
    icon of address Longfield Burleigh Lane, Minchinhampton, Stroud, Gloucestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2009-01-14
    IIF 370 - Director → ME
  • 68
    icon of address 30 Bath Street, Rugby, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-06 ~ 2024-04-18
    IIF 113 - Director → ME
  • 69
    icon of address Ground Floor, 9 Belgrave Road, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2007-06-11
    IIF 647 - Director → ME
  • 70
    HOULTON CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2024-11-27
    icon of address St Gabriels C Of E Academy Houlton Way, Houlton, Rugby, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2022-12-31
    IIF 116 - Director → ME
  • 71
    THE DIET ADVISORS LIMITED - 2019-09-30
    icon of address The Harrington Consultancy Worth Corner, Turners Hill Road, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2012-12-01
    IIF 672 - Director → ME
  • 72
    icon of address 4385, 13599522 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-10-14
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 73
    icon of address 20 Green Lane, Eltham, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2024-02-29
    IIF 262 - Director → ME
  • 74
    icon of address 8 Newlands Manor, Everton, Lymington, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1992-12-04 ~ 2016-02-04
    IIF 231 - Director → ME
    icon of calendar 1996-09-01 ~ 2006-09-02
    IIF 666 - Secretary → ME
  • 75
    icon of address 30 Chamberlayne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ 2020-07-13
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-06-02
    IIF 385 - Ownership of shares – 75% or more OE
  • 76
    NUTRIMPACT LIMITED - 2012-07-18
    TRANSCEND FREIGHT SERVICES LIMITED - 1999-10-07
    icon of address The Brentano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    223 GBP2018-04-30
    Officer
    icon of calendar 1999-10-07 ~ 2007-05-05
    IIF 537 - Secretary → ME
  • 77
    icon of address Baltic Chambers/50 Wellington Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2017-10-06
    IIF 407 - Director → ME
  • 78
    icon of address 60 High Street, Watton At Stone, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2005-05-06
    IIF 532 - Director → ME
  • 79
    icon of address Avon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2025-03-02
    IIF 637 - Director → ME
  • 80
    icon of address The Log Cabin Whaddon Road, Newton Longville, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,450 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ 2013-08-01
    IIF 697 - Director → ME
  • 81
    PRIMARY CARE DIETETICS LTD - 2022-06-08
    icon of address 12 Primrose Hill, Stanningley, Pudsey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-24 ~ 2023-10-01
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    QUEEN MARGARET UNIVERSITY COLLEGE, EDINBURGH - 2007-01-15
    QUEEN MARGARET COLLEGE EDINBURGH - 1999-05-13
    icon of address Queen Margaret University Drive, Musselburgh, East Lothian
    Active Corporate (22 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-04-30
    IIF 317 - Director → ME
  • 83
    icon of address 4 Pool End Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2019-06-13
    IIF 518 - LLP Designated Member → ME
  • 84
    icon of address 8 Redhill Close, Wellesbourne, Warwick, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-21 ~ 2012-10-17
    IIF 329 - Director → ME
  • 85
    icon of address Reed & Woods 1 South Parade, 5 Stafford Road, Wallington, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2005-11-08
    IIF 673 - Director → ME
  • 86
    icon of address The Chandlery, Unit 702 50 Westminster Bridge Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1999-01-14
    IIF 376 - Director → ME
  • 87
    icon of address C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-04-23 ~ 1999-06-09
    IIF 479 - Director → ME
  • 88
    icon of address The Fire Station, Dean Clough Mills, Halifax, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2006-06-08
    IIF 214 - Director → ME
  • 89
    icon of address Carnegie Building Atkinson Road, Benwell, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2019-11-09
    IIF 464 - Director → ME
  • 90
    icon of address 29 Brambling Road, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2022-11-02
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 248 - Has significant influence or control as a member of a firm OE
    IIF 248 - Has significant influence or control over the trustees of a trust OE
    IIF 248 - Right to appoint or remove directors as a member of a firm OE
    IIF 248 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address C/o Srlv Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,600 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-09-13
    IIF 642 - Right to appoint or remove directors OE
    IIF 642 - Ownership of voting rights - 75% or more OE
    IIF 642 - Ownership of shares – 75% or more OE
  • 92
    icon of address 70 Stevenson Drive, Binfield, Bracknell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-08 ~ 2023-12-21
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    icon of address 1284 Pollokshaws Road 1284 Pollokshaws Road, Shawlands, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2008-12-10
    IIF 348 - Director → ME
  • 94
    icon of address Salisbury Baptist, Brown Street, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2013-07-24
    IIF 136 - Director → ME
  • 95
    J. R. PROMOTIONS LIMITED - 2013-01-08
    icon of address 2a Falsgrave Road, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,181 GBP2024-02-28
    Officer
    icon of calendar 2024-08-14 ~ 2024-10-08
    IIF 16 - Director → ME
  • 96
    icon of address 12 Elm Road, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,303 GBP2025-07-09
    Officer
    icon of calendar 2006-06-14 ~ 2024-06-05
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2024-06-05
    IIF 71 - Ownership of shares – 75% or more OE
  • 97
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRENT LIMITED - 1998-03-17
    icon of address 27 Rutland Gate, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2002-04-21
    IIF 133 - Director → ME
    icon of calendar ~ 1993-04-21
    IIF 524 - Director → ME
    icon of calendar 1993-04-26 ~ 1995-04-20
    IIF 433 - Secretary → ME
  • 98
    SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF BRIGHTON AND HOVE LIMITED - 1997-06-26
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRIGHTON - 1997-05-30
    icon of address 27 Rutland Gate, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1993-12-23
    IIF 663 - Director → ME
  • 99
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF HAVERING LIMITED - 1998-04-03
    icon of address 27 Rutland Gate, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-04-21 ~ 1994-04-21
    IIF 352 - Director → ME
  • 100
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF NORWICH LIMITED - 1999-09-01
    icon of address 27 Rutland Gate, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-05-16 ~ 2022-09-15
    IIF 174 - Director → ME
    icon of calendar ~ 1993-04-21
    IIF 567 - Director → ME
  • 101
    BUXHAM LIMITED - 1982-09-27
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2016-05-27
    IIF 261 - Director → ME
  • 102
    icon of address Brambling House, Hady Hill, Chesterfield, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-09-14 ~ 2004-06-23
    IIF 361 - Director → ME
  • 103
    icon of address 33 Hungerhill Road, John Folman Business Centre, Nottingham, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2004-07-05
    IIF 446 - Director → ME
  • 104
    icon of address 3 Stockman Barns, Ashstead Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2020-01-31
    IIF 241 - Director → ME
  • 105
    icon of address Flat 1 228 London Road, Charlton Kings, Cheltenham, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-15
    IIF 391 - Director → ME
  • 106
    icon of address 1 Fitzherbert Close, Swynnerton, Stone, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2014-06-06
    IIF 527 - Director → ME
  • 107
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2021-02-03
    IIF 445 - Director → ME
  • 108
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2023-08-17
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-08-17
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 109
    icon of address 7 Priory Row, Coventry, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2015-12-31
    IIF 112 - Director → ME
  • 110
    icon of address Unit 11 Wimbledon Stadium Bus Centre, Riverside Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-02-17
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    DAVID WATSON MANAGEMENT SERVICES LIMITED - 2007-02-02
    ROLCO 186 LIMITED - 2003-05-28
    icon of address 4 National Terrace, Bermondsey Wall East, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2007-01-26
    IIF 592 - Secretary → ME
  • 112
    icon of address St James Cofe Academy Barbridge Road, Bulkington, Bedworth, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2017-03-06
    IIF 111 - Director → ME
  • 113
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,960 GBP2024-09-06
    Officer
    icon of calendar 2015-09-01 ~ 2019-01-18
    IIF 634 - Director → ME
    icon of calendar 2011-01-12 ~ 2015-09-07
    IIF 646 - Director → ME
  • 114
    THE HOLME VALLEY MOORLAND RESCUE TEAM - 2002-06-24
    icon of address Emergency House, Manchester Road Marsden, Huddersfield, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-07-11
    IIF 155 - Director → ME
  • 115
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2008-07-07
    IIF 368 - Director → ME
  • 116
    SKILLS FOR HEALTH (UK) LIMITED - 2013-03-07
    icon of address Vertigo, Cheese Lane, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-01 ~ 2019-09-10
    IIF 146 - Director → ME
  • 117
    icon of address 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2008-05-14
    IIF 120 - Director → ME
  • 118
    icon of address C/o Stone King Llp Boundary House, 91-93 Charterhouse Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2014-09-03
    IIF 142 - Director → ME
  • 119
    TURRIFF PRESCHOOL PLAYGROUP LIMITED - 2022-01-17
    icon of address 6 Duffus Lane, Hamilton Gardens, Elgin, Moray
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2014-11-03
    IIF 267 - Director → ME
  • 120
    icon of address Tyrrells Wood Golf Club, Leatherhead, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716,784 GBP2024-12-31
    Officer
    icon of calendar 1998-04-27 ~ 2004-03-26
    IIF 563 - Director → ME
  • 121
    NATIONAL HEART FORUM - 2013-04-05
    NATIONAL FORUM FOR CORONARY HEART DISEASE PREVENTION - 2004-10-26
    icon of address Fleetbank House, 2-6 Salisbury Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-14 ~ 1992-10-31
    IIF 541 - Director → ME
  • 122
    icon of address Cavendish House Wellington Road, Mezanine Floor, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,377 GBP2024-04-29
    Officer
    icon of calendar ~ 1994-08-12
    IIF 432 - Secretary → ME
  • 123
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,489 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2007-09-18
    IIF 598 - Director → ME
  • 124
    WARWICKSHIRE ASSOCIATION OF YOUTH CLUBS - 2017-06-19
    icon of address Cooperative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2003-01-31
    IIF 110 - Director → ME
  • 125
    EL TORO LOCO LIMITED - 2018-02-22
    icon of address 86-88 Grassmarket, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,654 GBP2021-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-02-09
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-02-09
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    INULOX LTD - 2023-10-17
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,449,006 GBP2025-06-30
    Officer
    icon of calendar 2022-02-24 ~ 2023-09-29
    IIF 655 - 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.